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
    Clarke, Anthony
    Born in July 1973
    Individual (57 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Woodburn, Charles Nicholas
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2017-07-18 ~ now
    OF - Director → CIF 0
  • 3
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    - now 01842256
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 98 offsprings)
    Officer
    2025-09-03 ~ now
    OF - Secretary → CIF 0
  • 4
    BAE SYSTEMS PLC
    - now 01470151 00412556, 03146958, 09134111
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    6, Carlton Gardens, London, United Kingdom
    Active Corporate (12 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
parent relation
Company in focus

BAE SYSTEMS (HOLDINGS) LIMITED

Previous name
HACKREMCO (NO. 2215) LIMITED - 2005-02-08 01443124, 01500669, 01525148... (more)
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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-20 (21 years 4 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
    87, 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
    Victory 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 44
  • 1
    AEROSYSTEMS INTERNATIONAL LIMITED
    - now 01001553
    STEPHEN HOWE LIMITED - 1989-01-11
    STEPHEN HOWE CONSULTANTS LIMITED - 1982-08-25
    STEPHEN HOWE (CONSULTANTS) LIMITED - 1979-12-31
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    ALVIS LIMITED
    - now 00731159 00414948
    ALVIS PLC - 2005-04-20 00414948
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    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
  • 3
    BAE SYSTEMS (AVIATION SERVICES) LIMITED
    - now 02672611
    BRITISH AEROSPACE (AVIATION SERVICES) LIMITED - 2000-02-23 02606556
    SUREFINISH LIMITED - 1993-02-02
    Warwick House, Po Box 87 Farnborough Aerospace, Centre Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED
    - now 02327158 03653604
    COURTCHART LIMITED - 2004-04-05 03653604
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 1999-01-15 03653604
    TRANLAP LIMITED - 1989-02-07
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 5
    BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
    - now 03666197
    EUROPEAN DEFENCE AND AEROSPACE COMPANY LIMITED - 2000-11-30 03666735
    WASTEAREA LIMITED - 1998-12-03
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    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
    BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED
    - now 00236538
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-05-18 ~ now
    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
    BAE SYSTEMS (DYNAMICS) LIMITED
    - now 02606542
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23 02280701
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15 02280701
    STARTDERIVE LIMITED - 1991-12-03
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    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
  • 8
    BAE SYSTEMS (FARNBOROUGH 1) LIMITED
    - now 02690233 01104681, 01463150, 02690234... (more)
    BRITISH AEROSPACE (FARNBOROUGH 1) LIMITED - 2000-02-23 02690234, 02769240
    GOULDITAR NO. 214 LIMITED - 1992-03-10 01706365, 02283930, 02399050... (more)
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 9
    BAE SYSTEMS (FARNBOROUGH 2) LIMITED
    - now 02690234 01104681, 01463150, 02690233... (more)
    BRITISH AEROSPACE (FARNBOROUGH 2) LIMITED - 2000-02-23 02690233, 02769240
    GOULDITAR NO. 215 LIMITED - 1992-03-10 01706365, 02283930, 02399050... (more)
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 10
    BAE SYSTEMS (FARNBOROUGH 3) LIMITED
    - now 02769240 01104681, 01463150, 02690233... (more)
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23 02690233, 02690234
    GOULDITAR NO. 255 LIMITED - 1992-12-08 01706365, 02283930, 02399050... (more)
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    BAE SYSTEMS (FINANCE) LIMITED
    - now 03097907
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    BAE SYSTEMS (FUNDING TWO) LIMITED
    04333003
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    BAE SYSTEMS (INSURANCE) LIMITED
    - now 00999757
    BRITISH AEROSPACE (INSURANCE) LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (INSURANCE) LIMITED - 1978-12-31
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 14
    BAE SYSTEMS (INTERNATIONAL) LIMITED
    - now 02385987
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    BAE SYSTEMS (KUWAIT) LIMITED
    11805413
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-04 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED
    - now 02536912
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23 03653916
    BAESEMA LIMITED - 1999-02-22
    INTERCEDE 880 LIMITED - 1991-07-29 02536529
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    BAE SYSTEMS (MEH) LIMITED
    - now 04313897
    ORDERPLAIN LIMITED - 2004-07-20
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED
    - now 02564455
    BAE SYSTEMS (GERMANY) LIMITED - 2012-01-06
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24 00753964, 02957926
    BAECAM LIMITED - 1995-01-13
    PROFITOPTION LIMITED - 1991-04-18
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 19
    BAE SYSTEMS (OMAN) LIMITED
    - now 03135337
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04 03146772, 03146958, 03146964
    APEXDISK LIMITED - 1996-02-02
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED
    - now 02775320
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED
    - now 03653604
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22 02327158
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23 02327158
    COURTCHART LIMITED - 1999-01-15 02327158
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 22
    BAE SYSTEMS DISPLAY TECHNOLOGIES LIMITED
    08457470
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 23
    BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED
    08476347
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    BAE SYSTEMS ENTERPRISES LIMITED
    - now 00782930
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05 00711945
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    BAE SYSTEMS GCS INTERNATIONAL LIMITED
    11827251
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-14 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED
    - now 01842252
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    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 SERVICES LIMITED
    - now 09134111 00412556, 01470151, 03146958
    BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED
    - 2022-03-16 09134111
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 28
    BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED
    - now 06135651
    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 06145816
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 29
    BAE SYSTEMS TRAINING SERVICES LIMITED
    - now 07335962
    BAE SYSTEMS TORNADO SUSTAINMENT SOLUTIONS LIMITED - 2015-10-05
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 30
    CALLEN-LENZ ASSOCIATES LIMITED
    06361441
    3 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
    2024-05-02 ~ 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
  • 31
    DETICA GROUP LIMITED
    - now 03328242
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    SSE HOLDINGS PLC - 1998-05-22
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    EDGEWING SYSTEMS LIMITED
    16531046 16510349, 16805867
    350 Brook Drive Green Park, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-06-20 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    IN-SPACE MISSIONS LIMITED
    09747274
    8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Person with significant control
    2021-09-10 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 34
    KIRINTEC LIMITED
    06699502
    Walter 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
    2024-09-03 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 35
    MALLOY AERONAUTICS LIMITED
    07993563
    Victory 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
    2024-01-31 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 36
    MES INTERCO
    03855645
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    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
  • 37
    PRISMATIC LTD
    07753934
    2 Omega Park, Alton, England
    Active Corporate (7 parents)
    Equity (Company account)
    544,532 GBP2018-08-31
    Person with significant control
    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
    PULSE POWER AND MEASUREMENT LIMITED
    02963819
    65, Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,053,139 GBP2020-09-30
    Person with significant control
    2021-03-02 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 39
    RHO C TECHNOLOGY LIMITED
    16409135
    Science Creates Old Market, Midland Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-09 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 40
    SCENTCIVIL LIMITED
    03671053
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 41
    SEALAND SUPPORT SERVICES LIMITED
    10644384
    45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    STEPHEN HOWE SYSTEMS LIMITED
    01645702
    Aerosystems International, Alvington, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 43
    STEWART & STEVENSON TVS UK LTD
    - now 04378769
    PRECIS (2184) LIMITED - 2002-04-30 00207795, 00281410, 00473089... (more)
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 44
    TMB INTERNATIONAL LOGISTICS LIMITED
    14787669
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-10 ~ now
    CIF 32 - Ownership of shares – More than 50% but less than 75%OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED
    - now 03722482 01337451, 03361831, 03908646... (more)
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-07
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 2
    SYMPHONYAI NETREVEAL UK LIMITED - now
    NETREVEAL (UK) LIMITED
    - 2022-11-25 13996538
    1 King's Arms Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-03-23 ~ 2022-10-28
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.