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

Forsyth, Merrick James Law, Captain

    Related profiles found in government register
  • Forsyth, Merrick James Law, Captain
    British aviation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HZ

      IIF 1
  • Forsyth, Merrick James Law
    British pilot born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Hill Cottage, Stourton Caundle, Sturminster Newton, Dorset, DT10 2JW, England

      IIF 2
  • Mr Merrick James Law Forsyth
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable House, Notgrove, Cheltenham, GL54 3BT, England

      IIF 3
  • Mrs Rachel Dawn Baker
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Castle Hill Road, Totternhoe, Dunstable, Bedfordshire, LU6 2BW, England

      IIF 4
    • icon of address 228, Castle Hill Road, Totternhoe, Dunstable, LU6 2BW, United Kingdom

      IIF 5
  • Baker, Rachel Dawn
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Castle Hill Road, Totternhoe, Dunstable, Bedfordshire, LU6 2BW, England

      IIF 6
    • icon of address 228, Castle Hill Road, Totternhoe, Dunstable, LU6 2BW, United Kingdom

      IIF 7
  • Baker, Rachel Dawn
    British financial controller born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Christopher Ronald
    British aviation born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Torridge Gardens, West End, Southampton, Hampshire, SO18 3NF

      IIF 20
  • Porter, Christopher Ronald
    British mechanical engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Torridge Gardens, West End, Southampton, SO18 3NF, England

      IIF 21
  • Porter, Christopher
    British aviation engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Torridge Gardens, West End, Southampton, Hampshire, SO18 3NF

      IIF 22
  • Mr Christopher Ronald Porter
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Torridge Gardens, West End, Southampton, Hampshire, SO18 3NF

      IIF 23
    • icon of address 62, Torridge Gardens, West End, Southampton, SO18 3NF, England

      IIF 24
  • Porter, Kathryn Frances
    British processing clerk born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, Torridge Gardens, West End, Southampton, SO18 3NF

      IIF 25
  • Baker, Rachel Dawn
    British aviation

    Registered addresses and corresponding companies
    • icon of address 1, Appleby Gardens, Dunstable, Bedfordshire, LU6 3DB, United Kingdom

      IIF 26
  • Baker, Rachel Dawn
    British financial controller

    Registered addresses and corresponding companies
  • Baker, Rachel Dawn
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1, Appleby Gardens, Dunstable, Bedfordshire, LU6 3DB, United Kingdom

      IIF 36
  • Porter, Kathryn
    British aviation

    Registered addresses and corresponding companies
    • icon of address 62 Torridge Gardens, West End, Southampton, Hampshire, SO18 3NF

      IIF 37
  • Baker, Rachel Dawn

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Golden Hill Cottage, Stourton Caundle, Sturminster Newton, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,645 GBP2024-01-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Torridge Gardens, West End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598 GBP2018-03-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62 Torridge Gardens, West End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,393 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 228 Castle Hill Road, Totternhoe, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,169 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EXPERTS ON BUSINESS LIMITED - 2018-12-24
    icon of address 228 Castle Hill Road, Totternhoe, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2020-03-29
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,250 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 12 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 29 - Secretary → ME
  • 2
    LYNTON GROUP LIMITED - 2010-03-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-02-03
    IIF 10 - Director → ME
    icon of calendar 2008-08-07 ~ 2010-02-03
    IIF 26 - Secretary → ME
  • 3
    icon of address 62 Torridge Gardens, West End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598 GBP2018-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2009-09-23
    IIF 20 - Director → ME
    icon of calendar 2009-09-22 ~ 2016-11-30
    IIF 25 - Director → ME
    icon of calendar 2007-04-10 ~ 2016-11-30
    IIF 37 - Secretary → ME
  • 4
    TRUSHELFCO (NO. 280) LIMITED - 1980-12-31
    I.D.S. AIRCRAFT LIMITED - 1999-06-10
    icon of address Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 31 - Secretary → ME
  • 5
    BONDROLE LIMITED - 1978-12-31
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,100 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 9 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 34 - Secretary → ME
  • 6
    IMBROOK LIMITED - 1987-04-20
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 15 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 35 - Secretary → ME
  • 7
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 16 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 43 - Secretary → ME
  • 8
    CORPORATE HANDLING EAST MIDLANDS LIMITED - 2000-09-22
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 19 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 33 - Secretary → ME
  • 9
    icon of address Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 17 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 28 - Secretary → ME
  • 10
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 8 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 32 - Secretary → ME
  • 11
    AIR HANSON SALES LIMITED - 1988-08-01
    KENTEITH TRADERS LIMITED - 1982-11-09
    AIR HANSON AIRCRAFT SALES LIMITED - 1999-06-01
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 13 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 45 - Secretary → ME
  • 12
    icon of address Voyager House, 142 Prospect Way, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 18 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 27 - Secretary → ME
  • 13
    FC9040 LIMITED - 1990-08-23
    icon of address Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 30 - Secretary → ME
  • 14
    SOUTHERN AERO SERVICES LIMITED - 2008-09-23
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2011-08-02
    IIF 36 - Secretary → ME
  • 15
    INTERFLIGHT (EXECUTIVE AIR SERVICES) LIMITED - 2008-09-23
    H.W.F. LIMITED - 1989-02-13
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,100 GBP2022-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2011-08-02
    IIF 38 - Secretary → ME
  • 16
    EXECUTIVE AIRCRAFT SERVICES LIMITED - 2004-12-23
    icon of address C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750,200 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 39 - Secretary → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 11 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 42 - Secretary → ME
  • 18
    LYNTON AVIATION LIMITED - 2004-12-23
    MAGEC AVIATION LIMITED - 1999-06-01
    PLAINSPACE LIMITED - 1988-09-30
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ 2011-08-02
    IIF 41 - Secretary → ME
  • 19
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED - 2005-03-15
    OSPREY EXECUTIVE AVIATION LIMITED - 1990-01-26
    OSPREY AVIATION LIMITED - 2002-10-08
    icon of address C/o Tc Bulley Limited 1-4, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,524.90 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-02
    IIF 44 - Secretary → ME
  • 20
    EXECAIR (SCOTLAND) LIMITED - 2004-12-30
    icon of address Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ 2011-08-02
    IIF 40 - Secretary → ME
  • 21
    BRITISH HELICOPTER ADVISORY BOARD LIMITED(THE) - 2008-11-18
    icon of address Unit C2 West Entrance, Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,282 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2005-07-21
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.