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
    Clark, Robert Neil George
    Born in December 1974
    Individual (55 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Abbott, Matthew Thomas
    Born in March 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
  • 3
    Borrett, Nicholas James William
    Born in February 1967
    Individual (167 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ now
    OF - Director → CIF 0
  • 4
    SHAREWILL LIMITED - 1994-10-20
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Urquhart, Iain Stuart
    Director born in July 1965
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2022-05-31
    OF - Director → CIF 0
  • 2
    Rogers, Peter Lloyd
    Chief Executive born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-18 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2020-11-30
    OF - Director → CIF 0
  • 4
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Teller, Valerie Francine Anne
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 6
    Tame, William
    Finance Director born in July 1954
    Individual (167 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2014-12-17
    OF - Director → CIF 0
    Borrett, Nicholas James William
    Individual (167 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2013-02-25
    OF - Secretary → CIF 0
  • 7
    Billiald, Stanley Alan Royall
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-18 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 8
    Bethel, Archibald Anderson
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2016-08-31
    OF - Director → CIF 0
  • 9
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-20 ~ 2004-11-18
    PE - Nominee Director → CIF 0
  • 10
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-20 ~ 2004-11-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BABCOCK MARINE HOLDINGS (UK) LIMITED

Previous names
BABCOCK MARINE HOLDINGS (UK) LIMITED - 2012-08-23
EVER 2491 LIMITED - 2004-11-29
BABCOCK INVESTMENTS (NUMBER TWO) LIMITED - 2007-11-15
BABCOCK TECHNOLOGY HOLDINGS (UK) LIMITED - 2012-10-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BABCOCK MARINE HOLDINGS (UK) LIMITED
    Info
    BABCOCK MARINE HOLDINGS (UK) LIMITED - 2012-08-23
    EVER 2491 LIMITED - 2012-08-23
    BABCOCK INVESTMENTS (NUMBER TWO) LIMITED - 2012-08-23
    BABCOCK TECHNOLOGY HOLDINGS (UK) LIMITED - 2012-08-23
    Registered number 05265569
    icon of address33 Wigmore Street, London W1U 1QX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-20 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • BABCOCK MARINE HOLDINGS (UK) LIMITED
    S
    Registered number 05265569
    icon of address33, Wigmore Street, London, United Kingdom, W1U 1QX
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    STRACHAN & HENSHAW LIMITED - 2019-10-14
    DRG PACKAGING LIMITED - 1987-07-09
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    DORHOLD LIMITED - 2004-02-25
    DEVONPORT MANAGEMENT LIMITED - 2001-07-16
    INTERCEDE 398 LIMITED - 1987-01-29
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BABCOCK IP MANAGEMENT (NUMBER THREE) LIMITED - 2025-03-26
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address33 Wigmore Street, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    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
  • 7
    FRAZER-NASH CONSULTANCY GROUP LIMITED - 2019-10-14
    icon of address1 New Street Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    LSC GROUP HOLDINGS LIMITED - 2015-10-01
    BROOMCO (1519) LIMITED - 1998-05-06
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-30
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    FBM MARINE HOLDINGS (UK) LIMITED - 2000-04-20
    SAFEFAST LIMITED - 1990-11-12
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    GLS 120 LIMITED - 1991-06-17
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-17 ~ 2021-10-20
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.