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

Rogers, Peter Lloyd

    Related profiles found in government register
  • Rogers, Peter Lloyd
    British chartered accountant born in December 1947

    Registered addresses and corresponding companies
  • Rogers, Peter Lloyd
    British chief executive born in December 1947

    Registered addresses and corresponding companies
    • icon of address Knowle House, 5 Knowle Hill, Kenilworth, Warwickshire, CV8 2DZ

      IIF 8
    • icon of address Flat 28 Richbourne Court, 9 Harrowby Street, London, W1H 5PT

      IIF 9 IIF 10 IIF 11
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 13
  • Rogers, Peter Lloyd
    British chief operating officer born in December 1947

    Registered addresses and corresponding companies
    • icon of address Knowle House, 5 Knowle Hill, Kenilworth, Warwickshire, CV8 2DZ

      IIF 14
  • Rogers, Peter Lloyd
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Knowle House, 5 Knowle Hill, Kenilworth, Warwickshire, CV8 2DZ

      IIF 15
  • Rogers, Peter Lloyd
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX

      IIF 16
  • Rogers, Peter Lloyd
    British ce born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

      IIF 17
  • Rogers, Peter Lloyd
    British ceo born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 18
  • Rogers, Peter Lloyd
    British chief executive born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, Peter Lloyd
    British chief executive officer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX

      IIF 70
  • Rogers, Peter Lloyd
    British chief operating officer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

      IIF 71
    • icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 72
  • Rogers, Peter Lloyd
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lock Farm House, Partridge Green, Horsham, West Sussex, RH13 8EG

      IIF 73
  • Rogers, Peter Lloyd
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 74 IIF 75
  • Rogers, Peter Lloyd
    British group chairman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP

      IIF 76
  • Rogers, Peter Lloyd
    British non-executive director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Martin, Banbury Road, Gaydon, Warwick, CV35 0DB, United Kingdom

      IIF 77
  • Mr Peter Rogers
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

      IIF 78
  • Rogers, Jonathan Peter
    British administrative manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

      IIF 79
  • Rogers, Peter
    British businessman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

      IIF 80
  • Rogers, Peter
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX, England

      IIF 81
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Hollies 86-90 Darnley Road, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,536,630 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 79
  • 1
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2001-12-31
    IIF 2 - Director → ME
  • 2
    COURTAULDS FIBRES LIMITED - 1998-10-30
    COURTAULDS ACETATE LIMITED - 1984-04-01
    BRITISH CELANESE LIMITED - 1981-12-31
    icon of address 4385, 00149921 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-11-15 ~ 2001-12-31
    IIF 4 - Director → ME
  • 3
    AIR POWER SYSTEMS LIMITED - 1993-01-29
    icon of address Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2016-08-31
    IIF 25 - Director → ME
  • 4
    COURTAULDS PLC - 1998-10-02
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 1999-12-18
    IIF 3 - Director → ME
  • 5
    BETTS UK LIMITED - 2011-04-20
    COURTAULDS PACKAGING LIMITED - 1998-11-26
    COURTAULDS (BELMONT) LIMITED - 1990-08-07
    WOODEAVES COMPANY LIMITED - 1978-12-31
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1998-11-25
    IIF 15 - Director → ME
  • 6
    BNS NUCLEAR SERVICES LIMITED - 2008-05-23
    PETERHOUSE7 LIMITED - 2007-08-20
    IETG LIMITED - 2006-02-24
    TAR INDUSTRIES SERVICES LIMITED - 2002-10-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 55 - Director → ME
  • 7
    DORHOLD LIMITED - 2004-02-25
    DEVONPORT MANAGEMENT LIMITED - 2001-07-16
    INTERCEDE 398 LIMITED - 1987-01-29
    icon of address Devonport Royal Dockyard, Devonport, Plymouth
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2016-05-25
    IIF 67 - Director → ME
  • 8
    ASTON MARTIN LAGONDA GLOBAL HOLDINGS LIMITED - 2018-09-07
    icon of address Aston Martin, Banbury Road, Gaydon, Warwick, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2020-02-10
    IIF 77 - Director → ME
  • 9
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2016-08-31
    IIF 37 - Director → ME
  • 10
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2015-06-17
    IIF 81 - Director → ME
  • 11
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2016-08-31
    IIF 66 - Director → ME
  • 12
    GIBRALTAR INVESTMENTS (NO. 7) LIMITED - 2019-09-23
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-11 ~ 2016-08-31
    IIF 20 - Director → ME
  • 13
    VT GROUP SERVICES LIMITED - 2010-07-09
    VT PORTCHESTER NO 1 LIMITED - 2003-03-23
    SPECIAL EFFORT LIMITED - 2002-04-23
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-23 ~ 2016-08-31
    IIF 29 - Director → ME
  • 14
    BABCOCK2 LIMITED - 2019-09-23
    BABCOCK ENGINEERING SERVICES LIMITED - 2006-12-22
    BABCOCK FACILITIES MANAGEMENT LIMITED - 1999-07-05
    BS RAILCARE LIMITED - 1996-07-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 45 - Director → ME
  • 15
    BABCOCK ROSYTH ENGINEERING LIMITED - 2002-04-15
    BABCOCK MATERIALS MANAGEMENT LIMITED - 2001-01-31
    LINKMUIR LIMITED - 1997-03-20
    icon of address Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2016-08-31
    IIF 24 - Director → ME
  • 16
    PETERHOUSE5 (SHORCO) LIMITED - 2019-09-23
    PETERHOUSE5 LIMITED - 2007-10-24
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    ESS SHORCO LIMITED - 2005-01-06
    ESS LIMITED - 2002-04-03
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 50 - Director → ME
  • 17
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2016-08-31
    IIF 18 - Director → ME
  • 18
    SHAREWILL LIMITED - 1994-10-20
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 32 - Director → ME
  • 19
    icon of address 33 Wigmore Street, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-15 ~ 2015-06-18
    IIF 16 - LLP Designated Member → ME
  • 20
    FLOWPLUS PUBLIC LIMITED COMPANY - 1989-06-23
    icon of address 33 Wigmore Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2016-08-31
    IIF 70 - Director → ME
  • 21
    BABCOCK INTERNATIONAL GUARANTEE COMPANY LIMITED - 2010-07-12
    BABCOCK INTERNATIONAL (GUARANTEE COMPANY) LIMITED - 2010-07-12
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-07 ~ 2015-06-17
    IIF 33 - Director → ME
  • 22
    BABCOCK & WILCOX LIMITED - 1979-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 72 - Director → ME
  • 23
    EVER 2510 LIMITED - 2004-11-29
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 56 - Director → ME
  • 24
    BABCOCK NNC LIMITED - 1993-06-21
    BABCOCK INTERNATIONAL INVESTMENTS LIMITED - 1992-08-28
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 38 - Director → ME
  • 25
    icon of address 33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2016-08-31
    IIF 74 - Director → ME
  • 26
    icon of address 33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2016-08-31
    IIF 75 - Director → ME
  • 27
    SPECTRA ALIGNMENT LIMITED - 2014-11-07
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2015-06-16
    IIF 52 - Director → ME
  • 28
    BABCOCK ENERGY (MANAGEMENT) LIMITED - 1995-10-05
    BABCOCK POWER (MANAGEMENT) LIMITED - 1987-03-03
    BABCOCK (OPERATIONS) MANAGEMENT LIMITED - 1979-12-31
    BABCOCK & WILCOX MANAGEMENT LIMITED - 1978-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 69 - Director → ME
  • 29
    BABCOCK MARINE HOLDINGS (UK) LIMITED - 2012-10-26
    GIBRALTAR INVESTMENTS (NO. 2) LIMITED - 2012-08-23
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2016-08-31
    IIF 39 - Director → ME
  • 30
    BABCOCK NAVAL SERVICES LIMITED - 2007-12-20
    DUNWILCO (906) LIMITED - 2001-08-08
    icon of address Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-04 ~ 2012-10-01
    IIF 17 - Director → ME
  • 31
    DEVONPORT MANAGEMENT LIMITED - 2008-02-14
    DORHOLD LIMITED - 2001-07-16
    icon of address C/o Devonport Royal Dockyard Ltd, Devonport, Plymouth
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2008-03-31
    IIF 9 - Director → ME
  • 32
    icon of address Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2016-05-25
    IIF 23 - Director → ME
  • 33
    BABCOCK TECHNOLOGY HOLDINGS (UK) LIMITED - 2012-10-24
    BABCOCK MARINE HOLDINGS (UK) LIMITED - 2012-08-23
    BABCOCK INVESTMENTS (NUMBER TWO) LIMITED - 2007-11-15
    EVER 2491 LIMITED - 2004-11-29
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 30 - Director → ME
  • 34
    BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED - 2019-09-23
    CHART ELECT DIRECT LIMITED - 2013-02-28
    ELECT DIRECT LIMITED - 1988-11-01
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-08-31
    IIF 22 - Director → ME
  • 35
    AVINCIS MISSION CRITICAL SERVICES TOPCO LTD - 2015-01-14
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2016-08-31
    IIF 19 - Director → ME
  • 36
    GLOUCESTER ENGINEERING COMPANY LIMITED - 1982-05-27
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 31 - Director → ME
  • 37
    BABCOCK INVESTMENTS (NUMBER THREE) LIMITED - 2019-09-23
    EVER 2492 LIMITED - 2004-11-29
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 53 - Director → ME
  • 38
    STEPRECALL LIMITED - 1992-01-17
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 61 - Director → ME
  • 39
    FIRST ENGINEERING LIMITED - 2008-07-14
    SCOTLAND INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-02-15
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 42 - Director → ME
  • 40
    BABCOCK SERVICES LIMITED - 2019-09-23
    PETERHOUSE10 LIMITED - 2008-03-25
    GORSELINE INTERNATIONAL LIMITED - 2006-02-24
    TARBONA LIMITED - 1992-11-27
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 62 - Director → ME
  • 41
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2016-08-31
    IIF 43 - Director → ME
  • 42
    BABCOCK ROSYTH DEFENCE LIMITED - 2001-10-29
    RINDALE LIMITED - 1986-08-13
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2012-10-24
    IIF 71 - Director → ME
  • 43
    BABCOCK DOUNREAY PARTNERSHIP LIMITED - 2011-12-01
    PETERHOUSE4 LIMITED - 2010-06-29
    AMT INTERNATIONAL LIMITED - 2005-08-17
    MARKET TACTICS LIMITED - 1993-08-26
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 48 - Director → ME
  • 44
    PETERHOUSE11 LIMITED - 2008-03-25
    GORSELINE LIMITED - 2006-02-24
    GREENBANK GORSELINE LIMITED - 1991-01-21
    GORSELINE LIMITED - 1987-12-08
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 47 - Director → ME
  • 45
    BABCOCK RAIL LIMITED - 2002-12-02
    BABCOCK RAIL PROJECTS LIMITED - 1993-02-22
    HANSON AND EDWARDS,LIMITED - 1993-02-10
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2016-06-24
    IIF 65 - Director → ME
  • 46
    VT WIGMORE LIMITED - 2011-11-30
    PETERHOUSE8 LIMITED - 2010-07-09
    IETG SERVICES LIMITED - 2006-02-24
    DIGITAL SURVEYS LIMITED - 2005-04-20
    LORD LAND AND ENGINEERING SURVEYS LIMITED - 1990-05-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 40 - Director → ME
  • 47
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 36 - Director → ME
  • 48
    DUNWILCO (996) LIMITED - 2002-08-28
    icon of address Babcock International Group, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2016-08-31
    IIF 28 - Director → ME
  • 49
    BNS NUCLEAR SERVICES LIMITED - 2013-10-23
    ALSTEC LIMITED - 2008-05-23
    ALSTEC HOLDINGS LIMITED - 2006-06-02
    PINCO 1406 LIMITED - 2000-06-02
    icon of address 33 Wigmore Street, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2016-08-31
    IIF 64 - Director → ME
  • 50
    ACORDIS SPECIALITY FIBRES LIMITED - 2004-09-16
    ACORDIS FOCUS POLYMERS LIMITED - 1999-12-20
    CARNIVALBRIGHT LIMITED - 1999-12-16
    icon of address Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-08 ~ 2001-12-31
    IIF 6 - Director → ME
  • 51
    O.C.S. GROUP LIMITED - 2023-01-06
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2018-09-17
    IIF 76 - Director → ME
  • 52
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2005-09-28
    IIF 8 - Director → ME
  • 53
    DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED - 2014-07-04
    DEFENCE SUPPLY CHAIN SOLUTIONS LIMITED - 2012-07-03
    BONDCO 1033 LIMITED - 2003-10-21
    icon of address Devonport Royal Dockyard, Devonport, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2016-08-31
    IIF 57 - Director → ME
  • 54
    icon of address Devonport Royal Dockyard, Devonport, Plymouth
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2008-04-16
    IIF 12 - Director → ME
  • 55
    TENNANTS FINE CHEMICALS LIMITED - 2021-05-04
    TESSENDERLO FINE CHEMICALS LIMITED - 2011-02-01
    ACORDIS FINE CHEMICALS LIMITED - 2001-08-29
    ACORDIS MANAGEMENT SERVICES LIMITED - 1999-09-22
    COURTAULDS MANAGEMENT SERVICES LIMITED - 1998-10-30
    BARTOL CISTERNS LIMITED - 1991-08-29
    icon of address Macclesfield Road, Leek, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2001-08-21
    IIF 7 - Director → ME
  • 56
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2015-06-16
    IIF 35 - Director → ME
  • 57
    BABCOCK NETWORKS LIMITED - 2006-10-02
    PHG OLDCO NO.2 LIMITED - 2004-09-14
    JACKSON CIVILS LIMITED - 2004-03-19
    JACKSON BUILDING LIMITED - 2003-01-02
    JACKSON CONSTRUCTION LIMITED - 2002-04-08
    JACKSON CONSTRUCTION (1995) LIMITED - 2000-08-30
    JACKSON CIVILS LIMITED - 1995-07-31
    JACKSON PROJECTS II LIMITED - 1995-03-14
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2015-06-16
    IIF 44 - Director → ME
  • 58
    icon of address 100 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2006-04-03
    IIF 10 - Director → ME
  • 59
    icon of address The Hollies 86-90 Darnley Road, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,536,630 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-11-01
    IIF 79 - Director → ME
  • 60
    TRACK ACTION LIMITED - 1999-12-07
    ST. VINCENT STREET (231) LIMITED - 1994-12-23
    icon of address C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 26 - Director → ME
  • 61
    BABCOCK RAIL LIMITED - 2008-07-14
    PETERHOUSE9 LIMITED - 2008-03-25
    INTEGRATED HYDRO SYSTEMS LIMITED - 2006-02-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-16
    IIF 41 - Director → ME
  • 62
    E S S NORTHERN LIMITED - 2003-01-10
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2016-08-31
    IIF 58 - Director → ME
  • 63
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD P L C - 2000-09-18
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2015-04-30
    IIF 13 - Director → ME
  • 64
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2015-06-16
    IIF 49 - Director → ME
  • 65
    INTERCEDE 1475 LIMITED - 1999-11-03
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2015-12-16
    IIF 27 - Director → ME
  • 66
    BABCOCK SKILLS DEVELOPMENT AND TRAINING LIMITED - 2023-02-06
    icon of address Inspiro Learning Centre Rands Lane, Armthorpe, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,540,458 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2016-08-31
    IIF 21 - Director → ME
  • 67
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    JACKSON GROUP PLC - 2002-01-02
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 34 - Director → ME
  • 68
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2015-06-16
    IIF 51 - Director → ME
  • 69
    IPSWICH COMPUTER SERVICES LIMITED - 2001-12-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2016-08-31
    IIF 59 - Director → ME
  • 70
    TENCEL LIMITED - 2005-05-03
    ACORDIS FIBRES (HOLDINGS) LIMITED - 2000-07-20
    COURTAULDS FIBRES (HOLDINGS) LIMITED - 1998-10-30
    LANCASHIRE COTTON CORPORATION LIMITED(THE) - 1984-04-01
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2001-12-31
    IIF 5 - Director → ME
  • 71
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED - 2025-04-01
    BABCOCK NETWORKS LIMITED - 2021-12-24
    EVE GROUP LIMITED - 2006-10-02
    EVE GROUP LIMITED - 2006-09-28
    BABCOCK NETWORKS LIMITED - 2006-09-28
    CERTAS PLC - 2004-09-17
    CERTAS LIMITED - 2002-10-07
    CERTAS PLC - 2002-10-03
    EVE GROUP PLC - 2002-01-02
    EVE CONSTRUCTION PLC - 1988-04-02
    J.L.EVE CONSTRUCTION COMPANY LIMITED - 1981-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 60 - Director → ME
  • 72
    icon of address 2 Ashburton Place, 15 Chilbolton Avenue, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,602 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-07-30
    IIF 73 - Director → ME
  • 73
    JACKSON COMPRESSED AIR TECHNOLOGY LIMITED - 1997-07-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2015-06-16
    IIF 46 - Director → ME
  • 74
    BABCOCK INTERNATIONAL HOLDINGS LIMITED - 2004-04-01
    BABCOCK & WILCOX (HOLDINGS) LIMITED - 1979-12-31
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2004-03-31
    IIF 14 - Director → ME
  • 75
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 68 - Director → ME
  • 76
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED - 1995-11-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2015-06-17
    IIF 63 - Director → ME
  • 77
    icon of address Babcock International, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-05
    IIF 11 - Director → ME
  • 78
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    IIF 54 - Director → ME
  • 79
    ABSORBENT TECHNOLOGIES LIMITED. - 1993-07-22
    TODAYTIDY LIMITED - 1993-05-26
    icon of address 1 Energy Park Way, Grimsby, North East Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2001-12-31
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.