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 4
  • 1
    Kirk, Graham Henry
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Bagwell, Gregory Jack
    Company Director born in October 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    Lewis, Sven Evan
    Director born in April 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address41-43 Basepoint Business Centre, Aviation Park West, Hurn, Christchurch, England
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Cooper, Geoffrey Charles
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-06-20
    OF - Director → CIF 0
  • 2
    Lockwood, David Charles
    Chief Executive born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-05
    OF - Director → CIF 0
  • 3
    Grey, Ronald
    Engineer born in January 1928
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Director → CIF 0
  • 4
    Morrison, Kenneth John
    Chartered Accountant born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-09
    OF - Director → CIF 0
  • 5
    Brierley, Michael Peter
    Engineer born in March 1954
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 2009-01-16
    OF - Director → CIF 0
  • 6
    Daly, Nigel Rynd
    Business Executive born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-09
    OF - Director → CIF 0
  • 7
    Barber, Christopher Martin
    Individual
    Officer
    icon of calendar ~ 2006-08-31
    OF - Secretary → CIF 0
  • 8
    Du Plessis, Gerhard
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ 2020-11-12
    OF - Secretary → CIF 0
  • 9
    Stuff, Charles Phillip
    Director born in April 1945
    Individual
    Officer
    icon of calendar 1997-12-01 ~ 2009-03-16
    OF - Director → CIF 0
  • 10
    Kawaishi, Eiji
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 2002-07-30 ~ 2009-03-16
    OF - Director → CIF 0
  • 11
    Cook, Allan Edward
    Chief Executive And Company Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 12
    Page, Gordon Francis De Courcy
    Chief Executive born in November 1943
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2001-11-21
    OF - Director → CIF 0
  • 13
    Stevens, Andrew John
    Company Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2012-07-05
    OF - Director → CIF 0
  • 14
    Murphy, Robert (bob) Thomas
    Chief Executive Officer born in September 1957
    Individual
    Officer
    icon of calendar 2012-07-05 ~ 2016-12-14
    OF - Director → CIF 0
  • 15
    Mellors, David Antony
    Finance Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-05
    OF - Director → CIF 0
  • 16
    Tucker, Warren Gordon
    Director Accountant born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2013-05-01
    OF - Director → CIF 0
  • 17
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2021-06-01
    OF - Director → CIF 0
  • 18
    Colloff, Lyn Carol
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 19
    Long, Paul David
    Accountant Director born in December 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2009-03-16
    OF - Director → CIF 0
  • 20
    Nicholls, Simon James
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 21
    Evans, Eleanor Bronwen
    Chief Legal Officer
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 22
    Douglas, John David
    Individual
    Officer
    icon of calendar 2008-06-19 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 23
    Pope, John Michael
    Individual
    Officer
    icon of calendar ~ 2008-03-04
    OF - Secretary → CIF 0
  • 24
    Irwin, Alastair Giles
    Chartered Accountant born in July 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-07-27
    OF - Director → CIF 0
  • 25
    Cobham, Michael John, Sir
    Company Director born in February 1927
    Individual
    Officer
    icon of calendar ~ 1995-08-07
    OF - Director → CIF 0
parent relation
Company in focus

LOCKMAN ELECTRONIC HOLDINGS LIMITED

Previous names
LINBORN LIMITED - 1989-10-20
CHELTON LIMITED - 2007-01-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LOCKMAN ELECTRONIC HOLDINGS LIMITED
    Info
    LINBORN LIMITED - 1989-10-20
    CHELTON LIMITED - 1989-10-20
    Registered number 01672274
    icon of address3 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 company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-02
    CIF 0
  • LOCKMAN ELECTRONIC HOLDINGS LIMITED
    S
    Registered number 1672274
    icon of addressC/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
Active 5
  • 1
    IFR SYSTEMS LIMITED - 2003-08-20
    ELYTON LIMITED - 1998-02-03
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    COBHAM AEROSPACE AND SECURITY (CAS) LIMITED - 2014-09-26
    COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED - 2017-09-27
    CHELTON(HOLDINGS)LIMITED - 2013-11-01
    icon of addressCobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DOMO LIMITED - 2016-02-15
    icon of addressTringham House, 580 Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressTringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 5
    THALES ANTENNAS LIMITED - 2003-08-04
    RACAL ANTENNAS LIMITED - 2000-12-20
    MODERN AERIALS LIMITED - 1979-12-31
    icon of addressTringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    AVENUE SHELFCO 64 LIMITED - 2011-06-30
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,664,983 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    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
  • 2
    COBHAM CTS LIMITED - 2021-04-29
    SHELFCO (NO.1984) LIMITED - 2000-12-29
    ERA TECHNOLOGY LIMITED - 2011-02-22
    icon of addressThe Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    COBHAM DEFENCE COMMUNICATIONS LIMITED - 2021-04-29
    CHELTON DEFENCE COMMUNICATIONS LIMITED - 2005-12-13
    BLAKEDEW 409 LIMITED - 2002-12-09
    icon of addressThe Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    CHELTON(ELECTROSTATICS)LIMITED - 2007-01-10
    icon of addressThe Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    icon of addressThe Chelton Centre, Fourth Avenue, Marlow, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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.