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 29
  • 1
    Lewis, Sven Evan
    Director born in April 1973
    Individual (23 offsprings)
    Officer
    2021-02-09 ~ now
    OF - Director → CIF 0
  • 2
    Grey, Ronald
    Engineer born in January 1928
    Individual (4 offsprings)
    Officer
    ~ 1993-01-29
    OF - Director → CIF 0
  • 3
    Tucker, Warren Gordon
    Director Accountant born in July 1962
    Individual (35 offsprings)
    Officer
    2003-07-29 ~ 2013-05-01
    OF - Director → CIF 0
  • 4
    Murphy, Robert (bob) Thomas
    Chief Executive Officer born in September 1957
    Individual (6 offsprings)
    Officer
    2012-07-05 ~ 2016-12-14
    OF - Director → CIF 0
  • 5
    Douglas, John David
    Individual (122 offsprings)
    Officer
    2008-06-19 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 6
    Daly, Nigel Rynd
    Business Executive born in July 1962
    Individual (15 offsprings)
    Officer
    2017-05-05 ~ 2020-03-09
    OF - Director → CIF 0
  • 7
    Mellors, David Antony
    Finance Director born in October 1968
    Individual (35 offsprings)
    Officer
    2017-01-01 ~ 2017-05-05
    OF - Director → CIF 0
  • 8
    Irwin, Alastair Giles
    Chartered Accountant born in July 1943
    Individual (30 offsprings)
    Officer
    ~ 2003-07-27
    OF - Director → CIF 0
  • 9
    Page, Gordon Francis De Courcy
    Chief Executive born in November 1943
    Individual (39 offsprings)
    Officer
    ~ 2001-11-21
    OF - Director → CIF 0
  • 10
    Pope, John Michael
    Individual (30 offsprings)
    Officer
    ~ 2008-03-04
    OF - Secretary → CIF 0
  • 11
    Cook, Allan Edward
    Chief Executive And Company Director born in September 1949
    Individual (34 offsprings)
    Officer
    2001-03-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 12
    Bagwell, Gregory Jack
    Company Director born in October 1961
    Individual (22 offsprings)
    Officer
    2020-03-09 ~ now
    OF - Director → CIF 0
  • 13
    Cooper, Geoffrey Charles
    Company Director born in March 1946
    Individual (23 offsprings)
    Officer
    ~ 2005-06-20
    OF - Director → CIF 0
  • 14
    Cobham, Michael John, Sir
    Company Director born in February 1927
    Individual (16 offsprings)
    Officer
    ~ 1995-08-07
    OF - Director → CIF 0
  • 15
    Colloff, Lyn Carol
    Individual (122 offsprings)
    Officer
    2009-01-30 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 16
    Kawaishi, Eiji
    Company Director born in March 1952
    Individual (3 offsprings)
    Officer
    2002-07-30 ~ 2009-03-16
    OF - Director → CIF 0
  • 17
    Evans, Eleanor Bronwen
    Chief Legal Officer
    Individual (80 offsprings)
    Officer
    2008-09-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 18
    Brierley, Michael Peter
    Engineer born in March 1954
    Individual (3 offsprings)
    Officer
    1994-12-01 ~ 2009-01-16
    OF - Director → CIF 0
  • 19
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (119 offsprings)
    Officer
    2020-03-09 ~ 2021-06-01
    OF - Director → CIF 0
  • 20
    Stuff, Charles Phillip
    Director born in April 1945
    Individual (2 offsprings)
    Officer
    1997-12-01 ~ 2009-03-16
    OF - Director → CIF 0
  • 21
    Du Plessis, Gerhard
    Individual (19 offsprings)
    Officer
    2019-06-14 ~ 2020-11-12
    OF - Secretary → CIF 0
  • 22
    Nicholls, Simon James
    Director born in May 1964
    Individual (20 offsprings)
    Officer
    2013-05-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 23
    Stevens, Andrew John
    Company Director born in August 1956
    Individual (89 offsprings)
    Officer
    2010-01-04 ~ 2012-07-05
    OF - Director → CIF 0
  • 24
    Long, Paul David
    Accountant Director born in December 1954
    Individual (35 offsprings)
    Officer
    ~ 2009-03-16
    OF - Director → CIF 0
  • 25
    Lockwood, David Charles
    Chief Executive born in March 1962
    Individual (28 offsprings)
    Officer
    2016-12-14 ~ 2017-05-05
    OF - Director → CIF 0
  • 26
    Barber, Christopher Martin
    Individual (22 offsprings)
    Officer
    ~ 2006-08-31
    OF - Secretary → CIF 0
  • 27
    Kirk, Graham Henry
    Individual (26 offsprings)
    Officer
    2020-11-24 ~ now
    OF - Secretary → CIF 0
  • 28
    Morrison, Kenneth John
    Chartered Accountant born in November 1960
    Individual (35 offsprings)
    Officer
    2017-05-05 ~ 2020-03-09
    OF - Director → CIF 0
  • 29
    COBHAM LIMITED
    - now 00030470 01613711
    COBHAM PLC - 2020-01-20 00030470 01613711
    FR GROUP PLC. - 1994-11-07
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    41-43 Basepoint Business Centre, Aviation Park West, Hurn, Christchurch, England
    Active Corporate (51 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
parent relation
Company in focus

LOCKMAN ELECTRONIC HOLDINGS LIMITED

Period: 2007-01-10 ~ 2025-04-15
Company number: 01672274
Registered names
LOCKMAN ELECTRONIC HOLDINGS LIMITED - Dissolved
LINBORN LIMITED - 1989-10-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LOCKMAN ELECTRONIC HOLDINGS LIMITED
    Info
    CHELTON LIMITED - 2007-01-10
    LINBORN LIMITED - 2007-01-10
    Registered number 01672274
    3 Field Court, Gray's Inn, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 1982-10-18 and dissolved on 2025-04-15 (42 years 5 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-07-02
    CIF 0
  • LOCKMAN ELECTRONIC HOLDINGS LIMITED
    S
    Registered number 1672274
    C/o Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
    Private Limited Company in Companies House Cardiff, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    AEROFLEX TEST SOLUTIONS LIMITED
    - now 03491978
    IFR SYSTEMS LIMITED - 2003-08-20
    ELYTON LIMITED - 1998-02-03
    3 Field Court, Grays Inn, London
    Dissolved Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    AVENUE 64 LIMITED
    - now 07670786 10038089... (more)
    AVENUE SHELFCO 64 LIMITED - 2011-06-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-06-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    CHELTON CTS LIMITED - now
    COBHAM CTS LIMITED
    - 2021-04-29 04044609 01456922
    ERA TECHNOLOGY LIMITED - 2011-02-22
    SHELFCO (NO.1984) LIMITED - 2000-12-29
    The Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-10-16
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CHELTON DEFENCE COMMUNICATIONS LIMITED - now
    COBHAM DEFENCE COMMUNICATIONS LIMITED
    - 2021-04-29 04576040
    CHELTON DEFENCE COMMUNICATIONS LIMITED - 2005-12-13
    BLAKEDEW 409 LIMITED - 2002-12-09
    The Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-16
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    CHELTON LIMITED
    - now 00896823 01672274
    CHELTON(ELECTROSTATICS)LIMITED - 2007-01-10
    The Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-04
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    COBHAM COMMS LIMITED
    - now 00430582
    COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
    - 2017-09-27 00430582 01564807
    COBHAM AEROSPACE AND SECURITY (CAS) LIMITED - 2014-09-26
    CHELTON(HOLDINGS)LIMITED - 2013-11-01
    Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    COBHAM WHITELEY LIMITED
    - now 03760891
    DOMO LIMITED - 2016-02-15
    Tringham House, 580 Deansleigh Road, Bournemouth, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    EUROPEAN ANTENNAS LIMITED
    02547237
    The Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-16
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    GRENEDERE LIMITED
    02927610
    Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    RACAL ANTENNAS LIMITED
    - now 00661133
    THALES ANTENNAS LIMITED - 2003-08-04
    RACAL ANTENNAS LIMITED - 2000-12-20
    MODERN AERIALS LIMITED - 1979-12-31
    Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.