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 6
  • 1
    Cashin, Heather Anne
    Accountant born in August 1980
    Individual (15 offsprings)
    Officer
    2022-09-06 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Martin Stephen
    Chief Financial Officer born in November 1974
    Individual (10 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Minnican, Grant Clark
    Finance Director born in March 1969
    Individual (5 offsprings)
    Officer
    2022-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Montague-fuller, Peter Malcolm
    Accountant born in February 1968
    Individual (8 offsprings)
    Officer
    2021-03-23 ~ now
    OF - Director → CIF 0
  • 5
    Field, James Stephen
    Solicitor born in October 1975
    Individual (23 offsprings)
    Officer
    2022-07-28 ~ now
    OF - Director → CIF 0
    Field, James Stephen
    Individual (23 offsprings)
    Officer
    2022-07-28 ~ now
    OF - Secretary → CIF 0
  • 6
    QINETIQ LIMITED - now
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 33
  • 1
    Egan, John Leopold, Sir
    Chairman born in November 1939
    Individual (1 offspring)
    Officer
    2001-04-25 ~ 2002-05-07
    OF - Director → CIF 0
  • 2
    Brierley, Andrew John
    Hr Director born in November 1954
    Individual
    Officer
    2010-05-17 ~ 2015-03-20
    OF - Director → CIF 0
  • 3
    Webster, Stephen
    Director born in August 1958
    Individual (23 offsprings)
    Officer
    2013-12-05 ~ 2021-04-30
    OF - Director → CIF 0
  • 4
    Borg, Caroline
    Cfo born in June 1974
    Individual (1 offspring)
    Officer
    2021-11-25 ~ 2024-04-16
    OF - Director → CIF 0
  • 5
    Armitage, Richard Andrew
    Solicitor born in April 1957
    Individual (3 offsprings)
    Officer
    1999-06-30 ~ 2000-12-07
    OF - Director → CIF 0
  • 6
    Colman, Adrian Maxwell
    Accountant born in July 1970
    Individual (1 offspring)
    Officer
    2008-03-13 ~ 2008-08-15
    OF - Director → CIF 0
  • 7
    Fryer, Jack Raymond
    Director Strategy born in June 1939
    Individual (1 offspring)
    Officer
    2001-07-01 ~ 2002-07-05
    OF - Director → CIF 0
  • 8
    Grant, Carmel Jane Elizabeth
    Individual
    Officer
    2000-12-07 ~ 2001-04-25
    OF - Secretary → CIF 0
  • 9
    Ling, Christopher Adam
    Financial Controller born in January 1974
    Individual (56 offsprings)
    Officer
    2009-02-25 ~ 2011-02-01
    OF - Director → CIF 0
  • 10
    Coffin, Malcolm Andrew, Dr
    Accountant born in August 1968
    Individual (1 offspring)
    Officer
    2017-01-03 ~ 2022-08-11
    OF - Director → CIF 0
  • 11
    Jagger, Terence
    Civil Servant born in October 1956
    Individual (1 offspring)
    Officer
    2000-12-07 ~ 2001-06-01
    OF - Director → CIF 0
  • 12
    Smith, David Miles
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    2020-07-22 ~ 2021-11-25
    OF - Director → CIF 0
  • 13
    Kay, Sylvia Mary
    Individual
    Officer
    2002-01-31 ~ 2002-07-29
    OF - Secretary → CIF 0
  • 14
    Love, Graham Carvell
    Company Director born in March 1954
    Individual (9 offsprings)
    Officer
    2001-04-25 ~ 2009-10-28
    OF - Director → CIF 0
  • 15
    Chisholm, John Alexander Raymond, Sir
    Ceo Engineer born in August 1946
    Individual (1 offspring)
    Officer
    2001-04-25 ~ 2006-10-01
    OF - Director → CIF 0
  • 16
    Neville Jones, Lilian Pauline, Baroness
    Retired born in November 1939
    Individual
    Officer
    2001-07-25 ~ 2002-07-05
    OF - Director → CIF 0
  • 17
    Brendish, Clayton Mark
    Independant Consultant born in March 1947
    Individual (6 offsprings)
    Officer
    2001-06-04 ~ 2002-07-05
    OF - Director → CIF 0
  • 18
    Richardson, Clive Robert
    Company Director born in May 1960
    Individual (2 offsprings)
    Officer
    2008-03-13 ~ 2009-02-03
    OF - Director → CIF 0
  • 19
    Youngkin, Glenn Allen
    Company Director born in December 1966
    Individual
    Officer
    2003-02-28 ~ 2006-01-18
    OF - Director → CIF 0
  • 20
    Mellors, David Anthony
    Accountant born in October 1968
    Individual (1 offspring)
    Officer
    2008-08-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 21
    Quinn, Leo Martin
    Company Director born in December 1956
    Individual (10 offsprings)
    Officer
    2010-09-15 ~ 2014-12-31
    OF - Director → CIF 0
  • 22
    Webb, Douglas Russell
    Company Director born in March 1961
    Individual (4 offsprings)
    Officer
    2005-09-12 ~ 2008-05-30
    OF - Director → CIF 0
  • 23
    Johnson, Christopher Brian
    Functional Director born in April 1963
    Individual (2 offsprings)
    Officer
    2010-10-20 ~ 2013-09-30
    OF - Director → CIF 0
  • 24
    Luckhurst, Stephen James
    Hr Director born in October 1953
    Individual
    Officer
    2008-03-13 ~ 2010-05-17
    OF - Director → CIF 0
  • 25
    Peace, Elizabeth Ann
    Senior Civil Servant born in December 1952
    Individual (7 offsprings)
    Officer
    2000-12-07 ~ 2001-04-25
    OF - Director → CIF 0
    Peace, Elizabeth Ann
    Director Of Corporate Affairs
    Individual (7 offsprings)
    Officer
    2001-04-25 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 26
    Mayo, Charles
    Solicitor born in April 1960
    Individual
    Officer
    1999-06-30 ~ 2000-12-07
    OF - Director → CIF 0
    Mayo, Charles
    Individual
    Officer
    1999-06-30 ~ 2000-12-07
    OF - Secretary → CIF 0
  • 27
    Kruth, Harold Edwin
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    2002-07-04 ~ 2005-09-12
    OF - Director → CIF 0
  • 28
    Symonds, Jonathan Richard
    Accountant born in February 1959
    Individual (5 offsprings)
    Officer
    2001-04-25 ~ 2002-07-05
    OF - Director → CIF 0
  • 29
    Palethorpe, Mark John
    Accountant born in October 1965
    Individual (1 offspring)
    Officer
    2008-03-13 ~ 2008-04-08
    OF - Director → CIF 0
  • 30
    Messent, Jon
    Company Secretary born in March 1964
    Individual (29 offsprings)
    Officer
    2011-01-14 ~ 2022-07-28
    OF - Director → CIF 0
    Messent, Jon
    Individual (29 offsprings)
    Officer
    2011-01-14 ~ 2022-07-28
    OF - Secretary → CIF 0
  • 31
    Boardman, Lynton David
    Solicitor born in January 1967
    Individual (4 offsprings)
    Officer
    2007-03-19 ~ 2011-01-14
    OF - Director → CIF 0
    Boardman, Lynton David
    Individual (4 offsprings)
    Officer
    2002-07-29 ~ 2011-01-14
    OF - Secretary → CIF 0
  • 32
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-25 ~ 1999-06-30
    PE - Nominee Secretary → CIF 0
  • 33
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-06-25 ~ 1999-06-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QINETIQ LIMITED

Previous names
DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
CLAUSEDIRECT LIMITED - 1999-09-21
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
71200 - Technical Testing And Analysis
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • QINETIQ LIMITED
    Info
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    Registered number 03796233
    Cody Technology Park, Ively Road, Farnborough, Hampshire GU14 0LX
    Private Limited Company incorporated on 1999-06-25 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • QINETIQ LIMITED
    S
    Registered number 3796233
    Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX
    Private Company Limited By Shares in England And Wales, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    MOTIONBASE LIMITED - 2002-07-09
    MOTIONBASE PLC - 2002-06-05
    MOTIONBASE PLC - 2002-05-21
    Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    COMPUTER AIDED RESEARCH AND DESIGN LIMITED - 1989-10-27
    KITHOVE LIMITED - 1989-08-24
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    PIMCO 2259 LIMITED - 2005-06-02
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 4
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    QINETIQ PARTNERSHIP FINANCE LIMITED - 2018-11-29
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 6
    QINETIQ CORPORATE FINANCE LIMITED - 2018-12-06
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    QINETIQ DEFENCE TRAINING LIMITED - 2018-11-07
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    ALIGNED IT SERVICES LIMITED - 2014-12-05
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,977,402 GBP2020-03-31
    Person with significant control
    2020-07-13 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 9
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-02-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    TARSIER LIMITED - 2019-10-28
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    PRECIS (2009) LIMITED - 2001-06-28
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 14
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    PRECIS (2225) LIMITED - 2002-08-01
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 17
    Cody Technology Park, Ively Road, Farnborough
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 7 - Right to surplus assets - 75% or moreOE
  • 19
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    MEGGITT DEFENCE SYSTEMS LIMITED - 2016-12-23
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-21 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 21
    NEWMAN & SPURR CONSULTANCY LIMITED - 2022-03-22
    NEWMAN CONSULTANCY LIMITED - 1991-10-11
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents)
    Person with significant control
    2020-02-03 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 23
    PRECIS (2171) LIMITED - 2002-03-06
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    INFONORTH LIMITED - 1985-04-23
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-03-21 ~ 2020-06-24
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 2
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,407,546 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-11-22 ~ 2020-12-03
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 5
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.