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 2025-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Crawford, Alan Edward
    Born in March 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
    Crawford, Alan Edward
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Montesi, Corliss Jeanne
    Finance Executive born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-12 ~ 2024-04-24
    OF - Director → CIF 0
  • 2
    Mikuen, Scott Theodore
    General Counsel born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2021-07-21
    OF - Director → CIF 0
    Mikuen, Scott Theodore
    Business Executive born in December 1961
    Individual (2 offsprings)
    icon of calendar 2023-06-12 ~ 2024-08-14
    OF - Director → CIF 0
  • 3
    Feddersen, Christoph
    Attorney born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ 2025-03-28
    OF - Director → CIF 0
  • 4
    Taylor, Todd Allen
    Accounting Officer born in February 1973
    Individual
    Officer
    icon of calendar 2020-04-07 ~ 2021-09-02
    OF - Director → CIF 0
  • 5
    Cantillon, John Philip
    Accountant born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ 2025-03-28
    OF - Director → CIF 0
  • 6
    Epasinghe, Surangi Ruvanthi
    Finance Executive born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-12 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Schumacher, Kristene Ann
    Executive (Tax) born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ 2023-06-12
    OF - Director → CIF 0
  • 8
    icon of address100, New Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-12-29 ~ 2020-12-30
    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
  • 9
    L3HARRIS GLOBAL HOLDING UK LTD - now
    L-3 GLOBAL HOLDING UK LTD - 2022-01-07
    icon of address100, New Bridge Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-04-07 ~ 2020-12-29
    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
  • 10
    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
    2023-12-28 ~ 2025-03-28
    PE - Secretary → CIF 0
  • 11
    icon of address1025, W. Nasa Blvd., Melbourne, Fl 32919, United States
    Corporate (6 offsprings)
    Person with significant control
    2020-12-30 ~ 2025-03-28
    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
parent relation
Company in focus

ACRON AVIATION HOLDINGS LIMITED

Previous name
L3HARRIS TECHNOLOGIES CTS HOLDINGS LIMITED - 2025-06-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ACRON AVIATION HOLDINGS LIMITED
    Info
    L3HARRIS TECHNOLOGIES CTS HOLDINGS LIMITED - 2025-06-13
    Registered number 12550041
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2020-04-07 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • ACRON AVIATION HOLDINGS LIMITED
    S
    Registered number 12550041
    icon of address100, New Bridge Street, London, England, EC4V 6JA
    Private Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • L3HARRIS TECHNOLOGIES CTS HOLDINGS LIMITED
    S
    Registered number 12550041
    icon of address100, New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    L3HARRIS CTS GROUP LIMITED - 2025-04-11
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    L3HARRIS CTS LIMITED - 2025-04-11
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    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 2020-12-17 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    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 2020-12-18 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-26
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    L3HARRIS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS GROUP LIMITED - 2006-05-12
    L-3 COMMUNICATIONS LIMITED - 2020-12-21
    icon of addressUnits 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-01-21
    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

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.