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
    Montague-fuller, Peter Malcolm
    Born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Martin Stephen
    Born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Field, James Stephen
    Born in October 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ now
    OF - Director → CIF 0
    Field, James Stephen
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Cashin, Heather Anne
    Born in August 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
  • 5
    QINETIQ MIDDLE EAST LIMITED - 2013-12-03
    icon of addressCody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Coffin, Malcolm Andrew, Dr
    Accountant born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2022-08-11
    OF - Director → CIF 0
  • 2
    Borg, Caroline
    Cfo born in June 1974
    Individual
    Officer
    icon of calendar 2021-11-25 ~ 2024-04-16
    OF - Director → CIF 0
  • 3
    Webb, Douglas Russell
    Born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2008-05-30
    OF - Director → CIF 0
  • 4
    Egan, John Leopold, Sir
    Chairman (Non Executive) born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2002-05-07
    OF - Director → CIF 0
  • 5
    Neville Jones, Lilian Pauline, Baroness
    Retired born in November 1939
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2005-09-12
    OF - Director → CIF 0
  • 6
    Balmer, Colin Victor
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 2003-03-25 ~ 2006-01-18
    OF - Director → CIF 0
  • 7
    Woolley, Trevor Adrian
    Civil Servant born in August 1954
    Individual
    Officer
    icon of calendar 2003-10-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 8
    Doyle, Noreen
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-18
    OF - Director → CIF 0
  • 9
    Peace, Elizabeth Ann
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-06-27 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 10
    Boardman, Lynton David
    Solicitor born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-01-14
    OF - Director → CIF 0
    Boardman, Lynton David
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2011-01-14
    OF - Secretary → CIF 0
  • 11
    Symonds, Jonathan Richard
    Accountant born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 12
    Fellner, Peter John, Dr
    Company Director born in December 1943
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 13
    Fryer, Jack Raymond
    Director Of Strategy born in June 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2002-11-28
    OF - Director → CIF 0
  • 14
    Brendish, Clayton Mark
    Independent Consultant born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-10-02
    OF - Director → CIF 0
  • 15
    Ling, Christopher Adam
    Financial Controller born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2011-02-01
    OF - Director → CIF 0
  • 16
    Kruth, Harold Edwin
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2005-09-12
    OF - Director → CIF 0
  • 17
    Precis Company Services Limited
    Individual
    Officer
    icon of calendar 2001-02-15 ~ 2001-06-27
    OF - Director → CIF 0
  • 18
    Mellors, David Anthony
    Accountant born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 19
    Gillingwater, Richard Dunnell
    Company Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2006-01-18
    OF - Director → CIF 0
  • 20
    Lees, Sir David Bryan, Sir
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2006-01-18
    OF - Director → CIF 0
  • 21
    Webster, Stephen
    Director born in August 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 22
    Kay, Sylvia Mary
    Individual
    Officer
    icon of calendar 2002-01-31 ~ 2002-07-29
    OF - Secretary → CIF 0
  • 23
    Peregrine Secretarial Services Limited
    Individual
    Officer
    icon of calendar 2001-02-15 ~ 2001-06-29
    OF - Director → CIF 0
  • 24
    Luff, Nicholas Lawrence
    Company Director born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-18
    OF - Director → CIF 0
  • 25
    Youngkin, Glenn Allen
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-18
    OF - Director → CIF 0
  • 26
    Chisholm, John Alexander Raymond, Sir
    Ceo born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-27 ~ 2006-10-01
    OF - Director → CIF 0
  • 27
    Love, Graham Carvell
    Company Director born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2009-10-28
    OF - Director → CIF 0
  • 28
    Henderson, Denys Hartley, Sir
    Company Director born in October 1932
    Individual
    Officer
    icon of calendar 2003-03-04 ~ 2005-09-12
    OF - Director → CIF 0
  • 29
    Messent, Jon
    Company Secretary born in March 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2022-07-28
    OF - Director → CIF 0
    Messent, Jon
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2022-07-28
    OF - Secretary → CIF 0
  • 30
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-02-06 ~ 2001-02-15
    PE - Nominee Director → CIF 0
    2001-02-06 ~ 2001-02-15
    PE - Nominee Secretary → CIF 0
  • 31
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2001-02-15 ~ 2001-06-29
    PE - Secretary → CIF 0
  • 32
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-02-06 ~ 2001-02-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QINETIQ HOLDINGS LIMITED

Previous names
QINETIQ GROUP PLC - 2003-02-18
QINETIQ GROUP PLC - 2005-12-08
QINETIQ GROUP LIMITED - 2003-03-31
HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
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 - 2003-02-18
    QINETIQ GROUP PLC - 2003-02-18
    QINETIQ GROUP LIMITED - 2003-02-18
    HONEYTIGER PUBLIC LIMITED COMPANY - 2003-02-18
    Registered number 04154556
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire GU14 0LX
    PRIVATE LIMITED COMPANY incorporated on 2001-02-06 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • QINETIQ HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire, England, GU14 0LX
    Private Limited Company
    CIF 1 CIF 2
  • QINETIQ HOLDINGS LIMITED
    S
    Registered number 4154556
    icon of addressCody 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
Active 18
  • 1
    MOTIONBASE PLC - 2002-06-05
    MOTIONBASE LIMITED - 2002-07-09
    MOTIONBASE PLC - 2002-05-21
    icon of addressFrp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    PIMCO 2259 LIMITED - 2005-06-02
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 4
    QINETIQ DEFENCE TRAINING LIMITED - 2018-11-07
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SHOO 582 LIMITED - 2013-10-11
    icon of address1 Queen Street, C/o Frp Advisory Trading Limited, Bristol
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLandmark House West Unit 1b, Alpha Court, Kingsley Road, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    ALIGNED IT SERVICES LIMITED - 2014-12-05
    icon of addressCody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,977,402 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    PRECIS (2225) LIMITED - 2002-08-01
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCody Technology Park, Ively Road, Farnborough
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    MEGGITT DEFENCE SYSTEMS LIMITED - 2016-12-23
    icon of addressCody Technology Park, Ively Road, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    NEWMAN & SPURR CONSULTANCY LIMITED - 2022-03-22
    NEWMAN CONSULTANCY LIMITED - 1991-10-11
    icon of addressCody Technology Park, Ively Road, Farnborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    PRECIS (2171) LIMITED - 2002-03-06
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    INFONORTH LIMITED - 1985-04-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-06-24
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    ACTUALDEVICE LIMITED - 2001-03-28
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,556,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    icon of addressBuilding 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressCody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 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.