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 73
  • 1
    Lapthorne, Richard Douglas
    Accountant born in April 1943
    Individual (28 offsprings)
    Officer
    1992-07-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 2
    Gillibrand, Sydney
    Director born in June 1934
    Individual (27 offsprings)
    Officer
    (before 1992-05-23) ~ 1995-06-30
    OF - Director → CIF 0
  • 3
    Havenstein, Walter Perry
    Chief Operating Officer born in April 1949
    Individual (1 offspring)
    Officer
    2007-01-02 ~ 2009-06-21
    OF - Director → CIF 0
  • 4
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (10 offsprings)
    Officer
    (before 1992-05-23) ~ 1994-04-26
    OF - Director → CIF 0
  • 5
    Ashby, Crystal
    Born in April 1961
    Individual (1 offspring)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Anderson, Nicholas John
    Born in January 1961
    Individual (11 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Weston, John Pix
    Managing Director born in August 1951
    Individual (34 offsprings)
    Officer
    1994-01-01 ~ 2002-03-25
    OF - Director → CIF 0
  • 8
    Uppal, Ravi Kant
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    2008-04-02 ~ 2011-04-01
    OF - Director → CIF 0
  • 9
    Simpson, George, Lord
    Chartered Accountant born in July 1942
    Individual (24 offsprings)
    Officer
    (before 1992-05-23) ~ 1994-03-31
    OF - Director → CIF 0
  • 10
    King, Ian Graham, Mr.
    Chief Operating Officer born in April 1956
    Individual (48 offsprings)
    Officer
    2007-01-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Corley, Elizabeth Pauline Lucy
    Born in October 1956
    Individual (24 offsprings)
    Officer
    2016-02-01 ~ 2025-11-30
    OF - Director → CIF 0
  • 12
    Clarke, Anthony
    Individual (127 offsprings)
    Officer
    2024-05-09 ~ now
    OF - Secretary → CIF 0
  • 13
    Woodburn, Charles Nicholas
    Born in March 1971
    Individual (11 offsprings)
    Officer
    2016-05-09 ~ now
    OF - Director → CIF 0
  • 14
    Kirk, Ewan Mckinnon, Dr
    Born in February 1961
    Individual (16 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 15
    Hartnall, Michael James
    Chartered Accountant born in July 1942
    Individual (15 offsprings)
    Officer
    2003-06-10 ~ 2012-05-02
    OF - Director → CIF 0
  • 16
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (22 offsprings)
    Officer
    2004-05-17 ~ 2014-02-01
    OF - Director → CIF 0
  • 17
    Saundry, Frank Bailey
    Personnel Director born in September 1929
    Individual (1 offspring)
    Officer
    (before 1992-05-23) ~ 1992-06-30
    OF - Director → CIF 0
  • 18
    Demuro, Gerard Joseph
    Company Director born in December 1955
    Individual (4 offsprings)
    Officer
    2014-02-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 19
    Hogg, Cressida Mary
    Born in July 1969
    Individual (16 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 20
    Hampel, Ronald Claus, Sir
    Company Director born in May 1932
    Individual (12 offsprings)
    Officer
    (before 1992-05-23) ~ 2002-05-31
    OF - Director → CIF 0
  • 21
    Birley, Susan Joyce, Professor
    University Professor born in November 1943
    Individual (5 offsprings)
    Officer
    2000-11-22 ~ 2007-05-09
    OF - Director → CIF 0
  • 22
    Mcintire, Lee Alan
    Chief Executive born in January 1949
    Individual (5 offsprings)
    Officer
    2011-06-01 ~ 2013-08-20
    OF - Director → CIF 0
  • 23
    Lester, Michael
    Solicitor born in March 1940
    Individual (26 offsprings)
    Officer
    1999-11-29 ~ 2006-12-31
    OF - Director → CIF 0
  • 24
    Hollick Of Notting Hill, Clive Richard, Lord
    Director born in May 1945
    Individual (46 offsprings)
    Officer
    (before 1992-05-23) ~ 1997-05-28
    OF - Director → CIF 0
  • 25
    Mogford, Steven Lewis
    Chief Operating Officer Progra born in June 1956
    Individual (25 offsprings)
    Officer
    2000-04-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 26
    Weinberg, Peter Amory
    Investment Banker born in July 1957
    Individual (5 offsprings)
    Officer
    2005-06-16 ~ 2008-05-07
    OF - Director → CIF 0
  • 27
    Arseneault, Thomas Arnold
    Born in October 1963
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 28
    Rudd, Anthony Nigel Russell, Sir
    Chartered Accountant born in December 1946
    Individual (46 offsprings)
    Officer
    2006-09-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 29
    Pearce, Stephen Thomas
    Born in February 1964
    Individual (10 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 30
    Brown, Keith Clark
    Investment Banker born in January 1943
    Individual (15 offsprings)
    Officer
    (before 1992-05-23) ~ 2003-04-29
    OF - Director → CIF 0
  • 31
    Windridge, Susan Doreen
    Individual (125 offsprings)
    Officer
    (before 1992-05-23) ~ 1996-11-13
    OF - Secretary → CIF 0
  • 32
    Portillo, Michael Denzil Xavier, The Rt Hon
    Broadcaster & Journalist born in May 1953
    Individual (6 offsprings)
    Officer
    2002-09-11 ~ 2006-05-04
    OF - Director → CIF 0
  • 33
    Fairbairn, Carolyn Julie, Dame
    Company Director born in December 1960
    Individual (30 offsprings)
    Officer
    2021-03-01 ~ 2022-05-05
    OF - Director → CIF 0
  • 34
    Piasecki, Nicole Weyerhaeuser
    Born in June 1962
    Individual (1 offspring)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 35
    Hudson, Linda Parker
    Company Director born in August 1950
    Individual (2 offsprings)
    Officer
    2009-10-26 ~ 2014-02-01
    OF - Director → CIF 0
  • 36
    Scaroni, Paolo
    Director born in November 1946
    Individual (8 offsprings)
    Officer
    2000-11-22 ~ 2004-05-05
    OF - Director → CIF 0
  • 37
    Biggam, Robin Adair, Sir
    Chartered Accountant born in July 1938
    Individual (11 offsprings)
    Officer
    1994-01-01 ~ 2003-04-29
    OF - Director → CIF 0
  • 38
    Green, Harriet
    Chief Executive Officer born in December 1961
    Individual (13 offsprings)
    Officer
    2010-11-01 ~ 2019-11-07
    OF - Director → CIF 0
  • 39
    Carroll, Stuart Paul
    Legal Director
    Individual (92 offsprings)
    Officer
    1996-11-13 ~ 1999-02-26
    OF - Secretary → CIF 0
  • 40
    Advaithi, Revathi
    Director born in October 1967
    Individual (1 offspring)
    Officer
    2018-01-01 ~ 2020-06-25
    OF - Director → CIF 0
  • 41
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (101 offsprings)
    Officer
    (before 1992-05-23) ~ 1992-08-14
    OF - Director → CIF 0
  • 42
    Kirk, Robert Leonard
    Director born in January 1929
    Individual (2 offsprings)
    Officer
    (before 1992-05-23) ~ 1997-04-30
    OF - Director → CIF 0
  • 43
    Cockburn, Angus George
    Born in June 1963
    Individual (26 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 44
    Bauman, Robert Patten
    Non Executive Chairman born in March 1931
    Individual (12 offsprings)
    Officer
    1994-04-26 ~ 1998-05-01
    OF - Director → CIF 0
  • 45
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (45 offsprings)
    Officer
    2011-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 46
    Reynolds, Paula Rosput
    Independent Business Advisor born in October 1956
    Individual (5 offsprings)
    Officer
    2011-04-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 47
    Anderson, Paul Milton
    Company Director born in April 1945
    Individual (5 offsprings)
    Officer
    2009-10-08 ~ 2014-12-31
    OF - Director → CIF 0
  • 48
    Cookson, Brian
    Solicitor born in September 1931
    Individual (10 offsprings)
    Officer
    (before 1992-05-23) ~ 1992-06-30
    OF - Director → CIF 0
  • 49
    Masefield, Charles Beech Gordon, Sir
    Director born in January 1940
    Individual (14 offsprings)
    Officer
    1999-11-29 ~ 2003-02-28
    OF - Director → CIF 0
  • 50
    Griffiths, Jane Veronica, Dr
    Born in November 1955
    Individual (8 offsprings)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 51
    Ronald, Mark Henry
    Chief Operating Officer born in September 1941
    Individual (1 offspring)
    Officer
    2002-05-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 52
    Cartellieri, Ulrich, Doctor
    Banker born in September 1937
    Individual (2 offsprings)
    Officer
    1999-12-01 ~ 2007-09-26
    OF - Director → CIF 0
  • 53
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (15 offsprings)
    Officer
    1992-05-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 54
    Symon, Carl George
    Director born in May 1946
    Individual (13 offsprings)
    Officer
    2008-06-11 ~ 2015-06-12
    OF - Director → CIF 0
  • 55
    Rose, Nicholas Charles
    Finance Director born in October 1957
    Individual (28 offsprings)
    Officer
    2010-02-08 ~ 2020-12-31
    OF - Director → CIF 0
  • 56
    Rose, George Wilfred
    Finance Director born in March 1952
    Individual (16 offsprings)
    Officer
    1998-04-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 57
    Carroll Jnr, Philip Joseph
    Company Director born in September 1937
    Individual (2 offsprings)
    Officer
    2005-09-07 ~ 2010-05-05
    OF - Director → CIF 0
  • 58
    Parkes, David Stanley
    Individual (253 offsprings)
    Officer
    1999-02-26 ~ 2024-05-09
    OF - Secretary → CIF 0
  • 59
    Sedwill, Mark Philip, Lord
    Company Director born in October 1964
    Individual (5 offsprings)
    Officer
    2022-11-01 ~ 2024-09-10
    OF - Director → CIF 0
  • 60
    Pettigrew, John Mark
    Born in October 1968
    Individual (9 offsprings)
    Officer
    2026-02-23 ~ now
    OF - Director → CIF 0
  • 61
    Greve, Bradley Madsen
    Born in July 1967
    Individual (2 offsprings)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 62
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (31 offsprings)
    Officer
    2013-07-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 63
    Geoghegan, Christopher Vincent
    Company Director born in June 1954
    Individual (26 offsprings)
    Officer
    2002-07-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 64
    Turner, Michael John
    Managing Director born in August 1948
    Individual (20 offsprings)
    Officer
    1994-01-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 65
    Inglis, Andrew George
    Director born in April 1959
    Individual (8 offsprings)
    Officer
    2007-06-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 66
    Cahill, John Conway
    Business Executive born in January 1930
    Individual (2 offsprings)
    Officer
    (before 1992-05-23) ~ 1994-04-26
    OF - Director → CIF 0
  • 67
    Mason, Peter James, Sir
    Director born in September 1946
    Individual (26 offsprings)
    Officer
    2003-01-22 ~ 2013-05-08
    OF - Director → CIF 0
  • 68
    Tyler, Ian Paul
    Company Director born in July 1960
    Individual (58 offsprings)
    Officer
    2013-05-08 ~ 2022-05-05
    OF - Director → CIF 0
  • 69
    Carr, Roger Martyn, Sir
    Company Director born in December 1946
    Individual (17 offsprings)
    Officer
    2013-10-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 70
    Hesketh, Thomas Alexander, Lord
    Director born in October 1950
    Individual (19 offsprings)
    Officer
    1994-01-01 ~ 2005-05-04
    OF - Director → CIF 0
  • 71
    Day, Judson Graham, Sir
    Company Chairman born in May 1933
    Individual (12 offsprings)
    Officer
    (before 1992-05-23) ~ 1993-09-14
    OF - Director → CIF 0
  • 72
    Gershon, Peter Oliver, Sir
    Director born in January 1947
    Individual (34 offsprings)
    Officer
    1999-11-29 ~ 2000-03-31
    OF - Director → CIF 0
  • 73
    Quarta, Roberto
    Born in May 1949
    Individual (19 offsprings)
    Officer
    2005-09-07 ~ 2011-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS PLC

Period: 2000-05-05 ~ now
Company number: 01470151 03146958... (more)
Registered names
BAE SYSTEMS PLC - now 03146958... (more)
Standard Industrial Classification
30110 - Building Of Ships And Floating Structures
25400 - Manufacture Of Weapons And Ammunition
29100 - Manufacture Of Motor Vehicles
30300 - Manufacture Of Air And Spacecraft And Related Machinery

Related profiles found in government register
  • BAE SYSTEMS PLC
    Info
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 2000-05-05
    Registered number 01470151
    6 Carlton Gardens, London SW1Y 5AD
    PUBLIC LIMITED COMPANY incorporated on 1979-12-31 (46 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-29
    CIF 0
  • BAE SYSTEMS PLC
    S
    Registered number missing
    6, Carlton Gardens, London, SW1Y 5AD
    CIF 1
  • BAE SYSTEMS PLC
    S
    Registered number 1470151
    Stirling Square 6, Carlton Gardens, London, United Kingdom, SW1Y 5AD
    UNITED KINGDON
    CIF 2
  • BAE SYSTEMS
    S
    Registered number 1470151
    Bpm Nr. 45053, 3, Rue Des Deux, Athus, Luxembourg, B-6791
    LUXEMBOURG
    CIF 3
child relation
Offspring entities and appointments 50
  • 1
    ADS GROUP LIMITED
    07016635
    Salamanca Square, 9 Albert Embankment, London
    Active Corporate (82 parents, 2 offsprings)
    Officer
    2009-10-01 ~ 2018-04-16
    CIF 2 - Director → ME
  • 2
    AIRCRAFT RESEARCH ASSOCIATION LIMITED
    00503668
    Manton Lane, Bedford, Beds
    Active Corporate (56 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ALVIS PENSION SCHEME TRUSTEES LIMITED
    - now 04297040
    AMBRIEL LIMITED - 2005-08-23
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (58 parents)
    Person with significant control
    2019-03-25 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    ARMSTRONG WHITWORTH AIRCRAFT LIMITED
    - now 03146964
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 5
    AVRO INTERNATIONAL AEROSPACE LIMITED
    - now 02762965
    MARBLEMIST LIMITED - 1993-01-13
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 6
    BAE SYSTEMS (AL DIRIYAH C4I) LIMITED
    - now 05058446
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    BAE SYSTEMS (CS&SI - QATAR) LIMITED
    - now 05058685
    BAE SYSTEMS (QATAR) LIMITED - 2004-06-03
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    BAE SYSTEMS (HOLDINGS) LIMITED
    - now 05265414
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (13 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 9
    BAE SYSTEMS (NOMINEES) LIMITED
    - now 02280714
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    PLUSWEALTHY LIMITED - 1988-11-04
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
    - now 03671056
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (69 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED
    04313894
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    BAE SYSTEMS COMMUNICATIONS LIMITED
    - now 02279305
    BRITISH AEROSPACE COMMUNICATIONS LIMITED - 2000-02-23
    BRITISH AEROSPACE TELECOMMUNICATIONS LIMITED - 1989-06-23
    BRITISH AEROSPACE (HAMBLE) LIMITED - 1989-01-26
    PLOYMAGIC LIMITED - 1988-11-04
    10 Fleet Place, London
    Dissolved Corporate (15 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
  • 13
    BAE SYSTEMS DATAGATE HOLDINGS LIMITED
    - now 04788209
    TENIX HOLDINGS (UK) LIMITED - 2009-05-19
    DWSCO 2400 LIMITED - 2003-07-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 14
    BAE SYSTEMS DEPLOYED SYSTEMS LIMITED
    - now 03146958
    IFS DEFENCE LIMITED - 2014-01-06
    BAE SYSTEMS-IFS LTD - 2003-05-18
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    BAE SYSTEMS LIMITED - 2000-05-05
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED
    - now 02638853 02659070... (more)
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    EANS (UK) LIMITED - 1994-12-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    BAE SYSTEMS FUNDS MANAGEMENT
    - now 03598894 03218064... (more)
    BRITISH AEROSPACE FUNDS MANAGEMENT - 2000-02-23
    10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED - now
    BAE SYSTEMS (FNDS HOLD) LIMITED
    - 2008-11-12 06551803
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (19 parents)
    Officer
    2008-04-01 ~ 2008-04-01
    CIF 1 - Director → ME
  • 18
    BAE SYSTEMS ONEARC UK LIMITED - now
    BOHEMIA INTERACTIVE SIMULATIONS (UK) LIMITED
    - 2025-12-02 07792663
    31 Hercules Way, Farnborough Aerospace Centre, Hampshire
    Active Corporate (19 parents)
    Person with significant control
    2022-03-04 ~ 2022-03-09
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED
    - now 02957926 00753964
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 20
    BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
    - now 00212802
    BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED - 2000-02-23
    HAWKER SIDDELEY DYNAMICS LIMITED - 1988-03-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED
    - now 00753964 02957926
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (98 parents, 36 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    BAE SYSTEMS QUEST LIMITED
    - now 02863704
    BAE QUEST LIMITED - 2000-02-23
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    QUIZCAST SERVICES LIMITED - 1994-07-06
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT HOLDINGS) LIMITED
    07292403
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 24
    BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT NOMINEES) LIMITED
    07292432
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 25
    BAE SYSTEMS SHARE PLANS TRUSTEE LIMITED
    - now 03472437
    BAE SYSTEMS PROFIT SHARING SCHEME TRUSTEE LIMITED - 2002-09-05
    BRITISH AEROSPACE PROFIT SHARING SCHEME TRUSTEE LIMITED - 2000-02-23
    LASTSTUDY LIMITED - 1998-01-20
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 26
    BOHEMIA INVEST ONE LTD
    13963225
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-03-08 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    BOHEMIA INVEST TWO LTD
    13963237
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-03-08 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    BRISTOL AVIATION COMPANY LIMITED(THE)
    00107601
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (12 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
  • 29
    BRITISH AIRCRAFT CORPORATION (PENSION FUND TRUSTEES) LIMITED
    00782927
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 30
    BRITISH AIRCRAFT CORPORATION LIMITED
    00774349 00711945
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 31
    CASHHOLD LIMITED
    02368457
    10 Fleet Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 32
    COMPUTUS CORE LTD
    - now 05100841
    CAMBRIDGE CODE LIMITED - 2010-03-10
    CAMBRIDGE SOFTWARE ASSESSMENT LIMITED - 2006-05-10
    Herschell House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2012-01-01 ~ dissolved
    CIF 3 - Director → ME
  • 33
    ENGINEERING UTC NORTHERN LINCOLNSHIRE - now
    HUMBER UTC LIMITED
    - 2018-02-14 08351953
    NORTH LINCOLNSHIRE UTC LIMITED - 2013-11-05
    Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, North Lincolnshire, England
    Active Corporate (54 parents)
    Officer
    2014-09-19 ~ 2016-12-06
    CIF 5 - Director → ME
  • 34
    EUROPEAN AEROSYSTEMS LIMITED
    - now 03550666
    DRAFTGREEN LIMITED - 1998-07-31
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GLOSTER AIRCRAFT LIMITED
    - now 01050655
    EUROPLANE LIMITED - 1998-09-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 36
    HADRIAN TRUSTEES LIMITED
    02002504
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (107 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Has significant influence or control OE
  • 37
    HAWKER SIDDELEY AVIATION LIMITED
    00147649
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 38
    HAWKER SIDDELEY DYNAMICS LIMITED
    - now 01359970 00212802
    REMPLOY SERVICES LIMITED - 1988-03-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 39
    HSA/HSD PENSION FUNDS TRUSTEES LIMITED
    00107603
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 40
    JETSTREAM AIRCRAFT LIMITED
    - now SC139258 SC139257
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 41
    ORBITAL PHASE LTD
    - now 06084286
    CAMBRIDGE CIPHER LIMITED - 2010-03-10
    TIDAL AMPLIFIER LIMITED - 2007-11-22
    Bpm Nr 45053 372 Old Street, London
    Dissolved Corporate (14 parents)
    Officer
    2012-01-01 ~ dissolved
    CIF 4 - Director → ME
  • 42
    RESONANCE WIND FINANCE II LIMITED
    12631870 08624957
    6-16 Huntsworth Mews, London, England
    Active Corporate (7 parents)
    Person with significant control
    2020-05-29 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    ROYAL ORDNANCE SPECIALITY METALS LIMITED
    - now 00392544 01996687
    WIMET LIMITED - 1993-06-30
    CARBIDE GAUGE & FORM TOOLS LIMITED - 1981-12-31
    10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 44
    RWT LIMITED
    - now 01982319 00872948
    MBDA (UK) LIMITED - 2002-01-02
    RWT LIMITED - 2001-09-25
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 45
    SCOTTISH AVIATION LIMITED
    SC018652
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 46
    THE BLACKBURN AEROPLANE & MOTOR CO. LIMITED
    - now 00618578
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 47
    THE BRITISH & COLONIAL AEROPLANE CO. LIMITED
    - now 00314023
    SPACE VENTURES LIMITED - 1998-09-15
    BRITISH & COLONIAL AEROPLANE CO. (1936) LIMITED - 1987-09-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 48
    THE SUPERMARINE AVIATION WORKS LIMITED
    - now 00711945
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (12 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
  • 49
    THOMAS SOPWITH AVIATION COMPANY LIMITED
    - now 03146772
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 50
    TMB INTERNATIONAL LOGISTICS LIMITED
    14787669
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    2023-04-10 ~ 2023-04-10
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.