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 4
  • 1
    Ord, Michael
    Born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Mortensen, James Stephen Mccready
    Born in February 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Ellard, Sarah Louise
    Born in April 1970
    Individual (53 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Director → CIF 0
    Ellard, Sarah Louise
    Individual (53 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ now
    OF - Secretary → CIF 0
  • 4
    CHEMRING P L C - 1986-02-05
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Evans, David Roger
    Chief Executive born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-08-16 ~ 2005-04-04
    OF - Director → CIF 0
  • 2
    Billington, Philip Gordon
    Chairman born in May 1944
    Individual
    Officer
    icon of calendar 1992-07-16 ~ 1997-05-06
    OF - Director → CIF 0
  • 3
    Bowers, Steven John
    Group Finance Director born in June 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2016-09-30
    OF - Director → CIF 0
  • 4
    Price, David John
    Chief Executive born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2012-11-05
    OF - Director → CIF 0
  • 5
    Flowers, Michael James
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2014-07-24 ~ 2018-06-30
    OF - Director → CIF 0
  • 6
    Lewis, Andrew Gregory
    Company Director born in August 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Leighton, Iain Gordon Kerr
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 1997-05-06
    OF - Secretary → CIF 0
  • 8
    Vine, Sylvia Elizabeth Faith
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-16 ~ 1995-05-22
    OF - Secretary → CIF 0
  • 9
    Papworth, Mark Harry
    Chief Executive born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2014-07-24
    OF - Director → CIF 0
  • 10
    Rayner, Paul Adrian
    Finance Director born in November 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2012-07-31
    OF - Director → CIF 0
  • 11
    Gibbs, Raymond John
    Finance Director & Company Sec born in September 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    OF - Director → CIF 0
  • 12
    Berlanny, Brian Peter
    Financial Director born in September 1937
    Individual
    Officer
    icon of calendar 1992-07-16 ~ 1996-04-04
    OF - Director → CIF 0
  • 13
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1992-07-16 ~ 1992-07-16
    PE - Nominee Director → CIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-07-16 ~ 1992-07-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHEMRING HOLDINGS LIMITED

Previous names
ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
EGGSHELL (233) LIMITED - 1992-07-31
CHG OVERSEAS LTD - 2023-08-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHEMRING HOLDINGS LIMITED
    Info
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
    EGGSHELL (233) LIMITED - 1993-08-19
    CHG OVERSEAS LTD - 1993-08-19
    Registered number 02731691
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN
    PRIVATE LIMITED COMPANY incorporated on 1992-07-16 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • CHEMRING HOLDINGS LIMITED
    S
    Registered number 2731691
    icon of addressRoke 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
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, England, SO51 0ZN
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    TROON INVESTMENTS LIMITED - 2005-11-04
    NOBEL ENERGETICS LIMITED - 2007-11-01
    icon of addressTroon House, Ardeer Site, Stevenston, Ayrshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    CHG LUX FINANCE LIMITED - 2010-09-16
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    MACHINE PRODUCTS LIMITED - 1978-12-31
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    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

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.