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

Hardy, Roger Andrew

    Related profiles found in government register
  • Hardy, Roger Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Artillery Avenue, Topsham, Exeter, EX3 0FS, United Kingdom

      IIF 1 IIF 2
    • icon of address Higher Acre, Crapstone, Yelverton, Devon, PL20 7PF, England

      IIF 3
  • Hardy, Roger Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 4 IIF 5
    • icon of address Westexe, Tiverton, Devon, EX16 5LL

      IIF 6
    • icon of address 20, 20 Artillery Avenue, Topsham, Exeter, EX3 0FS, United Kingdom

      IIF 7 IIF 8
  • Hardy, Roger Andrew
    British managing director born in January 1966

    Resident in England

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

      IIF 9
    • icon of address Cavendish Nuclear, Blue Fin Building, 110 Southwark Street, London, SE1 0TA, England

      IIF 10
    • icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 11
    • icon of address Naver Business Centre, Naver House, Naver Road, Thurso, Caithness, KW14 7QA, Scotland

      IIF 12
  • Hardy, Roger Andrew
    British chief executive born in January 1966

    Resident in United Kingdom

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

      IIF 13
  • Hardy, Roger Andrew
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 392.10/room, 1.05, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 14
  • Hardy, Roger Andrew
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Hardy, Roger Andrew
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roger Andrew Hardy
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Artillery Avenue, Topsham, Exeter, EX3 0FS, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    FLY-X LTD - 2021-01-08
    icon of address 20 20 Artillery Avenue, Topsham, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Westexe, Tiverton, Devon
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 20 20 Artillery Avenue, Topsham, Exeter, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    85 GBP2022-12-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Salamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2020-07-16
    IIF 13 - Director → ME
  • 2
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 26 - Director → ME
  • 3
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 29 - Director → ME
  • 4
    AIRWORK SERVICES LIMITED - 1980-12-31
    AIRWORK SERVICES LIMITED - 1979-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 34 - Director → ME
  • 5
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 38 - Director → ME
  • 6
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 39 - Director → ME
  • 7
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 42 - Director → ME
  • 8
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 40 - Director → ME
  • 9
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 36 - Director → ME
  • 10
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 19 - Director → ME
  • 11
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 30 - Director → ME
  • 12
    VT AEROSPACE LIMITED - 2010-07-09
    TAK2000 LIMITED - 1999-12-15
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2020-03-31
    IIF 32 - Director → ME
  • 13
    VT FIRE SERVICES LTD - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 28 - Director → ME
  • 14
    PSR 971 LIMITED - 1997-05-02
    VOSPER THORNYCROFT INTERNATIONAL SERVICES LIMITED - 2002-07-29
    VT INTERNATIONAL SERVICES LIMITED - 2004-01-27
    VT SUPPORT SERVICES LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2020-03-31
    IIF 31 - Director → ME
  • 15
    DSG LAND EQUIPMENT SUPPORT LIMITED - 2015-04-01
    BABCOCK DSG LTD - 2020-07-16
    icon of address 33 Wigmore Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 41 - Director → ME
  • 16
    LAKEBIRD ENTERPRISES LIMITED - 1998-07-14
    LEX DEFENCE MANAGEMENT LIMITED - 2000-12-07
    LEX DEFENCE LIMITED - 2006-05-03
    VT LAND SOLUTIONS LIMITED - 2007-04-02
    LEX MANAGEMENT SERVICES LIMITED - 2002-06-25
    VT LAND LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 23 - Director → ME
  • 17
    VT FLAGSHIP LIMITED - 2012-11-01
    INTERCEDE 1138 LIMITED - 1995-10-03
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 22 - Director → ME
  • 18
    ALSTEC GROUP LIMITED - 2009-06-22
    PINCO 1361 LIMITED - 2000-06-02
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-03-29 ~ 2015-12-01
    IIF 27 - Director → ME
  • 19
    BABCOCK ROSYTH DEFENCE LIMITED - 2001-10-29
    RINDALE LIMITED - 1986-08-13
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-03-31
    IIF 18 - Director → ME
  • 20
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-01
    IIF 43 - Director → ME
  • 21
    icon of address Naver Business Centre, Naver House, Naver Road, Thurso, Caithness
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    271,644 GBP2024-05-31
    Officer
    icon of calendar 2012-06-07 ~ 2013-06-06
    IIF 12 - Director → ME
  • 22
    BB NUCLEAR LIMITED - 2013-10-25
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2015-12-01
    IIF 15 - Director → ME
  • 23
    BABCOCK DOUNREAY PARTNERSHIP LIMITED - 2013-10-24
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-21 ~ 2015-11-02
    IIF 35 - Director → ME
  • 24
    BABCOCK 1234 LIMITED - 2014-04-16
    icon of address 33 Wigmore Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-12-18
    IIF 16 - Director → ME
  • 25
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-02 ~ 2015-12-01
    IIF 44 - Director → ME
  • 26
    BNS NUCLEAR SERVICES LIMITED - 2013-10-23
    PINCO 1406 LIMITED - 2000-06-02
    ALSTEC LIMITED - 2008-05-23
    ALSTEC HOLDINGS LIMITED - 2006-06-02
    icon of address 33 Wigmore Street, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2015-12-01
    IIF 37 - Director → ME
  • 27
    icon of address Devonport Royal Dockyard, Devonport, Plymouth
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2010-04-14
    IIF 3 - Director → ME
  • 28
    DOUNREAY LIMITED - 2006-11-29
    icon of address Building D2003, Dounreay, Thurso, Caithness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2015-12-01
    IIF 17 - Director → ME
  • 29
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 47 - Director → ME
  • 30
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 48 - Director → ME
  • 31
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 33 - Director → ME
  • 32
    FLY-X LTD - 2021-01-08
    icon of address 20 20 Artillery Avenue, Topsham, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2022-09-01
    IIF 8 - Director → ME
  • 33
    icon of address Building 29, Hq Rsme Brompton Barracks, Chatham, Kent, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-01
    IIF 25 - Director → ME
  • 34
    icon of address 20 20 Artillery Avenue, Topsham, Exeter, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    85 GBP2022-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2022-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-09-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (12 parents)
    Equity (Company account)
    271,001 GBP2018-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2015-09-24
    IIF 10 - Director → ME
  • 36
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEVA MANUFACTURING LIMITED - 2021-03-23
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-12-07
    IIF 9 - Director → ME
  • 37
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX LIMITED - 2024-04-02
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-12-01
    IIF 20 - Director → ME
  • 38
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 21 - Director → ME
  • 39
    icon of address C/o Babcock International Group Plc, 33 Wigmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-03-31
    IIF 24 - Director → ME
  • 40
    HARWELL-WINFRITH LIMITED - 2006-12-05
    RESEARCH SITE RESTORATION LIMITED - 2007-02-22
    icon of address Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-24 ~ 2015-12-01
    IIF 14 - Director → ME
  • 41
    icon of address 33 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-03-31
    IIF 45 - Director → ME
  • 42
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2012-03-14
    IIF 11 - Director → ME
    icon of calendar 2014-02-04 ~ 2015-12-01
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.