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
    Weir, Jennifer Jane Rosemary
    Born in May 1969
    Individual (85 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Robert David
    Born in September 1974
    Individual (73 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Director → CIF 0
  • 3
    LLAMAFLAME LIMITED - 2011-12-13
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 5 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 19
  • 1
    Webb, Douglas Russell
    Chief Financial Officer born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Garard, Andrew Sheldon
    Group General Counsel & Director Corporate Affairs born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2022-09-12
    OF - Director → CIF 0
  • 3
    Ellinor, Graham Mark
    Accountant born in March 1964
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ 2024-04-08
    OF - Director → CIF 0
    Ellinor, Graham Mark
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2024-03-08
    OF - Secretary → CIF 0
  • 4
    Young, Mark Lees
    Company Secretary born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-26 ~ 2015-02-28
    OF - Director → CIF 0
  • 5
    Twigger, Terence
    Directo Of Finance born in November 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-27 ~ 1994-07-19
    OF - Director → CIF 0
    Twigger, Terence
    Chief Executive born in November 1949
    Individual (4 offsprings)
    icon of calendar 1995-12-12 ~ 2013-05-01
    OF - Director → CIF 0
  • 6
    Hill, Brian Lionel
    Chartered Accountant born in December 1935
    Individual
    Officer
    icon of calendar ~ 1995-10-31
    OF - Director → CIF 0
  • 7
    Young, Stephen Gareth
    Gp Finance Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2017-12-31
    OF - Director → CIF 0
  • 8
    Green, Philip Ernest
    Chartered Secretaary born in October 1956
    Individual
    Officer
    icon of calendar 1994-07-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    Morgan, David Trevor
    Group Controller born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-28 ~ 1995-08-15
    OF - Director → CIF 0
    Morgan, David Trevor
    Group Financial Controller born in April 1950
    Individual (2 offsprings)
    icon of calendar 2000-07-26 ~ 2005-07-31
    OF - Director → CIF 0
  • 10
    Elsey, James Alan David
    Hr Director born in August 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ 2024-12-18
    OF - Director → CIF 0
  • 11
    Wood, Antony
    Chief Executive born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 12
    Mccorkell, Henry Nigel Pakenham
    Company Director born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-01-05
    OF - Director → CIF 0
  • 13
    Clark, David Henry
    Chartered Accountant born in April 1944
    Individual
    Officer
    icon of calendar ~ 2007-05-31
    OF - Director → CIF 0
    Clark, David Henry
    Individual
    Officer
    icon of calendar ~ 2006-01-01
    OF - Secretary → CIF 0
  • 14
    Lewis, Katie
    Company Secretary born in September 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 15
    Dawson, James Raymond
    Managing Director born in March 1938
    Individual
    Officer
    icon of calendar 1995-09-20 ~ 1995-12-14
    OF - Director → CIF 0
  • 16
    Burdett, Louisa Sachiko
    Chief Financial Officer born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 17
    Grant, Simon Robert
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2022-09-26
    OF - Secretary → CIF 0
  • 18
    Thomas, Marina Louise
    Company Secretary born in November 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2022-09-12
    OF - Director → CIF 0
    Thomas, Marina Louise
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2016-06-20
    OF - Secretary → CIF 0
  • 19
    Shaw, Malcolm Selwyn
    Chartered Accountant born in May 1933
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
parent relation
Company in focus

MEGGITT PROPERTIES LIMITED

Previous names
MEGGITT PROPERTIES PLC - 2023-04-18
BESTOBELL PLC - 1990-01-01
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • MEGGITT PROPERTIES LIMITED
    Info
    MEGGITT PROPERTIES PLC - 2023-04-18
    BESTOBELL PLC - 2023-04-18
    Registered number 00236045
    icon of addressPilot Way, Ansty Business Park, Coventry CV7 9JU
    PRIVATE LIMITED COMPANY incorporated on 1929-01-01 (97 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • MEGGITT PROPERTIES LIMITED
    S
    Registered number 00236045
    icon of addressAtlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
    Public Limited Company in Companies House, England
    CIF 1
  • MEGGITT PROPERTIES LIMITED
    S
    Registered number 00236045
    icon of addressAtlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6EW
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • MEGGITT PROPERTIES LIMITED
    S
    Registered number 00236045
    icon of addressAtlantic House, Aviation Park West, Bournemouth International Airport,christchurch, Dorset, England & Wales, BH23 6EW
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    STOKE HOUSE PENSION TRUSTEES LIMITED - 2006-11-15
    ZEDBOURNE LIMITED - 1977-12-31
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BAJ VICKERS LIMITED - 1985-05-23
    BAJ LIMITED - 1992-09-16
    BRISTOL AEROJET LIMITED - 1979-12-31
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 7
    EMI METERFLOW LIMITED - 1977-12-31
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    HAPPYCHAP LIMITED - 1982-04-28
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    LEGIBUS 1506 LIMITED - 1990-03-26
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    LECTRONIC SPECIALISTS LIMITED - 1996-11-18
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 15
    COLTAX AEROSPACE LIMITED - 1996-06-24
    CORNMIST LIMITED - 1994-12-15
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    SPARKLEGLEN LIMITED - 2017-10-20
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    AMPICPOWER LIMITED - 1986-11-03
    ENDEVCO U.K. LIMITED - 2019-08-13
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BESTOBELL VALVES LIMITED - 1995-10-13
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    SILICONE ENGINEERING LIMITED - 1983-01-01
    BESTOBELL (U.K.) LIMITED - 1989-06-05
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    DAJSTAR LIMITED - 1989-02-20
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address125 West Regent Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 23
    TARGET TECHNOLOGY ELECTRONICS LIMITED - 1992-08-17
    MUSTERLURE LIMITED - 1987-09-28
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    LESLIE HAYS CONSULTANTS LIMITED - 1992-12-01
    SIMPLEBASIS LIMITED - 1992-03-26
    MEGGITT TRAINING SYSTEMS LIMITED - 2020-08-16
    FIREARMS TRAINING SYSTEMS LIMITED - 2016-10-28
    HAYS CONSULTING LIMITED - 1992-07-08
    icon of addressUnit 6 Axiom Orbital Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,880,874 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    MEGGITT DEFENCE SYSTEMS LIMITED - 2016-12-23
    icon of addressCody Technology Park, Ively Road, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm 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.