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
    Greve, Bradley Madsen
    Director born in July 1967
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - director → CIF 0
  • 2
    Ashby, Crystal
    Business Executive born in April 1961
    Individual (1 offspring)
    Officer
    2021-09-01 ~ now
    OF - director → CIF 0
  • 3
    Clarke, Anthony
    Individual (1 offspring)
    Officer
    2024-05-09 ~ now
    OF - secretary → CIF 0
  • 4
    Kirk, Ewan Mckinnon, Dr
    Company Director born in February 1961
    Individual (11 offsprings)
    Officer
    2021-06-01 ~ now
    OF - director → CIF 0
  • 5
    Pearce, Stephen Thomas
    Finance Director born in February 1964
    Individual (2 offsprings)
    Officer
    2019-06-01 ~ now
    OF - director → CIF 0
  • 6
    Anderson, Nicholas John
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    2020-11-01 ~ now
    OF - director → CIF 0
  • 7
    Griffiths, Jane Veronica, Dr
    Director born in November 1955
    Individual (4 offsprings)
    Officer
    2020-04-01 ~ now
    OF - director → CIF 0
  • 8
    Corley, Elizabeth Pauline Lucy
    Company Director born in October 1956
    Individual (9 offsprings)
    Officer
    2016-02-01 ~ now
    OF - director → CIF 0
  • 9
    Woodburn, Charles Nicholas
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    2016-05-09 ~ now
    OF - director → CIF 0
  • 10
    Cockburn, Angus George
    Company Director born in June 1963
    Individual (7 offsprings)
    Officer
    2023-11-06 ~ now
    OF - director → CIF 0
  • 11
    Piasecki, Nicole Weyerhaeuser
    Director born in June 1962
    Individual (1 offspring)
    Officer
    2019-06-01 ~ now
    OF - director → CIF 0
  • 12
    Arseneault, Thomas Arnold
    President & Ceo born in October 1963
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - director → CIF 0
  • 13
    Hogg, Cressida Mary
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    2022-11-01 ~ now
    OF - director → CIF 0
Ceased 59
  • 1
    Weinberg, Peter Amory
    Investment Banker born in July 1957
    Individual
    Officer
    2005-06-16 ~ 2008-05-07
    OF - director → CIF 0
  • 2
    Kirk, Robert Leonard
    Director born in January 1929
    Individual
    Officer
    ~ 1997-04-30
    OF - director → CIF 0
  • 3
    Ronald, Mark Henry
    Chief Operating Officer born in September 1941
    Individual
    Officer
    2002-05-03 ~ 2006-12-31
    OF - director → CIF 0
  • 4
    Windridge, Susan Doreen
    Individual
    Officer
    ~ 1996-11-13
    OF - secretary → CIF 0
  • 5
    Hudson, Linda Parker
    Company Director born in August 1950
    Individual (1 offspring)
    Officer
    2009-10-26 ~ 2014-02-01
    OF - director → CIF 0
  • 6
    Hartnall, Michael James
    Chartered Accountant born in July 1942
    Individual
    Officer
    2003-06-10 ~ 2012-05-02
    OF - director → CIF 0
  • 7
    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
  • 8
    Carroll, Stuart Paul
    Legal Director
    Individual
    Officer
    1996-11-13 ~ 1999-02-26
    OF - secretary → CIF 0
  • 9
    Bauman, Robert Patten
    Non Executive Chairman born in March 1931
    Individual
    Officer
    1994-04-26 ~ 1998-05-01
    OF - director → CIF 0
  • 10
    Havenstein, Walter Perry
    Chief Operating Officer born in April 1949
    Individual
    Officer
    2007-01-02 ~ 2009-06-21
    OF - director → CIF 0
  • 11
    Simpson, George, Lord
    Chartered Accountant born in July 1942
    Individual
    Officer
    ~ 1994-03-31
    OF - director → CIF 0
  • 12
    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
  • 13
    Cahill, John Conway
    Business Executive born in January 1930
    Individual
    Officer
    ~ 1994-04-26
    OF - director → CIF 0
  • 14
    Green, Harriet
    Chief Executive Officer born in December 1961
    Individual (3 offsprings)
    Officer
    2010-11-01 ~ 2019-11-07
    OF - director → CIF 0
  • 15
    Gillibrand, Sydney
    Director born in June 1934
    Individual (1 offspring)
    Officer
    ~ 1995-06-30
    OF - director → CIF 0
  • 16
    Quarta, Roberto
    Born in May 1949
    Individual
    Officer
    2005-09-07 ~ 2011-12-31
    OF - director → CIF 0
  • 17
    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
  • 18
    Mcintire, Lee Alan
    Chief Executive born in January 1949
    Individual
    Officer
    2011-06-01 ~ 2013-08-20
    OF - director → CIF 0
  • 19
    Hampel, Ronald Claus, Sir
    Company Director born in May 1932
    Individual
    Officer
    ~ 2002-05-31
    OF - director → CIF 0
  • 20
    Brown, Keith Clark
    Investment Banker born in January 1943
    Individual (1 offspring)
    Officer
    ~ 2003-04-29
    OF - director → CIF 0
  • 21
    Tyler, Ian Paul
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    2013-05-08 ~ 2022-05-05
    OF - director → CIF 0
  • 22
    Anderson, Paul Milton
    Company Director born in April 1945
    Individual
    Officer
    2009-10-08 ~ 2014-12-31
    OF - director → CIF 0
  • 23
    Birley, Susan Joyce, Professor
    University Professor born in November 1943
    Individual
    Officer
    2000-11-22 ~ 2007-05-09
    OF - director → CIF 0
  • 24
    Gershon, Peter Oliver, Sir
    Director born in January 1947
    Individual (4 offsprings)
    Officer
    1999-11-29 ~ 2000-03-31
    OF - director → CIF 0
  • 25
    Lapthorne, Richard Douglas
    Accountant born in April 1943
    Individual (3 offsprings)
    Officer
    1992-07-11 ~ 1999-09-30
    OF - director → CIF 0
  • 26
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (2 offsprings)
    Officer
    ~ 1994-04-26
    OF - director → CIF 0
  • 27
    Inglis, Andrew George
    Director born in April 1959
    Individual
    Officer
    2007-06-13 ~ 2010-07-09
    OF - director → CIF 0
  • 28
    Carroll Jnr, Philip Joseph
    Company Director born in September 1937
    Individual
    Officer
    2005-09-07 ~ 2010-05-05
    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
    Hollick Of Notting Hill, Clive Richard, Lord
    Director born in May 1945
    Individual (3 offsprings)
    Officer
    ~ 1997-05-28
    OF - director → CIF 0
  • 31
    Saundry, Frank Bailey
    Personnel Director born in September 1929
    Individual
    Officer
    ~ 1992-06-30
    OF - director → CIF 0
  • 32
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (15 offsprings)
    Officer
    2013-07-01 ~ 2023-12-31
    OF - director → CIF 0
  • 33
    Mason, Peter James, Sir
    Director born in September 1946
    Individual (1 offspring)
    Officer
    2003-01-22 ~ 2013-05-08
    OF - director → CIF 0
  • 34
    Lester, Michael
    Solicitor born in March 1940
    Individual
    Officer
    1999-11-29 ~ 2006-12-31
    OF - director → CIF 0
  • 35
    Rose, Nicholas Charles
    Finance Director born in October 1957
    Individual (2 offsprings)
    Officer
    2010-02-08 ~ 2020-12-31
    OF - director → CIF 0
  • 36
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (12 offsprings)
    Officer
    2011-04-01 ~ 2020-03-31
    OF - director → CIF 0
  • 37
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (4 offsprings)
    Officer
    1992-05-23 ~ 2004-06-30
    OF - director → CIF 0
  • 38
    Parkes, David Stanley
    Individual (146 offsprings)
    Officer
    1999-02-26 ~ 2024-05-09
    OF - secretary → CIF 0
  • 39
    Symon, Carl George
    Director born in May 1946
    Individual
    Officer
    2008-06-11 ~ 2015-06-12
    OF - director → CIF 0
  • 40
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (5 offsprings)
    Officer
    2004-05-17 ~ 2014-02-01
    OF - director → CIF 0
  • 41
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    ~ 1992-08-14
    OF - director → CIF 0
  • 42
    Weston, John Pix
    Managing Director born in August 1951
    Individual (4 offsprings)
    Officer
    1994-01-01 ~ 2002-03-25
    OF - director → CIF 0
  • 43
    Geoghegan, Christopher Vincent
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    2002-07-10 ~ 2007-12-31
    OF - director → CIF 0
  • 44
    Sedwill, Mark Philip, Lord
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    2022-11-01 ~ 2024-09-10
    OF - director → CIF 0
  • 45
    Reynolds, Paula Rosput
    Independent Business Advisor born in October 1956
    Individual (2 offsprings)
    Officer
    2011-04-01 ~ 2020-12-31
    OF - director → CIF 0
  • 46
    Cartellieri, Ulrich, Doctor
    Banker born in September 1937
    Individual
    Officer
    1999-12-01 ~ 2007-09-26
    OF - director → CIF 0
  • 47
    Carr, Roger Martyn, Sir
    Company Director born in December 1946
    Individual
    Officer
    2013-10-01 ~ 2023-05-04
    OF - director → CIF 0
  • 48
    Fairbairn, Carolyn Julie, Dame
    Company Director born in December 1960
    Individual (4 offsprings)
    Officer
    2021-03-01 ~ 2022-05-05
    OF - director → CIF 0
  • 49
    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
  • 50
    Cookson, Brian
    Solicitor born in September 1931
    Individual
    Officer
    ~ 1992-06-30
    OF - director → CIF 0
  • 51
    Masefield, Charles Beech Gordon, Sir
    Director born in January 1940
    Individual
    Officer
    1999-11-29 ~ 2003-02-28
    OF - director → CIF 0
  • 52
    Turner, Michael John
    Managing Director born in August 1948
    Individual (14 offsprings)
    Officer
    1994-01-01 ~ 2008-08-31
    OF - director → CIF 0
  • 53
    Demuro, Gerard Joseph
    Company Director born in December 1955
    Individual
    Officer
    2014-02-01 ~ 2020-03-31
    OF - director → CIF 0
  • 54
    Advaithi, Revathi
    Director born in October 1967
    Individual
    Officer
    2018-01-01 ~ 2020-06-25
    OF - director → CIF 0
  • 55
    Rose, George Wilfred
    Finance Director born in March 1952
    Individual (1 offspring)
    Officer
    1998-04-01 ~ 2011-03-31
    OF - director → CIF 0
  • 56
    Hesketh, Thomas Alexander, Lord
    Director born in October 1950
    Individual (7 offsprings)
    Officer
    1994-01-01 ~ 2005-05-04
    OF - director → CIF 0
  • 57
    Biggam, Robin Adair, Sir
    Chartered Accountant born in July 1938
    Individual
    Officer
    1994-01-01 ~ 2003-04-29
    OF - director → CIF 0
  • 58
    Scaroni, Paolo
    Director born in November 1946
    Individual
    Officer
    2000-11-22 ~ 2004-05-05
    OF - director → CIF 0
  • 59
    Uppal, Ravi Kant
    Company Director born in May 1952
    Individual
    Officer
    2008-04-02 ~ 2011-04-01
    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
25400 - Manufacture Of Weapons And Ammunition
29100 - Manufacture Of Motor Vehicles
30110 - Building Of Ships And Floating Structures
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 - 1981-12-31
    Registered number 01470151
    6 Carlton Gardens, London SW1Y 5AD
    Public Limited Company incorporated on 1979-12-31 (45 years 5 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
    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
    Corporate (6 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
    Corporate (18 parents)
    Person with significant control
    2019-03-25 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 4
    MARBLEMIST LIMITED - 1993-01-13
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 5
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 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 shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 7
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents, 42 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 9
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 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 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 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 shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 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
    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
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 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 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 16
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 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
    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
    Corporate (18 parents, 26 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 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 20
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 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 shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    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
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-08 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 25
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 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 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 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 shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    EUROPLANE LIMITED - 1998-09-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 32
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (18 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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 34
    REMPLOY SERVICES LIMITED - 1988-03-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 35
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 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
    Corporate (3 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
    Corporate (5 parents)
    Person with significant control
    2020-05-29 ~ now
    CIF 50 - Ownership of shares – More than 50% but less than 75%OE
    CIF 50 - Ownership of voting rights - 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
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 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 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 41
    Prestwick International Airport, Prestwick, Ayrshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 43
    SPACE VENTURES LIMITED - 1998-09-15
    BRITISH & COLONIAL AEROPLANE CO. (1936) LIMITED - 1987-09-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 45
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Salamanca Square, 9 Albert Embankment, London
    Corporate (14 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
    Corporate (4 parents)
    Officer
    2008-04-01 ~ 2008-04-01
    CIF 1 - director → ME
  • 3
    31 Hercules Way, Farnborough Aerospace Centre, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    626,126 GBP2021-12-31
    Person with significant control
    2022-03-04 ~ 2022-03-09
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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
    Corporate (11 parents)
    Officer
    2014-09-19 ~ 2016-12-06
    CIF 5 - director → ME
  • 5
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (6 parents)
    Person with significant control
    2023-04-10 ~ 2023-04-10
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.