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 42
  • 1
    Orgill, Robert Charles
    Property Manager born in March 1966
    Individual (8 offsprings)
    Officer
    2002-12-18 ~ 2017-10-02
    OF - Director → CIF 0
  • 2
    Lowe, George Kenneth
    Executive Vice President Marin born in March 1948
    Individual (6 offsprings)
    Officer
    2006-03-22 ~ 2010-03-22
    OF - Director → CIF 0
  • 3
    Curtis, Richard Philip
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    2007-04-20 ~ 2019-03-14
    OF - Director → CIF 0
  • 4
    Dingley, Richard Anthony
    Snr Vice President - Naval born in July 1969
    Individual (11 offsprings)
    Officer
    2012-03-07 ~ 2013-03-14
    OF - Director → CIF 0
  • 5
    Townsend, Michael
    Director born in June 1941
    Individual (14 offsprings)
    Officer
    1998-04-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 6
    Heiden, Paul
    Managing Director born in February 1957
    Individual (32 offsprings)
    Officer
    1997-07-17 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Sunerton, Robert Wallace
    Managing Director born in August 1941
    Individual (8 offsprings)
    Officer
    1999-02-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 8
    Perkins, Andrew Derrick John
    Company Director born in October 1935
    Individual (5 offsprings)
    Officer
    1992-11-01 ~ 1996-07-31
    OF - Director → CIF 0
  • 9
    Palmer, Richard Howard
    Born in December 1971
    Individual (1 offspring)
    Officer
    2022-10-27 ~ now
    OF - Director → CIF 0
  • 10
    Kempster, John
    Managing Director I & M Power born in May 1941
    Individual (9 offsprings)
    Officer
    1999-02-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 11
    Dunn, Sarah
    Born in July 1980
    Individual (2 offsprings)
    Officer
    2023-07-27 ~ now
    OF - Director → CIF 0
  • 12
    Brown, Peter Edward
    Director born in February 1969
    Individual (17 offsprings)
    Officer
    2007-11-13 ~ 2011-04-30
    OF - Director → CIF 0
  • 13
    Beaumont, Christopher William
    Company Director born in February 1939
    Individual (4 offsprings)
    Officer
    ~ 1993-01-11
    OF - Director → CIF 0
  • 14
    Graham, William
    Company Director born in January 1953
    Individual (18 offsprings)
    Officer
    1995-08-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 15
    Lockton, Peter Lionel
    Company Director born in May 1934
    Individual (3 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 16
    Bale, David Randal
    Solicitor born in March 1956
    Individual (32 offsprings)
    Officer
    1996-05-01 ~ 2008-06-27
    OF - Director → CIF 0
  • 17
    Goma, Delrose Joy
    Chartered Secretary
    Individual (170 offsprings)
    Officer
    2006-03-16 ~ 2015-08-31
    OF - Secretary → CIF 0
  • 18
    Conacher, Matthew Ian
    Individual (74 offsprings)
    Officer
    2025-04-22 ~ now
    OF - Secretary → CIF 0
  • 19
    Buxton, Russell David
    Director Customer Service Busi born in March 1963
    Individual (9 offsprings)
    Officer
    2005-08-18 ~ 2007-07-31
    OF - Director → CIF 0
  • 20
    Gaskell, John Bernard
    Director born in November 1946
    Individual (6 offsprings)
    Officer
    2001-01-24 ~ 2002-01-31
    OF - Director → CIF 0
  • 21
    Warren, John Emmerson
    Chrtd Secretary born in August 1953
    Individual (120 offsprings)
    Officer
    2001-02-28 ~ 2008-06-30
    OF - Director → CIF 0
    Warren, John Emmerson
    Individual (120 offsprings)
    Officer
    1997-05-09 ~ 2006-03-16
    OF - Secretary → CIF 0
  • 22
    Green, Margaret Elizabeth
    Commercial Support Director En born in April 1953
    Individual (2 offsprings)
    Officer
    2005-08-18 ~ 2012-09-24
    OF - Director → CIF 0
  • 23
    Maudslay, Richard Henry
    Company Director born in November 1946
    Individual (27 offsprings)
    Officer
    ~ 1997-07-01
    OF - Director → CIF 0
  • 24
    Dolan, Fiona Mary Catherine
    Group Financial Controller born in February 1972
    Individual (21 offsprings)
    Officer
    2020-07-21 ~ 2023-07-27
    OF - Director → CIF 0
  • 25
    Smith, David Warren, Dr
    Born in August 1963
    Individual (4 offsprings)
    Officer
    2021-08-04 ~ 2022-09-30
    OF - Director → CIF 0
  • 26
    Carroll, Nicola
    Individual (221 offsprings)
    Officer
    2021-01-15 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 27
    Harvey, John David
    Md Indust Business Rolls Royce born in July 1946
    Individual (33 offsprings)
    Officer
    2000-01-25 ~ 2004-03-18
    OF - Director → CIF 0
  • 28
    Chatzopoulos, Georgios
    Individual (1 offspring)
    Officer
    2018-07-25 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 29
    Baker, John Roger
    Company Director born in August 1930
    Individual (12 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 30
    Gentles, Jacqueline Marie
    Individual (47 offsprings)
    Officer
    2020-01-17 ~ 2021-01-15
    OF - Secretary → CIF 0
  • 31
    Smith, Jason Stewart
    Director born in August 1968
    Individual (22 offsprings)
    Officer
    2010-04-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 32
    Mansfield, William Scott
    Group Chief Accountant born in May 1964
    Individual (32 offsprings)
    Officer
    2013-10-22 ~ 2019-04-05
    OF - Director → CIF 0
  • 33
    Allan, Gerard
    Chartered Accountant born in December 1952
    Individual (43 offsprings)
    Officer
    2004-12-13 ~ 2013-12-31
    OF - Director → CIF 0
  • 34
    Harvey-wrate, Andrew
    Individual (80 offsprings)
    Officer
    2015-08-31 ~ 2018-07-25
    OF - Secretary → CIF 0
  • 35
    Fletcher, Robert Andrew
    Born in October 1964
    Individual (6 offsprings)
    Officer
    2019-03-14 ~ 2021-06-30
    OF - Director → CIF 0
  • 36
    Harrison, Terence, Sir
    Chairman born in April 1933
    Individual (15 offsprings)
    Officer
    ~ 1996-04-30
    OF - Director → CIF 0
  • 37
    Lanyado, Saul Hyam Bertram, Dr
    Director born in March 1947
    Individual (11 offsprings)
    Officer
    2001-01-24 ~ 2006-03-22
    OF - Director → CIF 0
  • 38
    Coles, Pamela Mary
    Company Secretary born in March 1961
    Individual (238 offsprings)
    Officer
    2019-08-07 ~ 2020-07-21
    OF - Director → CIF 0
  • 39
    Cone, Harry Douglas
    Individual (40 offsprings)
    Officer
    ~ 1997-05-09
    OF - Secretary → CIF 0
  • 40
    Baker, Brian
    Company Director born in July 1947
    Individual (11 offsprings)
    Officer
    ~ 1995-08-01
    OF - Director → CIF 0
  • 41
    Guerin, Michael Declan
    Director born in January 1970
    Individual (8 offsprings)
    Officer
    2016-01-21 ~ 2018-03-08
    OF - Director → CIF 0
  • 42
    ROLLS-ROYCE PLC
    - now 01003142
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (79 parents, 42 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROLLS-ROYCE POWER ENGINEERING LIMITED

Period: 2023-01-04 ~ now
Company number: 01305027
Registered names
ROLLS-ROYCE POWER ENGINEERING LIMITED - now
Standard Industrial Classification
25620 - Machining
33140 - Repair Of Electrical Equipment
28220 - Manufacture Of Lifting And Handling Equipment
28110 - Manufacture Of Engines And Turbines, Except Aircraft, Vehicle And Cycle Engines

Related profiles found in government register
  • ROLLS-ROYCE POWER ENGINEERING LIMITED
    Info
    ROLLS-ROYCE POWER ENGINEERING PLC - 2023-01-04
    NORTHERN ENGINEERING INDUSTRIES PLC - 2023-01-04
    SUMMARY TWENTY-EIGHT LIMITED - 2023-01-04
    Registered number 01305027
    Moor Lane, Derby, Derbyshire DE24 8BJ
    PRIVATE LIMITED COMPANY incorporated on 1977-03-25 (49 years). The status of the company number 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
    Moor Lane, Derby, Derbyshire, United Kingdom
    Corporate in Companies House, United Kingdom
    CIF 1
  • ROLLS-ROYCE POWER ENGINEERING LIMITED
    S
    Registered number 01305027
    Rolls-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 33
  • 1
    A.P.E. -ALLEN GEARS LIMITED
    - now 00523604
    ALLEN TRANSMATIC LIMITED - 1977-12-31
    Moor Lane, Derby
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    ALLEN POWER ENGINEERING LIMITED
    - now 01189540
    ALLEN GEARS LIMITED - 2001-04-25
    ALLEN POWER ENGINEERING LIMITED - 2001-04-09
    NEI ALLEN LIMITED - 1992-12-18
    NEI-A.P.E. LIMITED - 1989-01-12
    REYROLLE PROTECTION LIMITED - 1981-12-31
    Rolls Royce Plc, Moor Lane, Derby
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    AMALGAMATED POWER ENGINEERING LIMITED
    00926916
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    C A PARSONS & COMPANY LIMITED
    - now 00127619
    C A PARSONS AND COMPANY LIMITED
    - 2016-07-22 00127619
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED
    - now 03190507
    SAXONLEY LIMITED - 1996-05-30
    Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DERBY SPECIALIST FABRICATIONS LIMITED
    - now 01342511
    INTERNATIONAL COMBUSTION LIMITED - 1997-12-22
    NEI INTERNATIONAL COMBUSTION LIMITED - 1992-12-18
    SKYCLOUD LIMITED - 1978-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    HEATON POWER LIMITED
    - now 01337756 00570155
    PARSONS POWER GENERATION SYSTEMS LIMITED - 1997-06-25
    PARSONS TURBINE GENERATORS LIMITED - 1994-07-01
    NEI PARSONS LIMITED - 1992-12-18
    RHODBURG LIMITED - 1978-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    JOHN THOMPSON COCHRAN LIMITED
    SC012628
    Rolls-royce Plc, Inchinnan Drive, Inchinnan, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    NEI COMBUSTION ENGINEERING LIMITED
    - now 02208615
    PRODUCTLIFT LIMITED - 1988-08-08
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 10
    NEI INTERNATIONAL COMBUSTION LIMITED
    - now 00779404 01342511
    A.P.E. - INTERNATIONAL LIMITED - 1992-12-18
    A.P.E. OVERSEAS HOLDINGS LIMITED - 1977-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-06-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 11
    NEI MINING EQUIPMENT LIMITED
    - now 00342993
    JOHN THOMPSON (CHARLTON ENGINEERS) LIMITED - 1981-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    NEI NUCLEAR SYSTEMS LIMITED
    - now 01334936
    NEI POWER ENGINEERING LIMITED - 1982-10-27
    NEI CLARKE CHAPMAN POWER ENGINEERING LIMITED - 1981-12-31
    SULMENT LIMITED - 1978-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    NEI OVERSEAS HOLDINGS LIMITED
    - now 01189545
    REYROLLE PARSONS INVESTMENTS LIMITED - 1978-12-31
    NORTHERN ENGINEERING INDUSTRIES (OVERSEAS HOLDINGS)LIMITED - 1978-12-31
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    NEI PARSONS LIMITED
    - now 00496477 01337756
    MOULDING CONTRACTORS COMPANY LIMITED - 1992-12-18
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    NEI PEEBLES LIMITED
    - now 00394452
    BARDIC ENGINEERING LIMITED - 1992-12-18
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    NEI POWER PROJECTS LIMITED
    - now 01343303
    NEI PROJECTS LIMITED - 1986-09-08
    TINHOLD LIMITED - 1978-12-31
    NORTHERN ENGINEERING INDUSTRIES (PROJECTS) LIMITED - 1978-12-31
    C/o Deloitte Llp, 1 New Street Square, London
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 17
    NEI SERVICES LIMITED
    - now 00557902
    JOHN THOMPSON(PIPEWORK AND ORDINANCE DIVISION)LIMITED - 1980-12-31
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 18
    REYROLLE BELMOS LIMITED
    SC022307
    C/o Rolls-royce Plc Taxiway Hillend Indus. Est., Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 19
    ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED
    - now 00345727
    WELLMAN CRANES LIMITED - 1995-09-01
    SUPERHEATER COMPANY LIMITED (THE) - 1980-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 20
    ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED
    - now 00472705
    NEI PROJECTS (INDIA) LIMITED - 1994-01-21
    INTERNATIONAL COMBUSTION LIMITED - 1982-10-01
    Moor Lane, Derby
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED
    - now 00007180 00158230
    NORTHERN ENGINEERING TECHNICAL SERVICES LIMITED - 1995-12-04
    COWANS,SHELDON AND COMPANY LIMITED - 1982-11-25
    Moor Lane, Derby
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED
    - now 00158230 00007180
    SPARE IPG 14 LIMITED - 1999-03-19
    NEI REYROLLE LIMITED - 1998-12-17
    JOHN THOMPSON BEACON WINDOWS LIMITED - 1992-12-18
    Moor Lane, Derby
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED
    - now 00070210
    REYROLLE INVESTMENTS LIMITED - 1998-12-17
    REYROLLE PARSONS LIMITED - 1997-06-25
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 24
    ROLLS-ROYCE MARINE ELECTRICAL SYSTEMS LIMITED
    - now 02766255
    VT CONTROLS LIMITED - 2003-08-19
    VOSPER THORNYCROFT CONTROLS LIMITED - 2002-07-29
    HSDE (HOLDINGS) LIMITED - 1996-08-09
    YIELDUSUAL COMPANY LIMITED - 1992-12-22
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 25
    SPARE IPG (AGL) LIMITED
    - now 03875194
    ALLEN GEARS LIMITED - 2008-09-04
    AIR REACH LIMITED - 2001-05-17
    Moor Lane, Derby
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    SPARE IPG 18 LIMITED
    - now 02116731 00558422... (more)
    BECORIT (HOLDINGS) LIMITED - 2000-08-07
    LAWACT NO. 74 LIMITED - 1987-07-03
    Moor Lane, Derby, Derbyshire
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 27
    SPARE IPG 20 LIMITED
    - now 00233766 00061890... (more)
    A.REYROLLE AND COMPANY LIMITED - 2000-08-16
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 28
    SPARE IPG 21 LIMITED
    - now 01342505 00233766... (more)
    CLARKE CHAPMAN LIMITED - 2000-12-21
    NEI CLARKE CHAPMAN LIMITED - 1992-12-18
    NEI CLARKE CHAPMAN ENGINEERING LIMITED - 1981-12-31
    JYMAN LIMITED - 1978-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2017-05-12 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 29
    SPARE IPG 24 LIMITED
    - now 00333922 00184572... (more)
    CLYDE CRANE & BOOTH LIMITED - 2000-12-21
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    SPARE IPG 27 LIMITED
    - now SC002519 00233766... (more)
    SIR WILLIAM ARROL & COMPANY LIMITED - 2000-12-22
    C/o Rolls-royce Plc Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 31
    SPARE IPG 32 LIMITED
    - now 00039045 00390588... (more)
    NEI CLARKE CHAPMAN LIMITED - 2001-04-11
    CLARKE CHAPMAN LIMITED - 1992-12-18
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 32
    SPARE IPG 4 LIMITED
    - now 00184572 00708992... (more)
    BALDWIN & FRANCIS LIMITED - 1994-05-12
    BALDWIN & FRANCIS SWITCHGEAR LIMITED - 1977-12-31
    WILFRED FRANCIS & COMPANY LIMITED - 1976-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 33
    THE BUSHING COMPANY LIMITED
    - now 00239047
    BUSHING COMPANY (THE) LIMITED
    - 2022-06-08 00239047
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - 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.