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 5
  • 1
    Williams, Robert Bradley, Mr.
    Born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Garton, Maria Luina, Mrs.
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Nendick, Jonathan Nicholas
    Born in December 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-10-24 ~ now
    OF - Director → CIF 0
  • 4
    De Jongh, Frederik Christoffel
    Born in September 1976
    Individual (63 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
  • 5
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA GROUP PLC - 2006-11-17
    BBA AVIATION PLC - 2019-11-22
    icon of addressTerminal 1, Percival Way, London Luton Airport, Luton, England
    Active Corporate (5 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Smith, John Angus
    Born in July 1963
    Individual (77 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2025-10-31
    OF - Director → CIF 0
  • 2
    Smith, Philip Abbott
    Company Secretary born in October 1938
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-05-31
    OF - Director → CIF 0
    Smith, Philip Abbott
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-05-31
    OF - Secretary → CIF 0
  • 3
    Hoad, Mark
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2008-07-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 4
    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
  • 5
    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
  • 6
    Morris, Adrian Charles
    Solicitor born in April 1967
    Individual
    Officer
    icon of calendar 1997-07-15 ~ 2002-01-11
    OF - Director → CIF 0
  • 7
    Shaw, Sarah Margaret
    Company Secretary born in June 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
  • 8
    White, Philip Martin
    Individual
    Officer
    icon of calendar ~ 1992-10-02
    OF - Secretary → CIF 0
  • 9
    Powell, Michael Andrew
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2016-06-01
    OF - Director → CIF 0
  • 10
    Wood, Andrew Richard
    Group Finance Director born in June 1951
    Individual
    Officer
    icon of calendar 2001-05-31 ~ 2010-04-27
    OF - Director → CIF 0
  • 11
    Dutton, Philip
    Accountant born in August 1961
    Individual
    Officer
    icon of calendar ~ 1991-12-20
    OF - Director → CIF 0
  • 12
    Brown, Martin T
    Accountant born in October 1954
    Individual
    Officer
    icon of calendar ~ 1991-12-20
    OF - Director → CIF 0
  • 13
    Blizzard, David John Mark
    Company Secretary/Barrister born in September 1972
    Individual (92 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 14
    Clappison, Peter Edward
    Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 1995-11-03
    OF - Director → CIF 0
  • 15
    Mcglone, Roy Vickers
    Director born in August 1953
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 2006-02-27
    OF - Director → CIF 0
  • 16
    Harper, John Michael
    Company Director And Engineer born in January 1945
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2007-08-08
    OF - Director → CIF 0
  • 17
    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
  • 18
    Kew, Philip Anthony
    Director born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-12-20
    OF - Director → CIF 0
  • 19
    Braithwaite, Neil
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-29 ~ 1993-12-29
    OF - Secretary → CIF 0
  • 20
    Stone, Zillah Wendy
    Solicttor born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-08-13 ~ 2013-01-31
    OF - Director → CIF 0
  • 21
    Thompson, William Anthony
    Solicitor born in April 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2000-09-29
    OF - Director → CIF 0
  • 22
    Hardman, Alan Philip
    Company Solicitor born in October 1961
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 1995-03-31
    OF - Director → CIF 0
  • 23
    Pryce, Simon Charles Conrad
    Company Director born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2017-06-30
    OF - Director → CIF 0
  • 24
    Simm, Iain David Cameron
    Solicitor born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2016-05-31
    OF - Director → CIF 0
  • 25
    Robson, James Richard Watson
    Accountant born in April 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-05
    OF - Director → CIF 0
  • 26
    TRUSHELFCO (NO.3178) LIMITED - 2005-11-04
    icon of address3rd Floor, 105 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-18
    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 HOLDINGS LIMITED

Previous names
BANCROFT MOTOR FACTORS LIMITED - 1990-10-02
MFI FURNITURE CENTRES LIMITED - 1987-12-09
BANCROFT MOTOR FACTORS LIMITED - 1987-06-29
CROFTBAN MOTOR FACTORS LIMITED - 1992-02-18
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • BBA HOLDINGS LIMITED
    Info
    BANCROFT MOTOR FACTORS LIMITED - 1990-10-02
    MFI FURNITURE CENTRES LIMITED - 1990-10-02
    BANCROFT MOTOR FACTORS LIMITED - 1990-10-02
    CROFTBAN MOTOR FACTORS LIMITED - 1990-10-02
    Registered number 00546693
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA
    PRIVATE LIMITED COMPANY incorporated on 1955-03-29 (70 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • BBA HOLDINGS LIMITED
    S
    Registered number 546693
    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 12
  • 1
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Thomson Cooper, 3 Castle Court Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    TRUSHELFCO (NO. 513) LIMITED - 1983-04-21
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    BBA AVIATION LIMITED - 2006-11-17
    icon of address3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    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 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressVoyager House 142 Prospect Way, Luton, Bedfordshire, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressVoyager House, 142 Prospect Way, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    EXECUTIVE AIRCRAFT SERVICES LIMITED - 2004-12-23
    icon of addressC/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750,200 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    EXECAIR (SCOTLAND) LIMITED - 2004-12-30
    icon of addressEdinburgh Airport, Turnhouse Road, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • BRITISH BELTING AND ASBESTOS LIMITED - 1981-12-31
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.