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 22
  • 1
    Thomas, Marina Louise
    Company Secretary born in November 1976
    Individual (315 offsprings)
    Officer
    2013-12-02 ~ 2022-09-12
    OF - Director → CIF 0
    Thomas, Marina Louise
    Individual (315 offsprings)
    Officer
    2006-01-01 ~ 2016-06-20
    OF - Secretary → CIF 0
  • 2
    Ellinor, Graham Mark
    Accountant born in March 1964
    Individual (135 offsprings)
    Officer
    2022-09-12 ~ 2024-04-08
    OF - Director → CIF 0
    Ellinor, Graham Mark
    Individual (135 offsprings)
    Officer
    2022-09-26 ~ 2024-03-08
    OF - Secretary → CIF 0
  • 3
    Twigger, Terence
    Directo Of Finance born in November 1949
    Individual (65 offsprings)
    Officer
    1994-05-27 ~ 1994-07-19
    OF - Director → CIF 0
    Twigger, Terence
    Chief Executive born in November 1949
    Individual (65 offsprings)
    1995-12-12 ~ 2013-05-01
    OF - Director → CIF 0
  • 4
    Clark, David Henry
    Chartered Accountant born in April 1944
    Individual (66 offsprings)
    Officer
    ~ 2007-05-31
    OF - Director → CIF 0
    Clark, David Henry
    Individual (66 offsprings)
    Officer
    ~ 2006-01-01
    OF - Secretary → CIF 0
  • 5
    Burdett, Louisa Sachiko
    Chief Financial Officer born in November 1968
    Individual (43 offsprings)
    Officer
    2019-01-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 6
    Wood, Antony
    Chief Executive born in April 1966
    Individual (22 offsprings)
    Officer
    2018-01-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 7
    Hill, Brian Lionel
    Chartered Accountant born in December 1935
    Individual (13 offsprings)
    Officer
    ~ 1995-10-31
    OF - Director → CIF 0
  • 8
    Young, Stephen Gareth
    Gp Finance Director born in May 1955
    Individual (56 offsprings)
    Officer
    2005-08-15 ~ 2017-12-31
    OF - Director → CIF 0
  • 9
    Parker, Robert David
    Born in September 1974
    Individual (74 offsprings)
    Officer
    2024-02-26 ~ now
    OF - Director → CIF 0
  • 10
    Garard, Andrew Sheldon
    Group General Counsel & Director Corporate Affairs born in October 1966
    Individual (95 offsprings)
    Officer
    2021-05-17 ~ 2022-09-12
    OF - Director → CIF 0
  • 11
    Morgan, David Trevor
    Group Controller born in April 1950
    Individual (25 offsprings)
    Officer
    1995-07-28 ~ 1995-08-15
    OF - Director → CIF 0
    Morgan, David Trevor
    Group Financial Controller born in April 1950
    Individual (25 offsprings)
    2000-07-26 ~ 2005-07-31
    OF - Director → CIF 0
  • 12
    Lewis, Katie
    Company Secretary born in September 1981
    Individual (249 offsprings)
    Officer
    2020-04-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 13
    Green, Philip Ernest
    Chartered Secretaary born in October 1956
    Individual (81 offsprings)
    Officer
    1994-07-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Shaw, Malcolm Selwyn
    Chartered Accountant born in May 1933
    Individual (46 offsprings)
    Officer
    ~ 1994-05-31
    OF - Director → CIF 0
  • 15
    Webb, Douglas Russell
    Chief Financial Officer born in March 1961
    Individual (40 offsprings)
    Officer
    2013-12-02 ~ 2018-12-31
    OF - Director → CIF 0
  • 16
    Young, Mark Lees
    Company Secretary born in October 1959
    Individual (245 offsprings)
    Officer
    2006-07-26 ~ 2015-02-28
    OF - Director → CIF 0
  • 17
    Grant, Simon Robert
    Individual (72 offsprings)
    Officer
    2016-06-20 ~ 2022-09-26
    OF - Secretary → CIF 0
  • 18
    Weir, Jennifer Jane Rosemary
    Born in May 1969
    Individual (86 offsprings)
    Officer
    2024-04-11 ~ now
    OF - Director → CIF 0
  • 19
    Dawson, James Raymond
    Managing Director born in March 1938
    Individual (9 offsprings)
    Officer
    1995-09-20 ~ 1995-12-14
    OF - Director → CIF 0
  • 20
    Mccorkell, Henry Nigel Pakenham
    Company Director born in January 1947
    Individual (26 offsprings)
    Officer
    ~ 1996-01-05
    OF - Director → CIF 0
  • 21
    Elsey, James Alan David
    Hr Director born in August 1970
    Individual (103 offsprings)
    Officer
    2022-09-12 ~ 2024-12-18
    OF - Director → CIF 0
  • 22
    MEGGITT INTERNATIONAL HOLDINGS LIMITED
    - now 07816643
    LLAMAFLAME LIMITED - 2011-12-13
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (19 parents, 5 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

MEGGITT PROPERTIES LIMITED

Period: 2023-04-18 ~ now
Company number: 00236045
Registered names
MEGGITT PROPERTIES LIMITED - now
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
    Pilot Way, Ansty Business Park, Coventry CV7 9JU
    PRIVATE LIMITED COMPANY incorporated on 1929-01-01 (97 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • MEGGITT PROPERTIES LIMITED
    S
    Registered number 00236045
    Atlantic 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
    Atlantic 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
    Atlantic 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 26
  • 1
    ATLANTIC HOUSE PENSION TRUSTEE LIMITED
    - now 01304446
    STOKE HOUSE PENSION TRUSTEES LIMITED - 2006-11-15
    ZEDBOURNE LIMITED - 1977-12-31
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAJ COATINGS LIMITED
    - now 00617031
    BAJ LIMITED - 1992-09-16
    BAJ VICKERS LIMITED - 1985-05-23
    BRISTOL AEROJET LIMITED - 1979-12-31
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    BELLS ENGINEERING LIMITED
    00328958
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    BESTOBELL AVIATION PRODUCTS LIMITED
    00101971
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    BESTOBELL ENGINEERING PRODUCTS LIMITED
    00527528
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    BESTOBELL INSULATION LIMITED
    00905741
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    BESTOBELL METERFLOW LIMITED
    - now 00610154
    EMI METERFLOW LIMITED - 1977-12-31
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    BESTOBELL MOBREY LIMITED
    00283404
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    BESTOBELL SERVICE CO. LIMITED
    00101483
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    BESTOBELL SPARLING LIMITED
    - now 01543868
    HAPPYCHAP LIMITED - 1982-04-28
    Pilot Way, Ansty Business Park, Coventry, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    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
  • 11
    CAVEHURST LIMITED
    03114550
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    EVERSHED & VIGNOLES,LIMITED
    00043206
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    HEATRIC LIMITED
    - now 02467429
    LEGIBUS 1506 LIMITED - 1990-03-26
    Pilot Way, Ansty Business Park, Coventry, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    INVERIS TRAINING SOLUTIONS LIMITED - now
    MEGGITT TRAINING SYSTEMS LIMITED
    - 2020-08-16 02689398
    FIREARMS TRAINING SYSTEMS LIMITED
    - 2016-10-28 02689398
    LESLIE HAYS CONSULTANTS LIMITED - 1992-12-01
    HAYS CONSULTING LIMITED - 1992-07-08
    SIMPLEBASIS LIMITED - 1992-03-26
    Unit 6 Axiom Orbital Park, Ashford, Kent, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-30
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 15
    MEGGITT (CANFORD) LIMITED
    - now 01585277
    LECTRONIC SPECIALISTS LIMITED - 1996-11-18
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    MEGGITT (COLEHILL) LIMITED
    - now 02982390
    COLTAX AEROSPACE LIMITED - 1996-06-24
    CORNMIST LIMITED - 1994-12-15
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 17
    MEGGITT (KOREA) LIMITED
    - now 03114566
    SPARKLEGLEN LIMITED
    - 2017-10-20 03114566
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    MEGGITT (SAPPHIRE) LIMITED
    - now 02046427
    ENDEVCO U.K. LIMITED
    - 2019-08-13 02046427
    AMPICPOWER LIMITED - 1986-11-03
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MEGGITT (TARRANT) LIMITED
    - now 00115044
    BESTOBELL VALVES LIMITED - 1995-10-13
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 20
    MEGGITT (UK) LIMITED
    - now 00629814
    BESTOBELL (U.K.) LIMITED - 1989-06-05
    SILICONE ENGINEERING LIMITED - 1983-01-01
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    MEGGITT FILTRATION & TRANSFER LIMITED
    - now 01656181
    DAJSTAR LIMITED - 1989-02-20
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 22
    MILLER INSULATION AND ENGINEERING LIMITED
    SC013172
    125 West Regent Street, Glasgow, Lanarkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 23
    PIHER INTERNATIONAL LIMITED
    01023570
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    QINETIQ TARGET SYSTEMS LIMITED - now
    MEGGITT DEFENCE SYSTEMS LIMITED
    - 2016-12-23 01877695
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-21
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors as a member of a firm 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 OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 25
    TARGET TECHNOLOGY PETREL LIMITED
    - now 02112225
    TARGET TECHNOLOGY ELECTRONICS LIMITED - 1992-08-17
    MUSTERLURE LIMITED - 1987-09-28
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    TRI-SCAN LIMITED
    01182491
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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.