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

Holding, Ann-louise

child relation
Offspring entities and appointments
Active 101
  • 1
    TRUSHELFCO (NO. 2077) LIMITED - 1995-06-08
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 2
    STEPHEN HOWE CONSULTANTS LIMITED - 1982-08-25
    STEPHEN HOWE (CONSULTANTS) LIMITED - 1979-12-31
    STEPHEN HOWE LIMITED - 1989-01-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 203 - Secretary → ME
  • 3
    ALVIS ENTERPRISES LTD. - 2005-01-05
    ALVIS UNIPOWER LIMITED - 2000-05-31
    PREMIERE PROMOTIONS (UK) LIMITED - 1996-03-25
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 80 - Director → ME
  • 4
    ALVIS AEROSPACE & TRANSMISSIONS LIMITED - 1997-01-10
    SPECKTOR LIMITED - 1992-01-10
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 64 - Director → ME
  • 5
    ALVIS VICKERS LIMITED - 2002-10-01
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 40 - Director → ME
  • 6
    HACKREMCO (NO.491) LIMITED - 1989-12-22
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 85 - Director → ME
  • 7
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 54 - Director → ME
  • 9
    MIDLETON LIMITED - 2006-06-02
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 87 - Director → ME
  • 10
    BAE SYSTEMS (OVERSEAS INVESTMENTS) LIMITED - 2003-02-27
    FILMLOCK LIMITED - 2001-03-15
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 11
    HACKREMCO (NO. 2206) LIMITED - 2005-01-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 74 - Director → ME
  • 12
    BRITISH AEROSPACE CORPORATE JETS LIMITED - 1993-09-03
    ISSUESTATUS LIMITED - 1992-01-28
    BRITISH AEROSPACE (BRISTOL HOUSE) LIMITED - 2000-02-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 88 - Director → ME
  • 13
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 1999-01-15
    COURTCHART LIMITED - 2004-04-05
    TRANLAP LIMITED - 1989-02-07
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 46 - Director → ME
  • 14
    GOULDITAR NO. 214 LIMITED - 1992-03-10
    BRITISH AEROSPACE (FARNBOROUGH 1) LIMITED - 2000-02-23
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 251 - Secretary → ME
  • 15
    BRITISH AEROSPACE (FARNBOROUGH 2) LIMITED - 2000-02-23
    GOULDITAR NO. 215 LIMITED - 1992-03-10
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 254 - Secretary → ME
  • 16
    NOVELMIGHT LIMITED - 2001-08-31
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 68 - Director → ME
  • 17
    HECKLER & KOCH TECHNICAL SYSTEMS LIMITED - 1982-12-21
    HECKLER & KOCH MACHINE TOOL CO. LIMITED - 2002-09-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 145 - Director → ME
  • 18
    BRITISH AEROSPACE SPACE AND COMMUNICATIONS LIMITED - 1994-09-07
    BRITISH AEROSPACE (HERTFORD HOUSE) LIMITED - 2000-02-23
    MOBILEDATE LIMITED - 1990-09-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 65 - Director → ME
  • 19
    BRITISH AEROSPACE (INSURANCE BROKERS) LIMITED - 2000-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 199 - Secretary → ME
  • 20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 239 - Secretary → ME
  • 21
    CORPORATE JETS LIMITED - 1993-08-25
    BRITISH AEROSPACE (LANCASTER HOUSE) LIMITED - 2000-02-23
    TASKTODAY LIMITED - 1992-04-13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 97 - Director → ME
  • 22
    PACKNUMBER LIMITED - 2003-12-08
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2003-07-18 ~ dissolved
    IIF 196 - Secretary → ME
  • 23
    PLUSVAST LIMITED - 1988-08-25
    BRITISH AEROSPACE (MILITARY AIRCRAFT) LIMITED - 2000-02-23
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 24
    FREIGHT ROVER LIMITED - 1992-03-31
    ROVER SECURITIES LIMITED - 1992-10-23
    BRITISH AEROSPACE (WARWICK HOUSE) LIMITED - 2000-02-23
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 135 - Director → ME
  • 25
    BRITISH AEROSPACE (PARK CENTRE) LIMITED - 1995-01-13
    BRITISH AEROSPACE AIRCREW PENSION SCHEME TRUSTEES LIMITED - 2000-02-23
    SIMPLESTRONG LIMITED - 1991-12-19
    SPACE AND COMMUNICATIONS LIMITED - 1994-11-01
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2000-12-18 ~ dissolved
    IIF 175 - Secretary → ME
  • 26
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 240 - Secretary → ME
  • 27
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 212 - Secretary → ME
  • 28
    BRITISH AEROSPACE AUSTRALIA (UK) LIMITED - 2000-02-23
    GAMEMOTOR LIMITED - 1996-05-29
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 75 - Director → ME
  • 29
    MARCONI AVIONICS OVERSEAS LIMITED - 2000-02-23
    DEVAR CONTROLS LIMITED - 1993-09-23
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 30
    EFR ASSOCIATES LIMITED - 1995-09-25
    GEC (SIXTY-FOUR) LIMITED - 1990-10-12
    GEC-MARCONI CHINA (EXPORTS) LIMITED - 1998-11-11
    GEC GAS TURBINES LIMITED - 1990-03-14
    MARCONI CHINA (EXPORTS) LIMITED - 2000-02-23
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 62 - Director → ME
  • 31
    BRITISH AEROSPACE COMMUNICATIONS (HOLDINGS) LIMITED - 2000-02-23
    TAKESWAP LIMITED - 1990-08-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 32
    PLOYMAGIC LIMITED - 1988-11-04
    BRITISH AEROSPACE TELECOMMUNICATIONS LIMITED - 1989-06-23
    BRITISH AEROSPACE COMMUNICATIONS LIMITED - 2000-02-23
    BRITISH AEROSPACE (HAMBLE) LIMITED - 1989-01-26
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 70 - Director → ME
  • 33
    LEAGUEDATA LIMITED - 1991-12-11
    BRITISH AEROSPACE DEFENCE LIMITED - 2000-02-23
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 132 - Director → ME
  • 34
    G.E.C. ROAD SIGNALS LIMITED - 1987-09-18
    MARCONI ELECTRO OPTICS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRO-OPTICS LIMITED - 1998-11-11
    GEC-MARCONI SENSORS LIMITED - 1997-05-08
    GEC SENSORS LIMITED - 1995-03-16
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 98 - Director → ME
  • 35
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 92 - Director → ME
  • 36
    BRITISH AEROSPACE FUNDS MANAGEMENT - 2000-02-23
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2024-06-01 ~ dissolved
    IIF 256 - Secretary → ME
  • 37
    GEC-MARCONI INFLIGHT SYSTEMS LIMITED - 1993-09-03
    GEC AVIONICS PROJECTS (UK) LIMITED - 1990-12-07
    GEC-MARCONI INFLIGHT SYSTEMS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI IN FLIGHT SYSTEMS LIMITED - 1992-11-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 103 - Director → ME
  • 38
    AMS EASTWOOD NOMINEES LIMITED - 2005-04-11
    MARCONI RADAR AND CONTROL SYSTEMS LIMITED - 1995-08-22
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS LIMITED - 2003-06-17
    MARCONI COMMAND AND CONTROL SYSTEMS LIMITED - 1991-09-17
    ROBERTS FILLING MACHINES LIMITED - 1984-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 43 - Director → ME
  • 39
    GEC FERRANTI OSP SERVICES LIMITED - 2000-02-24
    FERRANTI OSP SERVICES LIMITED - 1990-08-02
    FERRANTI DEFENCE ELECTRONICS LIMITED - 1987-03-11
    DUFNERX LIMITED - 1984-08-02
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 83 - Director → ME
  • 40
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-02-11 ~ dissolved
    IIF 194 - Secretary → ME
  • 41
    SCOOPCHAIN LIMITED - 2003-01-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshiregu14 6yu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-23 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2003-01-21 ~ dissolved
    IIF 173 - Secretary → ME
  • 42
    GOULDITAR NO. 104 LIMITED - 1991-01-14
    ARLINGTON PROPERTY DEVELOPMENTS (NORTHERN) LIMITED - 1995-04-21
    BRITISH AEROSPACE PROPERTIES (HATFIELD) LIMITED - 2000-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 105 - Director → ME
  • 43
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    BAE QUEST LIMITED - 2000-02-23
    QUIZCAST SERVICES LIMITED - 1994-07-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 257 - Secretary → ME
  • 44
    BRITISH AEROSPACE REGIONAL AIRCRAFT LIMITED - 2000-02-23
    PLANSHARP LIMITED - 1988-08-25
    BRITISH AEROSPACE (COMMERCIAL AIRCRAFT) LIMITED - 1992-01-28
    BRITISH AEROSPACE (CIVIL AIRCRAFT) LIMITED - 1988-12-15
    icon of address Warwick House, Farnborough Aerospace Centre, Po Box 87, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 99 - Director → ME
  • 45
    LASTSTUDY LIMITED - 1998-01-20
    BAE SYSTEMS PROFIT SHARING SCHEME TRUSTEE LIMITED - 2002-09-05
    BRITISH AEROSPACE PROFIT SHARING SCHEME TRUSTEE LIMITED - 2000-02-23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 110 - Director → ME
  • 46
    BAE SYSTEMS SURFACE FLEET SOLUTIONS - 2007-03-08
    icon of address Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 47
    BAE SYSTEMS SURFACE FLEET SOLUTIONS - 2007-03-14
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-03-08 ~ dissolved
    IIF 195 - Secretary → ME
  • 48
    VT WOOLSTON LIMITED - 2004-03-11
    SPECIAL ENDEAVOUR LIMITED - 2002-05-28
    BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED - 2009-10-30
    VT SHIPBUILDING HOLDINGS LIMITED - 2008-07-01
    BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED - 2008-07-03
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 160 - Secretary → ME
  • 49
    BVT SURFACE FLEET PORTSMOUTH LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING LIMITED - 2008-07-02
    MYSTERY TOWN LIMITED - 2001-12-18
    VT SHIPBUILDING LIMITED - 2008-07-01
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 162 - Secretary → ME
  • 50
    MYSTERY FACE LIMITED - 2001-12-11
    VT PROPERTY SERVICES LIMITED - 2008-07-01
    BVT SURFACE FLEET PROPERTY SERVICES LIMITED - 2009-10-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 164 - Secretary → ME
  • 51
    ZOOMSTREAM LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 177 - Secretary → ME
  • 52
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22
    COURTDIRECT LIMITED - 1999-01-28
    COURTDIRECT LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 176 - Secretary → ME
  • 53
    SHARESHIFT PUBLIC LIMITED COMPANY - 1989-11-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 95 - Director → ME
  • 54
    BISHOPSGATE TERMINALS LIMITED - 1988-05-16
    icon of address Warwick House, Po Box 87,farnborough Aerospace, Centre,farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 55
    icon of address Warwick House, Po Box 87., Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 55 - Director → ME
  • 56
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 146 - Director → ME
  • 57
    HAWKER SIDDELEY AVIATION LEASING LIMITED - 1988-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 84 - Director → ME
  • 58
    SELF-CHANGING GEARS LIMITED - 1998-04-09
    EAGERCRAFT LIMITED - 1986-06-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 56 - Director → ME
  • 59
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 153 - Director → ME
  • 60
    PRIZECARD LIMITED - 2001-12-31
    PRG - SCHULTZ UK LIMITED - 2002-02-19
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 61
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 104 - Director → ME
  • 62
    COMPUTER ANALYSTS AND PROGRAMMERS (NORTHERN) LIMITED - 1982-07-14
    CAP (NORTHERN) LIMITED - 1988-05-04
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 69 - Director → ME
  • 63
    BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED - 2005-04-29
    FACTORPROMPT LIMITED - 1988-09-02
    GEC-MARCONI NAVAL SYSTEMS OVERSEAS LIMITED - 2003-06-17
    MAGEC AIR LIMITED - 1991-10-25
    AMS CUSTOMER SERVICES LIMITED - 2005-04-11
    ANGLO-JAPANESE AIRPORT CONSORTIUM LIMITED - 1993-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 94 - Director → ME
  • 64
    LEGIBUS 1402 LIMITED - 1989-08-22
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 35 - Director → ME
  • 65
    MINDCHART LIMITED - 2000-06-16
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 91 - Director → ME
  • 66
    SPEED 5911 LIMITED - 1996-12-13
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 149 - Director → ME
  • 67
    DUNWILCO (335) LIMITED - 1992-12-21
    JETSTREAM AIRCRAFT LIMITED - 1993-09-24
    icon of address Prestwick International Airport, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 100 - Director → ME
  • 68
    icon of address Warwick House Po Box 87, British Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 69
    ROYAL ORDNANCE AMMUNITION LIMITED - 2001-11-20
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 47 - Director → ME
  • 70
    BANDSAVE LIMITED - 1990-07-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 144 - Director → ME
  • 71
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-04 ~ now
    IIF 1 - Director → ME
  • 72
    HAWKER SIDDELEY SYSTEMS LIMITED - 1988-01-13
    BRITISH AEROSPACE SIMULATION LIMITED - 1993-07-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 78 - Director → ME
  • 73
    CARBIDE GAUGE & FORM TOOLS LIMITED - 1981-12-31
    WIMET LIMITED - 1993-06-30
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 249 - Secretary → ME
  • 74
    MBDA (UK) LIMITED - 2002-01-02
    RWT LIMITED - 2001-09-25
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 248 - Secretary → ME
  • 75
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 71 - Director → ME
  • 76
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 252 - Secretary → ME
  • 77
    icon of address 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 237 - Secretary → ME
  • 78
    UNITED VIDEO AND DATA SERVICES LIMITED - 1985-10-22
    SATELLITE MANAGEMENT INTERNATIONAL LIMITED - 1992-11-23
    PRIORTEMPLE LIMITED - 1981-12-31
    UNITED VIDEO SERVICES LIMITED - 1985-04-18
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 79
    R.B. ALPHA COMPANY NINETY-ONE LIMITED - 1989-08-09
    THE EUROPEAN BUILDING GROUP LIMITED - 1991-11-25
    PROJECT MANAGEMENT INTERNATIONAL (OVERSEAS) LIMITED - 1995-06-20
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 49 - Director → ME
  • 80
    icon of address Aerosystems International, Alvington, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 204 - Secretary → ME
  • 81
    BARNCOURTS LIMITED - 1985-03-20
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 82
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 67 - Director → ME
  • 83
    VSEL-CAP LIMITED - 1995-02-28
    DAYSTEP LIMITED - 1987-06-19
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 79 - Director → ME
  • 84
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 245 - Secretary → ME
  • 85
    icon of address Lupin Way, Alvington, Yeovil
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 202 - Secretary → ME
  • 86
    FOUNTAINFLEET LIMITED - 1999-11-22
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-05 ~ dissolved
    IIF 155 - Director → ME
  • 87
    BAE (FARNBOROUGH) LIMITED - 1999-09-14
    HACKREMCO (NO.954) LIMITED - 1994-10-07
    BAE LIMITED - 2000-11-23
    icon of address Po Box 87 Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 63 - Director → ME
  • 88
    SUNDERLAND ELECTRICAL AND EQUIPMENT COMPANY LIMITED - 1983-11-11
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 86 - Director → ME
  • 89
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 133 - Director → ME
  • 90
    icon of address Warwick House, P.o Box 87, Farnborough Aerospace Centre, Farnborough, Hants, Gu14 6yu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 101 - Director → ME
  • 91
    BAESEMA SYSTEMS LIMITED - 1997-12-01
    SHELFCO (NO. 650) LIMITED - 1991-07-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 92
    Company number 00184068
    Non-active corporate
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 117 - Director → ME
  • 93
    Company number 01842255
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 125 - Director → ME
  • 94
    Company number 01842257
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 37 - Director → ME
  • 95
    Company number 01842258
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 102 - Director → ME
  • 96
    Company number 02280701
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 150 - Director → ME
  • 97
    Company number 02519610
    Non-active corporate
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 51 - Director → ME
  • 98
    Company number 02957981
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 152 - Director → ME
  • 99
    Company number 03014676
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 121 - Director → ME
  • 100
    Company number 03550646
    Non-active corporate
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 96 - Director → ME
  • 101
    Company number 03550765
    Non-active corporate
    Officer
    icon of calendar 2000-12-07 ~ now
    IIF 120 - Director → ME
Ceased 111
  • 1
    AMBRIEL LIMITED - 2005-08-23
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2007-12-06
    IIF 136 - Director → ME
  • 2
    DOUBLEOFFER PUBLIC LIMITED COMPANY - 1997-09-10
    ALVIS FUNDING LIMITED - 2005-01-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2024-12-18
    IIF 19 - Director → ME
  • 3
    WARWICK HOUSE (HAMPSHIRE) NO.3 LIMITED - 1999-03-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 13 - Director → ME
  • 4
    PARADIGM SECURE COMMUNICATIONS (HOLDINGS) LIMITED - 2008-07-16
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-27
    IIF 188 - Secretary → ME
  • 5
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2024-12-18
    IIF 7 - Director → ME
  • 6
    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 2006-02-24 ~ 2006-07-19
    IIF 127 - Director → ME
  • 7
    BRITISH AEROSPACE (DYNAMICS) LIMITED - 2000-02-23
    STARTDERIVE LIMITED - 1991-12-03
    DYNAMIC MICROCIRCUITS LIMITED - 1993-06-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 16 - Director → ME
  • 8
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23
    GOULDITAR NO. 255 LIMITED - 1992-12-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 22 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 241 - Secretary → ME
  • 9
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 14 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 236 - Secretary → ME
  • 10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2024-12-18
    IIF 228 - Secretary → ME
  • 11
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2008-07-23
    IIF 115 - Director → ME
    icon of calendar 2005-02-11 ~ 2024-12-18
    IIF 163 - Secretary → ME
  • 12
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    OKETREE LIMITED - 1989-11-08
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2024-12-18
    IIF 25 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 210 - Secretary → ME
  • 13
    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 2001-05-23 ~ 2024-12-18
    IIF 142 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 242 - Secretary → ME
  • 14
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    INTERCEDE 880 LIMITED - 1991-07-29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2024-12-18
    IIF 10 - Director → ME
    icon of calendar 2002-10-01 ~ 2024-12-18
    IIF 166 - Secretary → ME
  • 15
    PACKNUMBER LIMITED - 2003-12-08
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-11-20
    IIF 124 - 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 2001-11-23 ~ 2002-01-23
    IIF 112 - Director → ME
    icon of calendar 2004-06-14 ~ 2004-07-30
    IIF 113 - Director → ME
  • 17
    PLUSWEALTHY LIMITED - 1988-11-04
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 15 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 235 - Secretary → ME
  • 18
    APEXDISK LIMITED - 1996-02-02
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2010-04-02
    IIF 42 - Director → ME
  • 19
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    RO WIMET LIMITED - 1986-11-27
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2006-01-23
    IIF 137 - Director → ME
  • 20
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 6 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 207 - Secretary → ME
  • 21
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23
    COURTCHART LIMITED - 1999-01-15
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-23 ~ 2024-11-19
    IIF 27 - Director → ME
    icon of calendar 2004-03-11 ~ 2024-12-18
    IIF 167 - Secretary → ME
  • 22
    MBDA LIMITED - 2003-03-25
    BAE SYSTEMS (FARNBOROUGH 9) LIMITED - 2004-01-27
    PEAKMETRO LIMITED - 2001-11-28
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2006-09-29
    IIF 156 - Director → ME
  • 23
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2007-06-22
    IIF 184 - Secretary → ME
  • 24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2002-02-27
    IIF 138 - Director → ME
  • 25
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-07
    IIF 59 - Director → ME
  • 26
    BAE SYSTEMS SDT (UK) LIMITED - 2025-01-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2024-12-18
    IIF 208 - Secretary → ME
  • 27
    SMSCMC (UK) LIMITED - 2025-01-10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-21 ~ 2024-12-18
    IIF 246 - Secretary → ME
  • 28
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2003-06-05
    IIF 190 - Secretary → ME
  • 29
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2024-12-18
    IIF 231 - Secretary → ME
  • 30
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2024-12-18
    IIF 168 - Secretary → ME
  • 31
    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 2001-05-23 ~ 2024-12-18
    IIF 4 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 223 - Secretary → ME
  • 32
    EANS (UK) LIMITED - 1994-12-23
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2009-06-29
    IIF 182 - Secretary → ME
  • 33
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2024-12-18
    IIF 214 - Secretary → ME
  • 34
    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 2008-04-01 ~ 2008-11-11
    IIF 157 - Director → ME
  • 35
    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 (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2024-12-18
    IIF 9 - Director → ME
  • 36
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2009-05-21
    IIF 178 - Secretary → ME
  • 37
    BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED - 2000-02-23
    HAWKER SIDDELEY DYNAMICS LIMITED - 1988-03-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-22 ~ 2009-05-21
    IIF 185 - Secretary → ME
  • 38
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 24 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2009-07-07
    IIF 183 - Secretary → ME
  • 39
    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 2001-05-23 ~ 2024-11-28
    IIF 17 - Director → ME
  • 40
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    BAE QUEST LIMITED - 2000-02-23
    QUIZCAST SERVICES LIMITED - 1994-07-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2001-12-10
    IIF 116 - Director → ME
  • 41
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 107 - Director → ME
    icon of calendar 2010-06-22 ~ 2024-12-18
    IIF 227 - Secretary → ME
  • 42
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 106 - Director → ME
    icon of calendar 2010-06-22 ~ 2024-12-18
    IIF 232 - Secretary → ME
  • 43
    BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED - 2022-03-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2024-12-18
    IIF 220 - Secretary → ME
  • 44
    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 2007-03-02 ~ 2010-07-07
    IIF 82 - Director → ME
  • 45
    BVT SURFACE FLEET (OVERSEAS) LIMITED - 2009-10-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 159 - Secretary → ME
  • 46
    BVT SURFACE FLEET (PROJECTS) LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-04-05
    IIF 119 - Director → ME
    icon of calendar 2007-03-08 ~ 2007-04-05
    IIF 197 - Secretary → ME
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 172 - Secretary → ME
  • 47
    AV SEAWORK LIMITED - 1998-04-23
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    BIDGALLANT LIMITED - 1987-07-06
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    VT SERVICES LIMITED - 2003-10-07
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 161 - Secretary → ME
  • 48
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT PARTNER NO 3 LIMITED - 2002-11-14
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    BONDCO 927 LIMITED - 2002-05-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 158 - Secretary → ME
  • 49
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    BVT SURFACE FLEET LIMITED - 2009-10-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-04-05
    IIF 126 - Director → ME
    icon of calendar 2007-03-14 ~ 2008-07-01
    IIF 198 - Secretary → ME
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 165 - Secretary → ME
  • 50
    BVT SURFACE FLEET MARITIME LIMITED - 2009-10-30
    VT MARITIME AFFAIRS LIMITED - 2008-07-01
    BVT SURFACE FLEET MARITIME AFFAIRS LIMITED - 2008-07-02
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 171 - Secretary → ME
  • 51
    FLEET SUPPORT LIMITED - 2008-07-01
    BVT SURFACE FLEET SUPPORT LIMITED - 2009-10-30
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2024-12-18
    IIF 170 - Secretary → ME
  • 52
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22
    COURTDIRECT LIMITED - 1999-01-28
    COURTDIRECT LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2001-10-11
    IIF 154 - Director → ME
  • 53
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-18
    IIF 229 - Secretary → ME
  • 54
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-18
    IIF 213 - Secretary → ME
  • 55
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2002-08-07
    IIF 123 - Director → ME
  • 56
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-07
    IIF 128 - Director → ME
  • 57
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 21 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 205 - Secretary → ME
  • 58
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 28 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 243 - Secretary → ME
  • 59
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 143 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 222 - Secretary → ME
  • 60
    BT (WORLDWIDE) LIMITED - 2003-04-15
    BT ELEVEN LIMITED - 1988-05-13
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1995-01-30
    IIF 201 - Secretary → ME
  • 61
    TELCONSULT LIMITED - 1987-08-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1995-01-12
    IIF 180 - Secretary → ME
  • 62
    DENTONHALL 1 LIMITED - 1986-09-24
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 147 - Director → ME
  • 63
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 193 - Secretary → ME
  • 64
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1984-04-24
    BT CELLULAR RADIO LIMITED - 1998-03-19
    GAMELAND LIMITED - 1982-03-02
    UNITED SATELLITES LIMITED - 1983-07-15
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-01
    IIF 179 - Secretary → ME
  • 65
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-11-06
    IIF 255 - Secretary → ME
  • 66
    CROSSLINK TECHNOLOGY LIMITED - 2005-09-06
    CUMMING CONSULTANTS LIMITED - 2009-03-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,836 GBP2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-12-18
    IIF 226 - Secretary → ME
  • 67
    icon of address Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    332,411 GBP2022-12-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-12-18
    IIF 215 - Secretary → ME
  • 68
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2024-12-18
    IIF 234 - Secretary → ME
  • 69
    FLAGSHIP ASTUTE TRAINING LIMITED - 2001-04-17
    BROOMCO (2062) LIMITED - 2000-02-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2024-12-18
    IIF 221 - Secretary → ME
  • 70
    EUROPLANE LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2024-12-18
    IIF 8 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 209 - Secretary → ME
  • 71
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 140 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 233 - Secretary → ME
  • 72
    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 2001-05-23 ~ 2024-12-18
    IIF 141 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 224 - Secretary → ME
  • 73
    NSAF LIMITED - 2025-04-03
    URBANCOVER LIMITED - 2001-12-06
    icon of address Unit 3 Easter Park, Lenton Lane, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-23 ~ 2002-01-09
    IIF 122 - Director → ME
  • 74
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 139 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 206 - Secretary → ME
  • 75
    icon of address 8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Officer
    icon of calendar 2021-09-10 ~ 2024-12-18
    IIF 238 - Secretary → ME
  • 76
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 12 - Director → ME
  • 77
    ARLINGTON SECURITIES EUROPE LIMITED - 1998-09-17
    STEPSPRING LIMITED - 1991-02-14
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 151 - Director → ME
  • 78
    icon of address Walter Scott House, 10, Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    21,820,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-18
    IIF 225 - Secretary → ME
  • 79
    SOLUSCROWN LIMITED - 1987-04-13
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-30
    IIF 148 - Director → ME
  • 80
    HACKREMCO (NO. 2236) LIMITED - 2005-03-09
    SELEX PENSION SCHEME (TRUSTEE) LIMITED - 2016-12-28
    AVIONICS PENSION SCHEME (TRUSTEE) LIMITED - 2005-10-05
    icon of address Leonardo, Lysander Road, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-04-29
    IIF 192 - Secretary → ME
  • 81
    HACKREMCO (NO. 2087) LIMITED - 2003-11-25
    CARDPRIZE TWO LIMITED - 2021-03-31
    icon of address Sigma House, Christopher Martin, Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-03-23
    IIF 131 - Director → ME
    icon of calendar 2003-11-25 ~ 2005-03-23
    IIF 200 - Secretary → ME
  • 82
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2002-08-16
    IIF 114 - Director → ME
  • 83
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2024-12-18
    IIF 5 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-12-18
    IIF 230 - Secretary → ME
  • 84
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-09 ~ 2024-12-18
    IIF 18 - Director → ME
    icon of calendar 2001-03-21 ~ 2024-12-18
    IIF 169 - Secretary → ME
  • 85
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 76 - Director → ME
  • 86
    icon of address Walter Scott House, 10 Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    402,400 GBP2019-12-31
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-18
    IIF 247 - Secretary → ME
  • 87
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 130 - Director → ME
  • 88
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    CELLNET SERVICES LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 118 - Director → ME
  • 89
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1992-04-30
    IIF 129 - Director → ME
  • 90
    ADNOX 5 LIMITED - 1992-07-07
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 191 - Secretary → ME
  • 91
    CLICKLODGE LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-27
    IIF 181 - Secretary → ME
  • 92
    LOOPMOUNT LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2003-01-27
    IIF 189 - Secretary → ME
  • 93
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 48 - Director → ME
  • 94
    icon of address Warwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 90 - Director → ME
  • 95
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-01-03 ~ 2003-06-05
    IIF 187 - Secretary → ME
  • 96
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 73 - Director → ME
  • 97
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 26 - Director → ME
  • 98
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ 2020-06-19
    IIF 53 - Director → ME
    icon of calendar 2020-04-23 ~ 2020-06-19
    IIF 253 - Secretary → ME
  • 99
    NETREVEAL (UK) LIMITED - 2022-11-25
    icon of address 1 King's Arms Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-10-28
    IIF 250 - Secretary → ME
  • 100
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-12-18
    IIF 217 - Secretary → ME
  • 101
    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 2000-12-18 ~ 2024-12-18
    IIF 24 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 218 - Secretary → ME
  • 102
    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 2001-05-23 ~ 2024-12-18
    IIF 3 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 211 - Secretary → ME
  • 103
    GOULDITAR NO. 100 LIMITED - 1990-06-01
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2017-06-16
    IIF 89 - Director → ME
  • 104
    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 2001-05-23 ~ 2024-12-18
    IIF 20 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 216 - Secretary → ME
  • 105
    WARWICK HOUSE (HAMPSHIRE) NO.2 LIMITED - 1999-03-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2024-12-18
    IIF 23 - Director → ME
  • 106
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-10 ~ 2024-12-18
    IIF 219 - Secretary → ME
  • 107
    SHOPSTALL LIMITED - 2001-11-29
    BAE SYSTEMS MANAGEMENT SERVICES (TWO) LIMITED - 2010-10-29
    BAE SYSTEMS CAPITAL LIMITED - 2004-02-16
    BAE SYSTEMS REGIONAL AIRCRAFT LEASING LIMITED - 2011-07-18
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2001-12-10
    IIF 111 - Director → ME
    icon of calendar 2001-12-10 ~ 2011-07-15
    IIF 174 - Secretary → ME
  • 108
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2002-08-16
    IIF 134 - Director → ME
  • 109
    CAMMELL LAIRD SHIPBUILDERS LIMITED - 1995-05-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2024-12-18
    IIF 11 - Director → ME
  • 110
    AGETRIM LIMITED - 1988-12-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2017-06-16
    IIF 66 - Director → ME
    icon of calendar 2021-03-24 ~ 2024-12-18
    IIF 244 - Secretary → ME
  • 111
    Company number 01977016
    Non-active corporate
    Officer
    icon of calendar ~ 1993-02-08
    IIF 186 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.