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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Glynn Plant

    Related profiles found in government register
  • Mr Glynn Plant
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Uplands Farm, Six Hills Road, Wartnaby, Melton Mowbray, Leicestershire, LE14 3JQ

      IIF 1
  • Plant, Glynn
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Uplands Farm, Six Hills Road, Wartnaby, Melton Mowbray, Leicestershire, LE14 3JQ

      IIF 2
  • Mr Glynn Edward Patrick Plant
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Plant, Glynn Edward Patrick
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England

      IIF 4 IIF 5 IIF 6
    • C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 11
    • Rbsl, Hadley Castle Works, Telford, Shropshire, TF1 9AY, England

      IIF 12
  • Plant, Glynn Edward Patrick
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England

      IIF 13
    • C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Plant, Glynn Edward Patrick
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 13
  • 1
    ALVIS LIMITED
    - now
    Other registered number: 00414948
    ALVIS PLC - 2005-04-20
    Related registration: 00414948
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-04-06 ~ now
    IIF 6 - Director → ME
  • 2
    BAE SYSTEMS LAND SYSTEMS (BRIDGING) LIMITED - 2010-06-01
    ALVIS BRIDGING LIMITED - 2005-01-05
    Related registration: 03057366
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Active Corporate (4 parents)
    Officer
    2020-04-06 ~ now
    IIF 11 - Director → ME
  • 3
    ALVIS INVESTMENTS (SOUTH AFRICA) LIMITED - 2005-02-11
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ALVIS INVESTMENTS LIMITED - 2005-02-11
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ALVIS RANGES LIMITED - 2005-01-05
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 6
    ALVIS SINGAPORE INVESTMENTS LIMITED - 2005-02-11
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    AUTOMOTIVE TECHNIK FABRICATIONS LIMITED - 2007-08-29
    COMMACL BODIES LTD - 2000-05-16
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2020-04-06 ~ now
    IIF 5 - Director → ME
  • 8
    AUTOMOTIVE TECHNIK (HOLDINGS) LIMITED - 2007-08-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-04-06 ~ now
    IIF 10 - Director → ME
  • 9
    PINZGAUER LIMITED - 2007-08-01
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    Related registration: 05725896
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2020-04-06 ~ now
    IIF 4 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OAKHAM MOTOR-CROSS CLUB LIMITED - 1987-10-23
    Uplands Farm Six Hills Road, Wartnaby, Melton Mowbray, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    4,164 GBP2024-10-31
    Officer
    2016-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED - 2019-07-18
    BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITED - 2010-06-01
    ALVIS VICKERS LIMITED - 2005-01-05
    Related registrations: 04483824, 03407706
    ALVIS VICKERS LTD. - 2002-10-08
    Related registrations: 04483824, 03407706
    ALVIS VEHICLES LTD. - 2002-10-01
    Related registration: 04483824
    ALVIS INDUSTRIES LIMITED - 1998-10-30
    ALVIS LIMITED - 1992-03-23
    Related registration: 00731159
    WEST YORKSHIRE FOUNDRIES LIMITED - 1976-12-31
    Rbsl, Hadley Castle Works, Telford, Shropshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-05-30 ~ now
    IIF 12 - Director → ME
  • 13
    PRECIS (2184) LIMITED - 2002-04-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-04-06 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-04-06 ~ 2025-11-20
    IIF 8 - Director → ME
  • 2
    ALVIS FINANCE LTD. - 2005-02-11
    TRACTON LIMITED - 1994-12-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-04-06 ~ 2020-10-20
    IIF 17 - Director → ME
  • 3
    INTERCEDE 878 LIMITED - 1991-07-03
    Related registration: 02536912
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2020-04-06 ~ 2025-12-02
    IIF 9 - Director → ME

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.