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 17
  • 1
    Smith, Philip Abbott
    Company Secretary born in October 1938
    Individual (55 offsprings)
    Officer
    (before 1991-06-28) ~ 1997-05-31
    OF - Director → CIF 0
  • 2
    Hoad, Mark
    Group Financial Controller born in June 1970
    Individual (97 offsprings)
    Officer
    2006-08-30 ~ 2010-04-27
    OF - Director → CIF 0
  • 3
    Blizzard, David John Mark
    Company Secretary/Barrister born in September 1972
    Individual (168 offsprings)
    Officer
    2013-01-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Stone, Zillah Wendy
    Solicitor born in March 1965
    Individual (158 offsprings)
    Officer
    2008-08-28 ~ 2013-01-31
    OF - Director → CIF 0
  • 5
    Dracup, Keith Michael
    Individual (30 offsprings)
    Officer
    (before 1991-06-28) ~ 1997-05-31
    OF - Secretary → CIF 0
  • 6
    Chase, Jennifer Marianne Alison
    Chartered Accountant born in March 1978
    Individual (110 offsprings)
    Officer
    2018-04-06 ~ 2022-04-25
    OF - Director → CIF 0
  • 7
    Simm, Iain David Cameron
    Solicitor born in May 1967
    Individual (78 offsprings)
    Officer
    2008-08-28 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Gill, Matthew Clement Hugh
    Chartered Accountant born in December 1971
    Individual (100 offsprings)
    Officer
    2013-09-04 ~ 2015-04-30
    OF - Director → CIF 0
  • 9
    Thompson, William Anthony
    Director born in April 1946
    Individual (57 offsprings)
    Officer
    (before 1991-06-28) ~ 2000-09-29
    OF - Director → CIF 0
  • 10
    Bristlin, Anthony John
    Group Financial Controller born in March 1956
    Individual (91 offsprings)
    Officer
    2010-04-27 ~ 2013-09-04
    OF - Director → CIF 0
  • 11
    Smith, John Angus
    Managing Director, Signature Emea born in July 1963
    Individual (89 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 12
    Booth, Robin
    Director born in February 1967
    Individual (62 offsprings)
    Officer
    2000-09-29 ~ 2006-08-31
    OF - Director → CIF 0
  • 13
    Shaw, Sarah Margaret
    Company Secretary born in June 1958
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-28
    OF - Director → CIF 0
    Shaw, Sarah Margaret
    Company Secretary
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-28
    OF - Secretary → CIF 0
  • 14
    Robson, James Richard Watson
    Accountant born in April 1982
    Individual (58 offsprings)
    Officer
    2016-06-01 ~ 2018-10-05
    OF - Director → CIF 0
  • 15
    De Jongh, Frederik Christoffel
    Accountant born in September 1976
    Individual (63 offsprings)
    Officer
    2022-04-25 ~ now
    OF - Director → CIF 0
  • 16
    SIGNATURE AVIATION LIMITED - now 00053688 01654835
    SIGNATURE AVIATION PLC
    - 2021-06-09 00053688 01654835
    BBA AVIATION PLC - 2019-11-22 00053688 01654835... (more)
    BBA GROUP PLC - 2006-11-17
    105, Wigmore Street, London, United Kingdom
    Active Corporate (50 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    BBA NOMINEES LIMITED
    - now 00148164
    GUTHRIE NOMINEES LIMITED - 1992-01-28
    3rd Floor, 105 Wigmore Street, London, United Kingdom
    Liquidation Corporate (20 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BRITISH BELTING AND ASBESTOS LIMITED

Period: 1981-12-31 ~ 2024-08-08
Company number: 01517965 00885456
Registered names
BRITISH BELTING AND ASBESTOS LIMITED - Dissolved 00885456
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • BRITISH BELTING AND ASBESTOS LIMITED
    Info
    BBA OVERSEAS HOLDINGS LIMITED - 1981-12-31
    Registered number 01517965
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA
    PRIVATE LIMITED COMPANY incorporated on 1980-09-18 and dissolved on 2024-08-08 (43 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-05-23
    CIF 0
  • BRITISH BELTING & ASBESTOS LIMITED
    S
    Registered number 1517965
    3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BONETIGHTS LIMITED
    - now 00166173
    JOHN BRIGHT & BROTHERS LIMITED - 1995-09-18
    ASH GROUP LIMITED(THE) - 1991-02-06
    ASH SPINNING COMPANY LIMITED.(THE) - 1983-05-23
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    GUTHRIE OVERSEAS HOLDINGS LIMITED
    - now 00880994
    OPUS CARPETS LIMITED - 1976-12-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    GUTHRIE TRADING (UK) LIMITED
    - now 00196449
    GUTHRIE (CONFIRMING & TRADING) COMPANY LIMITED - 1977-12-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    GUTHRIE TRUSTEES LIMITED
    - now 00175093
    STOTTER (GENERAL ENGINEERS) LIMITED - 1982-03-29
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    PCCN 1997 LIMITED
    - now 00842958
    P.C. COX (NEWBURY) LIMITED - 1997-05-13
    P.C. COX (MASTIC APPLIANCES) LIMITED - 1977-12-31
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    TEXSTAR LIMITED
    - now 00396287 00985584
    SARKYPRAN LIMITED - 1997-10-16
    PARK YARNS (ROCHDALE) LIMITED - 1995-09-18
    HAGUES TEXTILES LIMITED - 1980-12-31
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.