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 37
  • 1
    Lees, Sir David Bryan, Sir
    Company Director born in November 1936
    Individual (16 offsprings)
    Officer
    2005-08-01 ~ 2006-01-18
    OF - Director → CIF 0
  • 2
    Brendish, Clayton Mark
    Independent Consultant born in March 1947
    Individual (30 offsprings)
    Officer
    2001-07-01 ~ 2002-10-02
    OF - Director → CIF 0
  • 3
    Fryer, Jack Raymond
    Director Of Strategy born in June 1939
    Individual (11 offsprings)
    Officer
    2001-07-01 ~ 2002-11-28
    OF - Director → CIF 0
  • 4
    Balmer, Colin Victor
    Company Director born in August 1946
    Individual (4 offsprings)
    Officer
    2003-03-25 ~ 2006-01-18
    OF - Director → CIF 0
  • 5
    Egan, John Leopold, Sir
    Chairman (Non Executive) born in November 1939
    Individual (38 offsprings)
    Officer
    2001-07-01 ~ 2002-05-07
    OF - Director → CIF 0
  • 6
    Kay, Sylvia Mary
    Individual (2 offsprings)
    Officer
    2002-01-31 ~ 2002-07-29
    OF - Secretary → CIF 0
  • 7
    Love, Graham Carvell
    Company Director born in March 1954
    Individual (33 offsprings)
    Officer
    2001-06-29 ~ 2009-10-28
    OF - Director → CIF 0
  • 8
    Mellors, David Anthony
    Accountant born in October 1968
    Individual (35 offsprings)
    Officer
    2008-08-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Webster, Stephen
    Director born in August 1958
    Individual (27 offsprings)
    Officer
    2010-09-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 10
    Webb, Douglas Russell
    Born in March 1961
    Individual (40 offsprings)
    Officer
    2005-09-12 ~ 2008-05-30
    OF - Director → CIF 0
  • 11
    Kruth, Harold Edwin
    Company Director born in June 1949
    Individual (9 offsprings)
    Officer
    2001-10-01 ~ 2005-09-12
    OF - Director → CIF 0
  • 12
    Borg, Caroline
    Cfo born in June 1974
    Individual (134 offsprings)
    Officer
    2021-11-25 ~ 2024-04-16
    OF - Director → CIF 0
  • 13
    Precis Company Services Limited
    Individual (4 offsprings)
    Officer
    2001-02-15 ~ 2001-06-27
    OF - Director → CIF 0
  • 14
    Symonds, Jonathan Richard
    Accountant born in February 1959
    Individual (23 offsprings)
    Officer
    2001-07-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Coffin, Malcolm Andrew, Dr
    Accountant born in August 1968
    Individual (13 offsprings)
    Officer
    2017-01-03 ~ 2022-08-11
    OF - Director → CIF 0
  • 16
    Fellner, Peter John, Dr
    Company Director born in December 1943
    Individual (44 offsprings)
    Officer
    2004-09-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 17
    Neville Jones, Lilian Pauline, Baroness
    Retired born in November 1939
    Individual (9 offsprings)
    Officer
    2001-07-01 ~ 2005-09-12
    OF - Director → CIF 0
  • 18
    Peregrine Secretarial Services Limited
    Individual (140 offsprings)
    Officer
    2001-02-15 ~ 2001-06-29
    OF - Director → CIF 0
  • 19
    Luff, Nicholas Lawrence
    Company Director born in March 1967
    Individual (46 offsprings)
    Officer
    2004-06-30 ~ 2006-01-18
    OF - Director → CIF 0
  • 20
    Doyle, Noreen
    Company Director born in May 1949
    Individual (10 offsprings)
    Officer
    2005-10-26 ~ 2006-01-18
    OF - Director → CIF 0
  • 21
    Gillingwater, Richard Dunnell
    Company Director born in July 1956
    Individual (25 offsprings)
    Officer
    2004-09-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 22
    Henderson, Denys Hartley, Sir
    Company Director born in October 1932
    Individual (16 offsprings)
    Officer
    2003-03-04 ~ 2005-09-12
    OF - Director → CIF 0
  • 23
    Chisholm, John Alexander Raymond, Sir
    Ceo born in August 1946
    Individual (21 offsprings)
    Officer
    2001-06-27 ~ 2006-10-01
    OF - Director → CIF 0
  • 24
    Cashin, Heather Anne
    Born in August 1980
    Individual (16 offsprings)
    Officer
    2024-04-29 ~ now
    OF - Director → CIF 0
  • 25
    Montague-fuller, Peter Malcolm
    Born in February 1968
    Individual (8 offsprings)
    Officer
    2021-03-23 ~ now
    OF - Director → CIF 0
  • 26
    Messent, Jon
    Company Secretary born in March 1964
    Individual (229 offsprings)
    Officer
    2011-01-14 ~ 2022-07-28
    OF - Director → CIF 0
    Messent, Jon
    Individual (229 offsprings)
    Officer
    2011-01-14 ~ 2022-07-28
    OF - Secretary → CIF 0
  • 27
    Boardman, Lynton David
    Solicitor born in January 1967
    Individual (106 offsprings)
    Officer
    2008-08-01 ~ 2011-01-14
    OF - Director → CIF 0
    Boardman, Lynton David
    Individual (106 offsprings)
    Officer
    2002-07-29 ~ 2011-01-14
    OF - Secretary → CIF 0
  • 28
    Peace, Elizabeth Ann
    Individual (37 offsprings)
    Officer
    2001-06-27 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 29
    Field, James Stephen
    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
  • 30
    Youngkin, Glenn Allen
    Company Director born in December 1966
    Individual (15 offsprings)
    Officer
    2003-02-28 ~ 2006-01-18
    OF - Director → CIF 0
  • 31
    Cooper, Martin Stephen
    Born in November 1974
    Individual (18 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 32
    Woolley, Trevor Adrian
    Civil Servant born in August 1954
    Individual (2 offsprings)
    Officer
    2003-10-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 33
    Ling, Christopher Adam
    Financial Controller born in January 1974
    Individual (105 offsprings)
    Officer
    2010-09-21 ~ 2011-02-01
    OF - Director → CIF 0
  • 34
    OFFICE ORGANIZATION & SERVICES LIMITED
    00582118
    Level 1 Exchange House, Primrose Street, London
    Active Corporate (22 parents, 900 offsprings)
    Officer
    2001-02-15 ~ 2001-06-29
    OF - Secretary → CIF 0
  • 35
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2001-02-06 ~ 2001-02-15
    OF - Nominee Director → CIF 0
  • 36
    QINETIQ GROUP HOLDINGS LIMITED
    - now 07166304
    QINETIQ MIDDLE EAST LIMITED - 2013-12-03
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 37
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2001-02-06 ~ 2001-02-15
    OF - Nominee Director → CIF 0
    2001-02-06 ~ 2001-02-15
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

QINETIQ HOLDINGS LIMITED

Period: 2005-12-08 ~ now
Company number: 04154556 04586941
Registered names
QINETIQ HOLDINGS LIMITED - now 04586941
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • QINETIQ HOLDINGS LIMITED
    Info
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2005-12-08
    QINETIQ GROUP PLC - 2005-12-08
    HONEYTIGER PUBLIC LIMITED COMPANY - 2005-12-08
    Registered number 04154556
    Cody Technology Park, Ively Road, Farnborough, Hampshire GU14 0LX
    PRIVATE LIMITED COMPANY incorporated on 2001-02-06 (25 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-03
    CIF 0
  • QINETIQ HOLDINGS LIMITED
    S
    Registered number missing
    Cody Technology Park, Ively Road, Farnborough, Hampshire, England, GU14 0LX
    Private Limited Company
    CIF 1 CIF 2
  • QINETIQ HOLDINGS LIMITED
    S
    Registered number 4154556
    Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX
    Private Company Limited By Shares in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BOLDON JAMES LIMITED
    - now 01883286
    INFONORTH LIMITED - 1985-04-23
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2018-03-21 ~ 2020-06-24
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    COMMERCE DECISIONS LIMITED
    - now 04157081
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    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
  • 3
    CUESIM LIMITED
    - now 03513912
    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
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    GYLDAN 11 LIMITED
    - now 05357068 06764256... (more)
    BOLDON JAMES HOLDINGS LIMITED
    - 2020-06-25 05357068
    PIMCO 2259 LIMITED - 2005-06-02
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (30 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    GYLDAN 5 LIMITED
    - now 04662773 06593215... (more)
    QINETIQ INVESTMENTS LIMITED
    - 2018-02-19 04662773
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    GYLDAN 8 LIMITED
    - now 06593215 08015844... (more)
    QINETIQ DEFENCE TRAINING LIMITED
    - 2018-11-07 06593215
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    INZPIRE GROUP LIMITED
    - now 08516668
    SHOO 582 LIMITED - 2013-10-11
    1 Queen Street, C/o Frp Advisory Trading Limited, Bristol
    Liquidation Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    INZPIRE LIMITED
    05456427
    Landmark House West Unit 1b, Alpha Court, Kingsley Road, Lincoln, Lincolnshire
    Active Corporate (23 parents)
    Person with significant control
    2023-03-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    NAIMURI LIMITED
    - now 09316579
    ALIGNED IT SERVICES LIMITED - 2014-12-05
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (14 parents)
    Person with significant control
    2020-07-13 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 10
    OPTASENSE HOLDINGS LIMITED
    07450122
    Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2018-11-22 ~ 2020-12-03
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    PRECIS (2187) LIMITED
    04383398 04378769... (more)
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (15 parents)
    Person with significant control
    2018-02-02 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    PRECIS (2188) LIMITED
    04383249 04378769... (more)
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    QINETIQ GP LIMITED
    SC417637
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    QINETIQ LIMITED
    - now 03796233
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (39 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    QINETIQ OVERSEAS HOLDINGS LIMITED
    - now 04439737 07194054
    PRECIS (2225) LIMITED - 2002-08-01
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    QINETIQ OVERSEAS TRADING LIMITED
    06160319
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    QINETIQ PENSION SCHEME TRUSTEE LIMITED
    07960581
    Cody Technology Park, Ively Road, Farnborough
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 18
    QINETIQ TARGET SYSTEMS LIMITED
    - now 01877695
    MEGGITT DEFENCE SYSTEMS LIMITED
    - 2016-12-23 01877695
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (36 parents)
    Person with significant control
    2016-12-21 ~ now
    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
  • 19
    QINETIQ TRAINING AND SIMULATION LIMITED
    - now 02250553
    NEWMAN & SPURR CONSULTANCY LIMITED
    - 2022-03-22 02250553
    NEWMAN CONSULTANCY LIMITED - 1991-10-11
    Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (10 parents)
    Person with significant control
    2020-02-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    SENSOPTICS LIMITED
    05325204
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    TRUSTED EXPERTS LIMITED
    - now 04362060
    PRECIS (2171) LIMITED - 2002-03-06
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.