1
11th Floor One Temple Row, BirminghamLiquidation Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
2
4th Floor, 95 Gresham Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
3
TELENT ENTERPRISE LIMITED - 2009-01-19
MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
11th Floor One Temple Row, BirminghamLiquidation Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
4
MARCONI (BRUTON STREET) LIMITED - 2006-03-21
MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
ZENION LIMITED - 2001-01-15
11th Floor One Temple Row, BirminghamLiquidation Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
5
MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
GPT INTERNATIONAL LIMITED - 1994-12-14
GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
HACKREMCO (NO.375) LIMITED - 1988-01-11
4th Floor, 95 Gresham Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
6
METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
MOBILE SYSTEMS UK LIMITED - 1992-08-04
8th Floor One Temple Row, BirminghamDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
7
PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
8
ALTONMILL LIMITED - 1996-12-02
8th Floor One Temple Row, BirminghamDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
9
TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
TELENT (UK) LIMITED - 2008-01-23
M (WCGL) LIMITED - 2007-03-19
MARCONI (WCGL) LIMITED - 2006-03-21
GEC (WCGL) LIMITED - 2001-02-15
WALSALL CONDUITS GROUP LIMITED - 1994-02-17
11th Floor One Temple Row, BirminghamLiquidation Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
10
TELENT HOLDINGS LIMITED - 2009-01-12
Point 3 Haywood Road, WarwickDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
11
TELENT STAFFING SOLUTIONS LIMITED - 2010-11-23
TECHNOLOGY STAFFING SOLUTIONS LIMITED - 2007-04-02
PYFORD LIMITED - 2007-03-12
8th Floor One Temple Row, BirminghamDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
12
TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
GPT HOLDINGS LIMITED - 1998-12-04
PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
4th Floor, 95 Gresham Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
13
TELENT NOMINEE LIMITED - 2025-08-13
4th Floor, 95 Gresham Street, London, EnglandActive Corporate (2 parents)
Person with significant control
2020-06-09 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE