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

Clarke, Anthony

child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 44 Westerham Road Westerham Road, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294 GBP2024-02-29
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 62 - Director → ME
  • 3
    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 2024-06-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 82 - Director → ME
  • 5
    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 2024-06-01 ~ now
    IIF 27 - Director → ME
  • 6
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Director → ME
  • 7
    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 2024-06-01 ~ now
    IIF 26 - Director → ME
  • 8
    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 2024-06-01 ~ now
    IIF 8 - Director → ME
  • 9
    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 2024-06-01 ~ now
    IIF 21 - Director → ME
  • 10
    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 2024-06-01 ~ now
    IIF 17 - Director → ME
  • 11
    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 2024-06-01 ~ now
    IIF 23 - Director → ME
  • 12
    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 2025-05-29 ~ now
    IIF 16 - Director → ME
  • 13
    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 2024-06-01 ~ now
    IIF 22 - Director → ME
  • 14
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    GEC-MARCONI RDS LIMITED - 1999-01-11
    LEDGEMOOR LIMITED - 1998-03-05
    AMS LIMITED - 2005-04-29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 112 - Secretary → ME
  • 15
    ALVIS FINANCE LTD. - 2005-02-11
    TRACTON LIMITED - 1994-12-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 98 - Secretary → ME
  • 16
    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 2024-06-01 ~ now
    IIF 9 - Director → ME
  • 17
    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 2024-06-01 ~ now
    IIF 122 - Secretary → ME
  • 18
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 78 - Director → ME
  • 19
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 20
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 84 - Director → ME
  • 21
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 56 - Director → ME
  • 22
    ALNERY NO. 2840 LIMITED - 2009-02-09
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 57 - Director → ME
  • 23
    BG TUNISIAN ONSHORE 29 LIMITED - 2014-07-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 67 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 69 - Director → ME
  • 25
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-19 ~ dissolved
    IIF 87 - Director → ME
  • 26
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 74 - Director → ME
  • 27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 75 - Director → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 83 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 58 - Director → ME
  • 30
    BRASIL SHIPPING II LIMITED - 2011-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 89 - Director → ME
  • 31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Director → ME
  • 32
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Director → ME
  • 34
    ALLIEDCHASE LIMITED - 2001-06-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 76 - Director → ME
  • 35
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 92 - Director → ME
  • 36
    EUROPLANE LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 12 - Director → ME
  • 37
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 38
    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 2024-06-01 ~ now
    IIF 18 - Director → ME
  • 39
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 25 - Director → ME
  • 40
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 71 - Director → ME
  • 41
    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 2024-06-01 ~ now
    IIF 10 - Director → ME
  • 42
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 79 - Director → ME
  • 43
    ST. MICHAEL'S ENGINEERING CO. LIMITED - 2006-02-03
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 44
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 64 - Director → ME
  • 45
    MOVELOW SERVICES LIMITED - 1999-12-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 63 - Director → ME
  • 46
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 60 - Director → ME
  • 47
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 72 - Director → ME
  • 49
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 68 - Director → ME
  • 50
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 73 - Director → ME
  • 51
    SHELL DIRECT (SOUTH EAST) LIMITED - 1998-01-01
    CORY OIL LIMITED - 1994-07-11
    ALLSIGNS LIMITED - 1990-01-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 59 - Director → ME
  • 52
    SHELL FINANCE OPERATIONS (SCOTLAND) LIMITED - 2005-06-21
    SHELL ACCOUNTING INVESTMENTS LIMITED - 2003-05-09
    SHELL UPSTREAM INVESTMENTS P.L.C. - 2001-12-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 65 - Director → ME
  • 53
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 66 - Director → ME
  • 54
    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 2024-06-01 ~ now
    IIF 7 - Director → ME
  • 55
    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 2024-06-01 ~ now
    IIF 28 - Director → ME
  • 56
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 85 - Director → ME
  • 57
    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 2024-06-01 ~ now
    IIF 24 - Director → ME
  • 58
    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 2024-06-01 ~ now
    IIF 4 - Director → ME
  • 59
    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 2024-06-01 ~ now
    IIF 6 - Director → ME
  • 60
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 70 - Director → ME
Ceased 74
  • 1
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    ALVIS PLC - 2005-04-20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-09-17
    IIF 104 - Secretary → 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 2024-06-01 ~ 2025-07-04
    IIF 115 - Secretary → 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 2024-06-01 ~ 2025-07-04
    IIF 102 - Secretary → ME
  • 4
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 51 - Director → 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 2024-06-01 ~ 2025-07-04
    IIF 114 - Secretary → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-22
    IIF 32 - Director → ME
  • 7
    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 2024-06-01 ~ 2025-07-07
    IIF 113 - Secretary → ME
  • 8
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-09-17
    IIF 119 - Secretary → ME
  • 9
    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 2024-06-01 ~ 2025-09-17
    IIF 134 - Secretary → ME
  • 10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-07
    IIF 123 - Secretary → ME
  • 11
    BAE SYSTEMS (ISKRA) LIMITED - 2000-04-12
    BAE (ISKRA) LIMITED - 2000-02-23
    BLADEVISOR LIMITED - 1997-12-19
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-15
    IIF 111 - Secretary → ME
  • 12
    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 2024-06-01 ~ 2025-07-07
    IIF 121 - Secretary → ME
  • 13
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    PROFITOPTION LIMITED - 1991-04-18
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24
    BAECAM LIMITED - 1995-01-13
    BAE SYSTEMS (GERMANY) LIMITED - 2012-01-06
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-24
    IIF 97 - Secretary → ME
  • 14
    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 2024-06-01 ~ 2025-07-24
    IIF 118 - Secretary → ME
  • 15
    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 2024-06-01 ~ 2025-07-10
    IIF 116 - Secretary → ME
  • 16
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    MARCONI PROJECTS LIMITED - 1989-06-21
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 133 - Secretary → ME
  • 17
    TICA INTERNATIONAL LIMITED - 2010-08-24
    DETICA INTERNATIONAL LIMITED - 2014-01-27
    icon of address Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-14
    IIF 101 - Secretary → ME
  • 18
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    DETICA LIMITED - 2014-01-27
    THE SMITH GROUP LIMITED - 2001-02-19
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    SMITH ASSOCIATES LIMITED - 1992-05-29
    IDETICA LIMITED - 2001-06-25
    icon of address Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-14
    IIF 107 - Secretary → ME
  • 19
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    BAE SYSTEMS LIMITED - 2000-05-05
    IFS DEFENCE LIMITED - 2014-01-06
    BAE SYSTEMS-IFS LTD - 2003-05-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-20
    IIF 109 - Secretary → ME
  • 20
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-07
    IIF 108 - Secretary → ME
  • 21
    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 2024-06-01 ~ 2025-09-11
    IIF 132 - Secretary → ME
  • 22
    AMS OVERSEAS LIMITED - 2006-09-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    DRYDALE LIMITED - 2000-03-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2025-07-07
    IIF 106 - Secretary → ME
  • 23
    COMMACL BODIES LTD - 2000-05-16
    AUTOMOTIVE TECHNIK FABRICATIONS LIMITED - 2007-08-29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 127 - Secretary → ME
  • 24
    AUTOMOTIVE TECHNIK (HOLDINGS) LIMITED - 2007-08-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 110 - Secretary → ME
  • 25
    PINZGAUER LIMITED - 2007-08-01
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 129 - Secretary → ME
  • 26
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14
    VSEL CONSORTIUM PLC - 1993-08-10
    VSEL LIMITED - 2001-05-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-09-23
    IIF 135 - Secretary → ME
  • 27
    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 2024-06-01 ~ 2025-07-04
    IIF 99 - Secretary → ME
  • 28
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-09-23
    IIF 136 - Secretary → ME
  • 29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-07
    IIF 125 - Secretary → ME
  • 30
    TOPEXPRESS CONTROL LIMITED - 1996-11-15
    VSEL OVERSEAS PROJECTS LIMITED - 2001-03-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 105 - Secretary → ME
  • 31
    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 2024-06-01 ~ 2025-08-14
    IIF 126 - Secretary → ME
  • 32
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 77 - Director → ME
  • 33
    ENERGETICA LIMITED - 1999-12-20
    BG 13 LIMITED - 2006-07-28
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 93 - Director → ME
  • 34
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-22
    IIF 33 - Director → ME
  • 35
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,300,927 GBP2021-12-31
    Officer
    icon of calendar 2023-09-14 ~ 2024-03-22
    IIF 39 - Director → ME
  • 36
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    IDETICA GROUP PLC - 2001-06-25
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    DETICA GROUP PLC - 2009-03-24
    SSE HOLDINGS PLC - 1998-05-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-24
    IIF 100 - Secretary → ME
  • 37
    W.& J.GLOSSOP,LIMITED - 1981-12-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2024-03-22
    IIF 86 - Director → ME
  • 38
    INTERCEDE 878 LIMITED - 1991-07-03
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-31
    IIF 131 - Secretary → ME
  • 39
    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 2024-06-01 ~ 2025-07-04
    IIF 130 - Secretary → ME
  • 40
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 36 - Director → ME
  • 41
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 44 - Director → ME
  • 42
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 35 - Director → ME
  • 43
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 42 - Director → ME
  • 44
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 34 - Director → ME
  • 45
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 30 - Director → ME
  • 46
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 37 - Director → ME
  • 47
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 41 - Director → ME
  • 48
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 40 - Director → ME
  • 49
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 43 - Director → ME
  • 50
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 38 - Director → ME
  • 51
    INGLEBY (1713) LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2018-01-19
    IIF 3 - Director → ME
  • 52
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2018-01-19
    IIF 1 - Director → ME
  • 53
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-02
    Officer
    icon of calendar 2010-12-31 ~ 2018-01-19
    IIF 47 - Director → ME
  • 54
    MURPHEUS LIMITED - 2016-03-18
    icon of address Waterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-01-19
    IIF 45 - Director → ME
    icon of calendar 2016-02-18 ~ 2018-01-19
    IIF 137 - Secretary → ME
  • 55
    BURGINHALL 113 LIMITED - 1988-03-07
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -755,726 GBP2016-04-02
    Officer
    icon of calendar 2010-12-31 ~ 2018-01-19
    IIF 48 - Director → ME
  • 56
    icon of address Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 90 - Director → ME
  • 57
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-09-16
    IIF 120 - Secretary → ME
  • 58
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 128 - Secretary → ME
  • 59
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 55 - Director → ME
  • 60
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2022-09-01
    IIF 50 - Director → ME
  • 61
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 80 - Director → ME
  • 62
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 31 - Director → ME
  • 63
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 81 - Director → ME
  • 64
    icon of address Shell Centre, London
    Active Corporate (3 parents, 97 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 49 - Director → ME
  • 65
    icon of address Shell Centre, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2024-03-22
    IIF 54 - Director → ME
  • 66
    SHELL LIMITED - 2022-01-21
    icon of address Shell Centre, York Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2024-03-22
    IIF 94 - Director → ME
  • 67
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18,014 GBP2016-04-02
    Officer
    icon of calendar 2010-12-31 ~ 2018-01-19
    IIF 46 - Director → ME
  • 68
    PRECIS (2184) LIMITED - 2002-04-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 124 - Secretary → ME
  • 69
    TRUELIGHT LIMITED - 1996-05-24
    icon of address Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 91 - Director → ME
  • 70
    TELEGRAPH SERVICE STATIONS (EAC) LIMITED - 1987-12-14
    icon of address Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 88 - Director → ME
  • 71
    icon of address Shell Centre, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 53 - Director → ME
  • 72
    SHELL GROUP LIMITED - 2022-01-21
    SHELL MARKETING COMPANY OF BORNEO LIMITED(THE) - 2021-09-30
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 52 - Director → ME
  • 73
    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 2024-06-01 ~ 2025-07-04
    IIF 117 - Secretary → ME
  • 74
    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 2024-06-01 ~ 2025-07-15
    IIF 103 - 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.