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 4
  • 1
    Dunn, Sarah
    Born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Palmer, Richard Howard
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Conacher, Matthew Ian
    Individual (51 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - Secretary → CIF 0
  • 4
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (7 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 38
  • 1
    Townsend, Michael
    Director born in June 1941
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 2
    Harvey, John David
    Md Indust Business Rolls Royce born in July 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-25 ~ 2004-03-18
    OF - Director → CIF 0
  • 3
    Curtis, Richard Philip
    Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-20 ~ 2019-03-14
    OF - Director → CIF 0
  • 4
    Warren, John Emmerson
    Chrtd Secretary born in August 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2008-06-30
    OF - Director → CIF 0
    Warren, John Emmerson
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-05-09 ~ 2006-03-16
    OF - Secretary → CIF 0
  • 5
    Heiden, Paul
    Managing Director born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-17 ~ 2002-12-31
    OF - Director → CIF 0
  • 6
    Chatzopoulos, Georgios
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 7
    Carroll, Nicola
    Individual (84 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 8
    Fletcher, Robert Andrew
    Born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2021-06-30
    OF - Director → CIF 0
  • 9
    Baker, John Roger
    Company Director born in August 1930
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 10
    Buxton, Russell David
    Director Customer Service Busi born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2007-07-31
    OF - Director → CIF 0
  • 11
    Baker, Brian
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1995-08-01
    OF - Director → CIF 0
  • 12
    Kempster, John
    Managing Director I & M Power born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 13
    Lanyado, Saul Hyam Bertram, Dr
    Director born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2006-03-22
    OF - Director → CIF 0
  • 14
    Bale, David Randal
    Solicitor born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-01 ~ 2008-06-27
    OF - Director → CIF 0
  • 15
    Sunerton, Robert Wallace
    Managing Director born in August 1941
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 16
    Graham, William
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 17
    Dolan, Fiona Mary Catherine
    Group Financial Controller born in February 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ 2023-07-27
    OF - Director → CIF 0
  • 18
    Perkins, Andrew Derrick John
    Company Director born in October 1935
    Individual
    Officer
    icon of calendar 1992-11-01 ~ 1996-07-31
    OF - Director → CIF 0
  • 19
    Guerin, Michael Declan
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2016-01-21 ~ 2018-03-08
    OF - Director → CIF 0
  • 20
    Smith, David Warren, Dr
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-04 ~ 2022-09-30
    OF - Director → CIF 0
  • 21
    Lowe, George Kenneth
    Executive Vice President Marin born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2010-03-22
    OF - Director → CIF 0
  • 22
    Cone, Harry Douglas
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-05-09
    OF - Secretary → CIF 0
  • 23
    Mansfield, William Scott
    Group Chief Accountant born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2019-04-05
    OF - Director → CIF 0
  • 24
    Lockton, Peter Lionel
    Company Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 25
    Brown, Peter Edward
    Director born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2011-04-30
    OF - Director → CIF 0
  • 26
    Maudslay, Richard Henry
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-01
    OF - Director → CIF 0
  • 27
    Coles, Pamela Mary
    Company Secretary born in March 1961
    Individual (43 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2020-07-21
    OF - Director → CIF 0
  • 28
    Green, Margaret Elizabeth
    Commercial Support Director En born in April 1953
    Individual
    Officer
    icon of calendar 2005-08-18 ~ 2012-09-24
    OF - Director → CIF 0
  • 29
    Gentles, Jacqueline Marie
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2021-01-15
    OF - Secretary → CIF 0
  • 30
    Dingley, Richard Anthony
    Snr Vice President - Naval born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-14
    OF - Director → CIF 0
  • 31
    Smith, Jason Stewart
    Director born in August 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 32
    Allan, Gerard
    Chartered Accountant born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2013-12-31
    OF - Director → CIF 0
  • 33
    Beaumont, Christopher William
    Company Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 1993-01-11
    OF - Director → CIF 0
  • 34
    Gaskell, John Bernard
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2001-01-24 ~ 2002-01-31
    OF - Director → CIF 0
  • 35
    Goma, Delrose Joy
    Chartered Secretary
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-03-16 ~ 2015-08-31
    OF - Secretary → CIF 0
  • 36
    Harrison, Terence, Sir
    Chairman born in April 1933
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
  • 37
    Harvey-wrate, Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-08-31 ~ 2018-07-25
    OF - Secretary → CIF 0
  • 38
    Orgill, Robert Charles
    Property Manager born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-12-18 ~ 2017-10-02
    OF - Director → CIF 0
parent relation
Company in focus

ROLLS-ROYCE POWER ENGINEERING LIMITED

Previous names
SUMMARY TWENTY-EIGHT LIMITED - 1977-12-31
ROLLS-ROYCE POWER ENGINEERING PLC - 2023-01-04
NORTHERN ENGINEERING INDUSTRIES PLC - 1993-09-10
Standard Industrial Classification
28110 - Manufacture Of Engines And Turbines, Except Aircraft, Vehicle And Cycle Engines
33140 - Repair Of Electrical Equipment
25620 - Machining
28220 - Manufacture Of Lifting And Handling Equipment

Related profiles found in government register
  • ROLLS-ROYCE POWER ENGINEERING LIMITED
    Info
    SUMMARY TWENTY-EIGHT LIMITED - 1977-12-31
    ROLLS-ROYCE POWER ENGINEERING PLC - 1977-12-31
    NORTHERN ENGINEERING INDUSTRIES PLC - 1977-12-31
    Registered number 01305027
    icon of addressMoor Lane, Derby, Derbyshire DE24 8BJ
    PRIVATE LIMITED COMPANY incorporated on 1977-03-25 (48 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • ROLLS-ROYCE POWER ENGINEERING LIMITED
    S
    Registered number 01305027
    icon of addressMoor Lane, Derby, Derbyshire, United Kingdom
    Corporate in Companies House, United Kingdom
    CIF 1
  • ROLLS-ROYCE POWER ENGINEERING LIMITED
    S
    Registered number 01305027
    icon of addressRolls-royce Plc, Moor Lane, Derby, Derbyshire, England, DE24 8BJ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    ALLEN TRANSMATIC LIMITED - 1977-12-31
    icon of addressMoor Lane, Derby
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    NEI-A.P.E. LIMITED - 1989-01-12
    ALLEN POWER ENGINEERING LIMITED - 2001-04-09
    REYROLLE PROTECTION LIMITED - 1981-12-31
    NEI ALLEN LIMITED - 1992-12-18
    ALLEN GEARS LIMITED - 2001-04-25
    icon of addressRolls Royce Plc, Moor Lane, Derby
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    C A PARSONS AND COMPANY LIMITED - 2016-07-22
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    SAXONLEY LIMITED - 1996-05-30
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SKYCLOUD LIMITED - 1978-12-31
    INTERNATIONAL COMBUSTION LIMITED - 1997-12-22
    NEI INTERNATIONAL COMBUSTION LIMITED - 1992-12-18
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    NEI PARSONS LIMITED - 1992-12-18
    PARSONS POWER GENERATION SYSTEMS LIMITED - 1997-06-25
    RHODBURG LIMITED - 1978-12-31
    PARSONS TURBINE GENERATORS LIMITED - 1994-07-01
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressRolls-royce Plce, Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    PRODUCTLIFT LIMITED - 1988-08-08
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    A.P.E. - INTERNATIONAL LIMITED - 1992-12-18
    A.P.E. OVERSEAS HOLDINGS LIMITED - 1977-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 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
  • 11
    JOHN THOMPSON (CHARLTON ENGINEERS) LIMITED - 1981-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    NEI CLARKE CHAPMAN POWER ENGINEERING LIMITED - 1981-12-31
    SULMENT LIMITED - 1978-12-31
    NEI POWER ENGINEERING LIMITED - 1982-10-27
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    REYROLLE PARSONS INVESTMENTS LIMITED - 1978-12-31
    NORTHERN ENGINEERING INDUSTRIES (OVERSEAS HOLDINGS)LIMITED - 1978-12-31
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 14
    MOULDING CONTRACTORS COMPANY LIMITED - 1992-12-18
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    BARDIC ENGINEERING LIMITED - 1992-12-18
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    NEI PROJECTS LIMITED - 1986-09-08
    NORTHERN ENGINEERING INDUSTRIES (PROJECTS) LIMITED - 1978-12-31
    TINHOLD LIMITED - 1978-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    JOHN THOMPSON(PIPEWORK AND ORDINANCE DIVISION)LIMITED - 1980-12-31
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Rolls-royce Plc Taxiway Hillend Indus. Est., Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    SUPERHEATER COMPANY LIMITED (THE) - 1980-12-31
    WELLMAN CRANES LIMITED - 1995-09-01
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 20
    INTERNATIONAL COMBUSTION LIMITED - 1982-10-01
    NEI PROJECTS (INDIA) LIMITED - 1994-01-21
    icon of addressMoor Lane, Derby
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 21
    COWANS,SHELDON AND COMPANY LIMITED - 1982-11-25
    NORTHERN ENGINEERING TECHNICAL SERVICES LIMITED - 1995-12-04
    icon of addressMoor Lane, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    JOHN THOMPSON BEACON WINDOWS LIMITED - 1992-12-18
    NEI REYROLLE LIMITED - 1998-12-17
    SPARE IPG 14 LIMITED - 1999-03-19
    icon of addressMoor Lane, Derby
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    REYROLLE INVESTMENTS LIMITED - 1998-12-17
    REYROLLE PARSONS LIMITED - 1997-06-25
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    YIELDUSUAL COMPANY LIMITED - 1992-12-22
    VT CONTROLS LIMITED - 2003-08-19
    VOSPER THORNYCROFT CONTROLS LIMITED - 2002-07-29
    HSDE (HOLDINGS) LIMITED - 1996-08-09
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    AIR REACH LIMITED - 2001-05-17
    ALLEN GEARS LIMITED - 2008-09-04
    icon of addressMoor Lane, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    BECORIT (HOLDINGS) LIMITED - 2000-08-07
    LAWACT NO. 74 LIMITED - 1987-07-03
    icon of addressMoor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    A.REYROLLE AND COMPANY LIMITED - 2000-08-16
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 28
    NEI CLARKE CHAPMAN LIMITED - 1992-12-18
    NEI CLARKE CHAPMAN ENGINEERING LIMITED - 1981-12-31
    CLARKE CHAPMAN LIMITED - 2000-12-21
    JYMAN LIMITED - 1978-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 29
    CLYDE CRANE & BOOTH LIMITED - 2000-12-21
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 30
    SIR WILLIAM ARROL & COMPANY LIMITED - 2000-12-22
    icon of addressC/o Rolls-royce Plc Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 31
    NEI CLARKE CHAPMAN LIMITED - 2001-04-11
    CLARKE CHAPMAN LIMITED - 1992-12-18
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 32
    WILFRED FRANCIS & COMPANY LIMITED - 1976-12-31
    BALDWIN & FRANCIS LIMITED - 1994-05-12
    BALDWIN & FRANCIS SWITCHGEAR LIMITED - 1977-12-31
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 33
    BUSHING COMPANY (THE) LIMITED - 2022-06-08
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE

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.