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
    Keam-george, Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Falcione, Alberto
    Born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Balbo Di Vinadio, Massimiliano
    Born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 4
    Keam George, Katie
    Born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ now
    OF - Director → CIF 0
  • 5
    Stefanelli, Carlo
    Born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 6
    Keam George, Simon
    Born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ now
    OF - Director → CIF 0
  • 7
    De Mattia, Nicola
    Born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressVia Aosta, 23, 10078, Venaria Reale To, Italy
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Panigada, Giovanni
    Chartered Accountant born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2018-11-30
    OF - Director → CIF 0
  • 2
    Lloyd, Trevor Alan
    Technical Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-22 ~ 1993-03-21
    OF - Director → CIF 0
  • 3
    Petrone, Barbara
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2014-06-10 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Keam-george, Ian James
    Businessman born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 1998-01-01
    OF - Director → CIF 0
    Keam-george, Ian James
    Sales Director born in October 1950
    Individual (1 offspring)
    icon of calendar 2000-04-06 ~ 2017-04-28
    OF - Director → CIF 0
  • 5
    Petrone, Marco
    Director born in January 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2020-07-01
    OF - Director → CIF 0
    Petrone, Marco
    Chair Person born in January 1977
    Individual (4 offsprings)
    icon of calendar 2021-04-06 ~ 2022-03-08
    OF - Director → CIF 0
  • 6
    Keam-george, Janice Lee
    Non Executive Director born in March 1955
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2017-04-28
    OF - Director → CIF 0
    Keam George, Janice Lee
    Individual
    Officer
    icon of calendar 2014-06-11 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 7
    Gray, Stuart Charles
    Sales Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2013-09-30
    OF - Director → CIF 0
  • 8
    Lloyd, Christopher James
    Finance Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-04-22 ~ 1993-03-21
    OF - Director → CIF 0
    Lloyd, Christopher James
    Chairman born in June 1957
    Individual (3 offsprings)
    icon of calendar 1994-07-01 ~ 2014-06-11
    OF - Director → CIF 0
    Lloyd, Christopher James
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-04-22 ~ 1993-12-31
    OF - Secretary → CIF 0
    Lloyd, Christopher James
    Operations Director
    Individual (3 offsprings)
    icon of calendar 1994-07-01 ~ 2014-06-11
    OF - Secretary → CIF 0
  • 9
    White, David Ian
    Sales Director born in July 1972
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2018-06-08
    OF - Director → CIF 0
  • 10
    Getto, Massimo
    Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2021-04-06
    OF - Director → CIF 0
  • 11
    Heffer, Alison Jayne
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 1994-07-01
    OF - Secretary → CIF 0
  • 12
    Heffer, Alan Leonard
    Sales Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-23 ~ 1994-07-01
    OF - Director → CIF 0
  • 13
    Baker, Robert
    Engineer born in March 1964
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1998-01-01
    OF - Director → CIF 0
  • 14
    Wainwright, Adrian Neil
    Engineer born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2010-06-10
    OF - Director → CIF 0
  • 15
    Lloyd, Gillian Dorothy
    Non Executive Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2014-06-11
    OF - Director → CIF 0
  • 16
    Puis, Stéphane
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 2022-03-08 ~ 2023-10-23
    OF - Director → CIF 0
  • 17
    icon of address253, Gray's Inn Road, London, England
    Converted / Closed Corporate (5 parents)
    Person with significant control
    2016-04-14 ~ 2019-05-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address25 Greystone Manor, Lewes, Delaware, United States Of America
    Corporate
    Officer
    1992-04-21 ~ 1992-04-22
    PE - Nominee Director → CIF 0
  • 19
    NOMINEE DIRECTORS LIMITED
    icon of addressScorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1992-04-21 ~ 1992-04-22
    PE - Nominee Director → CIF 0
    1992-04-21 ~ 1992-04-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TARGA VIASAT UK LIMITED

Previous names
ENIGMA VEHICLE SYSTEMS PLC - 2010-09-09
VIASAT CONNECT LIMITED - 2024-08-01
ENIGMA VEHICLE SYSTEMS LIMITED - 2020-11-12
L H L ELECTRONICS LIMITED - 2004-07-29
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Cost of Sales
-746,347 GBP2024-01-01 ~ 2024-12-31
-845,445 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,256,570 GBP2024-01-01 ~ 2024-12-31
-1,684,033 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
48,626 GBP2024-01-01 ~ 2024-12-31
6,827 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-3,422 GBP2024-01-01 ~ 2024-12-31
-4,760 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-293,295 GBP2024-01-01 ~ 2024-12-31
191,525 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
2,829,138 GBP2024-12-31
2,808,845 GBP2023-12-31
Cash and Cash Equivalents
271,431 GBP2024-12-31
530,253 GBP2023-12-31
Creditors
Current
-1,116,716 GBP2024-12-31
-1,139,181 GBP2023-12-31
Non-current
-789,404 GBP2024-12-31
-904,391 GBP2023-12-31
Equity
Called up share capital
50,100 GBP2024-12-31
50,100 GBP2023-12-31
Retained earnings (accumulated losses)
1,952,909 GBP2024-12-31
2,246,204 GBP2023-12-31
Equity
2,003,009 GBP2024-12-31
2,296,304 GBP2023-12-31
2,054,679 GBP2022-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Wages/Salaries
1,356,426 GBP2024-01-01 ~ 2024-12-31
1,157,142 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
33,434 GBP2024-01-01 ~ 2024-12-31
28,010 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,539,688 GBP2024-01-01 ~ 2024-12-31
1,314,550 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
149,442 GBP2024-01-01 ~ 2024-12-31
133,488 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-382,176 GBP2024-01-01 ~ 2024-12-31
293,188 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-95,544 GBP2024-01-01 ~ 2024-12-31
68,958 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,760,081 GBP2024-12-31
2,760,081 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,345,724 GBP2024-12-31
2,136,762 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
208,962 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
289,487 GBP2024-12-31
289,487 GBP2023-12-31
Furniture and fittings
209,810 GBP2024-12-31
202,524 GBP2023-12-31
Motor vehicles
150,537 GBP2024-12-31
174,364 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
979,731 GBP2024-12-31
1,695,329 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-23,827 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-832,771 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
191,577 GBP2024-12-31
178,299 GBP2023-12-31
Motor vehicles
124,250 GBP2024-12-31
121,190 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
638,965 GBP2024-12-31
1,303,369 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
13,278 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
26,887 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
168,367 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-23,827 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-832,771 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
49,591 GBP2024-12-31
55,860 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
31,435 GBP2023-12-31
Trade Creditors/Trade Payables
Current
112,224 GBP2024-12-31
138,919 GBP2023-12-31
Accrued Liabilities
Current
121,681 GBP2024-12-31
38,997 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
137,587 GBP2022-12-31

  • TARGA VIASAT UK LIMITED
    Info
    ENIGMA VEHICLE SYSTEMS PLC - 2010-09-09
    VIASAT CONNECT LIMITED - 2010-09-09
    ENIGMA VEHICLE SYSTEMS LIMITED - 2010-09-09
    L H L ELECTRONICS LIMITED - 2010-09-09
    Registered number 02708351
    icon of addressUnit 11 Britannia Business Park, Comet Way, Southend On Sea SS2 6GE
    PRIVATE LIMITED COMPANY incorporated on 1992-04-21 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.