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

Lockwood, David Charles

    Related profiles found in government register
  • Lockwood, David Charles
    British ceo born in March 1962

    Registered addresses and corresponding companies
  • Lockwood, David Charles
    British managing director born in March 1962

    Registered addresses and corresponding companies
  • Lockwood, David Charles
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salamanca Square, 9 Albert Embankment, London, SE1 7SP

      IIF 4
  • Lockwood, David Charles
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 5 IIF 6 IIF 7
    • icon of address Bailey House, 4 To 10, Barttelot Road, Horsham, West Sussex, RH12 1DQ, England

      IIF 8
    • icon of address Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 9 IIF 10
  • Lockwood, David Charles
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 11
    • icon of address Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 12
    • icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX

      IIF 13
    • icon of address 2, Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX

      IIF 14 IIF 15
    • icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX

      IIF 16 IIF 17 IIF 18
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 21
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 22
    • icon of address 33, Wigmore Street, London, W1U 1QX

      IIF 23
    • icon of address Temple Belwood, 2, Bayards, Warlingham, Surrey, CR6 9BP

      IIF 24 IIF 25 IIF 26
  • Lockwood, David Charles
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 27
    • icon of address Temple Belwood, 2, Bayards, Warlingham, Surrey, CR6 9BP

      IIF 28
  • Lockwood, David Charles
    British group chief executive born in March 1962

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Salamanca Square, 9 Albert Embankment, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
  • 2
    FLOWPLUS PUBLIC LIMITED COMPANY - 1989-06-23
    icon of address 33 Wigmore Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 12 - Director → ME
Ceased 26
  • 1
    icon of address Salamanca Square, 9 Albert Embankment, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2023-05-31
    IIF 29 - Director → ME
  • 2
    COBHAM PLC - 2020-01-20
    FR GROUP PLC. - 1994-11-07
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    icon of address 41-43 Basepoint Business Centre Aviation Business Park, Enterprise Close, Christchurch, Dorset, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 6 - Director → ME
  • 3
    GROUND TRANSPORTATION SYSTEMS UK LIMITED - 2024-06-03
    THALES GROUND TRANSPORTATION SYSTEMS LIMITED - 2023-01-13
    THALES TRANSPORT AND SECURITY LIMITED - 2020-11-26
    THALES TELECOMMUNICATIONS SERVICES LIMITED - 2008-01-02
    RACAL SERVICES (COMMUNICATIONS) LIMITED - 2000-12-20
    BRT HOLDINGS LIMITED - 1999-10-01
    AUTUMN CALLS LIMITED - 1996-01-08
    icon of address Quadrant House 4 Thomas More Square, Thomas More Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 16 - Director → ME
  • 4
    WFEL HOLDINGS LIMITED - 2024-03-28
    HAMSARD 3013 LIMITED - 2007-03-08
    icon of address Knds, Sir Richard Fairey Road, Stockport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-19 ~ 2012-05-22
    IIF 28 - Director → ME
  • 5
    icon of address Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2016-03-31
    IIF 8 - Director → ME
  • 6
    DRAFTEX INDUSTRIES LIMITED - 2001-04-04
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2016-09-05
    IIF 21 - Director → ME
  • 7
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ 2016-09-05
    IIF 27 - Director → ME
  • 8
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2016-09-05
    IIF 11 - Director → ME
  • 9
    CHELTON LIMITED - 2007-01-10
    LINBORN LIMITED - 1989-10-20
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-05
    IIF 5 - Director → ME
  • 10
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-05
    IIF 10 - Director → ME
  • 11
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-05
    IIF 7 - Director → ME
  • 12
    SUMPF 184 LIMITED - 2004-12-10
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-05
    IIF 9 - Director → ME
  • 13
    NCIPHER LIMITED - 1997-02-12
    FASTNESS LIMITED - 1996-08-15
    icon of address 350 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-01
    IIF 15 - Director → ME
  • 14
    COMPOUND SEMICONDUCTOR TECHNOLOGIES LIMITED - 2003-11-17
    M M & S (G5) LIMITED - 1998-08-10
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2007-05-14
    IIF 1 - Director → ME
  • 15
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2001-02-19
    IIF 3 - Director → ME
  • 16
    icon of address 11 Abercromby Place, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2001-02-19
    IIF 2 - Director → ME
  • 17
    THALES QUINTEC LIMITED - 2001-01-11
    QUINTEC ASSOCIATES LIMITED - 2000-12-20
    EASEBOURNE COMPUTERS LIMITED - 1990-01-31
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 20 - Director → ME
  • 18
    AIRSYS ATM LIMITED - 2001-07-18
    SATM LIMITED - 1997-07-17
    SHELFCO (NO.1235) LIMITED - 1996-12-23
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 13 - Director → ME
  • 19
    ZAXUS LIMITED - 2001-04-02
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 18 - Director → ME
  • 20
    SYSECA LIMITED - 2001-02-22
    FERRANTI SYSECA LIMITED - 1996-07-01
    BLUELOCK LIMITED - 1994-07-29
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 17 - Director → ME
  • 21
    THALES OPTRONICS (VINTEN) LIMITED - 2004-06-04
    W. VINTEN LIMITED - 2001-11-07
    VINTEN MILITARY SYSTEMS LIMITED - 1991-02-28
    W. VINTEN LIMITED - 1988-08-01
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2010-04-01
    IIF 26 - Director → ME
  • 22
    PILKINGTON THORN OPTRONICS LIMITED - 2001-01-03
    M M & S (2236) LIMITED - 1994-12-16
    icon of address 1 Linthouse Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2010-04-01
    IIF 25 - Director → ME
  • 23
    BARR & STROUD, LIMITED - 2001-01-03
    icon of address 1 Linthouse Road, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2010-04-01
    IIF 24 - Director → ME
  • 24
    NCIPHER LIMITED - 2018-11-30
    NCIPHER PLC - 2008-10-13
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-01
    IIF 14 - Director → ME
  • 25
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2000-12-15
    RACAL DEFENCE ELECTRONICS LIMITED - 2000-08-30
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 1999-04-21
    DECCA SERVICES LIMITED - 1984-07-26
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 33 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-01
    IIF 19 - Director → ME
  • 26
    TRUSHELFCO (NO.2230) LIMITED - 1997-04-30
    icon of address Laird Plc, 100 Pall Mall, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2014-04-04
    IIF 22 - 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.