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

Holding, Ann-louise

child relation
Offspring entities and appointments
Active 102
  • 1
    TRUSHELFCO (NO. 2077) LIMITED - 1995-06-08
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 161 - Director → ME
  • 2
    STEPHEN HOWE LIMITED - 1989-01-11
    STEPHEN HOWE CONSULTANTS LIMITED - 1982-08-25
    STEPHEN HOWE (CONSULTANTS) LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 3
    ALVIS ENTERPRISES LTD. - 2005-01-05
    ALVIS UNIPOWER LIMITED - 2000-05-31
    PREMIERE PROMOTIONS (UK) LIMITED - 1996-03-25
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 181 - Director → ME
  • 4
    ALVIS AEROSPACE & TRANSMISSIONS LIMITED - 1997-01-10
    SPECKTOR LIMITED - 1992-01-10
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 165 - Director → ME
  • 5
    ALVIS VICKERS LIMITED - 2002-10-01
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 141 - Director → ME
  • 6
    HACKREMCO (NO.491) LIMITED - 1989-12-22
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 186 - Director → ME
  • 7
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 162 - Director → ME
  • 8
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 155 - Director → ME
  • 9
    MIDLETON LIMITED - 2006-06-02
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 188 - Director → ME
  • 10
    BAE SYSTEMS (OVERSEAS INVESTMENTS) LIMITED - 2003-02-27
    FILMLOCK LIMITED - 2001-03-15
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 103 - Director → ME
  • 11
    HACKREMCO (NO. 2206) LIMITED - 2005-01-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 175 - Director → ME
  • 12
    BRITISH AEROSPACE (BRISTOL HOUSE) LIMITED - 2000-02-23
    BRITISH AEROSPACE CORPORATE JETS LIMITED - 1993-09-03
    ISSUESTATUS LIMITED - 1992-01-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 189 - Director → ME
  • 13
    COURTCHART LIMITED - 2004-04-05
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 1999-01-15
    TRANLAP LIMITED - 1989-02-07
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 147 - Director → ME
  • 14
    BRITISH AEROSPACE (FARNBOROUGH 1) LIMITED - 2000-02-23
    GOULDITAR NO. 214 LIMITED - 1992-03-10
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    BRITISH AEROSPACE (FARNBOROUGH 2) LIMITED - 2000-02-23
    GOULDITAR NO. 215 LIMITED - 1992-03-10
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    NOVELMIGHT LIMITED - 2001-08-31
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 169 - Director → ME
  • 17
    HECKLER & KOCH MACHINE TOOL CO. LIMITED - 2002-09-05
    HECKLER & KOCH TECHNICAL SYSTEMS LIMITED - 1982-12-21
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 247 - Director → ME
  • 18
    BRITISH AEROSPACE (HERTFORD HOUSE) LIMITED - 2000-02-23
    BRITISH AEROSPACE SPACE AND COMMUNICATIONS LIMITED - 1994-09-07
    MOBILEDATE LIMITED - 1990-09-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 166 - Director → ME
  • 19
    BRITISH AEROSPACE (INSURANCE BROKERS) LIMITED - 2000-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 21
    BRITISH AEROSPACE (LANCASTER HOUSE) LIMITED - 2000-02-23
    CORPORATE JETS LIMITED - 1993-08-25
    TASKTODAY LIMITED - 1992-04-13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 198 - Director → ME
  • 22
    PACKNUMBER LIMITED - 2003-12-08
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2003-07-18 ~ dissolved
    IIF 94 - Secretary → ME
  • 23
    BRITISH AEROSPACE (MILITARY AIRCRAFT) LIMITED - 2000-02-23
    PLUSVAST LIMITED - 1988-08-25
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 137 - Director → ME
  • 24
    BRITISH AEROSPACE (WARWICK HOUSE) LIMITED - 2000-02-23
    ROVER SECURITIES LIMITED - 1992-10-23
    FREIGHT ROVER LIMITED - 1992-03-31
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 237 - Director → ME
  • 25
    BRITISH AEROSPACE AIRCREW PENSION SCHEME TRUSTEES LIMITED - 2000-02-23
    BRITISH AEROSPACE (PARK CENTRE) LIMITED - 1995-01-13
    SPACE AND COMMUNICATIONS LIMITED - 1994-11-01
    SIMPLESTRONG LIMITED - 1991-12-19
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2000-12-18 ~ dissolved
    IIF 73 - Secretary → ME
  • 26
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 27
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 28
    BRITISH AEROSPACE AUSTRALIA (UK) LIMITED - 2000-02-23
    GAMEMOTOR LIMITED - 1996-05-29
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 176 - Director → ME
  • 29
    MARCONI AVIONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    DEVAR CONTROLS LIMITED - 1993-09-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 151 - Director → ME
  • 30
    MARCONI CHINA (EXPORTS) LIMITED - 2000-02-23
    GEC-MARCONI CHINA (EXPORTS) LIMITED - 1998-11-11
    EFR ASSOCIATES LIMITED - 1995-09-25
    GEC (SIXTY-FOUR) LIMITED - 1990-10-12
    GEC GAS TURBINES LIMITED - 1990-03-14
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 163 - Director → ME
  • 31
    BRITISH AEROSPACE COMMUNICATIONS (HOLDINGS) LIMITED - 2000-02-23
    TAKESWAP LIMITED - 1990-08-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 130 - Director → ME
  • 32
    BRITISH AEROSPACE COMMUNICATIONS LIMITED - 2000-02-23
    BRITISH AEROSPACE TELECOMMUNICATIONS LIMITED - 1989-06-23
    BRITISH AEROSPACE (HAMBLE) LIMITED - 1989-01-26
    PLOYMAGIC LIMITED - 1988-11-04
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 171 - Director → ME
  • 33
    BRITISH AEROSPACE DEFENCE LIMITED - 2000-02-23
    LEAGUEDATA LIMITED - 1991-12-11
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 234 - Director → ME
  • 34
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 35
    MARCONI ELECTRO OPTICS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRO-OPTICS LIMITED - 1998-11-11
    GEC-MARCONI SENSORS LIMITED - 1997-05-08
    GEC SENSORS LIMITED - 1995-03-16
    G.E.C. ROAD SIGNALS LIMITED - 1987-09-18
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 199 - Director → ME
  • 36
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 193 - Director → ME
  • 37
    BRITISH AEROSPACE FUNDS MANAGEMENT - 2000-02-23
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2024-06-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 38
    GEC-MARCONI INFLIGHT SYSTEMS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI INFLIGHT SYSTEMS LIMITED - 1993-09-03
    GEC-MARCONI IN FLIGHT SYSTEMS LIMITED - 1992-11-09
    GEC AVIONICS PROJECTS (UK) LIMITED - 1990-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 204 - Director → ME
  • 39
    AMS EASTWOOD NOMINEES LIMITED - 2005-04-11
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS LIMITED - 2003-06-17
    MARCONI RADAR AND CONTROL SYSTEMS LIMITED - 1995-08-22
    MARCONI COMMAND AND CONTROL SYSTEMS LIMITED - 1991-09-17
    ROBERTS FILLING MACHINES LIMITED - 1984-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 144 - Director → ME
  • 40
    GEC FERRANTI OSP SERVICES LIMITED - 2000-02-24
    FERRANTI OSP SERVICES LIMITED - 1990-08-02
    FERRANTI DEFENCE ELECTRONICS LIMITED - 1987-03-11
    DUFNERX LIMITED - 1984-08-02
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 184 - Director → ME
  • 41
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2004-02-11 ~ dissolved
    IIF 92 - Secretary → ME
  • 42
    SCOOPCHAIN LIMITED - 2003-01-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshiregu14 6yu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-23 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2003-01-21 ~ dissolved
    IIF 71 - Secretary → ME
  • 43
    BRITISH AEROSPACE PROPERTIES (HATFIELD) LIMITED - 2000-02-23
    ARLINGTON PROPERTY DEVELOPMENTS (NORTHERN) LIMITED - 1995-04-21
    GOULDITAR NO. 104 LIMITED - 1991-01-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 206 - Director → ME
  • 44
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    QUIZCAST SERVICES LIMITED - 1994-07-06
    BAE QUEST LIMITED - 2000-02-23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 45
    BRITISH AEROSPACE REGIONAL AIRCRAFT LIMITED - 2000-02-23
    BRITISH AEROSPACE (COMMERCIAL AIRCRAFT) LIMITED - 1992-01-28
    BRITISH AEROSPACE (CIVIL AIRCRAFT) LIMITED - 1988-12-15
    PLANSHARP LIMITED - 1988-08-25
    icon of address Warwick House, Farnborough Aerospace Centre, Po Box 87, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 200 - Director → ME
  • 46
    BAE SYSTEMS PROFIT SHARING SCHEME TRUSTEE LIMITED - 2002-09-05
    BRITISH AEROSPACE PROFIT SHARING SCHEME TRUSTEE LIMITED - 2000-02-23
    LASTSTUDY LIMITED - 1998-01-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 212 - Director → ME
  • 47
    BAE SYSTEMS SURFACE FLEET SOLUTIONS - 2007-03-08
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 146 - Director → ME
  • 48
    BAE SYSTEMS SURFACE FLEET SOLUTIONS - 2007-03-14
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2007-03-08 ~ dissolved
    IIF 93 - Secretary → ME
  • 49
    VT SHIPBUILDING HOLDINGS LIMITED - 2008-07-01
    SPECIAL ENDEAVOUR LIMITED - 2002-05-28
    BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED - 2009-10-30
    VT WOOLSTON LIMITED - 2004-03-11
    BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED - 2008-07-03
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 50
    MYSTERY TOWN LIMITED - 2001-12-18
    VT SHIPBUILDING LIMITED - 2008-07-01
    BVT SURFACE FLEET PORTSMOUTH LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING LIMITED - 2008-07-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 51
    MYSTERY FACE LIMITED - 2001-12-11
    VT PROPERTY SERVICES LIMITED - 2008-07-01
    BVT SURFACE FLEET PROPERTY SERVICES LIMITED - 2009-10-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 52
    ZOOMSTREAM LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 53
    COURTDIRECT LIMITED - 2001-10-18
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22
    COURTDIRECT LIMITED - 1999-01-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 74 - Secretary → ME
  • 54
    SHARESHIFT PUBLIC LIMITED COMPANY - 1989-11-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 196 - Director → ME
  • 55
    BISHOPSGATE TERMINALS LIMITED - 1988-05-16
    icon of address Warwick House, Po Box 87,farnborough Aerospace, Centre,farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 194 - Director → ME
  • 56
    icon of address Warwick House, Po Box 87., Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 156 - Director → ME
  • 57
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 248 - Director → ME
  • 58
    HAWKER SIDDELEY AVIATION LEASING LIMITED - 1988-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 185 - Director → ME
  • 59
    SELF-CHANGING GEARS LIMITED - 1998-04-09
    EAGERCRAFT LIMITED - 1986-06-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 157 - Director → ME
  • 60
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 255 - Director → ME
  • 61
    PRG - SCHULTZ UK LIMITED - 2002-02-19
    PRIZECARD LIMITED - 2001-12-31
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ dissolved
    IIF 142 - Director → ME
  • 62
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 205 - Director → ME
  • 63
    CAP (NORTHERN) LIMITED - 1988-05-04
    COMPUTER ANALYSTS AND PROGRAMMERS (NORTHERN) LIMITED - 1982-07-14
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 170 - Director → ME
  • 64
    BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED - 2005-04-29
    AMS CUSTOMER SERVICES LIMITED - 2005-04-11
    GEC-MARCONI NAVAL SYSTEMS OVERSEAS LIMITED - 2003-06-17
    ANGLO-JAPANESE AIRPORT CONSORTIUM LIMITED - 1993-04-23
    MAGEC AIR LIMITED - 1991-10-25
    FACTORPROMPT LIMITED - 1988-09-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 195 - Director → ME
  • 65
    LEGIBUS 1402 LIMITED - 1989-08-22
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 136 - Director → ME
  • 66
    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 2002-11-12 ~ dissolved
    IIF 192 - Director → ME
  • 67
    SPEED 5911 LIMITED - 1996-12-13
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 251 - Director → ME
  • 68
    JETSTREAM AIRCRAFT LIMITED - 1993-09-24
    DUNWILCO (335) LIMITED - 1992-12-21
    icon of address Prestwick International Airport, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 201 - Director → ME
  • 69
    icon of address Warwick House Po Box 87, British Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 131 - Director → ME
  • 70
    ROYAL ORDNANCE AMMUNITION LIMITED - 2001-11-20
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 148 - Director → ME
  • 71
    BANDSAVE LIMITED - 1990-07-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 246 - Director → ME
  • 72
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-04 ~ now
    IIF 209 - Director → ME
  • 73
    BRITISH AEROSPACE SIMULATION LIMITED - 1993-07-06
    HAWKER SIDDELEY SYSTEMS LIMITED - 1988-01-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 179 - Director → ME
  • 74
    WIMET LIMITED - 1993-06-30
    CARBIDE GAUGE & FORM TOOLS LIMITED - 1981-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 75
    MBDA (UK) LIMITED - 2002-01-02
    RWT LIMITED - 2001-09-25
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 76
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 172 - Director → ME
  • 77
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 78
    icon of address 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 79
    SATELLITE MANAGEMENT INTERNATIONAL LIMITED - 1992-11-23
    UNITED VIDEO AND DATA SERVICES LIMITED - 1985-10-22
    UNITED VIDEO SERVICES LIMITED - 1985-04-18
    PRIORTEMPLE LIMITED - 1981-12-31
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 135 - Director → ME
  • 80
    PROJECT MANAGEMENT INTERNATIONAL (OVERSEAS) LIMITED - 1995-06-20
    THE EUROPEAN BUILDING GROUP LIMITED - 1991-11-25
    R.B. ALPHA COMPANY NINETY-ONE LIMITED - 1989-08-09
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 150 - Director → ME
  • 81
    icon of address Aerosystems International, Alvington, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 102 - Secretary → ME
  • 82
    BARNCOURTS LIMITED - 1985-03-20
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 159 - Director → ME
  • 83
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 168 - Director → ME
  • 84
    VSEL-CAP LIMITED - 1995-02-28
    DAYSTEP LIMITED - 1987-06-19
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 180 - Director → ME
  • 85
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 86
    icon of address Lupin Way, Alvington, Yeovil
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 100 - Secretary → ME
  • 87
    FOUNTAINFLEET LIMITED - 1999-11-22
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-05 ~ dissolved
    IIF 257 - Director → ME
  • 88
    BAE LIMITED - 2000-11-23
    BAE (FARNBOROUGH) LIMITED - 1999-09-14
    HACKREMCO (NO.954) LIMITED - 1994-10-07
    icon of address Po Box 87 Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 164 - Director → ME
  • 89
    SUNDERLAND ELECTRICAL AND EQUIPMENT COMPANY LIMITED - 1983-11-11
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 187 - Director → ME
  • 90
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 235 - Director → ME
  • 91
    icon of address Warwick House, P.o Box 87, Farnborough Aerospace Centre, Farnborough, Hants, Gu14 6yu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 202 - Director → ME
  • 92
    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 2007-05-31 ~ dissolved
    IIF 133 - Director → ME
  • 93
    Company number 00184068
    Non-active corporate
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 219 - Director → ME
  • 94
    Company number 01842255
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 227 - Director → ME
  • 95
    Company number 01842257
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 138 - Director → ME
  • 96
    Company number 01842258
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 203 - Director → ME
  • 97
    Company number 02280701
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 252 - Director → ME
  • 98
    Company number 02519610
    Non-active corporate
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 152 - Director → ME
  • 99
    Company number 02957981
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 254 - Director → ME
  • 100
    Company number 03014676
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 223 - Director → ME
  • 101
    Company number 03550646
    Non-active corporate
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 197 - Director → ME
  • 102
    Company number 03550765
    Non-active corporate
    Officer
    icon of calendar 2000-12-07 ~ now
    IIF 222 - Director → ME
Ceased 112
  • 1
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    AMBRIEL LIMITED - 2005-08-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2007-12-06
    IIF 238 - Director → ME
  • 2
    ALVIS FUNDING LIMITED - 2005-01-05
    DOUBLEOFFER PUBLIC LIMITED COMPANY - 1997-09-10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2024-12-18
    IIF 120 - Director → ME
  • 3
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 114 - Director → ME
  • 4
    PARADIGM SECURE COMMUNICATIONS (HOLDINGS) LIMITED - 2008-07-16
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-27
    IIF 86 - Secretary → ME
  • 5
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2024-12-18
    IIF 108 - Director → ME
  • 6
    BAE SYSTEMS (ASTANA) LIMITED - 2006-07-19
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-07-19
    IIF 229 - Director → ME
  • 7
    STARTDERIVE LIMITED - 1991-12-03
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 117 - Director → ME
  • 8
    GOULDITAR NO. 255 LIMITED - 1992-12-08
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 123 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 37 - Secretary → ME
  • 9
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 115 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 32 - Secretary → ME
  • 10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2024-12-18
    IIF 24 - Secretary → ME
  • 11
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2008-07-23
    IIF 217 - Director → ME
    icon of calendar 2005-02-11 ~ 2024-12-18
    IIF 61 - Secretary → ME
  • 12
    OKETREE LIMITED - 1989-11-08
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2024-12-18
    IIF 126 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 6 - Secretary → ME
  • 13
    CLV LIMITED - 2001-08-15
    CHARTMATTER LIMITED - 1998-08-07
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 244 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 38 - Secretary → ME
  • 14
    INTERCEDE 880 LIMITED - 1991-07-29
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2024-12-18
    IIF 111 - Director → ME
    icon of calendar 2002-10-01 ~ 2024-12-18
    IIF 64 - Secretary → ME
  • 15
    PACKNUMBER LIMITED - 2003-12-08
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-11-20
    IIF 226 - Director → ME
  • 16
    ORDERPLAIN LIMITED - 2004-07-20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2002-01-23
    IIF 214 - Director → ME
    icon of calendar 2004-06-14 ~ 2004-07-30
    IIF 215 - Director → ME
  • 17
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    PLUSWEALTHY LIMITED - 1988-11-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 116 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 31 - Secretary → ME
  • 18
    APEXDISK LIMITED - 1996-02-02
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2010-04-02
    IIF 143 - Director → ME
  • 19
    RO WIMET LIMITED - 1986-11-27
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2006-01-23
    IIF 239 - Director → ME
  • 20
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 107 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 3 - Secretary → ME
  • 21
    COURTCHART LIMITED - 1999-01-15
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 128 - Director → ME
    icon of calendar 2004-03-11 ~ 2024-12-18
    IIF 65 - Secretary → ME
  • 22
    BAE SYSTEMS (FARNBOROUGH 9) LIMITED - 2004-01-27
    MBDA LIMITED - 2003-03-25
    PEAKMETRO LIMITED - 2001-11-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2006-09-29
    IIF 258 - Director → ME
  • 23
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2007-06-22
    IIF 82 - Secretary → ME
  • 24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2002-02-27
    IIF 240 - Director → ME
  • 25
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-07
    IIF 160 - Director → ME
  • 26
    BAE SYSTEMS SDT (UK) LIMITED - 2025-01-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2024-12-18
    IIF 4 - Secretary → ME
  • 27
    SMSCMC (UK) LIMITED - 2025-01-10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-21 ~ 2024-12-18
    IIF 42 - Secretary → ME
  • 28
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2003-06-05
    IIF 88 - Secretary → ME
  • 29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2024-12-18
    IIF 27 - Secretary → ME
  • 30
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2024-12-18
    IIF 66 - Secretary → ME
  • 31
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 105 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 19 - Secretary → ME
  • 32
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    EANS (UK) LIMITED - 1994-12-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2009-06-29
    IIF 80 - Secretary → ME
  • 33
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2024-12-18
    IIF 10 - Secretary → ME
  • 34
    BAE SYSTEMS (FNDS HOLD) LIMITED - 2008-11-12
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-11
    IIF 259 - Director → ME
  • 35
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2024-12-18
    IIF 110 - Director → ME
  • 36
    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 2001-02-08 ~ 2009-05-21
    IIF 76 - Secretary → ME
  • 37
    HAWKER SIDDELEY DYNAMICS LIMITED - 1988-03-21
    BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-22 ~ 2009-05-21
    IIF 83 - Secretary → ME
  • 38
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 24 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2009-07-07
    IIF 81 - Secretary → ME
  • 39
    APH (1994) LIMITED - 1994-08-24
    SUPERTWICE SERVICES LIMITED - 1994-06-21
    BRITISH AEROSPACE PROPERTIES LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-28
    IIF 118 - Director → ME
  • 40
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    QUIZCAST SERVICES LIMITED - 1994-07-06
    BAE QUEST LIMITED - 2000-02-23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2001-12-10
    IIF 218 - Director → ME
  • 41
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 208 - Director → ME
    icon of calendar 2010-06-22 ~ 2024-12-18
    IIF 23 - Secretary → ME
  • 42
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 207 - Director → ME
    icon of calendar 2010-06-22 ~ 2024-12-18
    IIF 28 - Secretary → ME
  • 43
    BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED - 2022-03-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2024-12-18
    IIF 16 - Secretary → ME
  • 44
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2007-03-08
    BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED - 2007-03-14
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2010-07-07
    IIF 183 - Director → ME
  • 45
    BVT SURFACE FLEET (OVERSEAS) LIMITED - 2009-10-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 57 - Secretary → ME
  • 46
    BVT SURFACE FLEET (PROJECTS) LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-04-05
    IIF 221 - Director → ME
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 70 - Secretary → ME
    icon of calendar 2007-03-08 ~ 2007-04-05
    IIF 95 - Secretary → ME
  • 47
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    VT SERVICES LIMITED - 2003-10-07
    AV SEAWORK LIMITED - 1998-04-23
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    BIDGALLANT LIMITED - 1987-07-06
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 59 - Secretary → ME
  • 48
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    VT PARTNER NO 3 LIMITED - 2002-11-14
    BONDCO 927 LIMITED - 2002-05-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 56 - Secretary → ME
  • 49
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-04-05
    IIF 228 - Director → ME
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 63 - Secretary → ME
    icon of calendar 2007-03-14 ~ 2008-07-01
    IIF 96 - Secretary → ME
  • 50
    BVT SURFACE FLEET MARITIME AFFAIRS LIMITED - 2008-07-02
    BVT SURFACE FLEET MARITIME LIMITED - 2009-10-30
    VT MARITIME AFFAIRS LIMITED - 2008-07-01
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 69 - Secretary → ME
  • 51
    FLEET SUPPORT LIMITED - 2008-07-01
    BVT SURFACE FLEET SUPPORT LIMITED - 2009-10-30
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 68 - Secretary → ME
  • 52
    COURTDIRECT LIMITED - 2001-10-18
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22
    COURTDIRECT LIMITED - 1999-01-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2001-10-11
    IIF 256 - Director → ME
  • 53
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-18
    IIF 25 - Secretary → ME
  • 54
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-18
    IIF 9 - Secretary → ME
  • 55
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2002-08-07
    IIF 225 - Director → ME
  • 56
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-07
    IIF 230 - Director → ME
  • 57
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 122 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 1 - Secretary → ME
  • 58
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 129 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 39 - Secretary → ME
  • 59
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 245 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 18 - Secretary → ME
  • 60
    BT ELEVEN LIMITED - 1988-05-13
    BT (WORLDWIDE) LIMITED - 2003-04-15
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1995-01-30
    IIF 99 - Secretary → ME
  • 61
    TELCONSULT LIMITED - 1987-08-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1995-01-12
    IIF 78 - Secretary → ME
  • 62
    DENTONHALL 1 LIMITED - 1986-09-24
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 249 - Director → ME
  • 63
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 91 - Secretary → ME
  • 64
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1982-03-02
    BT CELLULAR RADIO LIMITED - 1998-03-19
    GAMELAND LIMITED - 1984-04-24
    UNITED SATELLITES LIMITED - 1983-07-15
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-01
    IIF 77 - Secretary → ME
  • 65
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-11-06
    IIF 53 - Secretary → ME
  • 66
    CROSSLINK TECHNOLOGY LIMITED - 2005-09-06
    CUMMING CONSULTANTS LIMITED - 2009-03-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,836 GBP2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-12-18
    IIF 22 - Secretary → ME
  • 67
    icon of address Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    332,411 GBP2022-12-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-12-18
    IIF 11 - Secretary → ME
  • 68
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2024-12-18
    IIF 30 - Secretary → ME
  • 69
    FLAGSHIP ASTUTE TRAINING LIMITED - 2001-04-17
    BROOMCO (2062) LIMITED - 2000-02-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2024-12-18
    IIF 17 - Secretary → ME
  • 70
    EUROPLANE LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2024-12-18
    IIF 109 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 5 - Secretary → ME
  • 71
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 242 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 29 - Secretary → ME
  • 72
    REMPLOY SERVICES LIMITED - 1988-03-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 243 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 20 - Secretary → ME
  • 73
    URBANCOVER LIMITED - 2001-12-06
    NSAF LIMITED - 2025-04-03
    icon of address Unit 3 Easter Park, Lenton Lane, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-23 ~ 2002-01-09
    IIF 224 - Director → ME
  • 74
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 241 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 2 - Secretary → ME
  • 75
    icon of address 8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Officer
    icon of calendar 2021-09-10 ~ 2024-12-18
    IIF 34 - Secretary → ME
  • 76
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 113 - Director → ME
  • 77
    ARLINGTON SECURITIES EUROPE LIMITED - 1998-09-17
    STEPSPRING LIMITED - 1991-02-14
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 253 - Director → ME
  • 78
    icon of address Victory Building (pp72), Rm. 233 The Parade, Hm Naval Base, Portsmouth, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-26
    IIF 52 - Secretary → ME
  • 79
    icon of address Walter Scott House, 10, Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    21,820,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-18
    IIF 21 - Secretary → ME
  • 80
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    SOLUSCROWN LIMITED - 1987-04-13
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-30
    IIF 250 - Director → ME
  • 81
    SELEX PENSION SCHEME (TRUSTEE) LIMITED - 2016-12-28
    HACKREMCO (NO. 2236) LIMITED - 2005-03-09
    AVIONICS PENSION SCHEME (TRUSTEE) LIMITED - 2005-10-05
    icon of address Leonardo, Lysander Road, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-04-29
    IIF 90 - Secretary → ME
  • 82
    CARDPRIZE TWO LIMITED - 2021-03-31
    HACKREMCO (NO. 2087) LIMITED - 2003-11-25
    icon of address Sigma House, Christopher Martin, Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-03-23
    IIF 233 - Director → ME
    icon of calendar 2003-11-25 ~ 2005-03-23
    IIF 98 - Secretary → ME
  • 83
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2002-08-16
    IIF 216 - Director → ME
  • 84
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2024-12-18
    IIF 106 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-12-18
    IIF 26 - Secretary → ME
  • 85
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-09 ~ 2024-12-18
    IIF 119 - Director → ME
    icon of calendar 2001-03-21 ~ 2024-12-18
    IIF 67 - Secretary → ME
  • 86
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 177 - Director → ME
  • 87
    icon of address Walter Scott House, 10 Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    402,400 GBP2019-12-31
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-18
    IIF 43 - Secretary → ME
  • 88
    ADNOX 1 LIMITED - 1992-07-07
    CELLNET GROUP LIMITED - 2001-03-30
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    BT WIRELESS LIMITED - 2001-09-03
    O2 LIMITED - 2004-12-10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 232 - Director → ME
  • 89
    CELLNET SERVICES LIMITED - 2002-04-19
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 220 - Director → ME
  • 90
    BT THIRTY-NINE LIMITED - 1992-05-20
    ADNOX 2 LIMITED - 1992-07-07
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 231 - Director → ME
  • 91
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    ADNOX 5 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 89 - Secretary → ME
  • 92
    CLICKLODGE LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-27
    IIF 79 - Secretary → ME
  • 93
    LOOPMOUNT LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2003-01-27
    IIF 87 - Secretary → ME
  • 94
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 149 - Director → ME
  • 95
    icon of address Warwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 191 - Director → ME
  • 96
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-01-03 ~ 2003-06-05
    IIF 85 - Secretary → ME
  • 97
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 174 - Director → ME
  • 98
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 127 - Director → ME
  • 99
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ 2020-06-19
    IIF 154 - Director → ME
    icon of calendar 2020-04-23 ~ 2020-06-19
    IIF 49 - Secretary → ME
  • 100
    NETREVEAL (UK) LIMITED - 2022-11-25
    icon of address 1 King's Arms Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-10-28
    IIF 46 - Secretary → ME
  • 101
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of address 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
    Officer
    icon of calendar 2020-08-19 ~ 2024-12-18
    IIF 13 - Secretary → ME
  • 102
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2024-12-18
    IIF 125 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 14 - Secretary → ME
  • 103
    SPACE VENTURES LIMITED - 1998-09-15
    BRITISH & COLONIAL AEROPLANE CO. (1936) LIMITED - 1987-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 104 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 7 - Secretary → ME
  • 104
    GOULDITAR NO. 100 LIMITED - 1990-06-01
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 190 - Director → ME
  • 105
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 121 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 12 - Secretary → ME
  • 106
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 124 - Director → ME
  • 107
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-10 ~ 2024-12-18
    IIF 15 - Secretary → ME
  • 108
    BAE SYSTEMS REGIONAL AIRCRAFT LEASING LIMITED - 2011-07-18
    SHOPSTALL LIMITED - 2001-11-29
    BAE SYSTEMS MANAGEMENT SERVICES (TWO) LIMITED - 2010-10-29
    BAE SYSTEMS CAPITAL LIMITED - 2004-02-16
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2001-12-10
    IIF 213 - Director → ME
    icon of calendar 2001-12-10 ~ 2011-07-15
    IIF 72 - Secretary → ME
  • 109
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2002-08-16
    IIF 236 - Director → ME
  • 110
    CAMMELL LAIRD SHIPBUILDERS LIMITED - 1995-05-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2024-12-18
    IIF 112 - Director → ME
  • 111
    AGETRIM LIMITED - 1988-12-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2017-06-16
    IIF 167 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 40 - Secretary → ME
  • 112
    Company number 01977016
    Non-active corporate
    Officer
    icon of calendar ~ 1993-02-08
    IIF 84 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.