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 5
  • 1
    Hinton, Robert James
    Born in June 1987
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Prior, Katherine Alexandra
    Born in December 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Anthony
    Born in July 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    OF - Director → CIF 0
  • 4
    Effanga, Betse Geraldine
    Born in November 1991
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 5
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 39
  • 1
    Holding, Ann-louise
    Individual (101 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2003-06-05
    OF - Secretary → CIF 0
  • 2
    Lai, Amy Ying Yen
    Director born in November 1976
    Individual
    Officer
    icon of calendar 2021-05-13 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    Goulder-perks, Alexander Reginald
    Business Executive born in June 1940
    Individual
    Officer
    icon of calendar ~ 1995-11-28
    OF - Director → CIF 0
  • 4
    Lamper, Anthony David
    Director born in November 1937
    Individual
    Officer
    icon of calendar ~ 1994-06-03
    OF - Director → CIF 0
  • 5
    Gibson, Alan David
    Business Executive born in March 1946
    Individual
    Officer
    icon of calendar ~ 1995-04-27
    OF - Director → CIF 0
  • 6
    Reid, Kimberley Ann
    Hr Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2007-04-13
    OF - Director → CIF 0
  • 7
    Miller, Marian Alison
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 8
    Martin, Nicola Jane
    Individual
    Officer
    icon of calendar 2003-06-05 ~ 2006-12-15
    OF - Secretary → CIF 0
  • 9
    Halliwell, Brian
    Engineering Director born in November 1957
    Individual
    Officer
    icon of calendar 2001-11-13 ~ 2017-07-31
    OF - Director → CIF 0
    Halliwell, Brian
    Engineer born in November 1957
    Individual
    icon of calendar 2017-07-31 ~ 2021-03-30
    OF - Director → CIF 0
  • 10
    Mills, Shaun Michael
    Finance Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-26 ~ 2004-01-31
    OF - Director → CIF 0
  • 11
    Cook, Julie Anne
    Head Of Trustee And Member Services born in December 1963
    Individual
    Officer
    icon of calendar 2021-05-13 ~ 2025-01-31
    OF - Director → CIF 0
    Cook, Julie Anne
    Individual
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-14
    OF - Secretary → CIF 0
  • 12
    Worlock, Stephen
    Business Unit Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 2001-05-21
    OF - Director → CIF 0
  • 13
    Gregson, Lorraine
    Financial Controller born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-05-13
    OF - Director → CIF 0
  • 14
    Sparkes, Christopher Neil James
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-29 ~ 2018-03-20
    OF - Director → CIF 0
  • 15
    Basset, Bryan Ronald
    Director born in October 1932
    Individual
    Officer
    icon of calendar ~ 1997-07-11
    OF - Director → CIF 0
  • 16
    Holmes, David
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ 2018-01-02
    OF - Secretary → CIF 0
  • 17
    Prior, Katherine Alexandra
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-04
    OF - Secretary → CIF 0
  • 18
    Singleton, David Patrick Alexander
    Business Unit Director born in April 1960
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 2003-07-31
    OF - Director → CIF 0
  • 19
    Morris, David John
    Business Executive born in January 1940
    Individual
    Officer
    icon of calendar ~ 1994-06-03
    OF - Director → CIF 0
  • 20
    Green, Malcolm Frederick, Dr
    Property Services Director born in May 1951
    Individual
    Officer
    icon of calendar 2001-11-13 ~ 2011-08-05
    OF - Director → CIF 0
    Green, Malcolm Frederick, Dr
    Property Director born in May 1951
    Individual
    icon of calendar 2020-09-30 ~ 2021-03-30
    OF - Director → CIF 0
  • 21
    Ashley, Bernard Anthony
    Business Executive born in May 1948
    Individual
    Officer
    icon of calendar ~ 1996-10-28
    OF - Director → CIF 0
  • 22
    Grant, Jonathan Paul
    Chartered Accountant born in April 1969
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2008-06-09
    OF - Director → CIF 0
  • 23
    Mallinder, Bryan
    Business Executive born in August 1950
    Individual
    Officer
    icon of calendar ~ 1996-10-28
    OF - Director → CIF 0
  • 24
    Hodgson, Stephen
    Personnel Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-11 ~ 2001-05-21
    OF - Director → CIF 0
  • 25
    Richards, Louisa
    Individual
    Officer
    icon of calendar 2020-08-14 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 26
    Fennell, Craig Michael
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2018-03-20 ~ 2020-08-31
    OF - Director → CIF 0
  • 27
    Crookall, Jonathan Mark
    Personnel Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 2001-04-19
    OF - Director → CIF 0
  • 28
    Baker, Richard Ian
    Head Of Audit born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ 2021-05-13
    OF - Director → CIF 0
  • 29
    Simmons, Louise Phillippa
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 30
    Mccarthy, Anthony David
    Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-28 ~ 1999-03-11
    OF - Director → CIF 0
  • 31
    Fox, Katy Lynn
    Company Director born in March 1975
    Individual
    Officer
    icon of calendar 2018-06-20 ~ 2018-11-16
    OF - Director → CIF 0
  • 32
    Mcmasters, Georgina Anne Bonville Were
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 33
    Deacon, Gerald Michael
    Financial Controller born in January 1954
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 2006-03-30
    OF - Director → CIF 0
  • 34
    Kane, Mark
    Managing Director born in August 1958
    Individual
    Officer
    icon of calendar 2007-04-13 ~ 2014-09-23
    OF - Director → CIF 0
  • 35
    Tinsley, Nigel Peter
    Pensions Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2001-11-13
    OF - Director → CIF 0
    Tinsley, Nigel Peter
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-11-13
    OF - Secretary → CIF 0
  • 36
    Kelly, Christopher Joseph
    Company Director born in January 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2017-12-31
    OF - Director → CIF 0
  • 37
    Truman, Trevor
    Director born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-03-11
    OF - Director → CIF 0
  • 38
    Clifton, Hayley Alice
    Individual
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-15
    OF - Secretary → CIF 0
    icon of calendar 2018-01-02 ~ 2019-09-06
    OF - Secretary → CIF 0
  • 39
    Smith, Robert David
    Consultant born in December 1946
    Individual
    Officer
    icon of calendar 2008-06-09 ~ 2020-09-30
    OF - Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Previous names
ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 89
  • 1
    ALVIS PLC - 2005-04-20
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 10 - Secretary → ME
  • 2
    DOUBLEOFFER PUBLIC LIMITED COMPANY - 1997-09-10
    ALVIS FUNDING LIMITED - 2005-01-05
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 73 - Secretary → ME
  • 3
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 72 - Secretary → ME
  • 4
    MARBLEMIST LIMITED - 1993-01-13
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 67 - Secretary → ME
  • 5
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 47 - Secretary → ME
  • 6
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 9 - Secretary → ME
  • 7
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    STARTDERIVE LIMITED - 1991-12-03
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 11 - Secretary → ME
  • 8
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23
    GOULDITAR NO. 255 LIMITED - 1992-12-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 68 - Secretary → ME
  • 9
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 43 - Secretary → ME
  • 10
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 46 - Secretary → ME
  • 11
    BAE (ISKRA) LIMITED - 2000-02-23
    BAE SYSTEMS (ISKRA) LIMITED - 2000-04-12
    BLADEVISOR LIMITED - 1997-12-19
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    CIF 38 - Secretary → ME
  • 12
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2025-09-03 ~ now
    CIF 16 - Secretary → ME
  • 13
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    CIF 31 - Secretary → ME
  • 14
    CLV LIMITED - 2001-08-15
    CHARTMATTER LIMITED - 1998-08-07
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    CIF 39 - Secretary → ME
  • 15
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    INTERCEDE 880 LIMITED - 1991-07-29
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    CIF 17 - Secretary → ME
  • 16
    ORDERPLAIN LIMITED - 2004-07-20
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 45 - Secretary → ME
  • 17
    BAECAM LIMITED - 1995-01-13
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24
    PROFITOPTION LIMITED - 1991-04-18
    BAE SYSTEMS (GERMANY) LIMITED - 2012-01-06
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    CIF 32 - Secretary → ME
  • 18
    PLUSWEALTHY LIMITED - 1988-11-04
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 65 - Secretary → ME
  • 19
    APEXDISK LIMITED - 1996-02-02
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    CIF 33 - Secretary → ME
  • 20
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    RO WIMET LIMITED - 1986-11-27
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    CIF 41 - Secretary → ME
  • 21
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    CIF 18 - Secretary → ME
  • 22
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 55 - Secretary → ME
  • 23
    DETICA INTERNATIONAL LIMITED - 2014-01-27
    TICA INTERNATIONAL LIMITED - 2010-08-24
    icon of addressPriestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    CIF 24 - Secretary → ME
  • 24
    IDETICA LIMITED - 2001-06-25
    SMITH ASSOCIATES LIMITED - 1992-05-29
    THE SMITH GROUP LIMITED - 2001-02-19
    DETICA LIMITED - 2014-01-27
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    icon of addressSurrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    CIF 20 - Secretary → ME
  • 25
    BAE SYSTEMS SDT (UK) LIMITED - 2025-01-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 48 - Secretary → ME
  • 26
    SMSCMC (UK) LIMITED - 2025-01-10
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 49 - Secretary → ME
  • 27
    BAE SYSTEMS LIMITED - 2000-05-05
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    BAE SYSTEMS-IFS LTD - 2003-05-18
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    IFS DEFENCE LIMITED - 2014-01-06
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 19 - Secretary → ME
  • 28
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    CIF 40 - Secretary → ME
  • 29
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    CIF 85 - Secretary → ME
  • 30
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 25 - Secretary → ME
  • 31
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 12 - Secretary → ME
  • 32
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 26 - Secretary → ME
  • 33
    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 2025-09-11 ~ now
    CIF 14 - Secretary → ME
  • 34
    DRYDALE LIMITED - 2000-03-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    AMS OVERSEAS LIMITED - 2006-09-22
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 44 - Secretary → ME
  • 35
    COMMACL BODIES LTD - 2000-05-16
    AUTOMOTIVE TECHNIK FABRICATIONS LIMITED - 2007-08-29
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 76 - Secretary → ME
  • 36
    AUTOMOTIVE TECHNIK (HOLDINGS) LIMITED - 2007-08-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 75 - Secretary → ME
  • 37
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    PINZGAUER LIMITED - 2007-08-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 69 - Secretary → ME
  • 38
    VSEL CONSORTIUM PLC - 1993-08-10
    VSEL LIMITED - 2001-05-18
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-09-23 ~ now
    CIF 8 - Secretary → ME
  • 39
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 60 - Secretary → ME
  • 40
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    CIF 7 - Secretary → ME
  • 41
    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)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 70 - Secretary → ME
  • 42
    BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED - 2000-02-23
    HAWKER SIDDELEY DYNAMICS LIMITED - 1988-03-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 53 - Secretary → ME
  • 43
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 42 - Secretary → ME
  • 44
    TOPEXPRESS CONTROL LIMITED - 1996-11-15
    VSEL OVERSEAS PROJECTS LIMITED - 2001-03-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 63 - Secretary → ME
  • 45
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 79 - Secretary → ME
  • 46
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 80 - Secretary → ME
  • 47
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED - 2007-03-14
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2007-03-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    CIF 22 - Secretary → ME
  • 48
    BVT SURFACE FLEET (OVERSEAS) LIMITED - 2009-10-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 78 - Secretary → ME
  • 49
    BVT SURFACE FLEET (PROJECTS) LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2008-07-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    CIF 23 - Secretary → ME
  • 50
    AV SEAWORK LIMITED - 1998-04-23
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    BIDGALLANT LIMITED - 1987-07-06
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    VT SERVICES LIMITED - 2003-10-07
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 64 - Secretary → ME
  • 51
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT PARTNER NO 3 LIMITED - 2002-11-14
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    BONDCO 927 LIMITED - 2002-05-28
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    CIF 21 - Secretary → ME
  • 52
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    BVT SURFACE FLEET LIMITED - 2009-10-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    CIF 30 - Secretary → ME
  • 53
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 81 - Secretary → ME
  • 54
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 82 - Secretary → ME
  • 55
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 50 - Secretary → ME
  • 56
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 59 - Secretary → ME
  • 57
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 58 - Secretary → ME
  • 58
    icon of address3 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,153,010 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    CIF 4 - Secretary → ME
  • 59
    EDGEWING SYSTEMS LIMITED - 2025-06-19
    icon of addressVictory Point Lyon Way, Frimley, Camberley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 60
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    SSE HOLDINGS PLC - 1998-05-22
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-24 ~ now
    CIF 34 - Secretary → ME
  • 61
    CROSSLINK TECHNOLOGY LIMITED - 2005-09-06
    CUMMING CONSULTANTS LIMITED - 2009-03-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,836 GBP2019-12-31
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 74 - Secretary → ME
  • 62
    EDGEWING AEROSPACE LIMITED - 2025-10-20
    icon of addressVictory Point Lyon Way, Frimley, Camberley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 63
    EDGEWING INDUSTRIES LIMITED - 2025-10-21
    icon of addressVictory Point Lyon Way, Frimley, Camberley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 64
    icon of address350 Brook Drive Green Park, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-20 ~ now
    CIF 86 - Secretary → ME
  • 65
    icon of address350 Brook Drive, Green Park, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    CIF 1 - Secretary → ME
  • 66
    icon of addressUnit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    332,411 GBP2022-12-31
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 27 - Secretary → ME
  • 67
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-15 ~ now
    CIF 3 - Secretary → ME
  • 68
    FLAGSHIP ASTUTE TRAINING LIMITED - 2001-04-17
    BROOMCO (2062) LIMITED - 2000-02-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    CIF 2 - Secretary → ME
  • 69
    EUROPLANE LIMITED - 1998-09-15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 61 - Secretary → ME
  • 70
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 52 - Secretary → ME
  • 71
    REMPLOY SERVICES LIMITED - 1988-03-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 62 - Secretary → ME
  • 72
    icon of addressSuite 204 Warner House 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    CIF 6 - Secretary → ME
  • 73
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 51 - Secretary → ME
  • 74
    icon of address8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Officer
    icon of calendar 2025-07-24 ~ now
    CIF 35 - Secretary → ME
  • 75
    INTERCEDE 878 LIMITED - 1991-07-03
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    CIF 28 - Secretary → ME
  • 76
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of addressPrestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 84 - Secretary → ME
  • 77
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    CIF 13 - Secretary → ME
  • 78
    icon of address2 Omega Park, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    544,532 GBP2018-08-31
    Officer
    icon of calendar 2025-09-11 ~ now
    CIF 15 - Secretary → ME
  • 79
    icon of address65, Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,053,139 GBP2020-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    CIF 37 - Secretary → ME
  • 80
    icon of addressPrestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 83 - Secretary → ME
  • 81
    icon of address9 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,728 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    CIF 5 - Secretary → ME
  • 82
    PRECIS (2184) LIMITED - 2002-04-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 77 - Secretary → ME
  • 83
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    CIF 29 - Secretary → ME
  • 84
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 56 - Secretary → ME
  • 85
    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)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 54 - Secretary → ME
  • 86
    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)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 57 - Secretary → ME
  • 87
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 71 - Secretary → ME
  • 88
    CAMMELL LAIRD SHIPBUILDERS LIMITED - 1995-05-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    CIF 36 - Secretary → ME
  • 89
    AGETRIM LIMITED - 1988-12-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 66 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.