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 20
  • 1
    Smith, Philip Abbott
    Born in October 1938
    Individual (55 offsprings)
    Officer
    (before 1991-04-26) ~ 1997-05-31
    OF - Director → CIF 0
  • 2
    Hoad, Mark
    Born in June 1970
    Individual (97 offsprings)
    Officer
    2006-08-30 ~ 2010-04-27
    OF - Director → CIF 0
  • 3
    Blizzard, David John Mark
    Born in September 1972
    Individual (168 offsprings)
    Officer
    2013-01-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Stone, Zillah Wendy
    Born in March 1965
    Individual (158 offsprings)
    Officer
    2008-08-13 ~ 2013-01-31
    OF - Director → CIF 0
  • 5
    Dracup, Keith Michael
    Individual (30 offsprings)
    Officer
    (before 1991-04-26) ~ 1997-05-31
    OF - Secretary → CIF 0
  • 6
    Chase, Jennifer Marianne Alison
    Born in March 1978
    Individual (110 offsprings)
    Officer
    2018-04-06 ~ 2022-04-25
    OF - Director → CIF 0
  • 7
    Simm, Iain David Cameron
    Born in May 1967
    Individual (78 offsprings)
    Officer
    2008-08-06 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Gill, Matthew Clement Hugh
    Born in December 1971
    Individual (100 offsprings)
    Officer
    2013-09-04 ~ 2015-04-30
    OF - Director → CIF 0
  • 9
    Thompson, William Anthony
    Born in April 1946
    Individual (57 offsprings)
    Officer
    1997-04-02 ~ 2000-09-29
    OF - Director → CIF 0
  • 10
    Bristlin, Anthony John
    Born in March 1956
    Individual (91 offsprings)
    Officer
    2010-04-27 ~ 2013-09-04
    OF - Director → CIF 0
  • 11
    Smith, John Angus
    Born in July 1963
    Individual (89 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 12
    Booth, Robin
    Born in February 1967
    Individual (62 offsprings)
    Officer
    2000-09-29 ~ 2006-08-31
    OF - Director → CIF 0
  • 13
    Harrison, Martin David
    Born in July 1954
    Individual (8 offsprings)
    Officer
    1995-03-17 ~ 1995-04-12
    OF - Director → CIF 0
  • 14
    Shaw, Sarah Margaret
    Born in June 1958
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-13
    OF - Director → CIF 0
    Shaw, Sarah Margaret
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-13
    OF - Secretary → CIF 0
  • 15
    Clappison, Peter Edward
    Born in August 1943
    Individual (26 offsprings)
    Officer
    (before 1991-04-26) ~ 1995-09-29
    OF - Director → CIF 0
  • 16
    Robson, James Richard Watson
    Born in April 1982
    Individual (58 offsprings)
    Officer
    2016-06-01 ~ 2018-10-05
    OF - Director → CIF 0
  • 17
    Whitaker, David William
    Born in February 1945
    Individual (25 offsprings)
    Officer
    1995-09-29 ~ 1997-04-02
    OF - Director → CIF 0
  • 18
    Wood, Andrew Richard
    Born in June 1951
    Individual (52 offsprings)
    Officer
    2005-06-20 ~ 2010-04-27
    OF - Director → CIF 0
  • 19
    De Jongh, Frederik Christoffel
    Born in September 1976
    Individual (63 offsprings)
    Officer
    2022-04-25 ~ now
    OF - Director → CIF 0
  • 20
    THE GUTHRIE CORPORATION LIMITED
    00840899
    3rd Floor, 105 Wigmore Street, London, United Kingdom
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BBA NOMINEES LIMITED

Period: 1992-01-28 ~ now
Company number: 00148164
Registered names
BBA NOMINEES LIMITED - now
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
    C/o Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD
    PRIVATE LIMITED COMPANY incorporated on 1917-08-04 (108 years 8 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • BBA NOMINEES LIMITED
    S
    Registered number 148164
    3rd 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 10
  • 1
    BBA AVIATION LIMITED
    - now 01654835 00053688... (more)
    SIGNATURE AVIATION LIMITED
    - 2019-11-22 01654835 00053688... (more)
    MULCOTT BELTING COMPANY LIMITED
    - 2019-08-14 01654835
    DRAFTPORT LIMITED - 1983-03-01
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    BBA FIVE LIMITED
    - now 00985584
    TEXTAR LIMITED - 2000-11-21
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 4 - Right to appoint or remove directors OE
  • 3
    BBA FOUR LIMITED
    - now 02157474
    MINTEX DON LIMITED - 2000-10-27
    RASPDIRE LIMITED - 1995-04-25
    TRIST DRAPER HYDRAULICS LIMITED - 1992-11-09
    CORRAIL LIMITED - 1987-11-04
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    BBA GROUP LEASING LIMITED
    - now 01893724
    ARACHNIA LIMITED - 1985-04-29
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    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
    BBA ONE LIMITED
    - now 01914028
    DON INTERNATIONAL LIMITED - 2000-10-27
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    BBA SIX LIMITED
    - now 00666280
    SCANDURA LIMITED - 2010-07-06
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    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 directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BBA TWO LIMITED
    - now 00666023
    MINTEX (EXPORTS) LIMITED - 2000-10-27
    MINTEX LIMITED - 1990-07-20
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRITISH BELTING AND ASBESTOS LIMITED
    - now 01517965 00885456
    BBA OVERSEAS HOLDINGS LIMITED - 1981-12-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GUTHRIE OVERSEAS HOLDINGS LIMITED
    - now 00880994
    OPUS CARPETS LIMITED - 1976-12-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TEXIDWARF LIMITED
    - now 01155187
    FORWARD TEXTILES LIMITED - 1995-09-18
    VALCOVE LIMITED - 1990-01-01
    SOVEX MARSHALL LIMITED - 1989-04-03
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.