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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Gentgen, Thierry Denis Etienne
    Born in May 1966
    Individual (31 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Stratton, Suzanne Jayne
    Born in May 1972
    Individual (8 offsprings)
    Officer
    2015-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Siveter, Philip Gordon
    Born in August 1976
    Individual (6 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Watson, Lynne
    Born in November 1967
    Individual (1 offspring)
    Officer
    2018-03-26 ~ now
    OF - Director → CIF 0
  • 5
    Sewart, Michael Paul
    Born in May 1976
    Individual (1 offspring)
    Officer
    2025-09-22 ~ now
    OF - Director → CIF 0
  • 6
    Seabrook, Michael William Peter
    Individual (67 offsprings)
    Officer
    2008-01-04 ~ now
    OF - Secretary → CIF 0
  • 7
    Shaw, Christopher Benoit Waller
    Born in October 1974
    Individual (3 offsprings)
    Officer
    2020-03-09 ~ now
    OF - Director → CIF 0
  • 8
    THALES UK PLC - 2005-05-31
    THALES PLC - 2003-08-01
    THOMSON-CSF RACAL PUBLIC LIMITED COMPANY - 2000-12-15
    THOMSON-CSF INVEST LIMITED - 2000-11-13
    350, Longwater Avenue, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 86
  • 1
    Wilby, William Alvin
    Company Director born in July 1958
    Individual
    Officer
    2010-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Moon, Richard James
    Company Director born in November 1950
    Individual (6 offsprings)
    Officer
    1999-05-04 ~ 2001-09-21
    OF - Director → CIF 0
  • 3
    Mccrorie, Ewen Angus
    Finance Director born in July 1958
    Individual (23 offsprings)
    Officer
    2013-04-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 4
    Boulton, Stuart Michael
    Company Director born in April 1963
    Individual
    Officer
    2016-01-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Rogers, John Albert Victor
    Company Director born in May 1949
    Individual (1 offspring)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
    1997-11-18 ~ 1999-05-04
    OF - Director → CIF 0
  • 6
    Haagen, Jean Yves Bernard Francois
    Company Director born in November 1964
    Individual (2 offsprings)
    Officer
    2000-09-18 ~ 2004-09-01
    OF - Director → CIF 0
    Haagen, Jean Yves Bernard Francois
    Individual (2 offsprings)
    Officer
    2000-09-18 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 7
    Rogers, Timothy Michael
    Company Director born in March 1959
    Individual
    Officer
    1997-07-01 ~ 1999-05-04
    OF - Director → CIF 0
  • 8
    Bell, Andrew Richard
    Company Director born in April 1974
    Individual (2 offsprings)
    Officer
    2020-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Pathmanathan, Yokini
    Hr And Communications Director born in October 1973
    Individual
    Officer
    2015-01-05 ~ 2017-04-05
    OF - Director → CIF 0
  • 10
    Newport, Mark
    Company Director born in February 1952
    Individual
    Officer
    ~ 2002-04-11
    OF - Director → CIF 0
  • 11
    Barnes, David Henry
    Chief Executive Officer born in March 1937
    Individual (1 offspring)
    Officer
    2003-09-08 ~ 2005-07-01
    OF - Director → CIF 0
  • 12
    Marshall, Brian John
    Company Director born in March 1944
    Individual
    Officer
    1999-05-04 ~ 2000-09-01
    OF - Director → CIF 0
  • 13
    Broughton, Marion Elizabeth
    Company Director born in September 1962
    Individual
    Officer
    2010-04-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 14
    Whittaker, David
    Individual
    Officer
    ~ 2000-06-16
    OF - Secretary → CIF 0
  • 15
    Jenkins, Kathryn Helen
    Born in April 1966
    Individual (3 offsprings)
    Officer
    2003-06-30 ~ 2017-04-21
    OF - Director → CIF 0
  • 16
    Baruchel, Guy Elie
    Company Director born in July 1950
    Individual
    Officer
    2013-07-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 17
    Robinson, Timothy Michael
    Company Director born in August 1963
    Individual (2 offsprings)
    Officer
    2005-07-01 ~ 2006-02-01
    OF - Director → CIF 0
  • 18
    Barclay, Mark
    Company Director born in June 1964
    Individual (1 offspring)
    Officer
    2007-02-01 ~ 2008-05-01
    OF - Director → CIF 0
  • 19
    Naybour, Philip Martin
    Company Director born in November 1960
    Individual (5 offsprings)
    Officer
    2010-08-25 ~ 2015-11-09
    OF - Director → CIF 0
    2015-11-10 ~ 2020-04-06
    OF - Director → CIF 0
  • 20
    Grant, Scott Carnegie, Lt General Sir
    Company Director born in September 1944
    Individual
    Officer
    2005-07-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 21
    Lockwood, David Charles
    Company Director born in March 1962
    Individual (2 offsprings)
    Officer
    2010-04-01 ~ 2011-09-01
    OF - Director → CIF 0
  • 22
    Goodge, Paul Alexander
    Company Director born in April 1964
    Individual (1 offspring)
    Officer
    2010-04-01 ~ 2012-09-03
    OF - Director → CIF 0
  • 23
    Sheppard, David
    Company Director born in July 1955
    Individual (7 offsprings)
    Officer
    2000-05-22 ~ 2003-09-08
    OF - Director → CIF 0
  • 24
    Jones, Shaun Kevin
    Company Director born in September 1966
    Individual (2 offsprings)
    Officer
    2008-05-01 ~ 2010-10-01
    OF - Director → CIF 0
    2016-09-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 25
    Prescott, Ian Charles, Dr
    Company Director born in January 1952
    Individual
    Officer
    2000-09-01 ~ 2001-05-11
    OF - Director → CIF 0
  • 26
    Blair, Peter Kenneth
    Company Director born in May 1937
    Individual
    Officer
    1999-05-04 ~ 2000-01-31
    OF - Director → CIF 0
  • 27
    Low, Andrew John, Doctor
    Company Director born in July 1954
    Individual
    Officer
    2000-02-03 ~ 2001-10-26
    OF - Director → CIF 0
  • 28
    Crawford, Wallace Millar
    Company Director born in April 1959
    Individual
    Officer
    2003-06-30 ~ 2005-07-01
    OF - Director → CIF 0
  • 29
    Clarke, Barton James
    Company Director born in May 1935
    Individual
    Officer
    ~ 1999-05-04
    OF - Director → CIF 0
  • 30
    Browne, Desmond Julian Walker
    Company Director born in February 1945
    Individual (3 offsprings)
    Officer
    1999-05-04 ~ 2000-09-01
    OF - Director → CIF 0
  • 31
    Handley, James Edward
    Company Director born in February 1951
    Individual
    Officer
    2000-09-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 32
    Omalley, Sean Denis
    Company Director born in August 1949
    Individual
    Officer
    2000-09-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 33
    Gane, Christopher Nigel
    Company Director born in September 1964
    Individual (2 offsprings)
    Officer
    2003-06-30 ~ 2005-07-01
    OF - Director → CIF 0
  • 34
    Beatty, Alexander David
    Director born in June 1959
    Individual (1 offspring)
    Officer
    2015-03-06 ~ 2019-06-30
    OF - Director → CIF 0
  • 35
    Bradley, Martin
    Company Director born in June 1952
    Individual
    Officer
    1996-03-08 ~ 1999-05-04
    OF - Director → CIF 0
    1999-09-01 ~ 2000-02-03
    OF - Director → CIF 0
  • 36
    Hammond, Lawrence
    Company Director born in November 1963
    Individual (3 offsprings)
    Officer
    2008-01-04 ~ 2013-12-31
    OF - Director → CIF 0
  • 37
    Lowe, Edward Anthony Noel
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    ~ 2006-07-24
    OF - Director → CIF 0
    2010-04-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 38
    Hitchcock, Peter William
    Company Director born in July 1966
    Individual (3 offsprings)
    Officer
    2013-04-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 39
    Murray Robertson, Peter
    Company Director born in June 1947
    Individual
    Officer
    2001-09-01 ~ 2004-11-22
    OF - Director → CIF 0
  • 40
    Murray, Steven George
    Company Director born in October 1964
    Individual (1 offspring)
    Officer
    2020-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 41
    Plantier, Denis Vincent Bernard Marie
    Company Director born in December 1962
    Individual
    Officer
    2016-01-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 42
    Gosling, Paul
    Company Director born in June 1962
    Individual
    Officer
    2014-04-01 ~ 2025-09-22
    OF - Director → CIF 0
  • 43
    Waite, Ian Michael
    Company Director born in May 1962
    Individual (2 offsprings)
    Officer
    2018-03-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 44
    Deakin, Richard Simon
    Company Director born in February 1964
    Individual (4 offsprings)
    Officer
    2004-02-01 ~ 2005-07-01
    OF - Director → CIF 0
  • 45
    Chavez, Victor Manuel
    Company Director born in January 1963
    Individual (5 offsprings)
    Officer
    2006-07-24 ~ 2020-03-30
    OF - Director → CIF 0
  • 46
    East, Peter William
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    ~ 1999-05-04
    OF - Director → CIF 0
  • 47
    Lagomarsino, Antoine Jean-baptiste
    Finance Director born in March 1950
    Individual
    Officer
    2007-08-01 ~ 2011-12-01
    OF - Director → CIF 0
  • 48
    Collins, Robert John
    Company Director born in November 1948
    Individual
    Officer
    2003-06-30 ~ 2004-01-31
    OF - Director → CIF 0
  • 49
    Mccann, Stephen Francis
    Managing Director born in January 1968
    Individual (5 offsprings)
    Officer
    2016-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 50
    Mason, Dean Richard
    Company Director born in March 1959
    Individual
    Officer
    2010-08-23 ~ 2015-03-06
    OF - Director → CIF 0
  • 51
    Moffatt, William Paul
    Solicitor born in January 1956
    Individual (1 offspring)
    Officer
    2004-09-01 ~ 2008-01-04
    OF - Director → CIF 0
    Moffatt, William Paul
    Individual (1 offspring)
    Officer
    2004-09-01 ~ 2008-01-04
    OF - Secretary → CIF 0
  • 52
    Watson, Paul
    Company Director born in August 1964
    Individual (6 offsprings)
    Officer
    2013-04-01 ~ 2015-01-05
    OF - Director → CIF 0
  • 53
    Perrier, Jean Paul
    Chairman & Ceo Thint born in July 1945
    Individual
    Officer
    2005-07-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 54
    Hindle, Christopher William
    Company Director born in April 1968
    Individual
    Officer
    2023-08-01 ~ 2025-07-14
    OF - Director → CIF 0
  • 55
    Cresswell, Alexander Colin Kynaston
    Professional Engineer born in December 1963
    Individual
    Officer
    2010-04-01 ~ 2013-04-01
    OF - Director → CIF 0
    2020-03-30 ~ 2024-11-01
    OF - Director → CIF 0
  • 56
    Stone, Terence Anthony
    Company Director born in June 1943
    Individual
    Officer
    2000-09-01 ~ 2002-03-26
    OF - Director → CIF 0
  • 57
    Horne, David Robert Geoffrey
    Accountant born in February 1954
    Individual
    Officer
    2003-06-30 ~ 2007-08-01
    OF - Director → CIF 0
  • 58
    Chamoret, Philippe
    Company Director born in July 1961
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 59
    Batley, Peter Thomas
    Company Director born in January 1961
    Individual
    Officer
    2010-04-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 60
    Williams, Gareth
    Company Director born in June 1976
    Individual (3 offsprings)
    Officer
    2015-11-10 ~ 2020-12-31
    OF - Director → CIF 0
  • 61
    Pound, Graham Dudley
    Company Director born in July 1937
    Individual
    Officer
    ~ 2000-09-01
    OF - Director → CIF 0
  • 62
    Cahill, Frederick John
    Company Director born in January 1954
    Individual (3 offsprings)
    Officer
    1999-05-24 ~ 2001-07-27
    OF - Director → CIF 0
  • 63
    Awang, Edwin
    Company Executive born in September 1962
    Individual
    Officer
    2015-01-05 ~ 2020-12-31
    OF - Director → CIF 0
  • 64
    Sourisse, Pascale Annick Andree
    Company Director born in March 1962
    Individual
    Officer
    2012-09-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 65
    Goodenough, Paul Douglas
    Company Director born in April 1936
    Individual (1 offspring)
    Officer
    ~ 1997-11-18
    OF - Director → CIF 0
  • 66
    Belcher, John Victor
    Individual
    Officer
    2000-06-16 ~ 2000-09-18
    OF - Secretary → CIF 0
  • 67
    O'neill, Thomas
    Company Director born in August 1943
    Individual
    Officer
    2000-09-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 68
    Topazio, Nicholas
    Company Director born in April 1960
    Individual (1 offspring)
    Officer
    2002-04-11 ~ 2002-10-31
    OF - Director → CIF 0
  • 69
    Mcphee, Alistair Dickson
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    2011-03-01 ~ 2016-09-01
    OF - Director → CIF 0
  • 70
    Keayes, Samuel George
    Company Director born in June 1974
    Individual (5 offsprings)
    Officer
    2010-04-01 ~ 2010-10-25
    OF - Director → CIF 0
  • 71
    Howe, John Francis
    Company Director born in January 1944
    Individual (5 offsprings)
    Officer
    2000-09-01 ~ 2009-01-30
    OF - Director → CIF 0
  • 72
    Ludgate, Arthur William Douglas
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    ~ 1997-11-18
    OF - Director → CIF 0
  • 73
    Ramon, Stephane Henri Pierre
    Company Director born in April 1966
    Individual
    Officer
    2012-01-03 ~ 2013-04-01
    OF - Director → CIF 0
  • 74
    Cameron, Allan Campbell
    Company Director born in March 1946
    Individual
    Officer
    2004-11-22 ~ 2005-07-01
    OF - Director → CIF 0
  • 75
    Walker, Justin Mark
    Company Director born in April 1962
    Individual (2 offsprings)
    Officer
    2014-01-08 ~ 2015-01-05
    OF - Director → CIF 0
  • 76
    Collingridge, John Denis Massey
    Company Director born in August 1932
    Individual
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 77
    Rowley, Peter John
    Company Director born in December 1954
    Individual (6 offsprings)
    Officer
    2014-01-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 78
    Baldwin, David Hamilton
    Company Director born in May 1972
    Individual (1 offspring)
    Officer
    2011-09-01 ~ 2012-01-06
    OF - Director → CIF 0
  • 79
    Bouquot, Brigitte
    Deputy Corporate Secretary born in June 1956
    Individual
    Officer
    2000-09-01 ~ 2002-11-20
    OF - Director → CIF 0
  • 80
    Baxter, Robert Nathaniel
    Company Director born in January 1961
    Individual (3 offsprings)
    Officer
    2019-01-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 81
    Mountfort, Simon John Louis
    Company Director born in August 1941
    Individual
    Officer
    ~ 1996-10-23
    OF - Director → CIF 0
  • 82
    Dorrian, Alex
    Company Director born in September 1946
    Individual
    Officer
    2001-11-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 83
    Odey, Karen
    Company Director born in February 1963
    Individual (5 offsprings)
    Officer
    2004-07-01 ~ 2005-07-01
    OF - Director → CIF 0
  • 84
    Rowe, Peter Lambert
    Company Director born in January 1931
    Individual
    Officer
    ~ 1996-01-20
    OF - Director → CIF 0
  • 85
    Freeman, Roger Norman
    Company Director born in May 1942
    Individual (1 offspring)
    Officer
    2005-07-01 ~ 2010-04-01
    OF - Director → CIF 0
  • 86
    Phillips, Andrew William
    Company Director born in November 1953
    Individual
    Officer
    1997-02-01 ~ 1999-05-04
    OF - Director → CIF 0
parent relation
Company in focus

THALES UK LIMITED

Previous names
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
Standard Industrial Classification
84220 - Defence Activities
71129 - Other Engineering Activities
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • THALES UK LIMITED
    Info
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2005-05-31
    RACAL DEFENCE ELECTRONICS LIMITED - 2005-05-31
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 2005-05-31
    DECCA SERVICES LIMITED - 2005-05-31
    Registered number 00868273
    350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF
    PRIVATE LIMITED COMPANY incorporated on 1966-01-06 (60 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • THALES UK PLC
    S
    Registered number 00868273
    2 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX
    UNITED KINGDOM
    CIF 1
  • THALES UK LIMITED
    S
    Registered number 828273
    350, Longwater Avenue, Reading, England, RG2 6GF
    Limited Company in Companies House - Uk, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    ALNERY NO. 3044 LIMITED - 2012-11-16
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    350 Longwater Avenue, Green Park, Reading, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-11-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 5
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    THALES QUINTEC LIMITED - 2001-01-11
    QUINTEC ASSOCIATES LIMITED - 2000-12-20
    EASEBOURNE COMPUTERS LIMITED - 1990-01-31
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Has significant influence or controlOE
  • 7
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    350 Longwater Avenue, Reading, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    THALES UK HOLDINGS LIMITED - 2005-05-31
    THOMSON (UK) HOLDINGS LIMITED - 2004-06-07
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-10-31 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 10
    SHORTS MISSILE SYSTEMS LIMITED - 2001-01-30
    SHORT'S MISSILES SYSTEMS LIMITED - 1993-02-26
    Alanbrook Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    AIRSYS ATM LIMITED - 2001-07-18
    SATM LIMITED - 1997-07-17
    SHELFCO (NO.1235) LIMITED - 1996-12-23
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    THOMSON RACAL AVIONICS LIMITED - 2000-12-20
    RACAL AVIONICS LIMITED - 2000-09-01
    SOUTH BANK PUBLICITY LIMITED - 1982-05-05
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    REDIFON MEL LIMITED - 2001-02-13
    REDIFON LIMITED - 1995-06-30
    REDIFON SPT LIMITED - 1995-01-01
    SPT INTERNATIONAL LIMITED - 1991-10-11
    SOUND POWERED INTERNATIONAL LIMITED - 1981-12-31
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    RACAL GROUP SERVICES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    SAFENET UK LIMITED - 2020-01-06
    RAINBOW TECHNOLOGIES LIMITED - 2005-08-23
    CERTAINREASON LIMITED - 1988-07-22
    350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2019-12-23 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    GEMALTO UK LIMITED - 2020-01-06
    AXALTO UK LIMITED - 2007-03-21
    SCHLUMBERGERSEMA CARDS LIMITED - 2003-12-18
    BULL CARD SYSTEMS LIMITED - 2001-08-13
    NBS BULL CARD SYSTEMS LIMITED - 1999-03-02
    NBS LIMITED - 1998-03-24
    LANYARD LIMITED - 1984-04-24
    350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 17
    ZAXUS LIMITED - 2001-04-02
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    SYSECA LIMITED - 2001-02-22
    FERRANTI SYSECA LIMITED - 1996-07-01
    BLUELOCK LIMITED - 1994-07-29
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    RACAL INSURANCE SERVICES LIMITED - 2003-07-24
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    THOMSON-THORN MISSILE ELECTRONICS LIMITED - 2000-12-20
    THOMSON THORN MISSILE ELECTRONICS LIMITED - 1996-08-05
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 21
    THOMSON-CSF NAVAL SYSTEMS LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 22
    AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED - 2014-10-09
    THALES COMMUNICATIONS HOLDINGS LIMITED - 2011-05-27
    REDIFON HOLDINGS LIMITED - 2001-02-13
    RAINVALE LIMITED - 1988-07-11
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Right to appoint or remove directorsOE
  • 23
    PILKINGTON OPTRONICS LIMITED - 2001-01-08
    PILKINGTON GERMANY (NO. 4 ) LIMITED - 1990-06-06
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    BARR & STROUD, LIMITED - 2001-01-03
    1 Linthouse Road, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-04-19 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 25
    RACAL INTERNATIONAL LIMITED - 2001-02-13
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 26
    RACAL PROPERTIES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    NCIPHER LIMITED - 2018-11-30
    NCIPHER PLC - 2008-10-13
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 28
    THALES RESEARCH LIMITED - 2002-08-05
    RACAL RESEARCH LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    THALES UNIVERSITE LIMITED - 2010-06-01
    RACAL TRAINING SERVICES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    THOMSON TRAINING & SIMULATION LIMITED - 2000-12-20
    HUGHES REDIFFUSION SIMULATION LIMITED - 1994-04-29
    REDIFFUSION SIMULATION LIMITED - 1992-09-01
    REDIFON SIMULATION LIMITED - 1981-12-31
    REDIFON FLIGHT SIMULATION LIMITED - 1978-12-31
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 31
    THOMSON MARCONI SONAR LIMITED - 2001-10-01
    GEC-MARCONI SONAR SYSTEMS LIMITED - 1996-07-17
    RADFORDMILL LIMITED - 1995-10-04
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    XPI IT LIMITED - 2005-11-09
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-08 ~ 2010-01-20
    CIF 1 - Director → ME
  • 2
    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
    Quadrant House 4 Thomas More Square, Thomas More Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    NCIPHER SECURITY LIMITED - 2025-10-09
    1 Station Square, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-11-12 ~ 2019-06-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    THALES (WEYBRIDGE) PLC - 2013-04-19
    THOMSON-CSF PLC - 2004-05-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Has significant influence or control OE
  • 5
    Unit F Meridian East Meridian Business Park, Braunstone Town, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2026-01-21
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Lamb Brooks Llp, Victoria House, 39 Winchester Street, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,281 GBP2024-12-31
    Person with significant control
    2019-06-21 ~ 2019-11-18
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.