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
    Lamb, Alexander Harold
    Company Director born in April 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Lamb, Jonathan Charles
    Director born in September 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ now
    OF - Director → CIF 0
  • 3
    Dodd, Richard
    Company Director born in May 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 4
    Amey, Rachel Nancye
    Company Director born in July 1978
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 5
    Wilkes, Joanne Alicea
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Secretary → CIF 0
  • 6
    ALGWN LIMITED - 2010-04-29
    icon of address11, Glasshouse Street, St. Peters, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Joicey, Laura
    Group Chief Financial Officer born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ 2025-06-12
    OF - Director → CIF 0
  • 2
    Mcdermott, Marc Keith
    Group Financial Director born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Salvesen, George Neil Turnbull
    Group Financial Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2011-09-30
    OF - Director → CIF 0
  • 4
    Baharie, Stephen
    Company Secretary / Director born in February 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-13
    OF - Director → CIF 0
    Baharie, Stephen
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2018-04-26
    OF - Secretary → CIF 0
parent relation
Company in focus

BRITISH ENGINES (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • BRITISH ENGINES (UK) LIMITED
    Info
    Registered number 07159418
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS
    Private Limited Company incorporated on 2010-02-16 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • BRITISH ENGINES (UK) LIMITED
    S
    Registered number 07159418
    icon of address11 Glasshouse Street, St. Peters, Newcastle Upon Tyne, United Kingdom, NE6 1BS
    Limited Company in Companies House, Uk
    CIF 1
    Private in England, Gbr
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    DASHING BLADE LIMITED - 1990-05-24
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne&wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TIMEC 1416 LIMITED - 2013-09-12
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    AERO GLANDS LIMITED - 1976-12-31
    BEL VALVES LIMITED - 2007-04-17
    icon of address11 Glasshouse St, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    BRITISH ENGINES LIMITED - 2010-04-29
    icon of address11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    BEL VALVE LIMITED - 2007-04-17
    BEL VALVES LIMITED - 2010-04-29
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    TIMEC 1487 LIMITED - 2015-05-13
    icon of address11 Glasshouse Street, St. Peters, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    CIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    RHL HYDRAULICS LIMITED - 1997-01-03
    REYROLLE HYDRAULICS LIMITED - 1976-12-31
    icon of address11 Glasshouse St., St. Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    STADIUM PACKING SERVICES LTD - 2015-09-01
    STADIUM PACKAGING SERVICES LIMITED - 2009-10-12
    CROSSCO (153) LIMITED - 1995-07-17
    STADIUM PACKAGING LIMITED - 1995-08-08
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    STEPHENSON AND GOBIN ENGINEERING CO LIMITED - 2004-04-05
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Has significant influence or control as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • icon of address19 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,245 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-01-04
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.