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 41
  • 1
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (24 offsprings)
    Officer
    1996-07-09 ~ 1999-03-30
    OF - Director → CIF 0
  • 2
    Mackenzie, Susan Mary
    Born in August 1961
    Individual (13 offsprings)
    Officer
    2020-03-02 ~ now
    OF - Director → CIF 0
    Mrs Susan Mary Mackenzie
    Born in August 1961
    Individual (13 offsprings)
    Person with significant control
    2023-07-11 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Ferguson, William
    Shipbuilder born in February 1934
    Individual (6 offsprings)
    Officer
    ~ 1999-03-30
    OF - Director → CIF 0
  • 4
    Birks, Jack, Doctor
    Chairman born in January 1920
    Individual (2 offsprings)
    Officer
    ~ 1995-03-30
    OF - Director → CIF 0
  • 5
    Dewhirst, Michael Andrew
    Born in October 1968
    Individual (1 offspring)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Mcsweeney, David Keith
    Company Director born in October 1958
    Individual (45 offsprings)
    Officer
    2001-09-10 ~ 2023-04-19
    OF - Director → CIF 0
  • 7
    Gallagher, John Paul
    Company Director born in May 1952
    Individual (11 offsprings)
    Officer
    1998-12-03 ~ 1999-09-30
    OF - Director → CIF 0
    Gallagher, John Paul
    Engineer Manager born in May 1952
    Individual (11 offsprings)
    2003-01-01 ~ 2007-05-07
    OF - Director → CIF 0
  • 8
    Cross, Neil Earl, Doctor
    Director born in March 1945
    Individual (19 offsprings)
    Officer
    1997-03-20 ~ 2015-09-30
    OF - Director → CIF 0
  • 9
    Roith, Oscar
    Chartered Engineer born in May 1927
    Individual (5 offsprings)
    Officer
    ~ 2002-04-11
    OF - Director → CIF 0
  • 10
    French, Peter Douglas
    Director born in September 1949
    Individual (25 offsprings)
    Officer
    2001-10-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 11
    Tyler, Ian Paul
    Born in July 1960
    Individual (58 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
    Mr Ian Paul Tyler
    Born in July 1960
    Individual (58 offsprings)
    Person with significant control
    2023-06-07 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    Adam, Richard John
    Company Director born in November 1957
    Individual (148 offsprings)
    Officer
    2017-05-01 ~ 2018-01-17
    OF - Director → CIF 0
  • 13
    Fuller, Geoffrey Herbert
    Director born in January 1927
    Individual (4 offsprings)
    Officer
    ~ 2000-03-30
    OF - Director → CIF 0
  • 14
    Patel, Minoo Homi
    Professor Of Mechanical Engineering born in July 1949
    Individual (11 offsprings)
    Officer
    2010-10-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 15
    Taylor, Gareth William
    Born in September 1972
    Individual (4 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 16
    Heaton, Frances Anne
    Non Executive Director born in August 1944
    Individual (16 offsprings)
    Officer
    2007-01-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 17
    Webb, Douglas Russell
    Director born in March 1961
    Individual (40 offsprings)
    Officer
    2018-10-01 ~ 2023-12-31
    OF - Director → CIF 0
    Mr Douglas Russell Webb
    Born in March 1961
    Individual (40 offsprings)
    Person with significant control
    2018-02-05 ~ 2023-12-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 18
    Smouha, Brian Andrew
    Chartered Accountant born in September 1938
    Individual (11 offsprings)
    Officer
    1995-07-18 ~ 2006-05-30
    OF - Director → CIF 0
  • 19
    Betts, Charles Valentine
    Retired Civil Servant born in January 1942
    Individual (3 offsprings)
    Officer
    2001-03-29 ~ 2012-01-31
    OF - Director → CIF 0
  • 20
    Grey, Trudy Michelle
    Individual (41 offsprings)
    Officer
    2015-10-30 ~ now
    OF - Secretary → CIF 0
  • 21
    Barnes, Wendy Jacqueline
    Company Director born in March 1957
    Individual (18 offsprings)
    Officer
    2013-07-11 ~ 2023-07-11
    OF - Director → CIF 0
    Mrs Wendy Jacqueline Barnes
    Born in March 1957
    Individual (18 offsprings)
    Person with significant control
    2020-01-01 ~ 2023-07-11
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 22
    Fraenkel, Peter Maurice
    Consulting Engineer born in July 1915
    Individual (2 offsprings)
    Officer
    ~ 1996-03-28
    OF - Director → CIF 0
  • 23
    Turner, Geoffrey
    Individual (41 offsprings)
    Officer
    ~ 2015-10-07
    OF - Secretary → CIF 0
  • 24
    Quartano, Ralph Nicholas
    Chairman & Dir born in August 1927
    Individual (18 offsprings)
    Officer
    ~ 1997-03-21
    OF - Director → CIF 0
  • 25
    Hill, Gavin Fenton
    Born in February 1968
    Individual (15 offsprings)
    Officer
    2023-04-19 ~ now
    OF - Director → CIF 0
    Mr Gavin Fenton Hill
    Born in February 1968
    Individual (15 offsprings)
    Person with significant control
    2023-12-31 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 26
    Davies, Ian Robert
    Chartered Accountant born in April 1955
    Individual (41 offsprings)
    Officer
    2006-05-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 27
    Kenny, Sarah Louise
    Born in October 1973
    Individual (17 offsprings)
    Officer
    2017-08-01 ~ now
    OF - Director → CIF 0
  • 28
    Hood, John Antony, Sir
    Chairman & Director born in January 1952
    Individual (13 offsprings)
    Officer
    2015-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 29
    Swann, Roger
    Company Director born in October 1946
    Individual (17 offsprings)
    Officer
    1999-12-02 ~ 2005-09-08
    OF - Director → CIF 0
  • 30
    Mr Mark Alexander Wippell
    Born in June 1958
    Individual (6 offsprings)
    Person with significant control
    2023-01-01 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 31
    Packshaw, Charles Max
    Company Director born in January 1952
    Individual (12 offsprings)
    Officer
    2014-05-01 ~ 2023-06-07
    OF - Director → CIF 0
    Mr Charles Max Packshaw
    Born in January 1952
    Individual (12 offsprings)
    Person with significant control
    2018-02-05 ~ 2023-06-07
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 32
    Docherty, Andrew Peter
    Company Director born in January 1948
    Individual (24 offsprings)
    Officer
    1999-03-30 ~ 2008-01-25
    OF - Director → CIF 0
  • 33
    Goodrich, David
    Chairman & Dir born in April 1941
    Individual (17 offsprings)
    Officer
    ~ 2005-10-30
    OF - Director → CIF 0
  • 34
    Cox, Peter Arthur
    Consulting Engineer born in October 1922
    Individual (1 offspring)
    Officer
    ~ 1993-03-26
    OF - Director → CIF 0
  • 35
    Higginson, Gordon, Sir
    Vice-Chancellor
    Individual (11 offsprings)
    Officer
    1992-05-28 ~ 1997-12-31
    OF - Director → CIF 0
  • 36
    Woodhead, Anthony Peter, Vice Admiral Sir
    Ombudsman born in July 1939
    Individual (5 offsprings)
    Officer
    1996-07-09 ~ 2010-06-30
    OF - Director → CIF 0
  • 37
    Mr Guy Wallis Morton
    Born in October 1952
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 38
    Jeffrey, Dennis
    Director born in November 1947
    Individual (13 offsprings)
    Officer
    ~ 1992-05-28
    OF - Director → CIF 0
  • 39
    Tyler, Andrew Oliver, Dr
    Company Director born in June 1967
    Individual (29 offsprings)
    Officer
    2005-10-01 ~ 2006-04-28
    OF - Director → CIF 0
  • 40
    Kopernicki, Jan Marceli
    Company Director born in November 1948
    Individual (14 offsprings)
    Officer
    2014-01-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 41
    Wyllie, Andrew
    Non-Executive Director born in December 1962
    Individual (30 offsprings)
    Officer
    2019-10-21 ~ 2023-04-18
    OF - Director → CIF 0
parent relation
Company in focus

BMT GROUP LIMITED

Period: 2007-03-21 ~ now
Company number: 01887373
Registered names
BMT GROUP LIMITED - now 02262481
Standard Industrial Classification
84220 - Defence Activities
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
70229 - Management Consultancy Activities Other Than Financial Management
71129 - Other Engineering Activities

Related profiles found in government register
  • BMT GROUP LIMITED
    Info
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2007-03-21
    Registered number 01887373
    Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1985-02-18 (41 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • BMT GROUP LIMITED
    S
    Registered number 01887373
    Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, United Kingdom, TW11 8LZ
    Limited By Guarantee in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    BMT ASSET PERFORMANCE LIMITED
    - now 01636835
    BMT RELIABILITY CONSULTANTS LIMITED
    - 2016-12-19 01636835
    RELIABILITY CONSULTANTS LIMITED - 1991-01-10
    One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (43 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    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
  • 2
    BMT CADENCE LIMITED
    - now 05573781
    BMT ISIS LIMITED - 2016-04-09
    One London Square, Cross Lanes, Guildford
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    BMT COMMERCIAL SHIPPING LIMITED
    - now 10059497
    BMT COMMERCIAL SHIPPING PARTNERSHIP LIMITED - 2016-04-15
    Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BMT CORDAH LIMITED
    - now SC163413
    CORDAH LIMITED - 2001-09-05
    EUROPEAN ENVIRONMENTAL MANAGEMENT INSTITUTE LIMITED - 1999-01-14
    HALLDALE LIMITED - 1996-03-14
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BMT DEFENCE PARTNERS LIMITED
    - now 10059638
    BMT DEFENCE PARTNERSHIP LIMITED - 2016-04-15
    Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BMT EDON LIDDIARD VINCE LIMITED
    - now 02965272
    BMT XYZ LIMITED - 1994-10-24
    1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    BMT FLEET TECHNOLOGY LIMITED
    - now 04947150
    BMT RAIL LIMITED - 2009-03-12
    1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 8
    BMT HI-Q SIGMA LIMITED
    - now 02158796
    BMT HI-Q SYSTEMS LIMITED - 2009-09-17
    HI-Q SYSTEMS LIMITED - 2008-10-03
    PRINTEDGE LIMITED - 1990-08-13
    One London Square, Cross Lanes, Guildford
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    BMT INTERNATIONAL LIMITED
    06821843
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 10
    BMT DEFENCE AND SECURITY UK LIMITED
    - 2022-10-27 02326885
    BMT DEFENCE SERVICES LIMITED
    - 2018-03-27 02326885
    Part Level 5 Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    BMT START UP LIMITED - 2007-03-21
    Goodrich House, 1 Waldegrave Road, Teddington, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BMT MARINE PROJECTS LIMITED
    - now 03100016
    BMT UK 2 LIMITED
    - 2018-08-31 03100016 02326888... (more)
    BMT MARINE PROJECTS LIMITED
    - 2018-07-02 03100016
    BMT MARINE PROCUREMENT LIMITED - 2005-09-05
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 13
    BMT MARKET COLLECTIONS LIMITED
    - now 04147465
    BMT SALVAGE (WARRANTY) LIMITED - 2001-12-28
    BRICKHEAT LIMITED - 2001-03-26
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    BMT NOMINEES (TEDDINGTON) LIMITED
    08486741
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 15
    BMT OFFSHORE LIMITED
    - now SC133807
    CRAFT ENGINEERS LIMITED - 1992-06-26
    Messrs Aberdein Considine & Co, 8 & 9 Bon Accord Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    BMT PROPERTY MANAGEMENT LIMITED
    - now 02969135
    BMT UK LIMITED
    - 2018-07-30 02969135 02262481... (more)
    BMT PROPERTY MANAGEMENT LIMITED
    - 2018-07-02 02969135
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    BMT RENEWABLES LIMITED
    04669620
    Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    BMT SERVICES LIMITED
    - now 02262481 01887373... (more)
    BMT GROUP LIMITED - 2007-03-21
    BMT UK LIMITED - 1989-11-15
    BMT (UK) LIMITED - 1989-01-10
    Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 19
    BMT SHIP & COASTAL DYNAMICS LIMITED
    - now 02853718 09950701
    BMT ARGOSS LIMITED
    - 2016-07-26 02853718
    BMT SEATECH LIMITED - 2009-09-16
    ACTDAME LIMITED - 1993-10-15
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    BMT SHIPDESIGN LIMITED
    - now 02847738
    DARSEY LIMITED - 1993-10-13
    1 London Square Cross Lanes, Guildford
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 21
    BMT SIGMA LIMITED
    04790845
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 22
    BMT SMART LIMITED
    08635046
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 23
    BMT SPARECO LIMITED
    - now 09950701
    BMT SHIP & COASTAL DYNAMICS LIMITED
    - 2016-06-25 09950701 02853718
    Goodrich House, Waldegrave Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 24
    BMT SURVEYS INTERNATIONAL LIMITED
    - now 04475305
    BMT SURVEYS LIMITED - 2012-08-23
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    BMT TRANSPORT SOLUTIONS LIMITED
    - now 06383366
    BMT BAXTER EADIE LIMITED - 2009-09-16
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Converted / Closed Corporate (10 parents)
    Person with significant control
    2016-06-02 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 26
    BMT UK LIMITED
    - now 02718748 02262481... (more)
    BMT NIGEL GEE LIMITED
    - 2018-07-30 02718748
    BMT NIGEL GEE AND ASSOCIATES LIMITED - 2007-03-20
    NIGEL GEE AND ASSOCIATES LIMITED - 2003-09-11
    NIGEL GEE & ASSOCIATES LIMITED - 2003-04-10
    MADELIGHT LIMITED - 1992-06-15
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 27
    BRITISH MARITIME TECHNOLOGY LIMITED
    - now 02026683 01887373
    ARMSTRONG TECHNOLOGY CENTRE LIMITED - 2005-10-03
    HAZELHIRE LIMITED - 1986-07-17
    Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    BRITISH SHIP RESEARCH ASSOCIATION
    00402519
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Converted / Closed Corporate (7 parents)
    Person with significant control
    2016-06-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 29
    DOR001BUK2 LIMITED
    - now 02326888
    BMT UK 2 LIMITED
    - 2025-02-12 02326888 03100016... (more)
    BMT FLUID MECHANICS LIMITED
    - 2018-08-31 02326888
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-06-02 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    DOR002BPT LIMITED
    - now 08333392
    BMT PENSION TRUSTEE LIMITED
    - 2025-06-20 08333392
    Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 31
    LATERAL NAVAL ARCHITECTS LIMITED
    11376578
    Building 13, Shamrock Quay, William Street, Southampton, England
    Active Corporate (20 parents)
    Person with significant control
    2022-02-02 ~ 2024-08-30
    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
  • 32
    MARINE SCIENCE AND TECHNOLOGY LIMITED
    04063887
    Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 33
    MURRAY FENTON HOLDINGS LIMITED
    02022487
    1 London Square Cross Lanes, Guildford
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-06-02 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 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.