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 43 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - 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 104 - Director → ME
  • 3
    DOUBLEOFFER PUBLIC LIMITED COMPANY - 1997-09-10
    ALVIS FUNDING LIMITED - 2005-01-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 124 - 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 67 - 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 53 - 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 66 - Director → ME
  • 8
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    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 48 - 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 61 - Director → ME
  • 10
    PLUSWEALTHY LIMITED - 1988-11-04
    BRITISH AEROSPACE (NOMINEES) 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 57 - 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 63 - Director → ME
  • 12
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 56 - Director → ME
  • 13
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    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 62 - Director → ME
  • 14
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    AMS LIMITED - 2005-04-29
    LEDGEMOOR LIMITED - 1998-03-05
    GEC-MARCONI RDS LIMITED - 1999-01-11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Secretary → ME
  • 15
    TRACTON LIMITED - 1994-12-23
    ALVIS FINANCE LTD. - 2005-02-11
    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 2 - Secretary → ME
  • 16
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 49 - Director → ME
  • 17
    BRITISH AEROSPACE PROPERTIES LIMITED - 2000-02-23
    APH (1994) LIMITED - 1994-08-24
    SUPERTWICE SERVICES LIMITED - 1994-06-21
    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 26 - 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 120 - 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 103 - 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 126 - 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 98 - 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 99 - 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 109 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 111 - Director → ME
  • 25
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-19 ~ dissolved
    IIF 129 - Director → ME
  • 26
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 116 - Director → ME
  • 27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 117 - Director → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 125 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 100 - 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 131 - 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 54 - 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 60 - 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 51 - 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 118 - Director → ME
  • 35
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 134 - 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 52 - 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 55 - 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 58 - 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 65 - Director → ME
  • 40
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 113 - 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 50 - Director → ME
  • 42
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 121 - 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 70 - Director → ME
  • 44
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    BG EVS1 LIMITED - 2017-08-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 106 - 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 105 - Director → ME
  • 46
    BG NO.7 LIMITED - 1999-11-01
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 102 - Director → ME
  • 47
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 59 - Director → ME
  • 48
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 114 - Director → ME
  • 49
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 110 - Director → ME
  • 50
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 115 - Director → ME
  • 51
    CORY OIL LIMITED - 1994-07-11
    SHELL DIRECT (SOUTH EAST) LIMITED - 1998-01-01
    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 101 - Director → ME
  • 52
    SHELL FINANCE OPERATIONS (SCOTLAND) LIMITED - 2005-06-21
    SHELL UPSTREAM INVESTMENTS P.L.C. - 2001-12-10
    SHELL ACCOUNTING INVESTMENTS LIMITED - 2003-05-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 107 - Director → ME
  • 53
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 108 - Director → ME
  • 54
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 47 - 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 68 - Director → ME
  • 56
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 127 - 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 64 - 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 44 - 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 46 - 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 112 - Director → ME
Ceased 74
  • 1
    ALVIS PLC - 2005-04-20
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    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 8 - Secretary → ME
  • 2
    DOUBLEOFFER PUBLIC LIMITED COMPANY - 1997-09-10
    ALVIS FUNDING LIMITED - 2005-01-05
    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 19 - 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 6 - Secretary → ME
  • 4
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 93 - 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 18 - 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 74 - 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 17 - Secretary → ME
  • 8
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    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 23 - Secretary → ME
  • 9
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    STARTDERIVE LIMITED - 1991-12-03
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    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 38 - 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 27 - Secretary → ME
  • 11
    BAE (ISKRA) LIMITED - 2000-02-23
    BAE SYSTEMS (ISKRA) LIMITED - 2000-04-12
    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 15 - 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 25 - Secretary → ME
  • 13
    BAECAM LIMITED - 1995-01-13
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24
    PROFITOPTION LIMITED - 1991-04-18
    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 1 - Secretary → ME
  • 14
    APEXDISK LIMITED - 1996-02-02
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    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 22 - Secretary → ME
  • 15
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    RO WIMET LIMITED - 1986-11-27
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-10
    IIF 20 - Secretary → ME
  • 16
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    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 37 - Secretary → ME
  • 17
    DETICA INTERNATIONAL LIMITED - 2014-01-27
    TICA INTERNATIONAL LIMITED - 2010-08-24
    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 5 - Secretary → ME
  • 18
    IDETICA LIMITED - 2001-06-25
    SMITH ASSOCIATES LIMITED - 1992-05-29
    THE SMITH GROUP LIMITED - 2001-02-19
    DETICA LIMITED - 2014-01-27
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    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 11 - Secretary → ME
  • 19
    BAE SYSTEMS LIMITED - 2000-05-05
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    BAE SYSTEMS-IFS LTD - 2003-05-18
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    IFS DEFENCE LIMITED - 2014-01-06
    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 13 - 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 12 - 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 36 - Secretary → ME
  • 22
    DRYDALE LIMITED - 2000-03-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    AMS OVERSEAS LIMITED - 2006-09-22
    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 10 - 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 31 - 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 14 - Secretary → ME
  • 25
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    PINZGAUER LIMITED - 2007-08-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-04
    IIF 33 - Secretary → ME
  • 26
    VSEL CONSORTIUM PLC - 1993-08-10
    VSEL LIMITED - 2001-05-18
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14
    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 39 - Secretary → ME
  • 27
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    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 3 - Secretary → ME
  • 28
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    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 40 - Secretary → ME
  • 29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-07
    IIF 29 - 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 9 - Secretary → ME
  • 31
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED - 2011-03-18
    BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED - 2007-03-14
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2007-03-08
    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 30 - 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 119 - 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 135 - 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 75 - 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 81 - Director → ME
  • 36
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    SSE HOLDINGS PLC - 1998-05-22
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    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 4 - 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 128 - 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 35 - 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 34 - 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 78 - 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 86 - 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 77 - 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 84 - 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 76 - 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 72 - 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 79 - 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 83 - 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 82 - 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 85 - 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 80 - 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 71 - 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 69 - 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 89 - 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 87 - Director → ME
    icon of calendar 2016-02-18 ~ 2018-01-19
    IIF 41 - 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 90 - 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 132 - 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 24 - 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 32 - Secretary → ME
  • 59
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 97 - 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 92 - 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 122 - 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 73 - 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 123 - 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 91 - Director → ME
  • 65
    icon of address Shell Centre, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2024-03-22
    IIF 96 - 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 136 - 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 88 - 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 28 - 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 133 - 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 130 - 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 95 - Director → ME
  • 72
    SHELL MARKETING COMPANY OF BORNEO LIMITED(THE) - 2021-09-30
    SHELL GROUP LIMITED - 2022-01-21
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 94 - 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 21 - 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 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.