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

Davies, Andrew Oswell Bede

    Related profiles found in government register
  • Davies, Andrew Oswell Bede
    British chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Apporach, Leatherhead, Surrey, KT22 7SW, England

      IIF 1
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, England

      IIF 2
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 3
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 4 IIF 5 IIF 6
  • Davies, Andrew Oswell Bede
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew Oswell Bede
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom

      IIF 20
  • Davies, Andrew Oswell Bede
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Iron Foundry, The Parade, H M Naval Base, Portsmouth, Hampshire, PO1 3NB, United Kingdom

      IIF 21
    • icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 22
    • icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 23 IIF 24
  • Davies, Andrew Oswell Bede
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew Oswell Bede
    British chief executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 50
  • Davies, Andrew Oswell Bede
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Penbryn, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 51
    • icon of address 4 Rutherford Drive, Knutsford, Cheshire, WA16 8GX

      IIF 52
  • Davies, Andrew Oswell Bede
    British strategy dir born in October 1963

    Registered addresses and corresponding companies
    • icon of address Penbryn, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 22 - Director → ME
  • 3
    FRENCH KIER CONTRACTING LIMITED - 1987-02-17
    FRENCH KIER LIMITED - 1986-11-17
    KIER OVERSEAS (TWENTY-ONE) LIMITED - 1986-04-17
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 23 - Director → ME
Ceased 49
  • 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 2005-02-28 ~ 2008-05-30
    IIF 25 - Director → ME
  • 2
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    INTERCEDE 1138 LIMITED - 1995-10-03
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-14 ~ 2003-08-13
    IIF 51 - Director → ME
  • 3
    HECKLER & KOCH (U.K.) LIMITED - 2002-09-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2008-05-30
    IIF 41 - Director → ME
  • 4
    BAE SYSTEMS LAND SYSTEMS (BRIDGING) LIMITED - 2010-06-01
    ALVIS BRIDGING LIMITED - 2005-01-05
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 35 - Director → ME
  • 5
    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 2005-01-04 ~ 2008-05-30
    IIF 42 - Director → ME
  • 6
    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 2005-02-04 ~ 2008-05-30
    IIF 45 - Director → ME
  • 7
    ALVIS PROPERTY LIMITED - 2005-02-10
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 48 - Director → ME
  • 8
    ALVIS INVESTMENTS (AVG) LIMITED - 2005-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 43 - Director → ME
  • 9
    ALVIS INVESTMENTS (AVT) LTD. - 2005-02-11
    ALVIS OPTRONICS LIMITED - 1994-12-23
    U.S.H. OPTRONICS LIMITED - 1993-07-12
    VANDWELLER LIMITED - 1991-09-25
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 27 - Director → ME
  • 10
    ALVIS INVESTMENTS (HMC) LTD. - 2005-02-11
    CARERAISE LIMITED - 1994-12-23
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 39 - Director → ME
  • 11
    ALVIS INVESTMENTS (SOUTH AFRICA) LIMITED - 2005-02-11
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 36 - Director → ME
  • 12
    ALVIS INVESTMENTS LIMITED - 2005-02-11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 33 - Director → ME
  • 13
    ALVIS LOGISTICS LIMITED - 2005-02-11
    ALVIS LOGISTICS (COVENTRY) LIMITED - 1992-05-13
    UNITED SCIENTIFIC INSTRUMENTS LIMITED - 1992-04-14
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 26 - Director → ME
  • 14
    ALVIS RANGES LIMITED - 2005-01-05
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 28 - Director → ME
  • 15
    ALVIS SINGAPORE INVESTMENTS LIMITED - 2005-02-11
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 37 - Director → ME
  • 16
    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 2007-10-12 ~ 2008-05-30
    IIF 31 - Director → ME
  • 17
    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 2007-09-28 ~ 2008-05-30
    IIF 29 - Director → ME
  • 18
    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 2007-10-12 ~ 2008-05-30
    IIF 49 - Director → ME
  • 19
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-10-30
    IIF 34 - Director → ME
  • 20
    CHEMRING P L C - 1986-02-05
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ 2025-01-31
    IIF 20 - Director → ME
  • 21
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2003-08-13
    IIF 52 - Director → ME
  • 22
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 50 - Director → ME
  • 23
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 5 - Director → ME
  • 24
    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 2005-01-04 ~ 2008-05-30
    IIF 38 - Director → ME
  • 25
    GW 187 LIMITED - 2005-08-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 7 - Director → ME
  • 26
    BLACK AND ORANGE INSTALLATIONS LIMITED - 2008-07-11
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 4 - Director → ME
  • 27
    ENSCO 906 LIMITED - 2012-02-21
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 6 - Director → ME
  • 28
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-10
    IIF 2 - Director → ME
    icon of calendar 2014-10-17 ~ 2014-10-17
    IIF 1 - Director → ME
  • 29
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 15 - Director → ME
  • 30
    BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED - 2019-07-18
    BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITED - 2010-06-01
    ALVIS VICKERS LIMITED - 2005-01-05
    ALVIS VICKERS LTD. - 2002-10-08
    ALVIS VEHICLES LTD. - 2002-10-01
    ALVIS INDUSTRIES LIMITED - 1998-10-30
    ALVIS LIMITED - 1992-03-23
    WEST YORKSHIRE FOUNDRIES LIMITED - 1976-12-31
    icon of address 106, Rbsl, Hadley Castle Works, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ 2008-05-30
    IIF 46 - Director → ME
  • 31
    VSEL PROJECTS LIMITED - 2001-02-16
    GEC-MARCONI GAV (OVERSEAS) LIMITED - 1998-12-03
    ELDERARCH LIMITED - 1998-04-28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2008-05-30
    IIF 44 - Director → ME
  • 32
    QUESTFAN LIMITED - 1998-11-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2008-05-30
    IIF 47 - Director → ME
  • 33
    IMI SUMMERFIELD LIMITED - 1988-06-29
    LEGIBUS 1068 LIMITED - 1988-03-23
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2008-05-30
    IIF 32 - Director → ME
  • 34
    SEAL FENESTRATION LIMITED - 1996-03-29
    HIGH PREMIUM LIMITED - 1996-03-05
    icon of address Unit A44 Jack's Place, 6 Corbet Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2008-05-30
    IIF 40 - Director → ME
  • 35
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-11-10
    IIF 16 - Director → ME
  • 36
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2011-10-06 ~ 2013-09-30
    IIF 21 - Director → ME
  • 37
    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 2007-09-28 ~ 2008-05-30
    IIF 30 - Director → ME
  • 38
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    icon of address 10 St. Bride Street, London
    Active Corporate (33 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ 2004-08-09
    IIF 53 - Director → ME
  • 39
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-11-10
    IIF 19 - Director → ME
  • 40
    UPLUG LIMITED - 2015-05-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-11-10
    IIF 3 - Director → ME
  • 41
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 35 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-11-10
    IIF 12 - Director → ME
  • 42
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 11 - Director → ME
  • 43
    OPENDEFINE LIMITED - 2000-07-06
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-06 ~ 2017-11-10
    IIF 18 - Director → ME
  • 44
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 8 - Director → ME
  • 45
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 13 - Director → ME
  • 46
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 9 - Director → ME
  • 47
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 10 - Director → ME
  • 48
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK SERVICES LIMITED - 2013-10-15
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-11-10
    IIF 17 - Director → ME
  • 49
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-10
    IIF 14 - 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.