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 13
  • 1
    Pearce, Stephen Thomas
    Finance Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Cockburn, Angus George
    Company Director born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Woodburn, Charles Nicholas
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ now
    OF - Director → CIF 0
  • 5
    Piasecki, Nicole Weyerhaeuser
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Corley, Elizabeth Pauline Lucy
    Company Director born in October 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Greve, Bradley Madsen
    Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Ashby, Crystal
    Business Executive born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Arseneault, Thomas Arnold
    President & Ceo born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Anderson, Nicholas John
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 11
    Hogg, Cressida Mary
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 12
    Griffiths, Jane Veronica, Dr
    Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 13
    Kirk, Ewan Mckinnon, Dr
    Company Director born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
Ceased 59
  • 1
    Hudson, Linda Parker
    Company Director born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ 2014-02-01
    OF - Director → CIF 0
  • 2
    Sedwill, Mark Philip, Lord
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2024-09-10
    OF - Director → CIF 0
  • 3
    Lapthorne, Richard Douglas
    Accountant born in April 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-07-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 4
    Carroll Jnr, Philip Joseph
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2010-05-05
    OF - Director → CIF 0
  • 5
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Portillo, Michael Denzil Xavier, The Rt Hon
    Broadcaster & Journalist born in May 1953
    Individual
    Officer
    icon of calendar 2002-09-11 ~ 2006-05-04
    OF - Director → CIF 0
  • 7
    Weston, John Pix
    Managing Director born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2002-03-25
    OF - Director → CIF 0
  • 8
    Biggam, Robin Adair, Sir
    Chartered Accountant born in July 1938
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2003-04-29
    OF - Director → CIF 0
  • 9
    Mason, Peter James, Sir
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-22 ~ 2013-05-08
    OF - Director → CIF 0
  • 10
    Simpson, George, Lord
    Chartered Accountant born in July 1942
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 11
    Advaithi, Revathi
    Director born in October 1967
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2020-06-25
    OF - Director → CIF 0
  • 12
    Rose, George Wilfred
    Finance Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 13
    Green, Harriet
    Chief Executive Officer born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2019-11-07
    OF - Director → CIF 0
  • 14
    Fairbairn, Carolyn Julie, Dame
    Company Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-05
    OF - Director → CIF 0
  • 15
    Hollick Of Notting Hill, Clive Richard, Lord
    Director born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-05-28
    OF - Director → CIF 0
  • 16
    Hampel, Ronald Claus, Sir
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 2002-05-31
    OF - Director → CIF 0
  • 17
    Cartellieri, Ulrich, Doctor
    Banker born in September 1937
    Individual
    Officer
    icon of calendar 1999-12-01 ~ 2007-09-26
    OF - Director → CIF 0
  • 18
    Gillibrand, Sydney
    Director born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 19
    Birley, Susan Joyce, Professor
    University Professor born in November 1943
    Individual
    Officer
    icon of calendar 2000-11-22 ~ 2007-05-09
    OF - Director → CIF 0
  • 20
    Weinberg, Peter Amory
    Investment Banker born in July 1957
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2008-05-07
    OF - Director → CIF 0
  • 21
    Reynolds, Paula Rosput
    Independent Business Advisor born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 22
    Geoghegan, Christopher Vincent
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 23
    Windridge, Susan Doreen
    Individual
    Officer
    icon of calendar ~ 1996-11-13
    OF - Secretary → CIF 0
  • 24
    Inglis, Andrew George
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2007-06-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 25
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-04-26
    OF - Director → CIF 0
  • 26
    Rose, Nicholas Charles
    Finance Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ 2020-12-31
    OF - Director → CIF 0
  • 27
    Havenstein, Walter Perry
    Chief Operating Officer born in April 1949
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2009-06-21
    OF - Director → CIF 0
  • 28
    Turner, Michael John
    Managing Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 29
    Tyler, Ian Paul
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2022-05-05
    OF - Director → CIF 0
  • 30
    Brown, Keith Clark
    Investment Banker born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-04-29
    OF - Director → CIF 0
  • 31
    Ronald, Mark Henry
    Chief Operating Officer born in September 1941
    Individual
    Officer
    icon of calendar 2002-05-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 32
    Day, Judson Graham, Sir
    Company Chairman born in May 1933
    Individual
    Officer
    icon of calendar ~ 1993-09-14
    OF - Director → CIF 0
  • 33
    Kirk, Robert Leonard
    Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 34
    Mogford, Steven Lewis
    Chief Operating Officer Progra born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 35
    Quarta, Roberto
    Born in May 1949
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2011-12-31
    OF - Director → CIF 0
  • 36
    Parkes, David Stanley
    Individual (146 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 2024-05-09
    OF - Secretary → CIF 0
  • 37
    Anderson, Paul Milton
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar 2009-10-08 ~ 2014-12-31
    OF - Director → CIF 0
  • 38
    Masefield, Charles Beech Gordon, Sir
    Director born in January 1940
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2003-02-28
    OF - Director → CIF 0
  • 39
    Mcintire, Lee Alan
    Chief Executive born in January 1949
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2013-08-20
    OF - Director → CIF 0
  • 40
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-05-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 41
    Cahill, John Conway
    Business Executive born in January 1930
    Individual
    Officer
    icon of calendar ~ 1994-04-26
    OF - Director → CIF 0
  • 42
    Demuro, Gerard Joseph
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 2014-02-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 43
    Uppal, Ravi Kant
    Company Director born in May 1952
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2011-04-01
    OF - Director → CIF 0
  • 44
    Rudd, Anthony Nigel Russell, Sir
    Chartered Accountant born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-09-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 45
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 46
    Symon, Carl George
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2008-06-11 ~ 2015-06-12
    OF - Director → CIF 0
  • 47
    Carr, Roger Martyn, Sir
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 48
    Saundry, Frank Bailey
    Personnel Director born in September 1929
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 49
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ 2014-02-01
    OF - Director → CIF 0
  • 50
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-08-14
    OF - Director → CIF 0
  • 51
    King, Ian Graham, Mr.
    Chief Operating Officer born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 52
    Lester, Michael
    Solicitor born in March 1940
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2006-12-31
    OF - Director → CIF 0
  • 53
    Hartnall, Michael James
    Chartered Accountant born in July 1942
    Individual
    Officer
    icon of calendar 2003-06-10 ~ 2012-05-02
    OF - Director → CIF 0
  • 54
    Hesketh, Thomas Alexander, Lord
    Director born in October 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2005-05-04
    OF - Director → CIF 0
  • 55
    Gershon, Peter Oliver, Sir
    Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-29 ~ 2000-03-31
    OF - Director → CIF 0
  • 56
    Bauman, Robert Patten
    Non Executive Chairman born in March 1931
    Individual
    Officer
    icon of calendar 1994-04-26 ~ 1998-05-01
    OF - Director → CIF 0
  • 57
    Scaroni, Paolo
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2000-11-22 ~ 2004-05-05
    OF - Director → CIF 0
  • 58
    Cookson, Brian
    Solicitor born in September 1931
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 59
    Carroll, Stuart Paul
    Legal Director
    Individual
    Officer
    icon of calendar 1996-11-13 ~ 1999-02-26
    OF - Secretary → CIF 0
parent relation
Company in focus

BAE SYSTEMS PLC

Previous names
BRITISH AEROSPACE LIMITED - 1981-12-31
BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
Standard Industrial Classification
25400 - Manufacture Of Weapons And Ammunition
30300 - Manufacture Of Air And Spacecraft And Related Machinery
30110 - Building Of Ships And Floating Structures
29100 - Manufacture Of Motor Vehicles

Related profiles found in government register
  • BAE SYSTEMS PLC
    Info
    BRITISH AEROSPACE LIMITED - 1981-12-31
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 1981-12-31
    Registered number 01470151
    icon of address6 Carlton Gardens, London SW1Y 5AD
    Public Limited Company incorporated on 1979-12-31 (45 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • BAE SYSTEMS PLC
    S
    Registered number missing
    icon of address6, Carlton Gardens, London, SW1Y 5AD
    CIF 1
  • BAE SYSTEMS PLC
    S
    Registered number 1470151
    icon of addressStirling Square 6, Carlton Gardens, London, United Kingdom, SW1Y 5AD
    UNITED KINGDON
    CIF 2
  • BAE SYSTEMS
    S
    Registered number 1470151
    icon of addressBpm Nr. 45053, 3, Rue Des Deux, Athus, Luxembourg, B-6791
    LUXEMBOURG
    CIF 3
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of addressManton Lane, Bedford, Beds
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    AMBRIEL LIMITED - 2005-08-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 3
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 4
    MARBLEMIST LIMITED - 1993-01-13
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 5
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 6
    BAE SYSTEMS (QATAR) LIMITED - 2004-06-03
    icon of addressWarwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 7
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 8
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    PLUSWEALTHY LIMITED - 1988-11-04
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 9
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    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
    icon of address10 Fleet Place, London
    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 voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 12
    TENIX HOLDINGS (UK) LIMITED - 2009-05-19
    DWSCO 2400 LIMITED - 2003-07-14
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 13
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    BAE SYSTEMS LIMITED - 2000-05-05
    IFS DEFENCE LIMITED - 2014-01-06
    BAE SYSTEMS-IFS LTD - 2003-05-18
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    EANS (UK) LIMITED - 1994-12-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 15
    BRITISH AEROSPACE FUNDS MANAGEMENT - 2000-02-23
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 16
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 17
    HAWKER SIDDELEY DYNAMICS LIMITED - 1988-03-21
    BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    QUIZCAST SERVICES LIMITED - 1994-07-06
    BAE QUEST LIMITED - 2000-02-23
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 22
    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
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-08 ~ 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
  • 25
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 28
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 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
  • 29
    CAMBRIDGE CODE LIMITED - 2010-03-10
    CAMBRIDGE SOFTWARE ASSESSMENT LIMITED - 2006-05-10
    icon of addressHerschell House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    CIF 3 - Director → ME
  • 30
    DRAFTGREEN LIMITED - 1998-07-31
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 31
    EUROPLANE LIMITED - 1998-09-15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Has significant influence or controlOE
  • 33
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 34
    REMPLOY SERVICES LIMITED - 1988-03-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 36
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of addressPrestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 37
    CAMBRIDGE CIPHER LIMITED - 2010-03-10
    TIDAL AMPLIFIER LIMITED - 2007-11-22
    icon of addressBpm Nr 45053 372 Old Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    CIF 4 - Director → ME
  • 38
    icon of address6-16 Huntsworth Mews, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    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
    CIF 50 - Right to appoint or remove directorsOE
  • 39
    WIMET LIMITED - 1993-06-30
    CARBIDE GAUGE & FORM TOOLS LIMITED - 1981-12-31
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 40
    MBDA (UK) LIMITED - 2002-01-02
    RWT LIMITED - 2001-09-25
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressPrestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 42
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 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
  • 43
    SPACE VENTURES LIMITED - 1998-09-15
    BRITISH & COLONIAL AEROPLANE CO. (1936) LIMITED - 1987-09-15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 44
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 45
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressSalamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-04-16
    CIF 2 - Director → ME
  • 2
    BAE SYSTEMS (FNDS HOLD) LIMITED - 2008-11-12
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-04-01
    CIF 1 - Director → ME
  • 3
    icon of address31 Hercules Way, Farnborough Aerospace Centre, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,126 GBP2021-12-31
    Person with significant control
    icon of calendar 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
  • 4
    HUMBER UTC LIMITED - 2018-02-14
    NORTH LINCOLNSHIRE UTC LIMITED - 2013-11-05
    icon of addressEngineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, North Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2016-12-06
    CIF 5 - Director → ME
  • 5
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.