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 89
  • 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 72 - 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 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 105 - Director → ME
  • 3
    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 ~ now
    IIF 8 - Secretary → ME
  • 4
    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 (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Secretary → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 125 - Director → ME
  • 6
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 6 - Secretary → ME
  • 7
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Secretary → ME
  • 8
    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 ~ now
    IIF 17 - Secretary → ME
  • 9
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 23 - Secretary → ME
  • 10
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    STARTDERIVE LIMITED - 1991-12-03
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 38 - Secretary → ME
  • 11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 27 - Secretary → ME
  • 12
    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 ~ now
    IIF 15 - Secretary → ME
  • 13
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 42 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 69 - Director → ME
  • 14
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 52 - Director → ME
  • 15
    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 64 - Director → ME
  • 16
    ORDERPLAIN LIMITED - 2004-07-20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 25 - Secretary → ME
  • 17
    BAE SYSTEMS (GERMANY) LIMITED - 2012-01-06
    BRITISH AEROSPACE (GERMANY) LIMITED - 2000-02-23
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 1995-02-24
    BAECAM LIMITED - 1995-01-13
    PROFITOPTION LIMITED - 1991-04-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Secretary → ME
  • 18
    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 60 - Director → ME
  • 19
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    APEXDISK LIMITED - 1996-02-02
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Secretary → ME
  • 20
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    RO WIMET LIMITED - 1986-11-27
    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 ~ now
    IIF 20 - Secretary → ME
  • 21
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    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 66 - Director → ME
  • 22
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    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 ~ now
    IIF 37 - Secretary → ME
  • 23
    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 ~ now
    IIF 5 - Secretary → ME
  • 24
    DETICA LIMITED - 2014-01-27
    IDETICA LIMITED - 2001-06-25
    THE SMITH GROUP LIMITED - 2001-02-19
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    SMITH ASSOCIATES LIMITED - 1992-05-29
    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 ~ now
    IIF 11 - Secretary → ME
  • 25
    IFS DEFENCE LIMITED - 2014-01-06
    BAE SYSTEMS-IFS LTD - 2003-05-18
    BAE SYSTEMS (FARNBOROUGH 5) LIMITED - 2000-09-01
    BAE SYSTEMS LIMITED - 2000-05-05
    NOTTINGHAM PROCESS TECHNOLOGIES LIMITED - 1999-09-14
    WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED - 1998-01-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Secretary → ME
  • 26
    BRITISH AEROSPACE ENTERPRISES LIMITED - 2000-02-23
    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 65 - Director → ME
  • 27
    BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED - 2010-06-01
    ROYAL ORDNANCE PLC - 2005-01-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 12 - Secretary → ME
  • 28
    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 ~ now
    IIF 36 - Secretary → ME
  • 29
    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 ~ now
    IIF 10 - Secretary → ME
  • 30
    AMS LIMITED - 2005-04-29
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    GEC-MARCONI RDS LIMITED - 1999-01-11
    LEDGEMOOR LIMITED - 1998-03-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Secretary → ME
  • 31
    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 2 - Secretary → ME
  • 32
    AUTOMOTIVE TECHNIK FABRICATIONS LIMITED - 2007-08-29
    COMMACL BODIES LTD - 2000-05-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 31 - Secretary → ME
  • 33
    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 ~ now
    IIF 14 - Secretary → ME
  • 34
    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 ~ now
    IIF 33 - Secretary → ME
  • 35
    VSEL LIMITED - 2001-05-18
    VSEL CONSORTIUM PLC - 1993-08-10
    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 ~ now
    IIF 39 - Secretary → ME
  • 36
    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 (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 3 - Secretary → ME
  • 37
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 40 - Secretary → ME
  • 38
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 29 - Secretary → ME
  • 39
    VSEL OVERSEAS PROJECTS LIMITED - 2001-03-08
    TOPEXPRESS CONTROL LIMITED - 1996-11-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Secretary → ME
  • 40
    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
  • 41
    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 ~ now
    IIF 30 - Secretary → ME
  • 42
    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 121 - Director → ME
  • 43
    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 104 - Director → ME
  • 44
    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 127 - Director → ME
  • 45
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 99 - Director → ME
  • 46
    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 100 - Director → ME
  • 47
    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 110 - Director → ME
  • 48
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 112 - Director → ME
  • 49
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-19 ~ dissolved
    IIF 130 - Director → ME
  • 50
    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 117 - Director → ME
  • 51
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 118 - Director → ME
  • 52
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 126 - Director → ME
  • 53
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 101 - Director → ME
  • 54
    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 132 - Director → ME
  • 55
    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
  • 56
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 63 - 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 ~ now
    IIF 55 - Director → ME
  • 58
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    SSE HOLDINGS PLC - 1998-05-22
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 4 - Secretary → ME
  • 59
    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 119 - Director → ME
  • 60
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 135 - Director → ME
  • 61
    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 56 - Director → ME
  • 62
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 59 - Director → ME
  • 63
    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 61 - Director → ME
  • 64
    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
  • 65
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 114 - Director → ME
  • 66
    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 ~ now
    IIF 35 - Secretary → ME
  • 67
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 34 - Secretary → ME
  • 68
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 122 - Director → ME
  • 69
    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 46 - Director → ME
  • 70
    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 107 - Director → ME
  • 71
    icon of address St James House, Vicar Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 72
    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 - Secretary → ME
  • 73
    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 106 - Director → ME
  • 74
    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 103 - Director → ME
  • 75
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 32 - Secretary → ME
  • 76
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 115 - Director → ME
  • 77
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 111 - Director → ME
  • 78
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 116 - Director → ME
  • 79
    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 102 - Director → ME
  • 80
    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 108 - Director → ME
  • 81
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 109 - Director → ME
  • 82
    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 ~ now
    IIF 28 - Secretary → ME
  • 83
    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 51 - Director → ME
  • 84
    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 71 - Director → ME
  • 85
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 128 - Director → ME
  • 86
    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 67 - Director → ME
  • 87
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Secretary → ME
  • 88
    CAMMELL LAIRD SHIPBUILDERS LIMITED - 1995-05-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Secretary → ME
  • 89
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 113 - Director → ME
Ceased 37
  • 1
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 94 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-22
    IIF 75 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 120 - Director → ME
  • 4
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 136 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-22
    IIF 76 - Director → ME
  • 6
    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 82 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2024-03-22
    IIF 129 - Director → ME
  • 8
    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
  • 9
    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 87 - Director → ME
  • 10
    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
  • 11
    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
  • 12
    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
  • 13
    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 73 - Director → ME
  • 14
    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
  • 15
    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
  • 16
    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
  • 17
    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
  • 18
    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 81 - Director → ME
  • 19
    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 47 - Director → ME
  • 20
    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 45 - Director → ME
  • 21
    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 90 - Director → ME
  • 22
    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 88 - Director → ME
    icon of calendar 2016-02-18 ~ 2018-01-19
    IIF 41 - Secretary → ME
  • 23
    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 91 - Director → ME
  • 24
    icon of address Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 133 - Director → ME
  • 25
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 98 - Director → ME
  • 26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2022-09-01
    IIF 93 - Director → ME
  • 27
    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
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-22
    IIF 74 - Director → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 124 - Director → ME
  • 30
    icon of address Shell Centre, London
    Active Corporate (4 parents, 96 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 92 - Director → ME
  • 31
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2024-03-22
    IIF 97 - Director → ME
  • 32
    SHELL LIMITED - 2022-01-21
    icon of address Shell Centre, York Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2024-03-22
    IIF 137 - Director → ME
  • 33
    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 89 - Director → ME
  • 34
    TRUELIGHT LIMITED - 1996-05-24
    icon of address Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 134 - Director → ME
  • 35
    TELEGRAPH SERVICE STATIONS (EAC) LIMITED - 1987-12-14
    icon of address Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 131 - Director → ME
  • 36
    icon of address Shell Centre, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 96 - Director → ME
  • 37
    SHELL GROUP LIMITED - 2022-01-21
    SHELL MARKETING COMPANY OF BORNEO LIMITED(THE) - 2021-09-30
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    IIF 95 - 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.