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 0
  • Not found in our database.
parent relation
Company in focus

SAFRAN SA


Related profiles found in government register
  • SAFRAN SA
    S
    Registered number 562 082 909
    icon of address2, Boulevard Du General Martial Valin, Paris, France, 75015
    Public Limited Company in Rcs Du Greffe Du Tribunal De Commerce Paris, France
    CIF 1
  • SAFRAN SA
    S
    Registered number 562 082 909
    icon of address2, Boulevard Du General-martial-valin, Paris, France, 75015
    Public Company Limited By Shares in Company Registry Of Paris, France
    CIF 2
  • SAFRAN SA
    S
    Registered number 562 082 909
    icon of address2, Boulevard Du Général Martial Valin, 75015, Paris, France
    Public Limited Company in National Register Of Companies, France
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    CLAVERHAM LIMITED - 1999-06-09
    OVAL (1253) LIMITED - 1998-01-21
    icon of addressFore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    FAIREY HYDRAULICS 1997 LIMITED - 1998-04-07
    FH 1997 LIMITED - 2009-06-24
    GOODHOW LIMITED - 1997-06-26
    icon of addressFore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CROMPTON PLASTICS LIMITED - 2001-01-29
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    GOODRICH FLIGHT CONTROLS LIMITED - 2002-09-13
    HACKREMCO (NO. 1980) LIMITED - 2002-08-20
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ZODIAC AEROSPACE SERVICES UK LIMITED - 2019-10-10
    ZODIAC AEROSPACE UK LIMITED - 2014-02-19
    icon of address610 Avenue West, Skyline 120, Braintree, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SAFRAN POWER UK LTD. - 2016-06-09
    icon of addressPitstone Green Business Park Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    ZODIAC INTERCONNECT UK LIMITED - 2019-12-31
    MANIFOLD INDEXING LIMITED - 1982-03-17
    ICORE INTERNATIONAL LIMITED - 2014-04-01
    KAFON LIMITED - 1991-08-02
    icon of address220 Bedford Avenue, Slough, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    M M & S (3017) LIMITED - 2003-11-05
    LABINAL ENGINEERING LIMITED - 2010-04-15
    icon of addressCheltenham Road East, Cheltenham Road East, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,746 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    TRUSHELFCO (NO.2333) LIMITED - 1998-05-05
    MESSIER SERVICES LIMITED - 2016-07-05
    icon of addressMeteor Business Park, Cheltenham Road East, Gloucester, Gloucestershire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    MESSIER-DOWTY LIMITED - 2016-07-04
    TRUSHELFCO (NO.2349) LIMITED - 1998-05-07
    MDLG LIMITED - 1998-08-03
    icon of addressCheltenham Road East, Gloucester, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    HUREL DUBOIS UK LIMITED - 2001-05-14
    AIRCELLE LIMITED - 2016-07-21
    FRONTHELM LIMITED - 1989-04-26
    HUREL-HISPANO UK LIMITED - 2005-05-24
    icon of addressBancroft Road, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Has significant influence or controlOE
  • 12
    ZODIAC AEROSPACE UK INVESTMENT LIMITED - 2018-12-03
    CONTOUR AEROSPACE INVESTMENT LIMITED - 2012-03-20
    icon of addressKestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ 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
  • 13
    SNECMA LIMITED - 2008-04-29
    REFAL 185 LIMITED - 1987-11-16
    LABINAL LIMITED - 2001-10-02
    icon of addressSafran Uk, Cheltenham Road East, Gloucester
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 14
    EARTHCUBE UK LIMITED - 2020-11-24
    PRELIGENS LTD - 2024-09-13
    icon of addressWilberfoce House, Station Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -100,563 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-30 ~ 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
Ceased 2
  • 1
    MORPHO UK LIMITED - 2020-11-15
    SAGEM SECURITY UK LTD - 2010-06-11
    icon of address255 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    MORPHO DETECTION (UK) LIMITED - 2017-05-04
    GE ION TRACK LIMITED - 2010-02-08
    ION TRACK INSTRUMENTS LIMITED - 2003-08-12
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-04-13
    CIF 14 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.