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 25
  • 1
    Rufus, Gregory
    Finance Officer born in August 1956
    Individual (30 offsprings)
    Officer
    2011-01-28 ~ 2016-01-08
    OF - Director → CIF 0
  • 2
    Maione, Tony
    Individual (17 offsprings)
    Officer
    2002-01-01 ~ 2004-01-05
    OF - Secretary → CIF 0
  • 3
    Peckham, Simon Antony
    Director born in August 1962
    Individual (100 offsprings)
    Officer
    2006-11-01 ~ 2007-05-11
    OF - Director → CIF 0
  • 4
    Mcdonald, Ross Edward
    Chartered Secretary born in May 1961
    Individual (189 offsprings)
    Officer
    2001-05-09 ~ 2006-03-09
    OF - Director → CIF 0
    Mcdonald, Ross Edward
    Chartered Secretary
    Individual (189 offsprings)
    Officer
    2001-05-09 ~ 2002-01-01
    OF - Secretary → CIF 0
  • 5
    Crandall, Jonathan David
    Born in December 1977
    Individual (33 offsprings)
    Officer
    2018-01-02 ~ 2019-10-11
    OF - Director → CIF 0
  • 6
    Martin, Geoffrey Peter
    Director born in October 1967
    Individual (106 offsprings)
    Officer
    2005-07-20 ~ 2007-05-11
    OF - Director → CIF 0
  • 7
    Paradie, Terrance Mark
    Chief Financial Officer & Exec Vice President born in April 1968
    Individual (20 offsprings)
    Officer
    2016-01-08 ~ 2018-01-02
    OF - Director → CIF 0
  • 8
    Wynne, Sarah Louise
    Born in November 1973
    Individual (26 offsprings)
    Officer
    2018-11-19 ~ now
    OF - Director → CIF 0
  • 9
    Barnes, Garry Elliot
    Accountant born in August 1970
    Individual (244 offsprings)
    Officer
    2006-03-09 ~ 2007-05-11
    OF - Director → CIF 0
  • 10
    Brink, Marcus
    M D born in November 1965
    Individual (1 offspring)
    Officer
    2007-05-11 ~ 2008-06-27
    OF - Director → CIF 0
  • 11
    Miller, Thomas Wayne
    Born in September 1970
    Individual (3 offsprings)
    Officer
    2025-09-16 ~ now
    OF - Director → CIF 0
  • 12
    Maroney, Sean
    Treasurer born in April 1966
    Individual (3 offsprings)
    Officer
    2016-01-08 ~ 2018-01-02
    OF - Director → CIF 0
  • 13
    Swan, Graham David
    Accountant
    Individual (7 offsprings)
    Officer
    2007-05-11 ~ 2011-03-09
    OF - Secretary → CIF 0
  • 14
    Jesrai, Tariq
    C E O born in September 1957
    Individual (7 offsprings)
    Officer
    2007-05-11 ~ 2011-01-28
    OF - Director → CIF 0
  • 15
    Brooks, Edward George
    Managing Director born in February 1959
    Individual (5 offsprings)
    Officer
    2007-05-11 ~ 2007-07-31
    OF - Director → CIF 0
  • 16
    Keen, Richard
    Individual (203 offsprings)
    Officer
    2004-11-12 ~ 2007-05-11
    OF - Secretary → CIF 0
  • 17
    Skulina, James Leonard
    Born in February 1959
    Individual (15 offsprings)
    Officer
    2018-01-02 ~ 2018-11-19
    OF - Director → CIF 0
  • 18
    Crooks, Simon Peter
    Individual (18 offsprings)
    Officer
    2004-01-05 ~ 2004-11-12
    OF - Secretary → CIF 0
  • 19
    Sabol, Liza Ann
    Born in March 1978
    Individual (37 offsprings)
    Officer
    2019-10-11 ~ now
    OF - Director → CIF 0
  • 20
    Shepherd, Peter David
    Accountant born in July 1956
    Individual (71 offsprings)
    Officer
    2001-05-09 ~ 2005-07-29
    OF - Director → CIF 0
  • 21
    1 Victoria Square, Birmingham, West Midlands
    Corporate (43 offsprings)
    Officer
    2001-03-06 ~ 2001-05-09
    OF - Director → CIF 0
    2001-03-06 ~ 2001-05-09
    OF - Secretary → CIF 0
  • 22
    VISTRA COMPANY SECRETARIES LIMITED
    - now 00555893 11407337
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2011-07-05 ~ 2025-09-09
    OF - Secretary → CIF 0
  • 23
    1 Victoria Square, Birmingham, West Midlands
    Corporate (35 offsprings)
    Officer
    2001-03-06 ~ 2001-05-09
    OF - Director → CIF 0
  • 24
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (22 parents, 2520 offsprings)
    Officer
    2025-09-09 ~ now
    OF - Secretary → CIF 0
  • 25
    TRANSDIGM UK HOLDINGS LIMITED - now 09525594
    TRANSDIGM UK HOLDINGS PLC - 2023-09-28 09525594
    TRANSDIGM UK HOLDINGS LIMITED - 2018-04-23 09525594
    5, New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

TRANSDIGM EUROPEAN HOLDINGS LIMITED

Period: 2018-09-03 ~ now
Company number: 04173865
Registered names
TRANSDIGM EUROPEAN HOLDINGS LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TRANSDIGM EUROPEAN HOLDINGS LIMITED
    Info
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    Registered number 04173865
    5 New Street Square, London EC4A 3TW
    PRIVATE LIMITED COMPANY incorporated on 2001-03-06 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-24
    CIF 0
  • TRANSDIGM EUROPEAN HOLDINGS LIMITED
    S
    Registered number 04173865
    Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
    Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • TRANSDIGM EUROPEAN HOLDINGS LIMITED
    S
    Registered number 04173865
    Suite 1, 7th Floor, 50 Broadway, London, England, SW1H 0BL
    Private Company Limited By Shares in Register Kept By The Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    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
    2021-01-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    F.P.T. INDUSTRIES LIMITED
    - now 15273876 00355317
    GKN AEROSPACE (FFT) LIMITED - 2023-12-04
    F.p.t Industries Limited, Airport Service Road, Portsmouth, England
    Active Corporate (8 parents)
    Person with significant control
    2024-03-01 ~ 2024-06-05
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    IRVINGQ LIMITED
    - now 02524190 02003327
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    INGLEBY (506) LIMITED - 1990-12-21
    Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (43 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    POWER DEVICE UK LIMITED
    - now 01316674
    DDC ELECTRONICS LIMITED
    - 2024-06-13 01316674 01969006
    DDL195 LIMITED
    - 2016-11-10 01316674 01969006... (more)
    PASCALL ELECTRONICS LIMITED
    - 2016-11-10 01316674 10381774
    Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (44 parents, 3 offsprings)
    Person with significant control
    2016-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.