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
    Ede, Nigel Ramon
    Born in November 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Escott, Katherine Edda
    Born in June 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Alan
    Solicitor
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Bridge, Benedict Lenthall
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMendelweg 30, Mendelweg 30, 2333, Cs Leiden, Netherlands
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Peachey, Eric Albert
    Individual
    Officer
    icon of calendar ~ 2000-08-11
    OF - Secretary → CIF 0
  • 2
    Chant, Christopher Alan
    Director born in April 1953
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2002-06-28
    OF - Director → CIF 0
  • 3
    Pittomvils, Edwin
    Svp Head Of Integrated Systems born in October 1960
    Individual
    Officer
    icon of calendar 2014-07-08 ~ 2016-10-20
    OF - Director → CIF 0
  • 4
    Carlier, Louis Armand
    Director born in January 1949
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2002-01-15
    OF - Director → CIF 0
  • 5
    Whitehead, Julian Bruce
    Executive Vice President Finance born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 6
    Latham, Desiree Pamela
    Hr Director born in April 1956
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-06-28
    OF - Director → CIF 0
  • 7
    Ross, Fiona Elizabeth
    Solicitor
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2005-02-17
    OF - Secretary → CIF 0
  • 8
    Bouvier, Antoine Francois
    Chief Executive Officer born in October 1959
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2007-06-11
    OF - Director → CIF 0
  • 9
    Harwood, Jonathan Alexander
    Finance Director born in March 1955
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2002-09-30
    OF - Director → CIF 0
  • 10
    Kind, Josef Otto
    Director born in March 1947
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2003-08-31
    OF - Director → CIF 0
  • 11
    Paynter, Colin
    Managing Director Astrium Uk born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2020-01-01
    OF - Director → CIF 0
  • 12
    Wignall, Walter Richard
    Managing Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 1994-09-12
    OF - Director → CIF 0
  • 13
    Ede, Nigel Ramon
    Financial Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-02-17 ~ 2005-06-17
    OF - Secretary → CIF 0
  • 14
    Wood, Andrew Patrick
    Chief Technical Officer Astrium Satellites born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ 2015-04-01
    OF - Director → CIF 0
  • 15
    Stevens, Michael Joseph
    Company Director born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-08-31
    OF - Director → CIF 0
  • 16
    Healy, Michael, Dr.
    Chief Procurement Officer, Astrium Satellites born in January 1963
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2014-07-08
    OF - Director → CIF 0
  • 17
    Friston, David John
    Senior Manager Military System born in June 1946
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2003-09-30
    OF - Director → CIF 0
  • 18
    Franklin, Richard John
    Managing Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2023-10-19
    OF - Director → CIF 0
  • 19
    Franks, Nicholas Ellis
    Managing Director born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2002-01-15
    OF - Director → CIF 0
  • 20
    Wood, Roger Nicholas Brownlow
    Managing Director born in July 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-15 ~ 1996-04-15
    OF - Director → CIF 0
  • 21
    Chatfield, Melanie Jane
    Individual
    Officer
    icon of calendar 2000-08-12 ~ 2001-06-27
    OF - Secretary → CIF 0
  • 22
    Beranger, Eric Eugene Albert
    Ceo, Astrium Satellites born in February 1963
    Individual
    Officer
    icon of calendar 2013-02-20 ~ 2016-10-20
    OF - Director → CIF 0
  • 23
    Scannell, David Anthony
    Finance Director born in August 1945
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2003-05-06
    OF - Director → CIF 0
  • 24
    Musgrave, Colin James
    Legal Director born in August 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-16 ~ 2002-01-15
    OF - Director → CIF 0
  • 25
    Dudok, Evert
    Director born in February 1959
    Individual
    Officer
    icon of calendar 2002-03-16 ~ 2003-08-31
    OF - Director → CIF 0
    Dudok, Everardus Wilhelmus Martinus
    Ceo born in February 1959
    Individual
    Officer
    icon of calendar 2007-09-01 ~ 2013-02-20
    OF - Director → CIF 0
  • 26
    Mayne, Peter Robert
    Financial Director born in July 1955
    Individual
    Officer
    icon of calendar ~ 1992-09-11
    OF - Director → CIF 0
  • 27
    Joy, Aidan Mark
    Executive Director - Communications Engineering born in November 1961
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-12-06
    OF - Director → CIF 0
  • 28
    Ensslin, Klaus Joerg, Dr
    Director born in January 1955
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2002-03-15
    OF - Director → CIF 0
  • 29
    Grimes, Kristian Edward
    Solicitor
    Individual
    Officer
    icon of calendar 2001-06-27 ~ 2004-07-09
    OF - Secretary → CIF 0
  • 30
    King, Ian Graham, Mr.
    Financial Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-07-16
    OF - Director → CIF 0
  • 31
    icon of addressMendelweg 30, Mendelweg 30, Cs Leiden, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-09-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AIRBUS DEFENCE AND SPACE LIMITED

Previous names
GIFTQUICK LIMITED - 1990-09-03
ASTRIUM LIMITED - 2014-07-01
MATRA MARCONI SPACE UK (HOLDINGS) LIMITED - 1999-07-01
ASTRIUM LIMITED - 2003-06-20
MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED - 1991-06-10
EADS ASTRIUM LIMITED - 2006-06-30
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • AIRBUS DEFENCE AND SPACE LIMITED
    Info
    GIFTQUICK LIMITED - 1990-09-03
    ASTRIUM LIMITED - 1990-09-03
    MATRA MARCONI SPACE UK (HOLDINGS) LIMITED - 1990-09-03
    ASTRIUM LIMITED - 1990-09-03
    MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED - 1990-09-03
    EADS ASTRIUM LIMITED - 1990-09-03
    Registered number 02449259
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire SG1 2AS
    PRIVATE LIMITED COMPANY incorporated on 1989-12-05 (36 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • AIRBUS DEFENCE AND SPACE LIMITED
    S
    Registered number 02449259
    icon of addressAirbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS
    Corporate in England And Wales
    CIF 1
    Limited Liability Company in England And Wales, England
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    AIRBUS HAPS CONNECTIVITY SOLUTIONS LIMITED - 2023-01-12
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    EADS DEFENCE AND SECURITY SYSTEMS LIMITED - 2010-11-17
    COGENT DEFENCE AND SECURITY NETWORKS LIMITED - 2004-09-28
    MERRYPARK LIMITED - 2001-07-16
    CASSIDIAN LIMITED - 2014-07-31
    icon of addressQuadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    EADS OPERATIONS & SERVICES (UK) LIMITED - 2015-03-24
    EADS OPERATIONS SERVICES (UK) LIMITED - 2002-12-20
    icon of addressQuadrant House, Celtic Springs Coedkernew, Newport
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    EADS FOUNDATION WALES - 2015-07-13
    AIRBUS GROUP ENDEAVR WALES - 2018-07-12
    icon of addressQuadrant House Celtic Springs, Coedkernew, Newport, Gwent
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EADS ASTRIUM PENSION SCHEME TRUSTEES LIMITED - 2014-10-23
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBritannia House West Oxfordshire Business Park, Unit 10, Wavers Ground, Carterton
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAirbus Defence & Space, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    PARADIGM SECURE COMMUNICATIONS (HOLDINGS) LIMITED - 2008-07-16
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    KERCADO LIMITED - 2012-02-01
    icon of addressQuadrant House Celtic Springs, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -619,846 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    EADS TELECOM UK LIMITED - 2004-09-30
    EADS DEFENCE AND SECURITY SYSTEMS (HOLDINGS) LIMITED - 2010-11-26
    EDSN UK (HOLDINGS) LIMITED - 2002-05-09
    LEATHERSQUARE LIMITED - 2001-07-16
    icon of addressQuadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    MAKEGIFT LIMITED - 1990-09-03
    MATRA MARCONI SPACE UK LIMITED - 2004-04-29
    MARCONI SPACE SYSTEMS LIMITED - 1991-06-10
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    LOOPMOUNT LIMITED - 2002-12-11
    icon of addressGunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    FAIRSTOCK LIMITED - 1985-06-11
    icon of addressTycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE

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.