logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Smith, John Angus
    Born in July 1963
    Individual (77 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
  • 2
    De Jongh, Frederik Christoffel
    Born in October 1976
    Individual (63 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, 105 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Smith, Philip Abbott
    Company Secretary born in October 1938
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-05-31
    OF - Director → CIF 0
  • 2
    Hoad, Mark
    Group Financial Controller born in July 1970
    Individual
    Officer
    icon of calendar 2006-08-30 ~ 2010-04-27
    OF - Director → CIF 0
  • 3
    Bristlin, Anthony John
    Group Financial Controller born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2013-09-04
    OF - Director → CIF 0
  • 4
    Chase, Jennifer Marianne Alison
    Chartered Accountant born in March 1978
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2022-04-25
    OF - Director → CIF 0
  • 5
    Shaw, Sarah Margaret
    Company Secretary born in July 1958
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 2008-08-13
    OF - Director → CIF 0
    Shaw, Sarah Margaret
    Company Secretary
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 2008-08-13
    OF - Secretary → CIF 0
  • 6
    Whitaker, David William
    Group Financial Controller born in March 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-09-29 ~ 1997-04-02
    OF - Director → CIF 0
  • 7
    Wood, Andrew Richard
    Group Finance Director born in July 1951
    Individual
    Officer
    icon of calendar 2005-06-20 ~ 2010-04-27
    OF - Director → CIF 0
  • 8
    Blizzard, David John Mark
    Company Secretary/Barrister born in October 1972
    Individual (92 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 9
    Clappison, Peter Edward
    Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 10
    Harrison, Martin David
    Solicitor born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-17 ~ 1995-04-12
    OF - Director → CIF 0
  • 11
    Gill, Matthew Clement Hugh
    Chartered Accountant born in December 1971
    Individual
    Officer
    icon of calendar 2013-09-04 ~ 2015-04-30
    OF - Director → CIF 0
  • 12
    Stone, Zillah Wendy
    Solicitor born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-08-13 ~ 2013-01-31
    OF - Director → CIF 0
  • 13
    Thompson, William Anthony
    Director born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-02 ~ 2000-09-29
    OF - Director → CIF 0
  • 14
    Simm, Iain David Cameron
    Solicitor born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-06 ~ 2016-05-31
    OF - Director → CIF 0
  • 15
    Dracup, Keith Michael
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-05-31
    OF - Secretary → CIF 0
  • 16
    Booth, Robin
    Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-29 ~ 2006-08-31
    OF - Director → CIF 0
  • 17
    Robson, James Richard Watson
    Accountant born in May 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-05
    OF - Director → CIF 0
parent relation
Company in focus

BBA NOMINEES LIMITED

Previous name
GUTHRIE NOMINEES LIMITED - 1992-01-28
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • BBA NOMINEES LIMITED
    Info
    GUTHRIE NOMINEES LIMITED - 1992-01-28
    Registered number 00148164
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA
    PRIVATE LIMITED COMPANY incorporated on 1917-08-04 (108 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • BBA NOMINEES LIMITED
    S
    Registered number 148164
    icon of address3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    SIGNATURE AVIATION LIMITED - 2019-11-22
    DRAFTPORT LIMITED - 1983-03-01
    MULCOTT BELTING COMPANY LIMITED - 2019-08-14
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TEXTAR LIMITED - 2000-11-21
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TRIST DRAPER HYDRAULICS LIMITED - 1992-11-09
    RASPDIRE LIMITED - 1995-04-25
    MINTEX DON LIMITED - 2000-10-27
    CORRAIL LIMITED - 1987-11-04
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ARACHNIA LIMITED - 1985-04-29
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DON INTERNATIONAL LIMITED - 2000-10-27
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SCANDURA LIMITED - 2010-07-06
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MINTEX (EXPORTS) LIMITED - 2000-10-27
    MINTEX LIMITED - 1990-07-20
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BBA OVERSEAS HOLDINGS LIMITED - 1981-12-31
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    OPUS CARPETS LIMITED - 1976-12-31
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    SOVEX MARSHALL LIMITED - 1989-04-03
    FORWARD TEXTILES LIMITED - 1995-09-18
    VALCOVE LIMITED - 1990-01-01
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.