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 5
  • 1
    Blower, Ian
    Born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Menzies, Ian Duncan
    Born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
  • 3
    Mackay, Graeme Angus
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1025, W. Nasa Blvd., Melbourne, Fl 32919, United States
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2019-06-29 ~ now
    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
  • 5
    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
    icon of calendar 2024-05-20 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Norton, Keith Nicholas
    Business Executive born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-11-30
    OF - Director → CIF 0
  • 2
    Van Buren, David
    Director born in September 1948
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2019-08-30
    OF - Director → CIF 0
  • 3
    Crawford, Alan Edward
    Business Executive born in March 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-08-09
    OF - Director → CIF 0
  • 4
    Luff, Peter James, Sir
    Public Policy Consultant born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-21 ~ 2022-03-30
    OF - Director → CIF 0
  • 5
    Cook, Ronald
    Director born in February 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2019-09-20
    OF - Director → CIF 0
  • 6
    Lester, Paul John
    Business Executive born in September 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-03-30
    OF - Director → CIF 0
  • 7
    Johnson, David Craig
    Business Executive born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ 2025-04-29
    OF - Director → CIF 0
  • 8
    Roberts, Gregory Douglas
    Business Executive born in May 1960
    Individual
    Officer
    icon of calendar 2020-07-27 ~ 2021-08-12
    OF - Director → CIF 0
  • 9
    Shepherd, Christopher Peter
    Director born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ 2025-04-17
    OF - Director → CIF 0
  • 10
    Davis, Charles Richard
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2019-02-13 ~ 2023-04-04
    OF - Director → CIF 0
  • 11
    Gautier, Todd Winston
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2019-12-05
    OF - Director → CIF 0
  • 12
    Exeter, Mark Richard
    Business Executive born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-09 ~ 2023-12-18
    OF - Director → CIF 0
  • 13
    icon of address600 Third Avenue, New York, Ny, United States
    Corporate (1 offspring)
    Person with significant control
    2017-12-14 ~ 2019-06-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

L3HARRIS TECHNOLOGIES UK LIMITED

Previous name
L3 TECHNOLOGIES UK GROUP LTD - 2019-12-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
84130 - Regulation Of And Contribution To More Efficient Operation Of Businesses

Related profiles found in government register
  • L3HARRIS TECHNOLOGIES UK LIMITED
    Info
    L3 TECHNOLOGIES UK GROUP LTD - 2019-12-10
    Registered number 11111631
    icon of address1 Blossom Yard, Fourth Floor, London E1 6RS
    PRIVATE LIMITED COMPANY incorporated on 2017-12-14 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • L3HARRIS TECHNOLGIES UK LIMITED
    S
    Registered number 11111631
    icon of address100 New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, Not Specified/Other
    CIF 1
  • L3HARRIS TECHNOLOGIES UK LIMITED
    S
    Registered number 11111631
    icon of address1, Blossom Yard, Fourth Floor, London, United Kingdom, E1 6RS
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • L3HARRIS TECHNOLOGIES UK LIMITED
    S
    Registered number 11111631
    icon of address100 New Bridge Street, 100 New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AUTONOMOUS SURFACE VEHICLES LIMITED - 2022-01-10
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,343,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    L3HARRIS SYSTEMS UK LIMITED - 2022-01-12
    HARRIS-INTERTYPE LIMITED - 1977-12-31
    HARRIS SYSTEMS LIMITED - 2022-01-07
    icon of addressUnit 1 Dingley Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    DEFENCE INVESTMENTS LIMITED - 2022-01-07
    icon of addressDingley Way, Unit 1 Dingley Way, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    L3 INVESTMENTS UK HOLDINGS LTD - 2022-01-07
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    L3 MAPPS LIMITED - 2022-01-07
    L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED - 2018-04-13
    icon of addressUnit 2 Clayton Manor, Victoria Gardens, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    EDO MBM TECHNOLOGY LIMITED - 2022-01-21
    M B M TECHNOLOGY LIMITED - 2003-07-01
    M.B. METALS LIMITED - 1983-06-17
    icon of addressEmblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    ADVANCED SYSTEM ARCHITECTURES LIMITED - 2006-03-09
    L-3 COMMUNICATIONS ASA LIMITED - 2022-01-21
    SHEERMAGIC LIMITED - 1983-08-11
    SYSTEM TECHNOLOGY MARKETING LIMITED - 1985-07-02
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    LINCHPIN LABS LIMITED - 2022-01-27
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    421,756 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    TELEMETRIX RESEARCH LIMITED - 1988-07-29
    TRL TECHNOLOGY LIMITED - 2022-01-21
    icon of addressSigma Close, Shannon Way, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    EDO (UK) LIMITED - 2022-01-11
    DE FACTO 812 LIMITED - 1999-11-26
    EMBLEM GROUP LIMITED - 2003-07-01
    icon of addressEmblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-09-16
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    HARRIS GEOSPATIAL SOLUTIONS UK LIMITED - 2022-02-11
    L3HARRIS GEOSPATIAL SOLUTIONS UK LIMITED - 2023-05-22
    LAWGRA (NO.499) LIMITED - 1998-09-09
    RESEARCH SYSTEMS INTERNATIONAL UK LIMITED - 2011-12-13
    EXELIS VISUAL INFORMATION SOLUTIONS UK LIMITED - 2018-01-12
    icon of addressBeechey House, 87 Church Street, Crowthorne, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    463,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-11-08 ~ 2023-04-06
    CIF 1 - 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.