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
    Clark, Robert Neil George
    Born in December 1974
    Individual (55 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Abbott, Matthew Thomas
    Born in March 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Borrett, Nicholas James William
    Born in February 1967
    Individual (167 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ now
    OF - Director → CIF 0
  • 4
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ now
    OF - Secretary → CIF 0
  • 5
    BABCOCK IP MANAGEMENT (NUMBER THREE) LIMITED - 2025-03-26
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Urquhart, Iain Stuart
    Director born in July 1965
    Individual (98 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2022-05-31
    OF - Director → CIF 0
  • 2
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2016-07-22
    OF - Director → CIF 0
  • 3
    Dawes, Peter Graham
    Individual
    Officer
    icon of calendar 1997-03-21 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 4
    Girling, Christopher Francis Gregory
    Finance Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-21 ~ 1999-09-08
    OF - Director → CIF 0
  • 5
    Misell, Neal Gregory
    Company Director born in October 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2022-09-12
    OF - Director → CIF 0
  • 6
    Heathcock, Andrew Edward
    Solicitor born in December 1951
    Individual
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-21
    OF - Director → CIF 0
  • 7
    Jowett, Matthew Paul
    Individual (63 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2010-07-09
    OF - Secretary → CIF 0
  • 8
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 9
    Teller, Valerie Francine Anne
    Individual
    Officer
    icon of calendar 2010-07-09 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 10
    Borrett, Nicholas James William
    Individual (167 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2013-02-25
    OF - Secretary → CIF 0
  • 11
    Sohal, Jasvinder Kaur
    Solicitor born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-21
    OF - Director → CIF 0
  • 12
    Jay, Martin
    Economist born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2002-09-05
    OF - Director → CIF 0
  • 13
    Tarrant, Simon Edward
    Engineer born in November 1952
    Individual
    Officer
    icon of calendar 2001-07-13 ~ 2007-03-31
    OF - Director → CIF 0
  • 14
    Hardy, Roger Andrew
    Managing Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Davies, Sean Paul
    Individual
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-21
    OF - Secretary → CIF 0
  • 16
    Garvey, Kevin John
    Finance Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2022-09-12
    OF - Director → CIF 0
  • 17
    Cameron, George Winston
    Engineer born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2004-01-23
    OF - Director → CIF 0
  • 18
    Davies, John Richard
    Managing Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-31 ~ 2016-07-22
    OF - Director → CIF 0
  • 19
    Cundy, Christopher John
    Chartered Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-08 ~ 2007-12-13
    OF - Director → CIF 0
  • 20
    Harrison, Philip James
    Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 21
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Previous names
VT INTERNATIONAL SERVICES LIMITED - 2004-01-27
VT SUPPORT SERVICES LIMITED - 2010-07-09
VOSPER THORNYCROFT INTERNATIONAL SERVICES LIMITED - 2002-07-29
PSR 971 LIMITED - 1997-05-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED
    Info
    VT INTERNATIONAL SERVICES LIMITED - 2004-01-27
    VT SUPPORT SERVICES LIMITED - 2004-01-27
    VOSPER THORNYCROFT INTERNATIONAL SERVICES LIMITED - 2004-01-27
    PSR 971 LIMITED - 2004-01-27
    Registered number 03335786
    icon of address33 Wigmore Street, London W1U 1QX
    PRIVATE LIMITED COMPANY incorporated on 1997-03-19 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED
    S
    Registered number 3335786
    icon of address33, Wigmore Street, London, United Kingdom, W1U 1QX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BABCOCK ENGINEERING ASSESSMENTS LIMITED - 2019-09-27
    VT CAREERS MANAGEMENT LIMITED - 2010-07-09
    BABCOCK CAREERS MANAGEMENT LIMITED - 2017-02-15
    CAREERS MANAGEMENT LIMITED - 2002-07-29
    MINMAR (231) LIMITED - 1994-01-07
    icon of address1 New Street Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    V.T.M. TRAINING LIMITED - 2001-02-08
    VT PARTNER NO 8 LIMITED - 2011-11-22
    INTERCEDE 1070 LIMITED - 1994-07-22
    VT TRAINING LIMITED - 2007-08-01
    BABCOCK PARTNER NO 8 LIMITED - 2012-03-16
    BABCOCK PROJECT SERVICES LIMITED - 2019-09-23
    icon of address33 Wigmore Street, London
    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 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CAREER PROFILES LIMITED - 2001-02-08
    VT TECHNICAL SERVICES LIMITED - 2010-07-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    MARINE SERVICES MANAGEMENT LIMITED - 1996-04-17
    INTERCEDE 1121 LIMITED - 1995-05-15
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    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
Ceased 2
  • 1
    VT EDUCATION LIMITED - 2001-06-11
    VT EDUCATION AND SKILLS LIMITED - 2003-12-08
    EVOLUTIONS HUMAN RESOURCE DEVELOPMENT LIMITED - 2001-02-08
    VT EDUCATION LIMITED - 2003-11-13
    VT EDUCATION SERVICES LIMITED - 2002-03-11
    VT EDUCATION LIMITED - 2004-05-13
    VT EDUCATION AND SKILLS LIMITED - 2010-07-09
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    VT SOUTHERN CAREERS LIMITED - 2010-07-09
    INTERCEDE 1116 LIMITED - 1995-12-13
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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.