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 2
  • 1
    Wargent, Nicholas James
    Born in October 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ now
    OF - Director → CIF 0
    Wargent, Nicholas James
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ now
    OF - Secretary → CIF 0
  • 2
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    EEV LIMITED - 1999-12-08
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    icon of address106, Waterhouse Lane, Chelmsford, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    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 10
  • 1
    Cibik, Melanie Susan
    General Counsel born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-09-10 ~ 2013-12-10
    OF - Director → CIF 0
  • 2
    Kuelbs, John
    General Counsel born in October 1942
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2012-09-01
    OF - Director → CIF 0
  • 3
    Mather, David Alexander Russell
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2019-01-01
    OF - Director → CIF 0
  • 4
    Barnshaw, Henry Thomas
    General Manager born in October 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2017-04-30
    OF - Director → CIF 0
    Barnshaw, Henry Thomas
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-10-19 ~ 2017-04-30
    OF - Secretary → CIF 0
  • 5
    Schnittjer, Dale Arthur
    Corporate Officer born in May 1944
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2012-11-18
    OF - Director → CIF 0
  • 6
    Main, Susan Lee
    Senior Vice President And Chief Financial Officer born in December 1958
    Individual
    Officer
    icon of calendar 2012-11-18 ~ 2023-12-01
    OF - Director → CIF 0
  • 7
    Skiggs, Ian Michael
    General Manager born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2020-05-31
    OF - Director → CIF 0
    Skiggs, Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 8
    Riesenfeld, Stefan
    Corporate Officer born in July 1948
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2000-06-06
    OF - Director → CIF 0
  • 9
    Mehrabian, Robert
    Corporate Executive born in July 1941
    Individual
    Officer
    icon of calendar 1999-10-19 ~ 2020-04-21
    OF - Director → CIF 0
  • 10
    icon of addressAviation House, The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TELEDYNE LIMITED

Standard Industrial Classification
26301 - Manufacture Of Telegraph And Telephone Apparatus And Equipment
26110 - Manufacture Of Electronic Components
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • TELEDYNE LIMITED
    Info
    Registered number 03863642
    icon of address106 Waterhouse Lane, Chelmsford, Essex CM1 2QU
    PRIVATE LIMITED COMPANY incorporated on 1999-10-19 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • TELEDYNE LIMITED
    S
    Registered number 03863642
    icon of addressAviation House, The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England, UB7 0LQ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Limited Company in England
    CIF 2
  • TELEDYNE LIMITED
    S
    Registered number 03863642
    icon of addressAviation House, The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, Middx., England, UB7 0LQ
    Private Limited Company in Companies House England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    YALESTORE LIMITED - 2005-03-14
    icon of addressNavigation House, Canal View, Road, Newbury, Berks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    CARIS GIS UK LIMITED - 2016-05-06
    icon of addressAviation House, The Lodge Harmondsworth Lane, Harmondsworth, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    C.D. LIMITED - 2013-11-01
    icon of address9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MAROON LAW LIMITED - 2005-04-21
    S G BROWN LIMITED - 2008-02-01
    TSS (INTERNATIONAL) LIMITED - 2005-06-02
    icon of address106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    LOUIS U.K. LIMITED - 2019-02-14
    icon of address106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-10-29
    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
  • 2
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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.