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 94
  • 1
    Keayes, Samuel George
    Company Director born in June 1974
    Individual (9 offsprings)
    Officer
    2010-04-01 ~ 2010-10-25
    OF - Director → CIF 0
  • 2
    Watson, Paul
    Company Director born in August 1964
    Individual (14 offsprings)
    Officer
    2013-04-01 ~ 2015-01-05
    OF - Director → CIF 0
  • 3
    Hindle, Christopher William
    Company Director born in April 1968
    Individual (33 offsprings)
    Officer
    2023-08-01 ~ 2025-07-14
    OF - Director → CIF 0
  • 4
    Goodenough, Paul Douglas
    Company Director born in April 1936
    Individual (3 offsprings)
    Officer
    (before 1992-08-22) ~ 1997-11-18
    OF - Director → CIF 0
  • 5
    Stratton, Suzanne Jayne
    Born in May 1972
    Individual (30 offsprings)
    Officer
    2015-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Crawford, Wallace Millar
    Company Director born in April 1959
    Individual (6 offsprings)
    Officer
    2003-06-30 ~ 2005-07-01
    OF - Director → CIF 0
  • 7
    Topazio, Nicholas
    Company Director born in April 1960
    Individual (18 offsprings)
    Officer
    2002-04-11 ~ 2002-10-31
    OF - Director → CIF 0
  • 8
    Siveter, Philip Gordon
    Born in August 1976
    Individual (11 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Moffatt, William Paul
    Solicitor born in January 1956
    Individual (36 offsprings)
    Officer
    2004-09-01 ~ 2008-01-04
    OF - Director → CIF 0
    Moffatt, William Paul
    Individual (36 offsprings)
    Officer
    2004-09-01 ~ 2008-01-04
    OF - Secretary → CIF 0
  • 10
    Rowley, Peter John
    Company Director born in December 1954
    Individual (45 offsprings)
    Officer
    2014-01-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 11
    Perrier, Jean Paul
    Chairman & Ceo Thint born in July 1945
    Individual (4 offsprings)
    Officer
    2005-07-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 12
    Gosling, Paul
    Company Director born in June 1962
    Individual (1 offspring)
    Officer
    2014-04-01 ~ 2025-09-22
    OF - Director → CIF 0
  • 13
    Cresswell, Alexander Colin Kynaston
    Professional Engineer born in December 1963
    Individual (17 offsprings)
    Officer
    2010-04-01 ~ 2013-04-01
    OF - Director → CIF 0
    2020-03-30 ~ 2024-11-01
    OF - Director → CIF 0
  • 14
    Williams, Gareth
    Company Director born in June 1976
    Individual (19 offsprings)
    Officer
    2015-11-10 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Beatty, Alexander David
    Director born in June 1959
    Individual (4 offsprings)
    Officer
    2015-03-06 ~ 2019-06-30
    OF - Director → CIF 0
  • 16
    Gane, Christopher Nigel
    Company Director born in September 1964
    Individual (27 offsprings)
    Officer
    2003-06-30 ~ 2005-07-01
    OF - Director → CIF 0
  • 17
    Lockwood, David Charles
    Company Director born in March 1962
    Individual (28 offsprings)
    Officer
    2010-04-01 ~ 2011-09-01
    OF - Director → CIF 0
  • 18
    Walker, Justin Mark
    Company Director born in April 1962
    Individual (28 offsprings)
    Officer
    2014-01-08 ~ 2015-01-05
    OF - Director → CIF 0
  • 19
    Handley, James Edward
    Company Director born in February 1951
    Individual (12 offsprings)
    Officer
    2000-09-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 20
    Haagen, Jean Yves Bernard Francois
    Company Director born in November 1964
    Individual (43 offsprings)
    Officer
    2000-09-18 ~ 2004-09-01
    OF - Director → CIF 0
    Haagen, Jean Yves Bernard Francois
    Individual (43 offsprings)
    Officer
    2000-09-18 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 21
    Batley, Peter Thomas
    Company Director born in January 1961
    Individual (13 offsprings)
    Officer
    2010-04-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 22
    Omalley, Sean Denis
    Company Director born in August 1949
    Individual (4 offsprings)
    Officer
    2000-09-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 23
    Whittaker, David
    Individual (58 offsprings)
    Officer
    (before 1992-08-22) ~ 2000-06-16
    OF - Secretary → CIF 0
  • 24
    Sheppard, David
    Company Director born in July 1955
    Individual (17 offsprings)
    Officer
    2000-05-22 ~ 2003-09-08
    OF - Director → CIF 0
  • 25
    Clarke, Barton James
    Company Director born in May 1935
    Individual (9 offsprings)
    Officer
    (before 1992-08-22) ~ 1999-05-04
    OF - Director → CIF 0
  • 26
    Mountfort, Simon John Louis
    Company Director born in August 1941
    Individual (4 offsprings)
    Officer
    (before 1992-08-22) ~ 1996-10-23
    OF - Director → CIF 0
  • 27
    Freeman, Roger Norman
    Company Director born in May 1942
    Individual (25 offsprings)
    Officer
    2005-07-01 ~ 2010-04-01
    OF - Director → CIF 0
  • 28
    Baxter, Robert Nathaniel
    Company Director born in January 1961
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 29
    Shaw, Christopher Benoit Waller
    Born in October 1974
    Individual (3 offsprings)
    Officer
    2020-03-09 ~ now
    OF - Director → CIF 0
  • 30
    Baldwin, David Hamilton
    Company Director born in May 1972
    Individual (9 offsprings)
    Officer
    2011-09-01 ~ 2012-01-06
    OF - Director → CIF 0
  • 31
    Dorrian, Alex
    Company Director born in September 1946
    Individual (15 offsprings)
    Officer
    2001-11-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 32
    Gentgen, Thierry Denis Etienne
    Born in May 1966
    Individual (33 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Director → CIF 0
  • 33
    Naybour, Philip Martin
    Company Director born in November 1960
    Individual (24 offsprings)
    Officer
    2010-08-25 ~ 2015-11-09
    OF - Director → CIF 0
    2015-11-10 ~ 2020-04-06
    OF - Director → CIF 0
  • 34
    Blair, Peter Kenneth
    Company Director born in May 1937
    Individual (5 offsprings)
    Officer
    1999-05-04 ~ 2000-01-31
    OF - Director → CIF 0
  • 35
    Cahill, Frederick John
    Company Director born in January 1954
    Individual (18 offsprings)
    Officer
    1999-05-24 ~ 2001-07-27
    OF - Director → CIF 0
  • 36
    Lagomarsino, Antoine Jean-baptiste
    Finance Director born in March 1950
    Individual (11 offsprings)
    Officer
    2007-08-01 ~ 2011-12-01
    OF - Director → CIF 0
  • 37
    Boulton, Stuart Michael
    Company Director born in April 1963
    Individual (15 offsprings)
    Officer
    2016-01-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 38
    Browne, Desmond Julian Walker
    Company Director born in February 1945
    Individual (10 offsprings)
    Officer
    1999-05-04 ~ 2000-09-01
    OF - Director → CIF 0
  • 39
    Barnes, David Henry
    Chief Executive Officer born in March 1937
    Individual (6 offsprings)
    Officer
    2003-09-08 ~ 2005-07-01
    OF - Director → CIF 0
  • 40
    Goodge, Paul Alexander
    Company Director born in April 1964
    Individual (5 offsprings)
    Officer
    2010-04-01 ~ 2012-09-03
    OF - Director → CIF 0
  • 41
    Sourisse, Pascale Annick Andree
    Company Director born in March 1962
    Individual (3 offsprings)
    Officer
    2012-09-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 42
    Jenkins, Kathryn Helen
    Born in April 1966
    Individual (22 offsprings)
    Officer
    2003-06-30 ~ 2017-04-21
    OF - Director → CIF 0
  • 43
    Baruchel, Guy Elie
    Company Director born in July 1950
    Individual (4 offsprings)
    Officer
    2013-07-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 44
    Plantier, Denis Vincent Bernard Marie
    Company Director born in December 1962
    Individual (3 offsprings)
    Officer
    2016-01-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 45
    Prescott, Ian Charles, Dr
    Company Director born in January 1952
    Individual (5 offsprings)
    Officer
    2000-09-01 ~ 2001-05-11
    OF - Director → CIF 0
  • 46
    Marshall, Brian John
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    1999-05-04 ~ 2000-09-01
    OF - Director → CIF 0
  • 47
    Barclay, Mark
    Company Director born in June 1964
    Individual (13 offsprings)
    Officer
    2007-02-01 ~ 2008-05-01
    OF - Director → CIF 0
  • 48
    Mason, Dean Richard
    Company Director born in March 1959
    Individual (7 offsprings)
    Officer
    2010-08-23 ~ 2015-03-06
    OF - Director → CIF 0
  • 49
    Howe, John Francis
    Company Director born in January 1944
    Individual (15 offsprings)
    Officer
    2000-09-01 ~ 2009-01-30
    OF - Director → CIF 0
  • 50
    Pathmanathan, Yokini
    Hr And Communications Director born in October 1973
    Individual (4 offsprings)
    Officer
    2015-01-05 ~ 2017-04-05
    OF - Director → CIF 0
  • 51
    East, Peter William
    Company Director born in May 1938
    Individual (2 offsprings)
    Officer
    (before 1992-08-22) ~ 1999-05-04
    OF - Director → CIF 0
  • 52
    Hammond, Lawrence
    Company Director born in November 1963
    Individual (30 offsprings)
    Officer
    2008-01-04 ~ 2013-12-31
    OF - Director → CIF 0
  • 53
    Robinson, Timothy Michael
    Company Director born in August 1963
    Individual (75 offsprings)
    Officer
    2005-07-01 ~ 2006-02-01
    OF - Director → CIF 0
  • 54
    Cameron, Allan Campbell
    Company Director born in March 1946
    Individual (4 offsprings)
    Officer
    2004-11-22 ~ 2005-07-01
    OF - Director → CIF 0
  • 55
    Horne, David Robert Geoffrey
    Accountant born in February 1954
    Individual (26 offsprings)
    Officer
    2003-06-30 ~ 2007-08-01
    OF - Director → CIF 0
  • 56
    Lowe, Edward Anthony Noel
    Company Director born in March 1954
    Individual (11 offsprings)
    Officer
    (before 1992-08-22) ~ 2006-07-24
    OF - Director → CIF 0
    2010-04-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 57
    Collingridge, John Denis Massey
    Company Director born in August 1932
    Individual (1 offspring)
    Officer
    (before 1992-08-22) ~ 1995-08-31
    OF - Director → CIF 0
  • 58
    Grant, Scott Carnegie, Lt General Sir
    Company Director born in September 1944
    Individual (6 offsprings)
    Officer
    2005-07-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 59
    Low, Andrew John, Doctor
    Company Director born in July 1954
    Individual (5 offsprings)
    Officer
    2000-02-03 ~ 2001-10-26
    OF - Director → CIF 0
  • 60
    Deakin, Richard Simon
    Company Director born in February 1964
    Individual (19 offsprings)
    Officer
    2004-02-01 ~ 2005-07-01
    OF - Director → CIF 0
  • 61
    Odey, Karen
    Company Director born in February 1963
    Individual (11 offsprings)
    Officer
    2004-07-01 ~ 2005-07-01
    OF - Director → CIF 0
  • 62
    Moon, Richard James
    Company Director born in November 1950
    Individual (44 offsprings)
    Officer
    1999-05-04 ~ 2001-09-21
    OF - Director → CIF 0
  • 63
    Newport, Mark
    Company Director born in February 1952
    Individual (8 offsprings)
    Officer
    (before 1992-08-22) ~ 2002-04-11
    OF - Director → CIF 0
  • 64
    Murray, Steven George
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    2020-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 65
    Seabrook, Michael William Peter
    Individual (92 offsprings)
    Officer
    2008-01-04 ~ now
    OF - Secretary → CIF 0
  • 66
    Rogers, John Albert Victor
    Company Director born in May 1949
    Individual (4 offsprings)
    Officer
    (before 1992-08-22) ~ 1994-03-31
    OF - Director → CIF 0
    1997-11-18 ~ 1999-05-04
    OF - Director → CIF 0
  • 67
    Bell, Andrew Richard
    Company Director born in April 1974
    Individual (3 offsprings)
    Officer
    2020-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 68
    Bradley, Martin
    Company Director born in June 1952
    Individual (2 offsprings)
    Officer
    1996-03-08 ~ 1999-05-04
    OF - Director → CIF 0
    1999-09-01 ~ 2000-02-03
    OF - Director → CIF 0
  • 69
    Wilby, William Alvin
    Company Director born in July 1958
    Individual (8 offsprings)
    Officer
    2010-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 70
    Belcher, John Victor
    Individual (22 offsprings)
    Officer
    2000-06-16 ~ 2000-09-18
    OF - Secretary → CIF 0
  • 71
    Mcphee, Alistair Dickson
    Company Director born in July 1958
    Individual (17 offsprings)
    Officer
    2011-03-01 ~ 2016-09-01
    OF - Director → CIF 0
  • 72
    Collins, Robert John
    Company Director born in November 1948
    Individual (4 offsprings)
    Officer
    2003-06-30 ~ 2004-01-31
    OF - Director → CIF 0
  • 73
    Jones, Shaun Kevin
    Company Director born in September 1966
    Individual (12 offsprings)
    Officer
    2008-05-01 ~ 2010-10-01
    OF - Director → CIF 0
    2016-09-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 74
    Rogers, Timothy Michael
    Company Director born in March 1959
    Individual (2 offsprings)
    Officer
    1997-07-01 ~ 1999-05-04
    OF - Director → CIF 0
  • 75
    Broughton, Marion Elizabeth
    Company Director born in September 1962
    Individual (27 offsprings)
    Officer
    2010-04-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 76
    Mccrorie, Ewen Angus
    Finance Director born in July 1958
    Individual (50 offsprings)
    Officer
    2013-04-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 77
    Mccann, Stephen Francis
    Managing Director born in January 1968
    Individual (14 offsprings)
    Officer
    2016-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 78
    Awang, Edwin
    Company Executive born in September 1962
    Individual (3 offsprings)
    Officer
    2015-01-05 ~ 2020-12-31
    OF - Director → CIF 0
  • 79
    Ludgate, Arthur William Douglas
    Company Director born in June 1942
    Individual (4 offsprings)
    Officer
    (before 1992-08-22) ~ 1997-11-18
    OF - Director → CIF 0
  • 80
    Rowe, Peter Lambert
    Company Director born in January 1931
    Individual (1 offspring)
    Officer
    (before 1992-08-22) ~ 1996-01-20
    OF - Director → CIF 0
  • 81
    Bouquot, Brigitte
    Deputy Corporate Secretary born in June 1956
    Individual (7 offsprings)
    Officer
    2000-09-01 ~ 2002-11-20
    OF - Director → CIF 0
  • 82
    Murray Robertson, Peter
    Company Director born in June 1947
    Individual (8 offsprings)
    Officer
    2001-09-01 ~ 2004-11-22
    OF - Director → CIF 0
  • 83
    O'neill, Thomas
    Company Director born in August 1943
    Individual (13 offsprings)
    Officer
    2000-09-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 84
    Chamoret, Philippe
    Company Director born in July 1961
    Individual (5 offsprings)
    Officer
    2010-10-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 85
    Stone, Terence Anthony
    Company Director born in June 1943
    Individual (4 offsprings)
    Officer
    2000-09-01 ~ 2002-03-26
    OF - Director → CIF 0
  • 86
    Phillips, Andrew William
    Company Director born in November 1953
    Individual (1 offspring)
    Officer
    1997-02-01 ~ 1999-05-04
    OF - Director → CIF 0
  • 87
    Ramon, Stephane Henri Pierre
    Company Director born in April 1966
    Individual (7 offsprings)
    Officer
    2012-01-03 ~ 2013-04-01
    OF - Director → CIF 0
  • 88
    Chavez, Victor Manuel
    Company Director born in January 1963
    Individual (17 offsprings)
    Officer
    2006-07-24 ~ 2020-03-30
    OF - Director → CIF 0
  • 89
    Sewart, Michael Paul
    Born in May 1976
    Individual (2 offsprings)
    Officer
    2025-09-22 ~ now
    OF - Director → CIF 0
  • 90
    Hitchcock, Peter William
    Company Director born in July 1966
    Individual (18 offsprings)
    Officer
    2013-04-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 91
    Waite, Ian Michael
    Company Director born in May 1962
    Individual (3 offsprings)
    Officer
    2018-03-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 92
    Pound, Graham Dudley
    Company Director born in July 1937
    Individual (2 offsprings)
    Officer
    (before 1992-08-22) ~ 2000-09-01
    OF - Director → CIF 0
  • 93
    Watson, Lynne
    Born in November 1967
    Individual (1 offspring)
    Officer
    2018-03-26 ~ now
    OF - Director → CIF 0
  • 94
    THALES HOLDINGS UK PLC
    - now 03945443 01900915
    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 (47 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

THALES UK LIMITED

Period: 2005-05-31 ~ now
Company number: 00868273 03945443
Registered names
THALES UK LIMITED - now 03945443
Standard Industrial Classification
71129 - Other Engineering Activities
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
84220 - Defence Activities
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 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-14
    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 38
  • 1
    A400M TRAINING SERVICES LIMITED
    - now 08124852
    ALNERY NO. 3044 LIMITED - 2012-11-16
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (32 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
    AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED
    09256777 02230719
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (23 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
    AVEILLANT LIMITED
    07645131
    350 Longwater Avenue, Green Park, Reading, Berkshire
    Active Corporate (30 parents)
    Person with significant control
    2017-11-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    CONTROLS AND COMMUNICATIONS LIMITED
    00314979
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 5
    DECCA LIMITED
    00237172 00868273
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED
    - 2010-09-13 01264602
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    1999-12-08 ~ 2010-01-20
    CIF 1 - Director → ME
  • 7
    ENTRUST SECURITY UK LIMITED - now
    NCIPHER SECURITY LIMITED
    - 2025-10-09 11673268 16721052
    1 Station Square, Cambridge, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-11-12 ~ 2019-06-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    HITACHI RAIL GTS UK LIMITED - now
    GROUND TRANSPORTATION SYSTEMS UK LIMITED
    - 2024-06-03 03132438 05805963
    THALES GROUND TRANSPORTATION SYSTEMS LIMITED
    - 2023-01-13 03132438 05805963
    THALES TRANSPORT AND SECURITY LIMITED
    - 2020-11-26 03132438
    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 (51 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    QUINTEC ASSOCIATES LIMITED
    - now 02375963
    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 (43 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    RACAL EXECUTIVE TRUSTEE LIMITED
    01989846
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    RACAL-NORSK LIMITED
    01809234
    350 Longwater Avenue, Reading, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2024-10-31 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    THALES (WEYBRIDGE) LIMITED
    - now 03805416
    THALES (WEYBRIDGE) PLC - 2013-04-19
    THOMSON-CSF PLC - 2004-05-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (32 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 - Has significant influence or control OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THALES (WIGMORE STREET) LIMITED
    - now 01900915
    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 (41 parents, 3 offsprings)
    Person with significant control
    2024-10-31 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 14
    THALES AIR DEFENCE LIMITED
    - now NI027183
    SHORTS MISSILE SYSTEMS LIMITED - 2001-01-30
    SHORT'S MISSILES SYSTEMS LIMITED - 1993-02-26
    Alanbrook Road, Castlereagh, Belfast
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 15
    THALES ATM LIMITED
    - now 03229755
    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 (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 16
    THALES AVIONICS LIMITED
    - now 00523160
    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 (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    THALES COMMUNICATIONS LIMITED
    - now 01272585 03132438
    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 (18 parents)
    Person with significant control
    2017-06-20 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    THALES CORPORATE SERVICES LIMITED
    - now 00959962
    RACAL GROUP SERVICES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    THALES DIS CPL UK LIMITED
    - now 02258824
    SAFENET UK LIMITED
    - 2020-01-06 02258824
    RAINBOW TECHNOLOGIES LIMITED - 2005-08-23
    CERTAINREASON LIMITED - 1988-07-22
    350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (30 parents)
    Person with significant control
    2019-12-23 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 20
    THALES DIS UK LIMITED
    - now 01278148
    GEMALTO UK LIMITED
    - 2020-01-06 01278148
    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 (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 21
    THALES E-SECURITY LIMITED
    - now 02518805
    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 (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    THALES INFORMATION SYSTEMS LIMITED
    - now 02937836
    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 (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 23
    THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED
    - now 01442249
    RACAL INSURANCE SERVICES LIMITED - 2003-07-24
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 24
    THALES MISSILE ELECTRONICS LIMITED
    - now 03004769
    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 (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 25
    THALES NAVAL LIMITED
    - now 03957722
    THOMSON-CSF NAVAL SYSTEMS LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 26
    THALES ONE LIMITED
    - now 02230719
    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 (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Has significant influence or control OE
  • 27
    THALES OPTRONICS (HOLDINGS) LIMITED
    - now 02156725
    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 (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 28
    THALES OPTRONICS LIMITED
    - now SC008495
    BARR & STROUD, LIMITED - 2001-01-03
    1 Linthouse Road, Glasgow
    Dissolved Corporate (25 parents, 5 offsprings)
    Person with significant control
    2018-04-19 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    THALES OVERSEAS HOLDINGS LIMITED
    - now 02538382
    RACAL INTERNATIONAL LIMITED - 2001-02-13
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    THALES PROPERTIES LIMITED
    - now 01153834
    RACAL PROPERTIES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 31
    THALES READING 1 LTD
    - now 04081720
    NCIPHER LIMITED
    - 2018-11-30 04081720 03169278
    NCIPHER PLC - 2008-10-13
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 32
    THALES RESEARCH & TECHNOLOGY (UK) LIMITED
    - now 00774298
    THALES RESEARCH LIMITED - 2002-08-05
    RACAL RESEARCH LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 33
    THALES TRAINING & CONSULTANCY LIMITED
    - now 01597499
    THALES UNIVERSITE LIMITED - 2010-06-01
    RACAL TRAINING SERVICES LIMITED - 2000-12-20
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 34
    THALES TRAINING AND SIMULATION LIMITED
    - now 00426402
    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 (52 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 35
    THALES UNDERWATER SYSTEMS LIMITED
    - now 03084140
    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 (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 36
    UAV TACTICAL SYSTEMS LIMITED
    05241592
    Unit F Meridian East Meridian Business Park, Braunstone Town, Leicester, Leicestershire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-21
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VIRTUAL CENTRE OF EXCELLENCE IN MOBILE AND PERSONAL COMMUNICATIONS LIMITED
    03276932
    Lamb Brooks Llp, Victoria House, 39 Winchester Street, Basingstoke, Hampshire
    Active Corporate (57 parents)
    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
  • 38
    XPI SIMULATION LIMITED
    - now 05576728
    XPI IT LIMITED - 2005-11-09
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.