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

Weston, John Pix

    Related profiles found in government register
  • Weston, John Pix
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN

      IIF 1
  • Weston, John Pix
    British chairman born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 2
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 3
    • icon of address Fibercore House, University Parkway, Southampton, Hampshire, SO16 7QQ

      IIF 4 IIF 5
  • Weston, John Pix
    British chairman & managing director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN

      IIF 6
  • Weston, John Pix
    British company chairman born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, RG10 9NN, United Kingdom

      IIF 7
  • Weston, John Pix
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN

      IIF 8
  • Weston, John Pix
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 9
    • icon of address 1, City Square, Leeds, LS1 2AL

      IIF 10
    • icon of address Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE, England

      IIF 11
    • icon of address Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Aston Way, Leyland, Preston, Lancashire, PR26 7UX

      IIF 16
  • Weston, John Pix
    British engineer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 17
    • icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 18
    • icon of address Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN

      IIF 19 IIF 20 IIF 21
  • Weston, John Pix
    British managing director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Weston, John Pix
    British none born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 34
  • Mr John Pix Weston
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latemar House, The Starlings, Holtwood Road Oxshott, Surrey, KT22 0QN

      IIF 35
  • Weston, John Pix

    Registered addresses and corresponding companies
    • icon of address Latemar House, The Starlings, Holtwood Road Oxshott, Surrey, KT22 0QN

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    BROOMCO (4139) LIMITED - 2008-10-13
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,983 GBP2019-06-28
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2 - Director → ME
Ceased 30
  • 1
    ARONGOLD PLC - 2000-09-12
    LO-Q PLC - 2013-11-11
    icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2018-06-26
    IIF 7 - Director → ME
  • 2
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    INTERCEDE 880 LIMITED - 1991-07-29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-13
    IIF 21 - Director → ME
  • 3
    PLUSVAST LIMITED - 1988-08-25
    BRITISH AEROSPACE (MILITARY AIRCRAFT) LIMITED - 2000-02-23
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-02-17
    IIF 14 - Director → ME
  • 4
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    RO WIMET LIMITED - 1986-11-27
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ 2002-03-25
    IIF 30 - Director → ME
  • 5
    LEAGUEDATA LIMITED - 1991-12-11
    BRITISH AEROSPACE DEFENCE LIMITED - 2000-02-23
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1997-03-24
    IIF 27 - Director → ME
  • 6
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-03-16
    IIF 26 - Director → ME
  • 7
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1996-02-08
    IIF 33 - Director → ME
  • 8
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 24 offsprings)
    Officer
    icon of calendar 1993-05-19 ~ 1996-02-08
    IIF 29 - Director → ME
  • 9
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2002-03-25
    IIF 28 - Director → ME
  • 10
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-07-12 ~ 2011-07-09
    IIF 18 - Director → ME
  • 11
    EXPLEO UK LIMITED - 2024-05-20
    INBIS GROUP PLC - 2005-03-29
    INBIS GROUP LIMITED - 2006-08-31
    BROOMCO (1138) LIMITED - 1996-12-17
    ASSYSTEM GROUP UK LIMITED - 2019-02-06
    icon of address 3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2006-03-31
    IIF 1 - Director → ME
  • 12
    icon of address Fibercore House, University Parkway, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2017-02-01
    IIF 4 - Director → ME
  • 13
    icon of address Fibercore House, University Parkway, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2017-02-01
    IIF 5 - Director → ME
  • 14
    MINDCHART LIMITED - 2000-06-16
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-21
    IIF 31 - Director → ME
  • 15
    MOOG INSENSYS LIMITED - 2019-12-05
    INSENSYS LIMITED - 2009-09-21
    SMART STRUCTURES LIMITED - 2002-10-01
    A.D.V. LIMITED - 2002-07-26
    icon of address 1 Kingdom Close, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,085,340 GBP2019-11-30
    Officer
    icon of calendar 2007-08-22 ~ 2008-10-07
    IIF 15 - Director → ME
  • 16
    PINCO 1179 LIMITED - 1999-07-19
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-10-30
    IIF 20 - Director → ME
  • 17
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    UFI LIMITED - 2012-04-24
    LEARNDIRECT LIMITED - 2020-02-27
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2003-06-01 ~ 2011-10-04
    IIF 13 - Director → ME
  • 18
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ 2013-03-08
    IIF 17 - Director → ME
  • 19
    CONSIDER LIMITED - 2011-11-18
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-01
    IIF 11 - Director → ME
  • 20
    SYNERGY INSURANCE SERVICES (UK) LIMITED - 2017-05-05
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2009-10-12
    IIF 24 - Director → ME
  • 21
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1997-12-09
    IIF 32 - Director → ME
  • 22
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-25
    IIF 6 - Director → ME
  • 23
    BOWTHORPE PLC - 2000-05-12
    SPIRENT PLC - 2006-05-08
    BOWTHORPE HOLDINGS PLC - 1992-05-20
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2002-11-07 ~ 2006-12-22
    IIF 19 - Director → ME
  • 24
    icon of address Latemar House, The Starlings, Holtwood Road Oxshott, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2025-01-31
    Officer
    icon of calendar 1993-10-01 ~ 2018-11-05
    IIF 8 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-11-05
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-15
    IIF 35 - Has significant influence or control OE
  • 25
    icon of address 2nd Floor New Penderel House, 283-288 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2009-10-12
    IIF 23 - Director → ME
  • 26
    icon of address Wellington House, 57 Dyer Street, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2007-01-18
    IIF 22 - Director → ME
  • 27
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2015-12-31
    IIF 16 - Director → ME
  • 28
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    icon of address Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-04-23
    IIF 12 - Director → ME
  • 29
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-12-29
    IIF 34 - Director → ME
  • 30
    BAESEMA SYSTEMS LIMITED - 1997-12-01
    SHELFCO (NO. 650) LIMITED - 1991-07-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-21
    IIF 25 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.