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 18
  • 1
    Papworth, Mark Harry
    Chief Executive born in January 1965
    Individual (68 offsprings)
    Officer
    2012-11-05 ~ 2014-07-24
    OF - Director → CIF 0
  • 2
    Lewis, Andrew Gregory
    Company Director born in August 1971
    Individual (61 offsprings)
    Officer
    2017-01-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Mortensen, James Stephen Mccready
    Born in February 1979
    Individual (16 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Ord, Michael
    Born in December 1967
    Individual (30 offsprings)
    Officer
    2018-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Berlanny, Brian Peter
    Financial Director born in September 1937
    Individual (11 offsprings)
    Officer
    1992-07-16 ~ 1996-04-04
    OF - Director → CIF 0
  • 6
    Rayner, Paul Adrian
    Finance Director born in November 1961
    Individual (199 offsprings)
    Officer
    1999-08-20 ~ 2012-07-31
    OF - Director → CIF 0
  • 7
    Leighton, Iain Gordon Kerr
    Individual (82 offsprings)
    Officer
    1995-05-22 ~ 1997-05-06
    OF - Secretary → CIF 0
  • 8
    Gibbs, Raymond John
    Finance Director & Company Sec born in September 1954
    Individual (60 offsprings)
    Officer
    1997-05-06 ~ 1999-08-20
    OF - Director → CIF 0
  • 9
    Bowers, Steven John
    Group Finance Director born in June 1973
    Individual (126 offsprings)
    Officer
    2013-02-26 ~ 2016-09-30
    OF - Director → CIF 0
  • 10
    Vine, Sylvia Elizabeth Faith
    Individual (36 offsprings)
    Officer
    1992-07-16 ~ 1995-05-22
    OF - Secretary → CIF 0
  • 11
    Billington, Philip Gordon
    Chairman born in May 1944
    Individual (41 offsprings)
    Officer
    1992-07-16 ~ 1997-05-06
    OF - Director → CIF 0
  • 12
    Ellard, Sarah Louise
    Born in April 1970
    Individual (58 offsprings)
    Officer
    2012-04-04 ~ now
    OF - Director → CIF 0
    Ellard, Sarah Louise
    Individual (58 offsprings)
    Officer
    1997-05-06 ~ now
    OF - Secretary → CIF 0
  • 13
    Flowers, Michael James
    Company Director born in August 1961
    Individual (47 offsprings)
    Officer
    2014-07-24 ~ 2018-06-30
    OF - Director → CIF 0
  • 14
    Price, David John
    Chief Executive born in March 1955
    Individual (91 offsprings)
    Officer
    2005-04-04 ~ 2012-11-05
    OF - Director → CIF 0
  • 15
    Evans, David Roger
    Chief Executive born in October 1946
    Individual (26 offsprings)
    Officer
    1993-08-16 ~ 2005-04-04
    OF - Director → CIF 0
  • 16
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1992-07-16 ~ 1992-07-16
    OF - Nominee Director → CIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1992-07-16 ~ 1992-07-16
    OF - Nominee Secretary → CIF 0
  • 18
    CHEMRING GROUP PLC
    - now 00086662
    CHEMRING P L C - 1986-02-05
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (41 parents, 29 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CHEMRING HOLDINGS LIMITED

Period: 2023-08-29 ~ now
Company number: 02731691
Registered names
CHEMRING HOLDINGS LIMITED - now
CHG OVERSEAS LTD - 2023-08-29
EGGSHELL (233) LIMITED - 1992-07-31 02736358... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHEMRING HOLDINGS LIMITED
    Info
    CHG OVERSEAS LTD - 2023-08-29
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 2023-08-29
    EGGSHELL (233) LIMITED - 2023-08-29
    Registered number 02731691
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN
    PRIVATE LIMITED COMPANY incorporated on 1992-07-16 (33 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
  • CHEMRING HOLDINGS LIMITED
    S
    Registered number 2731691
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom, SO51 0ZN
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • CHG OVERSEAS LIMITED
    S
    Registered number 2731691
    Roke Manor, Old Salisbury Lane, Romsey, England, SO51 0ZN
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CHEMRING ENERGETICS UK LIMITED
    - now SC237472 05748708... (more)
    NOBEL ENERGETICS LIMITED - 2007-11-01
    TROON INVESTMENTS LIMITED - 2005-11-04
    Troon House, Ardeer Site, Stevenston, Ayrshire
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2023-09-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CHEMRING FINANCE EUROPE LIMITED
    - now 07235135
    CHG LUX FINANCE LIMITED - 2010-09-16
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-11-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    CHEMRING UAE LIMITED
    10058292
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    PARKWAY NO 10 LIMITED
    08602985 00560827... (more)
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    ROKE MANOR RESEARCH LIMITED
    - now 00267550
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    MACHINE PRODUCTS LIMITED - 1978-12-31
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2023-09-01 ~ now
    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

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.