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
    Cantillon, John Philip
    None Given born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of address100, New Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Cook, Ronald
    Company Director born in February 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2019-09-20
    OF - Director → CIF 0
  • 2
    Taylor, Todd Allen
    Business Executive born in February 1973
    Individual
    Officer
    icon of calendar 2019-09-19 ~ 2021-09-02
    OF - Director → CIF 0
  • 3
    Schumacher, Kristene Ann
    Executive (Tax) born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ 2024-09-01
    OF - Director → CIF 0
  • 4
    Mandler, Ronald Mark
    Company Director born in February 1971
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2019-07-31
    OF - Director → CIF 0
  • 5
    Reilly, David
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2015-05-14 ~ 2022-03-01
    OF - Director → CIF 0
  • 6
    Mikuen, Scott Theodore
    Business Executive born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ 2021-06-25
    OF - Director → CIF 0
  • 7
    Mack, Russell
    Company Director born in August 1954
    Individual
    Officer
    icon of calendar 2015-05-14 ~ 2019-02-28
    OF - Director → CIF 0
  • 8
    L3HARRIS UNLIMITED - now
    L3HARRIS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS GROUP LIMITED - 2006-05-12
    icon of address100, New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

L3HARRIS GLOBAL HOLDING UK LTD

Previous name
L-3 GLOBAL HOLDING UK LTD - 2022-01-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • L3HARRIS GLOBAL HOLDING UK LTD
    Info
    L-3 GLOBAL HOLDING UK LTD - 2022-01-07
    Registered number 09592037
    icon of address100 New Bridge Street, London EC4V 6JA
    Private Limited Company incorporated on 2015-05-14 (10 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-05-14
    CIF 0
  • L-3 GLOBAL HOLDING UK LTD
    S
    Registered number 09592037
    icon of address100 New Bridge Street, 100 New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • L-3 GLOBAL HOLDING UK LTD
    S
    Registered number 9592037
    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 0
  • Not found in our database.
Ceased 7
  • 1
    L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED - 2025-04-11
    L3 COMMERCIAL TRAINING SOLUTIONS LIMITED - 2022-01-11
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED - 2017-04-28
    L-3 COMMUNICATIONS GROUP LIMITED - 2012-03-29
    L-3 COMMUNICATIONS GROUP PLC - 2006-12-12
    icon of addressFao Rin/tam, 33 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 2016-04-06 ~ 2018-03-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    icon of addressFao Rin/tam, 33 Wellington Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-12-29
    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
  • 4
    L-3 TECHNOLOGY & SERVICES UK LTD - 2022-01-07
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-11-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    TRL ELECTRONICS LIMITED - 2022-01-10
    icon of addressSigma Close Shannon Way, Ashchurch, Tewkesbury, Gloucestershire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-28
    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
  • 6
    L3HARRIS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS GROUP LIMITED - 2006-05-12
    icon of addressUnits 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    MACDONALD HUMFREY (AUTOMATION) LIMITED - 2020-05-28
    icon of addressUnit 3, Bedford Link Logistic Park, Kempston, Bedfordshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    41,706,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-03-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.