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 6
  • 1
    Lister, Simon Robert, Sir
    Born in October 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Jamieson, Scott William
    Born in March 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Campbell, Claire Frances
    Born in November 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Peagram, Rebecca Margaret
    Born in September 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 5
    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 2025-08-14 ~ now
    OF - Secretary → CIF 0
  • 6
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 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
Ceased 15
  • 1
    Holding, Ann-louise
    Chartered Secretary born in February 1961
    Individual (101 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2010-07-07
    OF - Director → CIF 0
  • 2
    Chaddah, Sunil Kumar
    Director born in April 1973
    Individual
    Officer
    icon of calendar 2018-03-05 ~ 2021-04-13
    OF - Director → CIF 0
  • 3
    Parkes, David Stanley
    Company Secretary born in December 1963
    Individual (145 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2010-07-07
    OF - Director → CIF 0
    Parkes, David Stanley
    Company Secretary
    Individual (145 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 4
    Ord, Michael
    Managing Director born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2016-09-01
    OF - Director → CIF 0
  • 5
    Howarth, Michael John
    Company Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2017-02-10
    OF - Director → CIF 0
  • 6
    Bristow, David Edward
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 7
    Sparkes, Christopher Neil James
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2018-03-01
    OF - Director → CIF 0
  • 8
    Gill, David Barry
    Finance Director born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-21 ~ 2018-03-05
    OF - Director → CIF 0
  • 9
    Mitchard, David John
    Company Director born in December 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ 2022-11-17
    OF - Director → CIF 0
  • 10
    Stevenson, Iain
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-02-26
    OF - Director → CIF 0
  • 11
    Clarke, Anthony
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-14
    OF - Secretary → CIF 0
  • 12
    Phillips, Glynn Stuart
    Finance Director born in June 1968
    Individual
    Officer
    icon of calendar 2011-03-22 ~ 2014-10-21
    OF - Director → CIF 0
  • 13
    Timms, Stephen Edward
    Managing Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2020-12-31
    OF - Director → CIF 0
  • 14
    Johnston, Alan John
    Chief Executive born in August 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2011-06-22
    OF - Director → CIF 0
  • 15
    Imms, Robin John
    Financial Director born in June 1959
    Individual
    Officer
    icon of calendar 2010-07-07 ~ 2012-09-26
    OF - Director → CIF 0
parent relation
Company in focus

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED

Previous names
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
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED
    Info
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2011-03-18
    Registered number 06135651
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 2007-03-02 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED
    S
    Registered number 6135651
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
    Limited By Shares in Companies House, England
    CIF 1
  • BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED
    S
    Registered number 6135651
    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 11
  • 1
    DRYDALE LIMITED - 2000-03-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    AMS OVERSEAS LIMITED - 2006-09-22
    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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    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 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BVT SURFACE FLEET (OVERSEAS) LIMITED - 2009-10-30
    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 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BVT SURFACE FLEET (PROJECTS) LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2008-07-01
    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 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    AV SEAWORK LIMITED - 1998-04-23
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    BIDGALLANT LIMITED - 1987-07-06
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    VT SERVICES LIMITED - 2003-10-07
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT PARTNER NO 3 LIMITED - 2002-11-14
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    BONDCO 927 LIMITED - 2002-05-28
    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 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    BVT SURFACE FLEET LIMITED - 2009-10-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
  • 8
    BVT SURFACE FLEET MARITIME LIMITED - 2009-10-30
    VT MARITIME AFFAIRS LIMITED - 2008-07-01
    BVT SURFACE FLEET MARITIME AFFAIRS LIMITED - 2008-07-02
    icon of addressC/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of addressVictory Building (pp72), Rm. 233 The Parade, Hm Naval Base, Portsmouth, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 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

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.