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 31
  • 1
    Smith, Philip Abbott
    Company Secretary born in October 1938
    Individual (55 offsprings)
    Officer
    (before 1991-12-20) ~ 1997-05-31
    OF - Director → CIF 0
    Smith, Philip Abbott
    Individual (55 offsprings)
    Officer
    (before 1991-12-20) ~ 1997-05-31
    OF - Secretary → CIF 0
  • 2
    Hoad, Mark
    Director born in June 1970
    Individual (97 offsprings)
    Officer
    2008-07-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 3
    Blizzard, David John Mark
    Company Secretary/Barrister born in September 1972
    Individual (168 offsprings)
    Officer
    2013-01-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Williams, Robert Bradley, Mr.
    Born in February 1970
    Individual (8 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Stone, Zillah Wendy
    Solicttor born in March 1965
    Individual (158 offsprings)
    Officer
    2008-08-13 ~ 2013-01-31
    OF - Director → CIF 0
  • 6
    Brown, Martin T
    Accountant born in October 1954
    Individual (3 offsprings)
    Officer
    (before 1991-11-01) ~ 1991-12-20
    OF - Director → CIF 0
  • 7
    Chase, Jennifer Marianne Alison
    Chartered Accountant born in March 1978
    Individual (110 offsprings)
    Officer
    2018-04-06 ~ 2022-04-25
    OF - Director → CIF 0
  • 8
    Simm, Iain David Cameron
    Solicitor born in May 1967
    Individual (78 offsprings)
    Officer
    2008-07-28 ~ 2016-05-31
    OF - Director → CIF 0
  • 9
    Pryce, Simon Charles Conrad
    Company Director born in December 1961
    Individual (26 offsprings)
    Officer
    2007-08-08 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Mcglone, Roy Vickers
    Director born in August 1953
    Individual (9 offsprings)
    Officer
    1995-11-03 ~ 2006-02-27
    OF - Director → CIF 0
  • 11
    Gill, Matthew Clement Hugh
    Chartered Accountant born in December 1971
    Individual (100 offsprings)
    Officer
    2013-09-04 ~ 2015-04-30
    OF - Director → CIF 0
  • 12
    Nendick, Jonathan Nicholas
    Born in December 1980
    Individual (21 offsprings)
    Officer
    2025-10-24 ~ now
    OF - Director → CIF 0
  • 13
    Thompson, William Anthony
    Solicitor born in April 1946
    Individual (57 offsprings)
    Officer
    1997-08-01 ~ 2000-09-29
    OF - Director → CIF 0
  • 14
    Bristlin, Anthony John
    Group Financial Controller born in March 1956
    Individual (91 offsprings)
    Officer
    2010-04-27 ~ 2013-09-04
    OF - Director → CIF 0
  • 15
    Smith, John Angus
    Born in July 1963
    Individual (89 offsprings)
    Officer
    2021-09-30 ~ 2025-10-31
    OF - Director → CIF 0
  • 16
    Powell, Michael Andrew
    Director born in November 1967
    Individual (59 offsprings)
    Officer
    2014-07-01 ~ 2016-06-01
    OF - Director → CIF 0
  • 17
    Kew, Philip Anthony
    Director born in August 1950
    Individual (112 offsprings)
    Officer
    (before 1991-11-01) ~ 1991-12-20
    OF - Director → CIF 0
  • 18
    Hardman, Alan Philip
    Company Solicitor born in October 1961
    Individual (24 offsprings)
    Officer
    1994-11-15 ~ 1995-03-31
    OF - Director → CIF 0
  • 19
    Shaw, Sarah Margaret
    Company Secretary born in June 1958
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-13
    OF - Director → CIF 0
    Shaw, Sarah Margaret
    Company Secretary
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-13
    OF - Secretary → CIF 0
  • 20
    Clappison, Peter Edward
    Director born in August 1943
    Individual (26 offsprings)
    Officer
    (before 1991-12-20) ~ 1995-11-03
    OF - Director → CIF 0
  • 21
    Robson, James Richard Watson
    Accountant born in April 1982
    Individual (58 offsprings)
    Officer
    2016-06-01 ~ 2018-10-05
    OF - Director → CIF 0
  • 22
    White, Philip Martin
    Individual (31 offsprings)
    Officer
    (before 1991-11-01) ~ 1992-10-02
    OF - Secretary → CIF 0
  • 23
    Garton, Maria Luina, Mrs.
    Individual (18 offsprings)
    Officer
    2022-10-10 ~ now
    OF - Secretary → CIF 0
  • 24
    Braithwaite, Neil
    Individual (112 offsprings)
    Officer
    1993-12-29 ~ 1993-12-29
    OF - Secretary → CIF 0
  • 25
    Wood, Andrew Richard
    Group Finance Director born in June 1951
    Individual (52 offsprings)
    Officer
    2001-05-31 ~ 2010-04-27
    OF - Director → CIF 0
  • 26
    Morris, Adrian Charles
    Solicitor born in April 1967
    Individual (27 offsprings)
    Officer
    1997-07-15 ~ 2002-01-11
    OF - Director → CIF 0
  • 27
    De Jongh, Frederik Christoffel
    Born in September 1976
    Individual (63 offsprings)
    Officer
    2022-04-25 ~ now
    OF - Director → CIF 0
  • 28
    Dutton, Philip
    Accountant born in August 1961
    Individual (333 offsprings)
    Officer
    (before 1991-11-01) ~ 1991-12-20
    OF - Director → CIF 0
  • 29
    Harper, John Michael
    Company Director And Engineer born in January 1945
    Individual (19 offsprings)
    Officer
    2006-02-27 ~ 2007-08-08
    OF - Director → CIF 0
  • 30
    SIGNATURE AVIATION LIMITED
    - now 00053688 01654835
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA AVIATION PLC - 2019-11-22
    BBA GROUP PLC - 2006-11-17
    Terminal 1, Percival Way, London Luton Airport, Luton, England
    Active Corporate (50 parents, 31 offsprings)
    Person with significant control
    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
  • 31
    BALDERTON AVIATION HOLDINGS LIMITED
    - now 05556013
    TRUSHELFCO (NO.3178) LIMITED - 2005-11-04
    3rd Floor, 105 Wigmore Street, London, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BBA HOLDINGS LIMITED

Period: 1992-02-18 ~ now
Company number: 00546693
Registered names
BBA HOLDINGS LIMITED - now 04079721
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • BBA HOLDINGS LIMITED
    Info
    CROFTBAN MOTOR FACTORS LIMITED - 1992-02-18
    BANCROFT MOTOR FACTORS LIMITED - 1992-02-18
    MFI FURNITURE CENTRES LIMITED - 1992-02-18
    BANCROFT MOTOR FACTORS LIMITED - 1992-02-18
    Registered number 00546693
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA
    PRIVATE LIMITED COMPANY incorporated on 1955-03-29 (71 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • BBA HOLDINGS LIMITED
    S
    Registered number 546693
    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 13
  • 1
    ASIG HOLDINGS LIMITED
    06541234
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
    08002053
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    BBA AVIATION PENSIONS (GP) LIMITED
    SC471197
    C/o Thomson Cooper, 3 Castle Court Carnegie Campus, Dunfermline
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    BBA AVIATION PENSIONS (INITIAL LP) LIMITED
    SC471196
    C/o Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BBA FINANCIAL SERVICES
    - now 01682185 04257118
    TRUSHELFCO (NO. 513) LIMITED - 1983-04-21
    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 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    BBA GROUP LIMITED
    - now 05906111 00053688
    BBA AVIATION LIMITED - 2006-11-17
    3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    BBA OVERSEAS HOLDINGS LIMITED
    - now 00885456 01517965
    BRITISH BELTING AND ASBESTOS LIMITED - 1981-12-31
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (30 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    BBA PROPERTIES LIMITED
    00164485
    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 - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    EXECAIR (SCOTLAND) LIMITED
    05362184 SC169996
    Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    LYNTON AVIATION LIMITED
    05361660 02288275
    Voyager House, 142 Prospect Way, Luton, Bedfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED
    - now 03344653
    EXECUTIVE AIRCRAFT SERVICES LIMITED - 2004-12-23
    C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
    - now SC169996
    EXECAIR (SCOTLAND) LIMITED - 2004-12-30
    Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland
    Active Corporate (40 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    THE GUTHRIE CORPORATION LIMITED
    00840899
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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.