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 7
  • 1
    Galindo, Sonia, Mrs.
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-01-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Cable-lewis, Merida Samantha Zena, Mrs.
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Goodwin, Andrew Marino, Mr.
    Born in February 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 4
    Ibrahim, Jalal Jay
    Born in August 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ now
    OF - Director → CIF 0
  • 5
    O'shaughnessy, Paul Charles, Mr.
    Born in November 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 6
    Bradie, Stuart John Baxter
    Born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ now
    OF - Director → CIF 0
  • 7
    KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED - now
    HALLIBURTON HOLDINGS LIMITED - 2002-11-01
    icon of addressHill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 54
  • 1
    Layzell, Erik Francis
    Accounting Manager born in May 1963
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2008-01-31
    OF - Director → CIF 0
  • 2
    Barrett, James Arthur
    Accountant born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 3
    Gibson, David Lindsay
    Vice President Operations Eame born in April 1962
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 4
    Al-dadah, Ahmed, Mr.
    Director born in October 1981
    Individual
    Officer
    icon of calendar 2020-07-14 ~ 2020-07-27
    OF - Director → CIF 0
  • 5
    Such, Colin
    Director Accounting born in June 1956
    Individual
    Officer
    icon of calendar 2011-04-28 ~ 2013-05-01
    OF - Director → CIF 0
  • 6
    Bakshi, Ashok Kumar
    Director Business Acquisition born in August 1942
    Individual
    Officer
    icon of calendar 1994-11-01 ~ 1995-09-01
    OF - Director → CIF 0
  • 7
    Paton, Nigel John
    Executive born in November 1955
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2003-09-01
    OF - Director → CIF 0
  • 8
    Jackson, Walter Twelve
    Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 1996-11-29
    OF - Director → CIF 0
  • 9
    Braendeland, Jan Egil
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2015-11-03 ~ 2020-04-07
    OF - Director → CIF 0
  • 10
    Butler, Basil Richard Ryland
    Director born in March 1930
    Individual
    Officer
    icon of calendar ~ 1997-12-10
    OF - Director → CIF 0
  • 11
    Grand, Daniel Frank
    Director born in December 1951
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2010-04-14
    OF - Director → CIF 0
  • 12
    Keiller, Robert
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2006-04-30
    OF - Director → CIF 0
  • 13
    Woodhead, Alan Lindsay, Dr.
    Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2015-07-16
    OF - Director → CIF 0
  • 14
    Morgan, Iain Kenneth
    Accountant born in September 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-02-26 ~ 2005-12-02
    OF - Director → CIF 0
  • 15
    Hamilton, James Arnot, Sir
    Company Director born in May 1923
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 16
    Slattery, Timothy Mary
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2002-11-04 ~ 2004-11-30
    OF - Director → CIF 0
  • 17
    Hegarty, Neil Patrick
    Qhse Director born in February 1952
    Individual
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-18
    OF - Director → CIF 0
  • 18
    Mujib, Farhan
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2012-08-28 ~ 2020-04-07
    OF - Director → CIF 0
  • 19
    Raznahan, Manouchehr
    Director born in November 1945
    Individual
    Officer
    icon of calendar ~ 1995-07-27
    OF - Director → CIF 0
  • 20
    Knez, Stanislaus Augustine
    Managing Director born in May 1960
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2005-01-05
    OF - Director → CIF 0
  • 21
    Knight, Thomas Elwood
    Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 1996-11-30
    OF - Director → CIF 0
  • 22
    Lewis, James Edward
    Health & Safety Manager born in March 1977
    Individual
    Officer
    icon of calendar 2008-04-14 ~ 2012-01-24
    OF - Director → CIF 0
    Lewis, James Edward
    Qhse Director born in March 1977
    Individual
    icon of calendar 2013-01-18 ~ 2020-04-07
    OF - Director → CIF 0
  • 23
    Noble, Trevor Mills
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-13 ~ 2000-07-28
    OF - Director → CIF 0
    icon of calendar 2002-11-04 ~ 2004-02-27
    OF - Director → CIF 0
  • 24
    Pringle, Andrew Robert Douglas, Major General
    Vice President G&I Europe Africa born in October 1946
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2016-09-14
    OF - Director → CIF 0
  • 25
    Russell, Andrew Paterson
    Director Health Safety & Envir born in June 1963
    Individual
    Officer
    icon of calendar 2002-11-04 ~ 2003-11-26
    OF - Director → CIF 0
  • 26
    Hobden, William Philip
    Director Of Engineering born in February 1951
    Individual
    Officer
    icon of calendar 2004-11-30 ~ 2008-04-14
    OF - Director → CIF 0
  • 27
    Henry, Keith Nicholas
    Director born in March 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-02-10
    OF - Director → CIF 0
  • 28
    Farmer, Larry, Dr
    Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 29
    Ellis, Andrew Neil
    Chartered Accountant born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2004-02-26
    OF - Director → CIF 0
  • 30
    Kahn, Paul Emmanuel, Mr.
    Chartered Engineer born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ 2024-07-12
    OF - Director → CIF 0
  • 31
    Morris, Gary Victor
    Chief Financial Officer born in March 1953
    Individual
    Officer
    icon of calendar 2000-12-22 ~ 2002-05-15
    OF - Director → CIF 0
  • 32
    Henniker Smith, Ian Maurice
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-11-30
    OF - Secretary → CIF 0
  • 33
    Sullivan, Richard Francis
    Chartered Accountant born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 34
    Beveridge, Ronald Gordon
    Director born in September 1945
    Individual
    Officer
    icon of calendar 2002-06-18 ~ 2004-11-30
    OF - Director → CIF 0
  • 35
    Evans, John Llyr
    General Manager born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-04 ~ 2005-06-30
    OF - Director → CIF 0
  • 36
    Simmonite, Martin
    Director born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-25 ~ 2020-07-27
    OF - Director → CIF 0
  • 37
    Barrie, Andrew Jonathan
    Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2022-09-30
    OF - Director → CIF 0
  • 38
    Bryden, Gordon
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2008-04-07
    OF - Director → CIF 0
  • 39
    Lloyd, Stephen George
    Chartered Accountant born in November 1951
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2011-04-28
    OF - Director → CIF 0
  • 40
    Kramer, Adam Miles, Mr.
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ 2023-01-02
    OF - Secretary → CIF 0
  • 41
    Pryor, Anthony Francis
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-16 ~ 1994-09-01
    OF - Director → CIF 0
    icon of calendar 2000-10-10 ~ 2005-03-24
    OF - Director → CIF 0
  • 42
    Dunbar, David Addison Milne
    Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1994-05-13
    OF - Director → CIF 0
  • 43
    Morris, James Richard Samuel, Sir
    Chairman born in November 1925
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-21
    OF - Director → CIF 0
  • 44
    Nelhams, Martin
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2020-01-02
    OF - Secretary → CIF 0
  • 45
    Lesar, David John
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar 1996-12-11 ~ 2000-12-22
    OF - Director → CIF 0
  • 46
    Daly, Michael Owen
    Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2024-04-09
    OF - Director → CIF 0
  • 47
    Bligh, John Matthew
    Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-06
    OF - Director → CIF 0
  • 48
    Walker, Millard
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2003-11-26 ~ 2004-10-01
    OF - Director → CIF 0
  • 49
    Forder, Kevin James
    Accountant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2005-10-05
    OF - Director → CIF 0
  • 50
    Fitzgerald, Mel Oliver
    Chartered Engineer born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2002-11-04
    OF - Director → CIF 0
  • 51
    Chambers, Norman Charles
    Director born in April 1949
    Individual
    Officer
    icon of calendar ~ 1996-09-24
    OF - Director → CIF 0
  • 52
    Allan, Albert William
    Director Of Operations born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-14 ~ 2012-08-28
    OF - Director → CIF 0
  • 53
    Wilson, Gina Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-02 ~ 2021-03-16
    OF - Secretary → CIF 0
  • 54
    Stephens, Arthur Edward
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1994-12-02 ~ 1997-01-01
    OF - Director → CIF 0
parent relation
Company in focus

KELLOGG BROWN & ROOT LIMITED

Previous names
HALLIBURTON BROWN & ROOT LIMITED - 2002-11-01
BROWN & ROOT (U.K.) LIMITED - 1991-05-23
BROWN & ROOT LIMITED - 2000-06-30
Standard Industrial Classification
71129 - Other Engineering Activities
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Turnover/Revenue
361,000 GBP2024-01-01 ~ 2024-12-31
293,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-343,000 GBP2024-01-01 ~ 2024-12-31
-275,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
18,000 GBP2024-01-01 ~ 2024-12-31
18,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-30,000 GBP2024-01-01 ~ 2024-12-31
-28,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-11,000 GBP2024-01-01 ~ 2024-12-31
-10,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
78,000 GBP2024-01-01 ~ 2024-12-31
95,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-28,000 GBP2024-01-01 ~ 2024-12-31
-30,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
131,000 GBP2024-01-01 ~ 2024-12-31
243,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
119,000 GBP2024-01-01 ~ 2024-12-31
228,069,000 GBP2023-01-01 ~ 2023-12-31
228,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
120,000 GBP2024-01-01 ~ 2024-12-31
228,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
22,000 GBP2024-12-31
16,000 GBP2023-12-31
Property, Plant & Equipment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Fixed Assets - Investments
1,047,000 GBP2024-12-31
939,000 GBP2023-12-31
Fixed Assets
966,000 GBP2024-12-31
1,067,000 GBP2023-12-31
Debtors
614,000 GBP2024-12-31
1,231,000 GBP2023-12-31
Cash at bank and in hand
7,000 GBP2024-12-31
39,000 GBP2023-12-31
Current Assets
620,000 GBP2024-12-31
1,270,000 GBP2023-12-31
Net Current Assets/Liabilities
307,000 GBP2024-12-31
780,000 GBP2023-12-31
Total Assets Less Current Liabilities
1,273,000 GBP2024-12-31
1,847,000 GBP2023-12-31
Equity
Share premium
309,000 GBP2024-12-31
309,000 GBP2023-12-31
Retained earnings (accumulated losses)
858,000 GBP2024-12-31
1,419,000 GBP2023-12-31
1,191,000 GBP2022-12-31
Equity
1,172,000 GBP2024-12-31
1,732,000 GBP2023-12-31
1,505,000 GBP2022-12-31
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
118,850,000 GBP2024-01-01 ~ 2024-12-31
119,000 GBP2024-01-01 ~ 2024-12-31
228,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
119,000 GBP2024-01-01 ~ 2024-12-31
228,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-680,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-680,000 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-680,000 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
-680,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation Expense
2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
62024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
5,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
33,000 GBP2024-01-01 ~ 2024-12-31
57,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
19,000 GBP2024-12-31
9,000 GBP2023-12-31
Other than goodwill
18,000 GBP2024-12-31
18,000 GBP2023-12-31
Intangible Assets - Gross Cost
37,000 GBP2024-12-31
27,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
15,000 GBP2024-12-31
11,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
8,000 GBP2024-12-31
10,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
16,000 GBP2024-12-31
15,000 GBP2023-12-31
Property, Plant & Equipment - Disposals
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
5,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,000 GBP2024-12-31
11,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
2,000 GBP2024-12-31
Investments in Group Undertakings
Cost valuation
1,225,000 GBP2023-12-31
Additions to investments
8,000 GBP2024-12-31
Investments in Subsidiaries
Cost valuation
1,234,000 GBP2024-12-31
Investments in Group Undertakings
839,000 GBP2024-12-31
946,000 GBP2023-12-31
Amounts invested in assets
939,000 GBP2024-12-31
1,047,000 GBP2023-12-31
Investments in group undertakings and participating interests
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
43,000 GBP2024-12-31
41,000 GBP2023-12-31
Prepayments/Accrued Income
5,000 GBP2024-12-31
3,000 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
3,000 GBP2024-12-31
7,000 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,000 GBP2024-12-31
3,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
22,000 GBP2024-12-31
20,000 GBP2023-12-31
Other Creditors
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
91,000 GBP2024-12-31
110,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
91,095 shares2024-12-31
91,095 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
5,000 GBP2024-12-31
7,000 GBP2023-12-31
Between one and five year
3,000 GBP2024-12-31
8,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
9,000 GBP2024-12-31
15,000 GBP2023-12-31

Related profiles found in government register
  • KELLOGG BROWN & ROOT LIMITED
    Info
    HALLIBURTON BROWN & ROOT LIMITED - 2002-11-01
    BROWN & ROOT (U.K.) LIMITED - 2002-11-01
    BROWN & ROOT LIMITED - 2002-11-01
    Registered number 00645125
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL
    PRIVATE LIMITED COMPANY incorporated on 1959-12-22 (66 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • KELLOGG BROWN & ROOT LIMITED
    S
    Registered number 00645125
    icon of addressHill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL
    Private Limited Company in Companies House, England & Wales
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SWANDOVE LIMITED - 2015-10-28
    icon of addressHangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TEARLAND LIMITED - 2015-10-28
    icon of addressHangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SWANMIST LIMITED - 2015-10-28
    icon of addressHangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LOOPAMBER LIMITED - 2002-12-23
    MOWLEM TECHNICAL SERVICES LIMITED - 2003-02-04
    icon of addressAspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    GLS 120 LIMITED - 1991-06-17
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    HARMONIC CONSULTING LIMITED - 2005-01-26
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of addressVictory Building (pp72), Rm. 233 The Parade, Hm Naval Base, Portsmouth, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    IMD HOLDINGS LIMITED - 2021-12-01
    DRAKE HOLDCO LIMITED - 2019-11-04
    icon of addressSuite 6b, Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBrown & Root, Hill Park Court, Springfield, Drive, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-07-04
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HARMONIC CONSULTING LIMITED - 2005-01-26
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-05-03
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-04-09
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-04-09
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-09
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-09
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    FAIRTANDERIS (2) PLC - 1994-10-26
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    CIF 10 - Has significant influence or control OE
  • 8
    icon of address43 Orchard Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-28 ~ 2024-03-21
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.