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 61
  • 1
    Pringle, Andrew Robert Douglas, Major General
    Vice President G&I Europe Africa born in October 1946
    Individual (5 offsprings)
    Officer
    2008-04-07 ~ 2016-09-14
    OF - Director → CIF 0
  • 2
    Butler, Basil Richard Ryland
    Director born in March 1930
    Individual (11 offsprings)
    Officer
    ~ 1997-12-10
    OF - Director → CIF 0
  • 3
    Hamilton, James Arnot, Sir
    Company Director born in May 1923
    Individual (4 offsprings)
    Officer
    1998-01-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 4
    Forder, Kevin James
    Accountant born in October 1955
    Individual (27 offsprings)
    Officer
    2005-01-05 ~ 2005-10-05
    OF - Director → CIF 0
  • 5
    Simmonite, Martin
    Director born in March 1969
    Individual (16 offsprings)
    Officer
    2015-08-25 ~ 2020-07-27
    OF - Director → CIF 0
  • 6
    Bryden, Gordon
    Director born in July 1957
    Individual (28 offsprings)
    Officer
    2005-06-30 ~ 2008-04-07
    OF - Director → CIF 0
  • 7
    Cable-lewis, Merida Samantha Zena, Mrs.
    Individual (44 offsprings)
    Officer
    2025-05-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Noble, Trevor Mills
    Company Director born in November 1946
    Individual (28 offsprings)
    Officer
    1995-12-13 ~ 2000-07-28
    OF - Director → CIF 0
    2002-11-04 ~ 2004-02-27
    OF - Director → CIF 0
  • 9
    Henry, Keith Nicholas
    Director born in March 1945
    Individual (33 offsprings)
    Officer
    ~ 1995-02-10
    OF - Director → CIF 0
  • 10
    Woodhead, Alan Lindsay, Dr.
    Director born in December 1949
    Individual (13 offsprings)
    Officer
    2004-11-30 ~ 2015-07-16
    OF - Director → CIF 0
  • 11
    Al-dadah, Ahmed, Mr.
    Director born in October 1981
    Individual (10 offsprings)
    Officer
    2020-07-14 ~ 2020-07-27
    OF - Director → CIF 0
  • 12
    Paton, Nigel John
    Executive born in November 1955
    Individual (9 offsprings)
    Officer
    2002-11-18 ~ 2003-09-01
    OF - Director → CIF 0
  • 13
    Galindo, Sonia, Mrs.
    Individual (12 offsprings)
    Officer
    2023-01-02 ~ now
    OF - Secretary → CIF 0
  • 14
    Morris, James Richard Samuel, Sir
    Chairman born in November 1925
    Individual (22 offsprings)
    Officer
    ~ 1992-10-21
    OF - Director → CIF 0
  • 15
    Lloyd, Stephen George
    Chartered Accountant born in November 1951
    Individual (21 offsprings)
    Officer
    2006-01-30 ~ 2011-04-28
    OF - Director → CIF 0
  • 16
    Layzell, Erik Francis
    Accounting Manager born in May 1963
    Individual (31 offsprings)
    Officer
    2005-12-02 ~ 2008-01-31
    OF - Director → CIF 0
  • 17
    Slattery, Timothy Mary
    Director born in October 1944
    Individual (19 offsprings)
    Officer
    2002-11-04 ~ 2004-11-30
    OF - Director → CIF 0
  • 18
    Stephens, Arthur Edward
    Company Director born in May 1948
    Individual (6 offsprings)
    Officer
    1994-12-02 ~ 1997-01-01
    OF - Director → CIF 0
  • 19
    Beveridge, Ronald Gordon
    Director born in September 1945
    Individual (29 offsprings)
    Officer
    2002-06-18 ~ 2004-11-30
    OF - Director → CIF 0
  • 20
    Hobden, William Philip
    Director Of Engineering born in March 1951
    Individual (12 offsprings)
    Officer
    2004-11-30 ~ 2008-04-14
    OF - Director → CIF 0
  • 21
    Pryor, Anthony Francis
    Director born in October 1947
    Individual (14 offsprings)
    Officer
    1994-03-16 ~ 1994-09-01
    OF - Director → CIF 0
    2000-10-10 ~ 2005-03-24
    OF - Director → CIF 0
  • 22
    Barrett, James Arthur
    Accountant born in July 1965
    Individual (47 offsprings)
    Officer
    2008-01-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 23
    Allan, Albert William
    Director Of Operations born in August 1966
    Individual (12 offsprings)
    Officer
    2008-04-14 ~ 2012-08-28
    OF - Director → CIF 0
  • 24
    Knight, Thomas Elwood
    Director born in March 1939
    Individual (2 offsprings)
    Officer
    ~ 1996-11-30
    OF - Director → CIF 0
  • 25
    Chambers, Norman Charles
    Director born in April 1949
    Individual (11 offsprings)
    Officer
    ~ 1996-09-24
    OF - Director → CIF 0
  • 26
    Lesar, David John
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    1996-12-11 ~ 2000-12-22
    OF - Director → CIF 0
  • 27
    Goodwin, Andrew Marino, Mr.
    Born in March 1985
    Individual (29 offsprings)
    Officer
    2024-04-11 ~ now
    OF - Director → CIF 0
  • 28
    Barrie, Andrew Jonathan
    Director born in May 1967
    Individual (48 offsprings)
    Officer
    2020-04-07 ~ 2022-09-30
    OF - Director → CIF 0
  • 29
    Russell, Andrew Paterson
    Director Health Safety & Envir born in June 1963
    Individual (4 offsprings)
    Officer
    2002-11-04 ~ 2003-11-26
    OF - Director → CIF 0
  • 30
    Gibson, David Lindsay
    Vice President Operations Eame born in April 1962
    Individual (8 offsprings)
    Officer
    2013-07-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 31
    Kahn, Paul Emmanuel, Mr.
    Chartered Engineer born in January 1966
    Individual (63 offsprings)
    Officer
    2022-10-20 ~ 2024-07-12
    OF - Director → CIF 0
  • 32
    Raznahan, Manouchehr
    Director born in November 1945
    Individual (12 offsprings)
    Officer
    ~ 1995-07-27
    OF - Director → CIF 0
  • 33
    Bakshi, Ashok Kumar
    Director Business Acquisition born in August 1942
    Individual (11 offsprings)
    Officer
    1994-11-01 ~ 1995-09-01
    OF - Director → CIF 0
  • 34
    Such, Colin
    Director Accounting born in June 1956
    Individual (13 offsprings)
    Officer
    2011-04-28 ~ 2013-05-01
    OF - Director → CIF 0
  • 35
    Evans, John Llyr
    General Manager born in December 1963
    Individual (11 offsprings)
    Officer
    2002-11-04 ~ 2005-06-30
    OF - Director → CIF 0
  • 36
    Ellis, Andrew Neil
    Chartered Accountant born in September 1964
    Individual (26 offsprings)
    Officer
    2002-11-04 ~ 2004-02-26
    OF - Director → CIF 0
  • 37
    Knez, Stanislaus Augustine
    Managing Director born in May 1960
    Individual (6 offsprings)
    Officer
    2003-09-01 ~ 2005-01-05
    OF - Director → CIF 0
  • 38
    Morris, Gary Victor
    Chief Financial Officer born in March 1953
    Individual (2 offsprings)
    Officer
    2000-12-22 ~ 2002-05-15
    OF - Director → CIF 0
  • 39
    Kramer, Adam Miles, Mr.
    Individual (54 offsprings)
    Officer
    2021-03-16 ~ 2023-01-02
    OF - Secretary → CIF 0
  • 40
    Farmer, Larry, Dr
    Director born in October 1939
    Individual (11 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 41
    Jackson, Walter Twelve
    Director born in July 1940
    Individual (3 offsprings)
    Officer
    ~ 1996-11-29
    OF - Director → CIF 0
  • 42
    Wilson, Gina Mary
    Individual (54 offsprings)
    Officer
    2020-01-02 ~ 2021-03-16
    OF - Secretary → CIF 0
  • 43
    O'shaughnessy, Paul Charles, Mr.
    Born in November 1975
    Individual (17 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
  • 44
    Walker, Millard
    Director born in June 1947
    Individual (2 offsprings)
    Officer
    2003-11-26 ~ 2004-10-01
    OF - Director → CIF 0
  • 45
    Fitzgerald, Mel Oliver
    Chartered Engineer born in November 1950
    Individual (23 offsprings)
    Officer
    2001-03-01 ~ 2002-11-04
    OF - Director → CIF 0
  • 46
    Grand, Daniel Frank
    Director born in December 1951
    Individual (11 offsprings)
    Officer
    2008-04-07 ~ 2010-04-14
    OF - Director → CIF 0
  • 47
    Bligh, John Matthew
    Director born in September 1947
    Individual (2 offsprings)
    Officer
    ~ 1996-12-06
    OF - Director → CIF 0
  • 48
    Keiller, Robert
    Director born in January 1964
    Individual (29 offsprings)
    Officer
    2004-11-30 ~ 2006-04-30
    OF - Director → CIF 0
  • 49
    Braendeland, Jan Egil
    Director born in September 1967
    Individual (4 offsprings)
    Officer
    2015-11-03 ~ 2020-04-07
    OF - Director → CIF 0
  • 50
    Morgan, Iain Kenneth
    Accountant born in September 1958
    Individual (46 offsprings)
    Officer
    2004-02-26 ~ 2005-12-02
    OF - Director → CIF 0
  • 51
    Daly, Michael Owen
    Director born in August 1963
    Individual (22 offsprings)
    Officer
    2020-04-07 ~ 2024-04-09
    OF - Director → CIF 0
  • 52
    Bradie, Stuart John Baxter
    Born in August 1966
    Individual (35 offsprings)
    Officer
    2020-04-29 ~ now
    OF - Director → CIF 0
  • 53
    Nelhams, Martin
    Individual (33 offsprings)
    Officer
    2004-11-30 ~ 2020-01-02
    OF - Secretary → CIF 0
  • 54
    Sullivan, Richard Francis
    Chartered Accountant born in July 1971
    Individual (6 offsprings)
    Officer
    2013-05-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 55
    Henniker Smith, Ian Maurice
    Individual (29 offsprings)
    Officer
    ~ 2004-11-30
    OF - Secretary → CIF 0
  • 56
    Ibrahim, Jalal Jay
    Born in August 1960
    Individual (17 offsprings)
    Officer
    2016-04-04 ~ now
    OF - Director → CIF 0
  • 57
    Mujib, Farhan
    Director born in September 1963
    Individual (11 offsprings)
    Officer
    2012-08-28 ~ 2020-04-07
    OF - Director → CIF 0
  • 58
    Hegarty, Neil Patrick
    Qhse Director born in March 1952
    Individual (2 offsprings)
    Officer
    2012-01-24 ~ 2013-01-18
    OF - Director → CIF 0
  • 59
    Dunbar, David Addison Milne
    Director born in August 1941
    Individual (26 offsprings)
    Officer
    ~ 1994-05-13
    OF - Director → CIF 0
  • 60
    Lewis, James Edward
    Health & Safety Manager born in March 1977
    Individual (2 offsprings)
    Officer
    2008-04-14 ~ 2012-01-24
    OF - Director → CIF 0
    Lewis, James Edward
    Qhse Director born in March 1977
    Individual (2 offsprings)
    2013-01-18 ~ 2020-04-07
    OF - Director → CIF 0
  • 61
    KELLOGG BROWN ROOT HOLDINGS (U.K.) LIMITED
    KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED - now 01870934 03780592... (more)
    HALLIBURTON HOLDINGS LIMITED - 2002-11-01
    Hill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England
    Active Corporate (43 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KELLOGG BROWN & ROOT LIMITED

Period: 2002-11-01 ~ now
Company number: 00645125
Registered names
KELLOGG BROWN & ROOT LIMITED - now 02738024... (more)
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 LIMITED - 2002-11-01
    BROWN & ROOT (U.K.) LIMITED - 2002-11-01
    Registered number 00645125
    Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL
    PRIVATE LIMITED COMPANY incorporated on 1959-12-22 (66 years 3 months). 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 missing
    Hill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL
    Private Limited
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 36
  • 1
    AFFINITY CAPITAL WORKS LIMITED
    - now 09805034
    SWANDOVE LIMITED - 2015-10-28
    Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AFFINITY FLYING SERVICES LIMITED
    - now 09811656
    TEARLAND LIMITED - 2015-10-28
    Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AFFINITY FLYING TRAINING SERVICES LIMITED
    - now 09805030 07721453
    SWANMIST LIMITED - 2015-10-28
    Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    AOC INTERNATIONAL LIMITED
    SC061239
    13 Queens Road, Aberdeen
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    ASPIRE DEFENCE SERVICES LIMITED
    - now 04556471 04730885... (more)
    MOWLEM TECHNICAL SERVICES LIMITED - 2003-02-04
    LOOPAMBER LIMITED - 2002-12-23
    Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 6
    B7JV (UK) LIMITED
    11361185
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-05-14 ~ 2018-07-04
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLANDFORD OFFSHORE SERVICES LIMITED
    01172115
    Hill Park Court, Springfield, Drive, Leatherhead, Surrey
    Active Corporate (21 parents)
    Person with significant control
    2020-12-08 ~ now
    CIF 13 - Has significant influence or control OE
  • 8
    BONNY 7 PROJECT MANAGEMENT COMPANY LIMITED
    06616352 02981646
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2016-06-17 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    BROWN & ROOT HIGHLANDS FABRICATORS LIMITED
    - now SC049650
    BROWN & ROOT-WIMPEY HIGHLANDS FABRICATORS LIMITED - 1991-08-23
    13 Queens Road, Aberdeen
    Active Corporate (45 parents)
    Person with significant control
    2016-04-14 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    FASTTRAX HOLDINGS LIMITED
    04331785
    Hill Park Court, Springfield, Drive, Leatherhead, Surrey
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FRAZER-NASH CONSULTANCY LIMITED
    - now 02562870 04331183
    GLS 120 LIMITED - 1991-06-17
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (36 parents, 4 offsprings)
    Person with significant control
    2021-10-20 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    FTX LOGISTICS LIMITED
    - now 04145978
    DRUM SERVICES LIMITED - 2001-10-26
    QUAYSHELFCO 828 LIMITED - 2001-03-14
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    GRANHERNE LIMITED
    01498189
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    HARMONIC LIMITED
    - now 04740221 05081760
    HARMONIC CONSULTING LIMITED - 2005-01-26
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ 2024-05-03
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    2021-07-01 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 15
    KBR (ASPIRE CONSTRUCTION VENTURES) HOLDINGS LIMITED
    11235405 11235140... (more)
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-03-05 ~ 2018-04-09
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 16
    KBR (ASPIRE CONSTRUCTION VENTURES) HOLDINGS NO. 2 LIMITED
    11235140 11235405... (more)
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-03-05 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED
    11234448
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-03-05 ~ 2018-04-09
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED
    05704092 05704207... (more)
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED
    11235605 11235634
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-03-06 ~ 2018-04-09
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    KBR (ASPIRE SERVICES VENTURES) HOLDINGS NO. 2 LIMITED
    11235634 11235605
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-03-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 21
    KBR (ASPIRE SERVICES VENTURES) LIMITED
    11235696
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-03-06 ~ 2018-04-09
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 22
    KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED
    05704122 05704152
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    KBR (U.K.) INVESTMENTS LIMITED
    - now 07560180 04067016
    KELLOGG BROWN & ROOT LONDON GROUP LIMITED - 2011-11-22
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 24
    KBR AVIATION LTD
    - now 07721453
    AFFINITY FLYING TRAINING SERVICES LIMITED - 2015-09-23
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 25
    KBR GENERAL PARTNER LIMITED
    SC538466
    15 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-06-21 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 26
    KBS MARITIME LIMITED
    13289372
    Victory Building (pp72), Rm. 233 The Parade, Hm Naval Base, Portsmouth, England
    Active Corporate (17 parents)
    Person with significant control
    2021-03-26 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    KELLOGG BROWN & ROOT (GREENFORD) LIMITED
    - now 00909986
    M.W. KELLOGG LIMITED - 2011-06-09
    PULLMAN KELLOGG LIMITED - 1981-12-31
    KELLOGG CONSTRUCTION LIMITED - 1977-12-31
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (80 parents)
    Person with significant control
    2020-10-19 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 28
    KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED
    - now 01821654
    M.W. KELLOGG INTERNATIONAL LIMITED - 2011-06-16
    KELLOGG RUST CONSTRUCTORS LIMITED - 1986-07-16
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 29
    KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED
    - now 02050649
    BROWN & ROOT TECHNOLOGY (NO.2) LIMITED - 2006-02-06
    BROWN & ROOT VICKERS TECHNOLOGY LIMITED - 1993-06-01
    BROWN & ROOT VICKERS TECHNOLOGY LIMITED - 1993-05-07
    BEAMNOW LIMITED - 1987-02-16
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 30
    KELLOGG BROWN & ROOT PROJECTS LIMITED
    - now 01849064
    BROWN & ROOT PROJECTS LIMITED - 2002-11-01
    COLLINS, HOLDING & ASSOCIATES LIMITED - 1991-04-22
    AMPGROVE LIMITED - 1985-03-05
    Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 31
    OVERSEAS SUPPLY SERVICES LIMITED
    - now 01865842
    HALLIBURTON SUPPLY SERVICES (UK) LIMITED - 2002-11-01
    CYRIL LEA & ASSOCIATES LIMITED - 2002-03-27
    Wing House Marlborough Road, Bulford Barracks, Salisbury, Wiltshire, England
    Active Corporate (25 parents)
    Person with significant control
    2021-02-18 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 32
    PHOENIX(UK) FUSION LIMITED
    15859497
    Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-07-26 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 33
    ROAD MANAGEMENT GROUP LIMITED
    - now 02804119
    FAIRTANDERIS (2) PLC - 1994-10-26
    8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (66 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-22
    CIF 27 - Has significant influence or control OE
  • 34
    ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED
    03917652
    43 Orchard Place, London, United Kingdom
    Active Corporate (57 parents, 3 offsprings)
    Person with significant control
    2018-12-28 ~ 2024-03-21
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    VIMA GROUP HOLDINGS LIMITED
    - now 12086622
    IMD HOLDINGS LIMITED - 2021-12-01
    DRAKE HOLDCO LIMITED - 2019-11-04
    Suite 6b, Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-08-02 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 36
    WORTHINGTON-SIMPSON LIMITED
    00036797
    Brown & Root, Hill Park Court, Springfield, Drive, Leatherhead, Surrey
    Dissolved Corporate (16 parents)
    Person with significant control
    2021-05-07 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.