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
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Jamieson, Scott William
    Born in March 1975
    Individual (12 offsprings)
    Officer
    2022-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Campbell, Claire Frances
    Born in November 1972
    Individual (10 offsprings)
    Officer
    2022-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Peagram, Rebecca Margaret
    Born in September 1969
    Individual (13 offsprings)
    Officer
    2022-11-17 ~ now
    OF - Director → CIF 0
  • 5
    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
    2025-08-14 ~ now
    OF - Secretary → CIF 0
  • 6
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 44 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Stevenson, Iain
    Director born in October 1967
    Individual (3 offsprings)
    Officer
    2016-09-01 ~ 2019-02-26
    OF - Director → CIF 0
  • 2
    Sparkes, Christopher Neil James
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    2016-06-10 ~ 2018-03-01
    OF - Director → CIF 0
  • 3
    Ord, Michael
    Managing Director born in December 1967
    Individual (16 offsprings)
    Officer
    2011-03-22 ~ 2016-09-01
    OF - Director → CIF 0
  • 4
    Imms, Robin John
    Financial Director born in June 1959
    Individual
    Officer
    2010-07-07 ~ 2012-09-26
    OF - Director → CIF 0
  • 5
    Chaddah, Sunil Kumar
    Director born in April 1973
    Individual
    Officer
    2018-03-05 ~ 2021-04-13
    OF - Director → CIF 0
  • 6
    Holding, Ann-louise
    Chartered Secretary born in February 1961
    Individual (101 offsprings)
    Officer
    2007-03-02 ~ 2010-07-07
    OF - Director → CIF 0
  • 7
    Bristow, David Edward
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    2018-03-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 8
    Johnston, Alan John
    Chief Executive born in August 1950
    Individual (6 offsprings)
    Officer
    2010-07-07 ~ 2011-06-22
    OF - Director → CIF 0
  • 9
    Clarke, Anthony
    Individual (57 offsprings)
    Officer
    2024-06-01 ~ 2025-08-14
    OF - Secretary → CIF 0
  • 10
    Gill, David Barry
    Finance Director born in September 1973
    Individual (1 offspring)
    Officer
    2014-10-21 ~ 2018-03-05
    OF - Director → CIF 0
  • 11
    Phillips, Glynn Stuart
    Finance Director born in June 1968
    Individual
    Officer
    2011-03-22 ~ 2014-10-21
    OF - Director → CIF 0
  • 12
    Timms, Stephen Edward
    Managing Director born in December 1965
    Individual (3 offsprings)
    Officer
    2019-02-26 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Parkes, David Stanley
    Company Secretary born in December 1963
    Individual (145 offsprings)
    Officer
    2007-03-02 ~ 2010-07-07
    OF - Director → CIF 0
    Parkes, David Stanley
    Company Secretary
    Individual (145 offsprings)
    Officer
    2007-03-02 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 14
    Mitchard, David John
    Company Director born in December 1965
    Individual (4 offsprings)
    Officer
    2017-02-13 ~ 2022-11-17
    OF - Director → CIF 0
  • 15
    Howarth, Michael John
    Company Director born in March 1967
    Individual (2 offsprings)
    Officer
    2016-06-10 ~ 2017-02-10
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX
    PRIVATE LIMITED COMPANY incorporated on 2007-03-02 (19 years). 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
    Victory 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
    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 11
  • 1
    AMS OVERSEAS LIMITED - 2006-09-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    DRYDALE LIMITED - 2000-03-22
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    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
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    VT SERVICES LIMITED - 2003-10-07
    AV SEAWORK LIMITED - 1998-04-23
    BIDGALLANT LIMITED - 1987-07-06
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    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 SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    VT PARTNER NO 3 LIMITED - 2002-11-14
    BONDCO 927 LIMITED - 2002-05-28
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 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
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    BVT SURFACE FLEET MARITIME LIMITED - 2009-10-30
    BVT SURFACE FLEET MARITIME AFFAIRS LIMITED - 2008-07-02
    VT MARITIME AFFAIRS LIMITED - 2008-07-01
    C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    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
  • 9
    BROOMCO (2588) LIMITED - 2001-07-24
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-02-26 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Victory Building (pp72), Rm. 233 The Parade, Hm Naval Base, Portsmouth, England
    Active Corporate (8 parents)
    Person with significant control
    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
    Victory 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
    2020-08-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE

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.