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
    Clarke, Anthony
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcgovern, Michael Hugh
    Born in March 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Mccomb, Caroline Jane Swan
    Born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
  • 4
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23
    COURTCHART LIMITED - 1999-01-15
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 22
  • 1
    Holding, Ann-louise
    Chartered Secretary born in February 1961
    Individual (101 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-28
    OF - Director → CIF 0
  • 2
    Black, Terence Robert William
    Treasurer, Structured Finance born in September 1959
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 2001-05-23
    OF - Director → CIF 0
  • 3
    Pulsford, Jeffrey Mark
    Accountant born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1998-10-09
    OF - Director → CIF 0
  • 4
    Parkes, David Stanley
    Company Secretary born in December 1963
    Individual (145 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 1994-06-29
    OF - Director → CIF 0
    icon of calendar 1998-10-09 ~ 2024-05-31
    OF - Director → CIF 0
    Parkes, David Stanley
    Company Secretary
    Individual (145 offsprings)
    Officer
    icon of calendar 1998-10-09 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 5
    Jones, Stephen Andrew
    Company Secretary
    Individual (19 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 1994-06-29
    OF - Secretary → CIF 0
  • 6
    Lester, Michael
    Solicitor born in March 1940
    Individual
    Officer
    icon of calendar 2000-01-05 ~ 2006-12-19
    OF - Director → CIF 0
  • 7
    Bristow, David Edward
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2013-04-29
    OF - Director → CIF 0
  • 8
    Cholmeley, Robert Cecil
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar 1994-06-06 ~ 1995-03-31
    OF - Director → CIF 0
  • 9
    Cheesman, Andrew John
    Accountant born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2016-02-03
    OF - Director → CIF 0
  • 10
    Green, Malcolm Frederick, Dr
    Property Director born in May 1951
    Individual
    Officer
    icon of calendar 2000-01-05 ~ 2011-07-29
    OF - Director → CIF 0
  • 11
    Ferguson, Iain Donald
    Chartered Accountant born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 1996-09-25
    OF - Director → CIF 0
    Ferguson, Iain Donald
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-29 ~ 1996-09-25
    OF - Secretary → CIF 0
  • 12
    Green, David Alexander
    Finance Director born in April 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2023-10-02
    OF - Director → CIF 0
  • 13
    Windridge, Susan Doreen
    Company Secretary born in April 1951
    Individual
    Officer
    icon of calendar 1993-12-14 ~ 1994-06-29
    OF - Director → CIF 0
  • 14
    Henwood, Stephen Hugh
    Managing Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-05 ~ 2001-01-29
    OF - Director → CIF 0
  • 15
    Duffield, David Mark Johnston
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-25 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 16
    Carroll, Stuart Paul
    Legal Director born in July 1951
    Individual
    Officer
    icon of calendar 1998-10-09 ~ 1999-02-26
    OF - Director → CIF 0
  • 17
    Deigman, Patrick
    Building Surveyor born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 1998-10-09
    OF - Director → CIF 0
  • 18
    Lapthorne, Richard Douglas
    Finance Director born in April 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 1999-01-26
    OF - Director → CIF 0
  • 19
    Reason, Mark Andrew
    Commercial Director born in September 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2022-09-30
    OF - Director → CIF 0
  • 20
    Macechern, Gavin Macalister
    Solicitor born in March 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 1994-09-29
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-10-19 ~ 1993-12-14
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-10-19 ~ 1993-12-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS PROPERTIES LIMITED

Previous names
BRITISH AEROSPACE PROPERTIES LIMITED - 2000-02-23
APH (1994) LIMITED - 1994-08-24
SUPERTWICE SERVICES LIMITED - 1994-06-21
Standard Industrial Classification
81100 - Combined Facilities Support Activities
68320 - Management Of Real Estate On A Fee Or Contract Basis

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
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 1993-10-19 (32 years 2 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
    icon of address87, 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
    icon of address87, 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
Active 9
  • 1
    DENTONHALL 1 LIMITED - 1986-09-24
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    SPEED 5911 LIMITED - 1996-12-13
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    ARLINGTON SECURITIES EUROPE LIMITED - 1998-09-17
    STEPSPRING LIMITED - 1991-02-14
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    SOLUSCROWN LIMITED - 1987-04-13
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of addressWarwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    GOULDITAR NO. 100 LIMITED - 1990-06-01
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    AGETRIM LIMITED - 1988-12-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE

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.