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 3
  • 1
    Glover-faure, Robin George
    Born in June 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Crawford, Alan Edward
    Born in March 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-21 ~ now
    OF - Director → CIF 0
    Crawford, Alan Edward
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Secretary → CIF 0
  • 3
    L3HARRIS CTS GROUP LIMITED - 2025-04-11
    icon of address3rd Floor, 1 Ashley Road, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-17 ~ 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 23
  • 1
    Cottrell, Kevin
    Business Executive born in September 1964
    Individual
    Officer
    icon of calendar 2014-11-06 ~ 2018-02-22
    OF - Director → CIF 0
  • 2
    Colbey, Kenneth Lee
    Business Executive born in May 1971
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2014-11-06
    OF - Director → CIF 0
  • 3
    Peters, Sheila
    Company Director born in April 1962
    Individual
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-16
    OF - Director → CIF 0
  • 4
    Lanza, Frank Carmello
    Business Executive born in November 1931
    Individual
    Officer
    icon of calendar 2006-05-16 ~ 2006-06-06
    OF - Director → CIF 0
  • 5
    Weingast, Matthew Steven
    Business Executive/Corporate Attorney born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2025-03-19
    OF - Director → CIF 0
  • 6
    D'ambrosio, Ralph
    Vp Cfo born in September 1967
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2009-11-24
    OF - Director → CIF 0
  • 7
    Cook, Ronald
    Vice President born in February 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2019-09-20
    OF - Director → CIF 0
  • 8
    Bendall, Nicholas William
    Business Executive born in March 1971
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2017-09-27
    OF - Director → CIF 0
  • 9
    Azmon, Dan Yaakov
    Business Executive born in April 1963
    Individual
    Officer
    icon of calendar 2009-12-11 ~ 2012-11-16
    OF - Director → CIF 0
  • 10
    Kantor, Steven
    Business Executive born in September 1944
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2017-04-01
    OF - Director → CIF 0
  • 11
    Genna, Leonard
    Business Executive born in July 1964
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2017-04-01
    OF - Director → CIF 0
  • 12
    Collins, Craig Timothy
    Business Executive born in March 1972
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2021-07-29
    OF - Director → CIF 0
  • 13
    Cambria, Christopher
    Business Executive born in July 1958
    Individual
    Officer
    icon of calendar 2006-05-16 ~ 2009-01-23
    OF - Director → CIF 0
    Cambria, Christopher
    Individual
    Officer
    icon of calendar 2006-05-16 ~ 2009-01-23
    OF - Secretary → CIF 0
  • 14
    Gasson, Mark
    Business Executive born in June 1962
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2014-04-21
    OF - Director → CIF 0
  • 15
    Gautier, Todd Winston
    Business Executive born in November 1963
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2022-05-17
    OF - Director → CIF 0
  • 16
    Ally, Bibi Rahima
    Company Director born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-16
    OF - Director → CIF 0
    Ally, Bibi Rahima
    Individual (105 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-16
    OF - Secretary → CIF 0
  • 17
    Wahl, Stephen Francis
    Business Executive/Attorney born in January 1949
    Individual
    Officer
    icon of calendar 2014-04-21 ~ 2018-04-30
    OF - Director → CIF 0
  • 18
    Dallsingh, Ashton
    Business Executive born in June 1967
    Individual
    Officer
    icon of calendar 2017-09-27 ~ 2020-11-13
    OF - Director → CIF 0
  • 19
    ACRON AVIATION HOLDINGS LIMITED - now
    icon of address100, New Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2020-12-09 ~ 2020-12-26
    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
  • 20
    L3HARRIS GLOBAL HOLDING UK LTD - now
    icon of address100, New Bridge Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-09
    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
  • 21
    L3HARRIS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS GROUP LIMITED - 2006-05-12
    L-3 COMMUNICATIONS LIMITED - 2020-12-21
    icon of address100, New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-26 ~ 2021-12-17
    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
  • 22
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of address1, Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2024-01-08 ~ 2025-03-28
    PE - Secretary → CIF 0
  • 23
    icon of address100, New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2011-07-04 ~ 2023-11-22
    PE - Secretary → CIF 0
parent relation
Company in focus

ACRON AVIATION TRAINING SOLUTIONS LIMITED

Previous names
L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED - 2017-04-28
L3 COMMERCIAL TRAINING SOLUTIONS LIMITED - 2022-01-11
L-3 COMMUNICATIONS GROUP LIMITED - 2012-03-29
L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED - 2025-04-11
L-3 COMMUNICATIONS GROUP PLC - 2006-12-12
Standard Industrial Classification
30300 - Manufacture Of Air And Spacecraft And Related Machinery

Related profiles found in government register
  • ACRON AVIATION TRAINING SOLUTIONS LIMITED
    Info
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED - 2017-04-28
    L3 COMMERCIAL TRAINING SOLUTIONS LIMITED - 2017-04-28
    L-3 COMMUNICATIONS GROUP LIMITED - 2017-04-28
    L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED - 2017-04-28
    L-3 COMMUNICATIONS GROUP PLC - 2017-04-28
    Registered number 05815706
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2006-05-12 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • ACRON AVIATION TRAINING SOLUTIONS LIMITED
    S
    Registered number 5815706
    icon of addressFao Rin/tam 33, Wellington Street, Leeds, England, LS1 4DL
    Private Limited Company in Companies House, England
    CIF 1
  • L3 COMMERCIAL TRAINING SOLUTIONS LIMITED
    S
    Registered number 5815706
    icon of address100, New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • L3 CTS AIRLINE AND ACADEMY TRAINING LIMITED - 2023-02-14
    L-3 CTC LTD - 2017-01-11
    L3HARRIS CTS AIRLINE AND ACADEMY TRAINING LIMITED - 2025-04-11
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 4
  • 1
    FLIGHT DATA SERVICES LIMITED - 2022-01-11
    L3HARRIS FLIGHT DATA SERVICES LIMITED - 2025-06-13
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    478,627 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2025-03-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    L-3 INTERNATIONAL UK LTD - 2022-01-07
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-12-17
    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
  • 3
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK (OVERSEAS) LIMITED - 2022-01-07
    THALES TRAINING AND SIMULATION (OVERSEAS) LIMITED - 2012-08-30
    NEWCO T LIMITED - 2011-05-25
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-15 ~ 2020-12-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    L-3 COMMUNICATIONS U.K. LTD. - 2020-05-27
    AUDITRAIL LIMITED - 1997-06-17
    icon of addressUnit 3 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-04
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.