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 28
  • 1
    Macechern, Gavin Macalister
    Solicitor born in March 1944
    Individual (37 offsprings)
    Officer
    1994-06-06 ~ 1994-09-29
    OF - Director → CIF 0
  • 2
    Reason, Mark Andrew
    Commercial Director born in September 1959
    Individual (21 offsprings)
    Officer
    2016-02-03 ~ 2022-09-30
    OF - Director → CIF 0
  • 3
    Duffield, David Mark Johnston
    Individual (106 offsprings)
    Officer
    1996-09-25 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 4
    Lester, Michael
    Solicitor born in March 1940
    Individual (26 offsprings)
    Officer
    2000-01-05 ~ 2006-12-19
    OF - Director → CIF 0
  • 5
    Windridge, Susan Doreen
    Company Secretary born in April 1951
    Individual (125 offsprings)
    Officer
    1993-12-14 ~ 1994-06-29
    OF - Director → CIF 0
  • 6
    Black, Terence Robert William
    Treasurer, Structured Finance born in September 1959
    Individual (81 offsprings)
    Officer
    1999-02-26 ~ 2001-05-23
    OF - Director → CIF 0
  • 7
    Green, David Alexander
    Finance Director born in April 1964
    Individual (23 offsprings)
    Officer
    2013-05-03 ~ 2023-10-02
    OF - Director → CIF 0
  • 8
    Holding, Ann-louise
    Chartered Secretary born in February 1961
    Individual (207 offsprings)
    Officer
    2001-05-23 ~ 2024-11-28
    OF - Director → CIF 0
  • 9
    Bristow, David Edward
    Accountant born in October 1966
    Individual (26 offsprings)
    Officer
    2011-07-29 ~ 2013-04-29
    OF - Director → CIF 0
  • 10
    Cheesman, Andrew John
    Accountant born in July 1967
    Individual (12 offsprings)
    Officer
    2003-12-01 ~ 2016-02-03
    OF - Director → CIF 0
  • 11
    Pulsford, Jeffrey Mark
    Accountant born in August 1959
    Individual (121 offsprings)
    Officer
    1996-10-01 ~ 1998-10-09
    OF - Director → CIF 0
  • 12
    Jones, Stephen Andrew
    Company Secretary
    Individual (63 offsprings)
    Officer
    1993-12-14 ~ 1994-06-29
    OF - Secretary → CIF 0
  • 13
    Deigman, Patrick
    Building Surveyor born in February 1952
    Individual (110 offsprings)
    Officer
    1994-06-06 ~ 1998-10-09
    OF - Director → CIF 0
  • 14
    Clarke, Anthony
    Individual (126 offsprings)
    Officer
    2024-06-01 ~ 2025-12-12
    OF - Secretary → CIF 0
  • 15
    Cholmeley, Robert Cecil
    Company Director born in October 1939
    Individual (5 offsprings)
    Officer
    1994-06-06 ~ 1995-03-31
    OF - Director → CIF 0
  • 16
    Mccomb, Caroline Jane Swan
    Born in April 1978
    Individual (4 offsprings)
    Officer
    2022-10-05 ~ 2026-01-29
    OF - Director → CIF 0
  • 17
    Carroll, Stuart Paul
    Legal Director born in July 1951
    Individual (92 offsprings)
    Officer
    1998-10-09 ~ 1999-02-26
    OF - Director → CIF 0
  • 18
    Mcgovern, Michael Hugh
    Born in March 1980
    Individual (11 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 19
    Henwood, Stephen Hugh
    Managing Director born in June 1953
    Individual (23 offsprings)
    Officer
    2000-01-05 ~ 2001-01-29
    OF - Director → CIF 0
  • 20
    Lapthorne, Richard Douglas
    Finance Director born in April 1943
    Individual (28 offsprings)
    Officer
    1994-06-06 ~ 1999-01-26
    OF - Director → CIF 0
  • 21
    Parkes, David Stanley
    Company Secretary born in December 1963
    Individual (253 offsprings)
    Officer
    1993-12-14 ~ 1994-06-29
    OF - Director → CIF 0
    1998-10-09 ~ 2024-05-31
    OF - Director → CIF 0
    Parkes, David Stanley
    Company Secretary
    Individual (253 offsprings)
    Officer
    1998-10-09 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 22
    Cave, David John
    Born in February 1972
    Individual (9 offsprings)
    Officer
    2026-01-29 ~ now
    OF - Director → CIF 0
  • 23
    Ferguson, Iain Donald
    Chartered Accountant born in April 1955
    Individual (144 offsprings)
    Officer
    1994-11-01 ~ 1996-09-25
    OF - Director → CIF 0
    Ferguson, Iain Donald
    Company Secretary
    Individual (144 offsprings)
    Officer
    1994-06-29 ~ 1996-09-25
    OF - Secretary → CIF 0
  • 24
    Green, Malcolm Frederick, Dr
    Property Director born in May 1951
    Individual (17 offsprings)
    Officer
    2000-01-05 ~ 2011-07-29
    OF - Director → CIF 0
  • 25
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1993-10-19 ~ 1993-12-14
    OF - Nominee Secretary → CIF 0
  • 26
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    - now 01842256
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (43 parents, 98 offsprings)
    Officer
    2025-12-12 ~ now
    OF - Secretary → CIF 0
  • 27
    BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED
    - now 03653604
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23
    COURTCHART LIMITED - 1999-01-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1993-10-19 ~ 1993-12-14
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS PROPERTIES LIMITED

Period: 2000-02-23 ~ now
Company number: 02863702
Registered names
BAE SYSTEMS PROPERTIES LIMITED - now
APH (1994) LIMITED - 1994-08-24
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • BAE SYSTEMS PROPERTIES LIMITED
    Info
    BRITISH AEROSPACE PROPERTIES LIMITED - 2000-02-23
    APH (1994) LIMITED - 2000-02-23
    SUPERTWICE SERVICES LIMITED - 2000-02-23
    Registered number 02863702
    Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 1993-10-19 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • BAE SYSTEMS PROPERTIES LIMITED
    S
    Registered number 2863702
    87, Po Box 87 Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • BAE SYSTEMS PROPERTIES LIMITED
    S
    Registered number 2863702
    87, Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, England, GU14 6YU
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BUCKFIELD PROPERTIES LIMITED
    - now 02049353
    DENTONHALL 1 LIMITED - 1986-09-24
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HERTFORDSHIRE ESTATES LIMITED
    - now 03278728
    SPEED 5911 LIMITED - 1996-12-13
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    KALAMIND LIMITED
    - now 02538448
    ARLINGTON SECURITIES EUROPE LIMITED - 1998-09-17
    STEPSPRING LIMITED - 1991-02-14
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 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
    LEMACROWN LIMITED
    - now 01462555
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    SOLUSCROWN LIMITED - 1987-04-13
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    NEWCOMBE PROPERTIES LIMITED
    02004538
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    PORT SOLENT LIMITED
    01841283
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    PORT SOLENT MARINA LIMITED
    02019990
    Warwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    THE LEEDS PARTNERSHIP LIMITED
    - now 02467164
    GOULDITAR NO. 100 LIMITED - 1990-06-01
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    WINNER DEVELOPMENTS LIMITED
    - now 02319285
    AGETRIM LIMITED - 1988-12-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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.