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 12
  • 1
    Greve, Bradley Madsen
    Born in July 1967
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Woodburn, Charles Nicholas
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2016-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Griffiths, Jane Veronica, Dr
    Born in November 1955
    Individual (4 offsprings)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Hogg, Cressida Mary
    Born in July 1969
    Individual (5 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Anderson, Nicholas John
    Born in January 1961
    Individual (2 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Piasecki, Nicole Weyerhaeuser
    Born in June 1962
    Individual (1 offspring)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Arseneault, Thomas Arnold
    Born in October 1963
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Ashby, Crystal
    Born in April 1961
    Individual (1 offspring)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Clarke, Anthony
    Individual (1 offspring)
    Officer
    2024-05-09 ~ now
    OF - Secretary → CIF 0
  • 10
    Cockburn, Angus George
    Born in June 1963
    Individual (7 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 11
    Kirk, Ewan Mckinnon, Dr
    Born in February 1961
    Individual (11 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 12
    Pearce, Stephen Thomas
    Born in February 1964
    Individual (2 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
Ceased 60
  • 1
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (14 offsprings)
    Officer
    2013-07-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Hudson, Linda Parker
    Company Director born in August 1950
    Individual (1 offspring)
    Officer
    2009-10-26 ~ 2014-02-01
    OF - Director → CIF 0
  • 3
    Biggam, Robin Adair, Sir
    Chartered Accountant born in July 1938
    Individual
    Officer
    1994-01-01 ~ 2003-04-29
    OF - Director → CIF 0
  • 4
    King, Ian Graham, Mr.
    Chief Operating Officer born in April 1956
    Individual (4 offsprings)
    Officer
    2007-01-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 5
    Windridge, Susan Doreen
    Individual
    Officer
    ~ 1996-11-13
    OF - Secretary → CIF 0
  • 6
    Fairbairn, Carolyn Julie, Dame
    Company Director born in December 1960
    Individual (3 offsprings)
    Officer
    2021-03-01 ~ 2022-05-05
    OF - Director → CIF 0
  • 7
    Green, Harriet
    Chief Executive Officer born in December 1961
    Individual (3 offsprings)
    Officer
    2010-11-01 ~ 2019-11-07
    OF - Director → CIF 0
  • 8
    Tyler, Ian Paul
    Company Director born in July 1960
    Individual (5 offsprings)
    Officer
    2013-05-08 ~ 2022-05-05
    OF - Director → CIF 0
  • 9
    Mogford, Steven Lewis
    Chief Operating Officer Progra born in June 1956
    Individual (4 offsprings)
    Officer
    2000-04-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 10
    Hollick Of Notting Hill, Clive Richard, Lord
    Director born in May 1945
    Individual (3 offsprings)
    Officer
    ~ 1997-05-28
    OF - Director → CIF 0
  • 11
    Gershon, Peter Oliver, Sir
    Director born in January 1947
    Individual (5 offsprings)
    Officer
    1999-11-29 ~ 2000-03-31
    OF - Director → CIF 0
  • 12
    Carr, Roger Martyn, Sir
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 13
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (2 offsprings)
    Officer
    ~ 1994-04-26
    OF - Director → CIF 0
  • 14
    Parkes, David Stanley
    Individual (145 offsprings)
    Officer
    1999-02-26 ~ 2024-05-09
    OF - Secretary → CIF 0
  • 15
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    ~ 1992-08-14
    OF - Director → CIF 0
  • 16
    Anderson, Paul Milton
    Company Director born in April 1945
    Individual
    Officer
    2009-10-08 ~ 2014-12-31
    OF - Director → CIF 0
  • 17
    Lester, Michael
    Solicitor born in March 1940
    Individual
    Officer
    1999-11-29 ~ 2006-12-31
    OF - Director → CIF 0
  • 18
    Bauman, Robert Patten
    Non Executive Chairman born in March 1931
    Individual
    Officer
    1994-04-26 ~ 1998-05-01
    OF - Director → CIF 0
  • 19
    Ronald, Mark Henry
    Chief Operating Officer born in September 1941
    Individual
    Officer
    2002-05-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 20
    Turner, Michael John
    Managing Director born in August 1948
    Individual (1 offspring)
    Officer
    1994-01-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 21
    Uppal, Ravi Kant
    Company Director born in May 1952
    Individual
    Officer
    2008-04-02 ~ 2011-04-01
    OF - Director → CIF 0
  • 22
    Saundry, Frank Bailey
    Personnel Director born in September 1929
    Individual
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 23
    Brown, Keith Clark
    Investment Banker born in January 1943
    Individual (1 offspring)
    Officer
    ~ 2003-04-29
    OF - Director → CIF 0
  • 24
    Hesketh, Thomas Alexander, Lord
    Director born in October 1950
    Individual (6 offsprings)
    Officer
    1994-01-01 ~ 2005-05-04
    OF - Director → CIF 0
  • 25
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (4 offsprings)
    Officer
    1992-05-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 26
    Kirk, Robert Leonard
    Director born in January 1929
    Individual
    Officer
    ~ 1997-04-30
    OF - Director → CIF 0
  • 27
    Weinberg, Peter Amory
    Investment Banker born in July 1957
    Individual
    Officer
    2005-06-16 ~ 2008-05-07
    OF - Director → CIF 0
  • 28
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (12 offsprings)
    Officer
    2011-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 29
    Day, Judson Graham, Sir
    Company Chairman born in May 1933
    Individual
    Officer
    ~ 1993-09-14
    OF - Director → CIF 0
  • 30
    Reynolds, Paula Rosput
    Independent Business Advisor born in October 1956
    Individual (2 offsprings)
    Officer
    2011-04-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 31
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (5 offsprings)
    Officer
    2004-05-17 ~ 2014-02-01
    OF - Director → CIF 0
  • 32
    Geoghegan, Christopher Vincent
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    2002-07-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 33
    Carroll Jnr, Philip Joseph
    Company Director born in September 1937
    Individual
    Officer
    2005-09-07 ~ 2010-05-05
    OF - Director → CIF 0
  • 34
    Gillibrand, Sydney
    Director born in June 1934
    Individual (1 offspring)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 35
    Simpson, George, Lord
    Chartered Accountant born in July 1942
    Individual
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 36
    Weston, John Pix
    Managing Director born in August 1951
    Individual (4 offsprings)
    Officer
    1994-01-01 ~ 2002-03-25
    OF - Director → CIF 0
  • 37
    Demuro, Gerard Joseph
    Company Director born in December 1955
    Individual
    Officer
    2014-02-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 38
    Scaroni, Paolo
    Director born in November 1946
    Individual
    Officer
    2000-11-22 ~ 2004-05-05
    OF - Director → CIF 0
  • 39
    Cahill, John Conway
    Business Executive born in January 1930
    Individual
    Officer
    ~ 1994-04-26
    OF - Director → CIF 0
  • 40
    Corley, Elizabeth Pauline Lucy
    Born in October 1956
    Individual (9 offsprings)
    Officer
    2016-02-01 ~ 2025-11-30
    OF - Director → CIF 0
  • 41
    Portillo, Michael Denzil Xavier, The Rt Hon
    Broadcaster & Journalist born in May 1953
    Individual
    Officer
    2002-09-11 ~ 2006-05-04
    OF - Director → CIF 0
  • 42
    Masefield, Charles Beech Gordon, Sir
    Director born in January 1940
    Individual
    Officer
    1999-11-29 ~ 2003-02-28
    OF - Director → CIF 0
  • 43
    Sedwill, Mark Philip, Lord
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    2022-11-01 ~ 2024-09-10
    OF - Director → CIF 0
  • 44
    Advaithi, Revathi
    Director born in October 1967
    Individual
    Officer
    2018-01-01 ~ 2020-06-25
    OF - Director → CIF 0
  • 45
    Rudd, Anthony Nigel Russell, Sir
    Chartered Accountant born in December 1946
    Individual (19 offsprings)
    Officer
    2006-09-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 46
    Mason, Peter James, Sir
    Director born in September 1946
    Individual (1 offspring)
    Officer
    2003-01-22 ~ 2013-05-08
    OF - Director → CIF 0
  • 47
    Cartellieri, Ulrich, Doctor
    Banker born in September 1937
    Individual
    Officer
    1999-12-01 ~ 2007-09-26
    OF - Director → CIF 0
  • 48
    Inglis, Andrew George
    Director born in April 1959
    Individual
    Officer
    2007-06-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 49
    Birley, Susan Joyce, Professor
    University Professor born in November 1943
    Individual
    Officer
    2000-11-22 ~ 2007-05-09
    OF - Director → CIF 0
  • 50
    Lapthorne, Richard Douglas
    Accountant born in April 1943
    Individual (3 offsprings)
    Officer
    1992-07-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 51
    Mcintire, Lee Alan
    Chief Executive born in January 1949
    Individual
    Officer
    2011-06-01 ~ 2013-08-20
    OF - Director → CIF 0
  • 52
    Havenstein, Walter Perry
    Chief Operating Officer born in April 1949
    Individual
    Officer
    2007-01-02 ~ 2009-06-21
    OF - Director → CIF 0
  • 53
    Rose, George Wilfred
    Finance Director born in March 1952
    Individual (1 offspring)
    Officer
    1998-04-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 54
    Symon, Carl George
    Director born in May 1946
    Individual
    Officer
    2008-06-11 ~ 2015-06-12
    OF - Director → CIF 0
  • 55
    Quarta, Roberto
    Born in May 1949
    Individual
    Officer
    2005-09-07 ~ 2011-12-31
    OF - Director → CIF 0
  • 56
    Cookson, Brian
    Solicitor born in September 1931
    Individual
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 57
    Carroll, Stuart Paul
    Legal Director
    Individual
    Officer
    1996-11-13 ~ 1999-02-26
    OF - Secretary → CIF 0
  • 58
    Rose, Nicholas Charles
    Finance Director born in October 1957
    Individual (1 offspring)
    Officer
    2010-02-08 ~ 2020-12-31
    OF - Director → CIF 0
  • 59
    Hartnall, Michael James
    Chartered Accountant born in July 1942
    Individual
    Officer
    2003-06-10 ~ 2012-05-02
    OF - Director → CIF 0
  • 60
    Hampel, Ronald Claus, Sir
    Company Director born in May 1932
    Individual
    Officer
    ~ 2002-05-31
    OF - Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS PLC

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

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 1 month). 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
    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
Active 45
  • 1
    Manton Lane, Bedford, Beds
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    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 (17 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 7
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 44 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 8
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    PLUSWEALTHY LIMITED - 1988-11-04
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 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
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    TENIX HOLDINGS (UK) LIMITED - 2009-05-19
    DWSCO 2400 LIMITED - 2003-07-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 13
    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 (5 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
  • 14
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    BRITISH AEROSPACE FUNDS MANAGEMENT - 2000-02-23
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 17
    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 (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    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 (17 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    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 (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    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
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-08 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 24
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 26
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 27
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 28
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    Herschell House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2012-01-01 ~ dissolved
    CIF 3 - Director → ME
  • 30
    DRAFTGREEN LIMITED - 1998-07-31
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 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
  • 31
    EUROPLANE LIMITED - 1998-09-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 32
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Has significant influence or controlOE
  • 33
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 34
    REMPLOY SERVICES LIMITED - 1988-03-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 36
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 37
    CAMBRIDGE CIPHER LIMITED - 2010-03-10
    TIDAL AMPLIFIER LIMITED - 2007-11-22
    Bpm Nr 45053 372 Old Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-01-01 ~ dissolved
    CIF 4 - Director → ME
  • 38
    6-16 Huntsworth Mews, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-05-29 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    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
  • 39
    WIMET LIMITED - 1993-06-30
    CARBIDE GAUGE & FORM TOOLS LIMITED - 1981-12-31
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 41
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 42
    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 (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 44
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 45
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Salamanca Square, 9 Albert Embankment, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-10-01 ~ 2018-04-16
    CIF 2 - Director → ME
  • 2
    BAE SYSTEMS (FNDS HOLD) LIMITED - 2008-11-12
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ 2008-04-01
    CIF 1 - Director → ME
  • 3
    BOHEMIA INTERACTIVE SIMULATIONS (UK) LIMITED - 2025-12-02
    31 Hercules Way, Farnborough Aerospace Centre, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,126 GBP2021-12-31
    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
  • 4
    HUMBER UTC LIMITED - 2018-02-14
    NORTH LINCOLNSHIRE UTC LIMITED - 2013-11-05
    Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, North Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    2014-09-19 ~ 2016-12-06
    CIF 5 - Director → ME
  • 5
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.