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 18
  • 1
    Luff, Peter James, Sir
    Born in March 1955
    Individual (7 offsprings)
    Officer
    2019-11-21 ~ 2022-03-30
    OF - Director → CIF 0
  • 2
    Cook, Ronald
    Born in March 1953
    Individual (30 offsprings)
    Officer
    2017-12-14 ~ 2019-09-20
    OF - Director → CIF 0
  • 3
    Shepherd, Christopher Peter
    Born in August 1981
    Individual (6 offsprings)
    Officer
    2024-02-12 ~ 2025-04-17
    OF - Director → CIF 0
  • 4
    Exeter, Mark Richard
    Born in November 1973
    Individual (5 offsprings)
    Officer
    2023-08-09 ~ 2023-12-18
    OF - Director → CIF 0
  • 5
    Crawford, Alan Edward
    Born in March 1982
    Individual (18 offsprings)
    Officer
    2019-11-21 ~ 2023-08-09
    OF - Director → CIF 0
  • 6
    Mackay, Graeme Angus
    Born in June 1962
    Individual (2 offsprings)
    Officer
    2019-11-21 ~ now
    OF - Director → CIF 0
  • 7
    Roberts, Gregory Douglas
    Born in May 1960
    Individual (12 offsprings)
    Officer
    2020-07-27 ~ 2021-08-12
    OF - Director → CIF 0
  • 8
    Norton, Keith Nicholas
    Born in September 1958
    Individual (13 offsprings)
    Officer
    2019-11-21 ~ 2023-11-30
    OF - Director → CIF 0
  • 9
    Van Buren, David
    Born in September 1948
    Individual (1 offspring)
    Officer
    2017-12-14 ~ 2019-08-30
    OF - Director → CIF 0
  • 10
    Gautier, Todd Winston
    Born in November 1963
    Individual (12 offsprings)
    Officer
    2017-12-14 ~ 2019-12-05
    OF - Director → CIF 0
  • 11
    Davis, Charles Richard
    Born in August 1957
    Individual (1 offspring)
    Officer
    2019-02-13 ~ 2023-04-04
    OF - Director → CIF 0
  • 12
    Lester, Paul John
    Born in September 1949
    Individual (86 offsprings)
    Officer
    2019-11-21 ~ 2022-03-30
    OF - Director → CIF 0
  • 13
    Johnson, David Craig
    Born in October 1960
    Individual (2 offsprings)
    Officer
    2023-04-11 ~ 2025-04-29
    OF - Director → CIF 0
  • 14
    Blower, Ian
    Born in March 1970
    Individual (2 offsprings)
    Officer
    2024-02-12 ~ now
    OF - Director → CIF 0
  • 15
    Menzies, Ian Duncan
    Born in January 1962
    Individual (11 offsprings)
    Officer
    2021-10-13 ~ now
    OF - Director → CIF 0
  • 16
    1025, W. Nasa Blvd., Melbourne, Fl 32919, United States
    Corporate (13 offsprings)
    Person with significant control
    2019-06-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    REED SMITH CORPORATE SERVICES LIMITED
    - now 01865431
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    1, Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (31 parents, 898 offsprings)
    Officer
    2024-05-20 ~ now
    OF - Secretary → CIF 0
  • 18
    600 Third Avenue, New York, Ny, United States
    Corporate (7 offsprings)
    Person with significant control
    2017-12-14 ~ 2019-06-29
    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

L3HARRIS TECHNOLOGIES UK LIMITED

Period: 2019-12-10 ~ now
Company number: 11111631
Registered names
L3HARRIS TECHNOLOGIES UK LIMITED - now
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
    1 Blossom Yard, Fourth Floor, London E1 6RS
    PRIVATE LIMITED COMPANY incorporated on 2017-12-14 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-13
    CIF 0
  • L3HARRIS TECHNOLGIES UK LIMITED
    S
    Registered number 11111631
    100 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
    1, Blossom Yard, Fourth Floor, London, United Kingdom, E1 6RS
    Corporate in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED
    - now 03689515
    AUTONOMOUS SURFACE VEHICLES LIMITED
    - 2022-01-10 03689515
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2021-10-25 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    L3HARRIS COMMUNICATIONS SYSTEMS UK LIMITED
    - now 00173103
    L3HARRIS SYSTEMS UK LIMITED
    - 2022-01-12 00173103
    HARRIS SYSTEMS LIMITED
    - 2022-01-07 00173103
    HARRIS-INTERTYPE LIMITED - 1977-12-31
    Unit 1 Dingley Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2021-11-08 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    L3HARRIS DEFENCE INVESTMENTS LIMITED
    - now 07618428
    DEFENCE INVESTMENTS LIMITED
    - 2022-01-07 07618428
    Dingley Way, Unit 1 Dingley Way, Farnborough, Hampshire, England
    Active Corporate (22 parents)
    Person with significant control
    2021-11-11 ~ now
    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
  • 4
    L3HARRIS EDO UK LIMITED
    - now 03881155
    EDO (UK) LIMITED
    - 2022-01-11 03881155
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM GROUP LIMITED - 2003-07-01
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    DE FACTO 812 LIMITED - 1999-11-26
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    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
  • 5
    L3HARRIS INVESTMENTS UK HOLDINGS LTD
    - now 11502462
    L3 INVESTMENTS UK HOLDINGS LTD
    - 2022-01-07 11502462
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-10-19 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    L3HARRIS MAPPS LIMITED
    - now 05341813
    L3 MAPPS LIMITED
    - 2022-01-07 05341813
    L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED - 2018-04-13
    Unit 2 Clayton Manor, Victoria Gardens, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2021-10-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD
    - now 00402684
    EDO MBM TECHNOLOGY LIMITED - 2022-01-21
    M B M TECHNOLOGY LIMITED - 2003-07-01
    M.B. METALS LIMITED - 1983-06-17
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2022-09-15 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    L3HARRIS TECHNOLOGIES ASA LIMITED
    - now 01730717
    L-3 COMMUNICATIONS ASA LIMITED
    - 2022-01-21 01730717
    ADVANCED SYSTEM ARCHITECTURES LIMITED - 2006-03-09
    SYSTEM TECHNOLOGY MARKETING LIMITED - 1985-07-02
    SHEERMAGIC LIMITED - 1983-08-11
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2021-10-26 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    L3HARRIS TRENCHANT LTD
    - now 09068202
    LINCHPIN LABS LIMITED
    - 2022-01-27 09068202
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2021-11-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    L3HARRIS TRL TECHNOLOGY LIMITED
    - now 01705039
    TRL TECHNOLOGY LIMITED
    - 2022-01-21 01705039
    TELEMETRIX RESEARCH LIMITED - 1988-07-29
    Sigma Close, Shannon Way, Tewkesbury, Gloucestershire
    Active Corporate (34 parents)
    Person with significant control
    2021-10-26 ~ now
    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
  • 11
    NV5 GEOSPATIAL SOLUTIONS UK LIMITED - now
    L3HARRIS GEOSPATIAL SOLUTIONS UK LIMITED
    - 2023-05-22 03608565
    HARRIS GEOSPATIAL SOLUTIONS UK LIMITED
    - 2022-02-11 03608565
    EXELIS VISUAL INFORMATION SOLUTIONS UK LIMITED - 2018-01-12
    RESEARCH SYSTEMS INTERNATIONAL UK LIMITED - 2011-12-13
    LAWGRA (NO.499) LIMITED - 1998-09-09
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2021-11-08 ~ 2023-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2023-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.