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
    Woodburn, Charles Nicholas
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Anthony
    Born in July 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 3
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address6, Carlton Gardens, London, United Kingdom
    Active Corporate (13 parents, 45 offsprings)
    Person with significant control
    icon of calendar 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
  • 4
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2025-09-03 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Rose, George Wilfred
    Finance Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-12 ~ 2011-03-31
    OF - Director → CIF 0
  • 2
    Holding, Ann-louise
    Chartered Secretary born in February 1961
    Individual (101 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2008-07-23
    OF - Director → CIF 0
    Holding, Ann-louise
    Individual (101 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 3
    Parkes, David Stanley
    Company Secretary born in December 1963
    Individual (145 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2008-07-23
    OF - Director → CIF 0
    icon of calendar 2020-04-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 4
    Lester, Michael
    Solicitor born in March 1940
    Individual
    Officer
    icon of calendar 2005-02-11 ~ 2006-12-19
    OF - Director → CIF 0
  • 5
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Effanga, Betse Geraldine
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-09-03
    OF - Secretary → CIF 0
  • 7
    King, Ian Graham, Mr.
    Chief Executive born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2017-06-30
    OF - Director → CIF 0
  • 8
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-20 ~ 2005-02-11
    PE - Nominee Director → CIF 0
  • 9
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 220 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2004-10-20 ~ 2005-02-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BAE SYSTEMS (HOLDINGS) LIMITED

Previous name
HACKREMCO (NO. 2215) LIMITED - 2005-02-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BAE SYSTEMS (HOLDINGS) LIMITED
    Info
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    Registered number 05265414
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-20 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • BAE SYSTEMS (HOLDINGS) LIMITED
    S
    Registered number 5265414
    icon of address87, Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, England, GU14 6YU
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • BAE SYSTEMS (HOLDINGS) LIMITED
    S
    Registered number 5265414
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 43
  • 1
    STEPHEN HOWE CONSULTANTS LIMITED - 1982-08-25
    STEPHEN HOWE (CONSULTANTS) LIMITED - 1979-12-31
    STEPHEN HOWE LIMITED - 1989-01-11
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    ALVIS PLC - 2005-04-20
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    SUREFINISH LIMITED - 1993-02-02
    BRITISH AEROSPACE (AVIATION SERVICES) LIMITED - 2000-02-23
    icon of addressWarwick House, Po Box 87 Farnborough Aerospace, Centre Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 1999-01-15
    COURTCHART LIMITED - 2004-04-05
    TRANLAP LIMITED - 1989-02-07
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    EUROPEAN DEFENCE AND AEROSPACE COMPANY LIMITED - 2000-11-30
    WASTEAREA LIMITED - 1998-12-03
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    STARTDERIVE LIMITED - 1991-12-03
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    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 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    GOULDITAR NO. 214 LIMITED - 1992-03-10
    BRITISH AEROSPACE (FARNBOROUGH 1) LIMITED - 2000-02-23
    icon of addressWarwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    BRITISH AEROSPACE (FARNBOROUGH 2) LIMITED - 2000-02-23
    GOULDITAR NO. 215 LIMITED - 1992-03-10
    icon of addressWarwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23
    GOULDITAR NO. 255 LIMITED - 1992-12-08
    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 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    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 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    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
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    BRITISH AEROSPACE (INSURANCE) LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (INSURANCE) LIMITED - 1978-12-31
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    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 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    INTERCEDE 880 LIMITED - 1991-07-29
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    ORDERPLAIN LIMITED - 2004-07-20
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    BAECAM LIMITED - 1995-01-13
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24
    PROFITOPTION LIMITED - 1991-04-18
    BAE SYSTEMS (GERMANY) LIMITED - 2012-01-06
    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 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    APEXDISK LIMITED - 1996-02-02
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    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 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    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
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    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 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 25
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 26
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED - 2022-03-16
    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 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 28
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED - 2007-03-14
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2007-03-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 29
    BAE SYSTEMS TORNADO SUSTAINMENT SOLUTIONS LIMITED - 2015-10-05
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address3 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,153,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    SSE HOLDINGS PLC - 1998-05-22
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address350 Brook Drive Green Park, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressWalter Scott House, 10, Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    21,820,615 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 35
    icon of addressVictory Point Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    7,388,055 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 36
    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
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address2 Omega Park, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    544,532 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 38
    icon of address65, Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,053,139 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    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
  • 40
    icon of address45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of addressAerosystems International, Alvington, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 42
    PRECIS (2184) LIMITED - 2002-04-30
    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
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 31 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 2
    NETREVEAL (UK) LIMITED - 2022-11-25
    icon of address1 King's Arms Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-10-28
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.