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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Polley, Julie Claire

child relation
Offspring entities and appointments
Active 1
Ceased 58
  • 1
    ROBERT STEPHENSON & HAWTHORNS LIMITED - 2005-07-21
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 87 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 35 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 22 - Secretary → ME
  • 2
    BIRLEC LIMITED - 1981-12-31
    icon of address New Century Park, Po Box 53, Coventry, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 98 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 36 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 39 - Secretary → ME
  • 3
    IFR INTERNATIONAL LIMITED - 2003-08-20
    IFR INSTRUMENTS INTERNATIONAL LIMITED - 1998-03-02
    MARCONI INSTRUMENTS INTERNATIONAL LIMITED - 1998-02-20
    MARCONI-ELLIOTT MICROELECTRONICS LIMITED - 1996-01-12
    icon of address Longacres House, Six Hills Way, Stevenage
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-23
    IIF 65 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 21 - Secretary → ME
  • 4
    MARCONI (HOLDINGS) LIMITED - 2006-03-21
    GEC-MARCONI (HOLDINGS) LIMITED - 1998-11-11
    GEC-MARCONI LIMITED - 1990-04-24
    GEC AVIONICS LIMITED - 1987-09-18
    MARCONI AVIONICS LIMITED - 1984-08-31
    ELLIOTT BROTHERS (LONDON) LIMITED - 1982-04-01
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2001-10-31
    IIF 105 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 20 - Secretary → ME
  • 5
    icon of address New Century Park, Po Box 35, Coventry, Warwickshire
    Active Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 84 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 52 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 56 - Secretary → ME
  • 6
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 76 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 13 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 37 - Secretary → ME
  • 7
    icon of address One Bruton Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 75 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 7 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 5 - Secretary → ME
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2001-10-31
    IIF 99 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 24 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 38 - Secretary → ME
  • 9
    MARCONI AVIONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    DEVAR CONTROLS LIMITED - 1993-09-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 101 - Director → ME
  • 10
    MARCONI CHINA (EXPORTS) LIMITED - 2000-02-23
    GEC-MARCONI CHINA (EXPORTS) LIMITED - 1998-11-11
    EFR ASSOCIATES LIMITED - 1995-09-25
    GEC (SIXTY-FOUR) LIMITED - 1990-10-12
    GEC GAS TURBINES LIMITED - 1990-03-14
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-06
    IIF 97 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 25 - Secretary → ME
  • 11
    GEC-MARCONI GAV LIMITED - 2000-02-23
    CEDARBRIDGES LIMITED - 1998-04-27
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1999-03-05
    IIF 63 - Director → ME
    icon of calendar 1997-12-12 ~ 1999-03-05
    IIF 48 - Secretary → ME
  • 12
    DRYDALE LIMITED - 2000-03-22
    AMS OVERSEAS LIMITED - 2006-09-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-27
    IIF 64 - Director → ME
    icon of calendar 1998-11-23 ~ 1998-11-27
    IIF 45 - Secretary → ME
  • 13
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    AMS LIMITED - 2005-04-29
    GEC-MARCONI RDS LIMITED - 1999-01-11
    LEDGEMOOR LIMITED - 1998-03-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 1998-07-07
    IIF 94 - Director → ME
    icon of calendar 1997-12-04 ~ 1998-07-07
    IIF 42 - Secretary → ME
  • 14
    icon of address 91b High Street, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-10-31
    IIF 80 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 16 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 34 - Secretary → ME
  • 15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 100 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 15 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 26 - Secretary → ME
  • 16
    DIRECTCO LIMITED - 1998-07-08
    icon of address 4385, 03577434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,355 GBP2024-03-31
    Officer
    icon of calendar 1998-07-03 ~ 2001-01-24
    IIF 61 - Director → ME
    icon of calendar 1998-07-03 ~ 2001-01-24
    IIF 46 - Secretary → ME
  • 17
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-31
    IIF 27 - Secretary → ME
  • 18
    icon of address The Hollies, Po Box 20, Newport Road, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 1997-11-06 ~ 2001-10-31
    IIF 71 - Director → ME
  • 19
    SEAL SEMICONDUCTORS LIMITED - 2008-06-30
    HEVERMILL LIMITED - 1998-02-16
    icon of address Zetex Technology Park, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-11 ~ 1998-03-06
    IIF 68 - Director → ME
    icon of calendar 1997-12-11 ~ 1998-07-17
    IIF 44 - Secretary → ME
  • 20
    icon of address The Croft Chalfont Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2005-01-11 ~ 2006-06-22
    IIF 112 - Director → ME
  • 21
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-17 ~ 2001-10-31
    IIF 77 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 117 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 120 - Secretary → ME
  • 22
    TELENT ENTERPRISE LIMITED - 2009-01-19
    GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
    RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
    MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-05 ~ 2001-10-31
    IIF 67 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 124 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 118 - Secretary → ME
  • 23
    ARTMORE LIMITED - 1999-11-05
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2000-03-31
    IIF 85 - Director → ME
    icon of calendar 1999-10-15 ~ 2000-03-31
    IIF 116 - Secretary → ME
  • 24
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 74 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 17 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 2 - Secretary → ME
  • 25
    icon of address New Century Park, Po Box 53, Coventry, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 70 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 32 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 12 - Secretary → ME
  • 26
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 91 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 33 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 23 - Secretary → ME
  • 27
    MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
    MARCONI (BRUTON STREET) LIMITED - 2006-03-21
    ZENION LIMITED - 2001-01-15
    MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-04-01
    IIF 88 - Director → ME
    icon of calendar 2001-01-12 ~ 2001-10-31
    IIF 115 - Secretary → ME
  • 28
    MARCONI (DGP1) LIMITED - 2006-03-21
    GEC (DGP1) LIMITED - 2001-02-15
    CLASSICTIME LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2001-10-31
    IIF 60 - Director → ME
    icon of calendar 1998-04-16 ~ 1998-06-05
    IIF 90 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 47 - Secretary → ME
  • 29
    MARCONI (DGP2) LIMITED - 2006-03-21
    GEC (DGP2) LIMITED - 2001-02-15
    SERTICA LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1998-06-05
    IIF 82 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 50 - Secretary → ME
  • 30
    TELENT LIMITED - 2006-01-24
    MARCONI (FIFTY-NINE) LIMITED - 2005-10-17
    GEC (FIFTY-NINE) LIMITED - 2001-02-15
    GEC FOUNDRIES LIMITED - 1989-07-01
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 83 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 29 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 14 - Secretary → ME
  • 31
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2001-10-31
    IIF 110 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 10 - Secretary → ME
  • 32
    GEC AEROSPACE LIMITED - 1992-11-09
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    SPEKE TELEPHONES LIMITED - 1977-12-31
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2001-10-31
    IIF 102 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 9 - Secretary → ME
  • 33
    MARCONI DEFENCE OVERSEAS LIMITED - 2006-03-21
    MARCONI RADAR SYSTEMS LIMITED - 1992-06-02
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-11-15
    IIF 69 - Director → ME
  • 34
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-24
    IIF 92 - Director → ME
  • 35
    G E C FUSEGEAR LIMITED - 2001-02-15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 106 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 6 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 30 - Secretary → ME
  • 36
    GEC (SIXTY-ONE) LIMITED - 2001-02-15
    MAGNET ELECTRICAL REPAIRS LIMITED - 1989-07-01
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 86 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 53 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 55 - Secretary → ME
  • 37
    GEC-MARCONI TRANSPORT SYSTEMS LIMITED - 2001-02-15
    GEC AEROSPACE HOLDINGS LIMITED - 1993-06-28
    GEC POWER ENGINEERING LIMITED - 1990-10-16
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-25 ~ 2001-10-31
    IIF 78 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 31 - Secretary → ME
  • 38
    A.E.I.SEMICONDUCTORS LIMITED - 1998-02-17
    ZARLINK MICROELECTRONIC LIMITED - 2011-12-09
    MITEL MICROELECTRONIC LIMITED - 2001-06-27
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 66 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 121 - Secretary → ME
  • 39
    MITEL SEMICONDUCTOR OVERSEAS LIMITED - 2001-06-27
    G.E.C. RECTIFIERS LIMITED - 1995-08-03
    GEC PLESSEY SEMICONDUCTORS OVERSEAS LIMITED - 1998-02-17
    ZARLINK SEMICONDUCTOR OVERSEAS LIMITED - 2011-12-09
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 109 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 123 - Secretary → ME
  • 40
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 114 - Secretary → ME
  • 41
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    M (FORTY-THREE) LIMITED - 2004-04-01
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-04-01
    IIF 72 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 125 - Secretary → ME
  • 42
    CLANVILLE LIMITED - 2004-04-01
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2001-10-31
    IIF 107 - Director → ME
    icon of calendar 2000-06-12 ~ 2001-10-31
    IIF 113 - Secretary → ME
  • 43
    ULTRAMAST LIMITED - 2004-11-22
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-04-11
    IIF 93 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-04-18
    IIF 119 - Secretary → ME
  • 44
    icon of address One Bruton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 40 - Secretary → ME
  • 45
    VSEL PROJECTS LIMITED - 2001-02-16
    GEC-MARCONI GAV (OVERSEAS) LIMITED - 1998-12-03
    ELDERARCH LIMITED - 1998-04-28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-03-05
    IIF 103 - Director → ME
    icon of calendar 1998-04-08 ~ 1999-03-05
    IIF 51 - Secretary → ME
  • 46
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    G.E.C.-ELLIOTT AUTOMATION LIMITED - 2001-02-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2001-10-31
    IIF 96 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 122 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 126 - Secretary → ME
  • 47
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-11-25
    IIF 108 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 41 - Secretary → ME
  • 48
    SELEX GALILEO ELECTRO OPTICS (OVERSEAS) LTD - 2013-01-02
    SELEX SENSORS AND AIRBORNE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2010-01-04
    BAE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2005-05-03
    MARCONI ELECTRO OPTICS (OVERSEAS) LIMITED - 2000-02-23
    GEC-MARCONI ELECTRO OPTICS OVERSEAS LIMITED - 1998-11-11
    GEC-MARCONI (THAILAND) LIMITED - 1997-03-13
    FERGUSON PAILIN LIMITED - 1993-08-28
    ASSOCIATED & GENERAL ELECTRIC RAILWAY SIGNAL CO. LIMITED - 1978-12-31
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-06
    IIF 104 - Director → ME
  • 49
    FIBREWAY LIMITED - 2000-11-20
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    IPSARIS LIMITED - 2001-12-04
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2001-07-26
    IIF 4 - Secretary → ME
  • 50
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1997-01-13
    IIF 73 - Director → ME
    icon of calendar 1996-11-05 ~ 1997-01-13
    IIF 43 - Secretary → ME
  • 51
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    EEV LIMITED - 1999-12-08
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 18 - Secretary → ME
  • 52
    MARCONI (WCGL) LIMITED - 2006-03-21
    WALSALL CONDUITS GROUP LIMITED - 1994-02-17
    TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
    M (WCGL) LIMITED - 2007-03-19
    GEC (WCGL) LIMITED - 2001-02-15
    TELENT (UK) LIMITED - 2008-01-23
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2001-10-31
    IIF 59 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 57 - Secretary → ME
    icon of calendar 1993-12-14 ~ 1997-07-02
    IIF 58 - Secretary → ME
  • 53
    MARCONI BONDING LIMITED - 2006-02-17
    MARCONI ONLINE LIMITED - 2001-12-18
    MARCONI (TWO) LIMITED - 2000-05-19
    MARCONI SOFTWARE SOLUTIONS LIMITED - 2000-04-03
    MES FLEET MANAGEMENT LIMITED - 2000-02-07
    SWEENBURY LIMITED - 1999-10-22
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2001-10-31
    IIF 95 - Director → ME
    icon of calendar 1999-09-20 ~ 2001-10-31
    IIF 28 - Secretary → ME
  • 54
    MARCONI (NINE) LIMITED - 2005-10-17
    G.E.C. (DOMESTIC EQUIPMENT) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 89 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 1 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 3 - Secretary → ME
  • 55
    THOMSON MARCONI SONAR LIMITED - 2001-10-01
    GEC-MARCONI SONAR SYSTEMS LIMITED - 1996-07-17
    RADFORDMILL LIMITED - 1995-10-04
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1996-01-08
    IIF 79 - Director → ME
    icon of calendar 1995-09-21 ~ 1996-01-08
    IIF 49 - Secretary → ME
  • 56
    icon of address Foundry Lane, Smethwick, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-03
    IIF 81 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 54 - Secretary → ME
  • 57
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2001-10-31
    IIF 11 - Secretary → ME
  • 58
    VULCAN FOUNDRY LIMITED - 2005-07-22
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 111 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 19 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 8 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.