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

Musgrave, Colin James

    Related profiles found in government register
  • Musgrave, Colin James
    British legal director born in August 1947

    Registered addresses and corresponding companies
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Rookery Farm House, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 5
  • Musgrave, Colin James
    British solicitor born in August 1947

    Registered addresses and corresponding companies
  • Musgrave, Colin James
    British solictor born in August 1947

    Registered addresses and corresponding companies
    • icon of address Rookery Farm House, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    GEC-MARCONI (100) LIMITED - 2000-02-23
    L.P.FOREMAN & SONS LIMITED - 1996-07-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    GEC-MARCONI (DEVELOPMENTS) LIMITED - 2000-02-24
    UDI DEVELOPMENTS LIMITED - 1993-08-31
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    BAE SYSTEMS SURFACE SHIPS LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2009-07-06
    BVT SURFACE FLEET LIMITED - 2008-07-01
    CONTACT REFUELLING SERVICES LIMITED - 2007-09-10
    BAE SYSTEMS (FARNBOROUGH 6) LIMITED - 2001-06-21
    LANDMARK TRAINING LIMITED - 2001-03-29
    E.A.D.C. LIMITED - 2000-12-28
    SCENTCASTLE LIMITED - 1998-12-03
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 4
    DEFENCE LOGISTICS SOLUTIONS LIMITED - 2004-11-09
    SERVICE TRAINING LIMITED - 2004-03-11
    BAE SYSTEMS (COMBAT AND RADAR SYSTEMS) LIMITED - 2001-02-09
    HACKREMCO (NO.1678) LIMITED - 2000-06-28
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 6 - Director → ME
  • 5
    MARCONI AVIONICS LIMITED - 1982-04-01
    MARCONI-ELLIOTT AVIONIC SYSTEMS LIMITED - 1978-12-31
    icon of address Victory Point Lyon Way, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ now
    IIF 24 - Director → ME
Ceased 27
  • 1
    ASTRIUM LIMITED - 2014-07-01
    EADS ASTRIUM LIMITED - 2006-06-30
    ASTRIUM LIMITED - 2003-06-20
    MATRA MARCONI SPACE UK (HOLDINGS) LIMITED - 1999-07-01
    MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED - 1991-06-10
    GIFTQUICK LIMITED - 1990-09-03
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1999-07-16 ~ 2002-01-15
    IIF 5 - Director → ME
  • 2
    PARADIGM SECURE COMMUNICATIONS (HOLDINGS) LIMITED - 2008-07-16
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-27
    IIF 30 - Director → ME
  • 3
    GEC-MARCONI (ABERDEEN) LIMITED - 2000-02-24
    UDI GROUP LIMITED - 1993-08-31
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2013-12-20
    IIF 1 - Director → ME
  • 4
    HACKREMCO (NO. 2206) LIMITED - 2005-01-05
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2013-12-20
    IIF 4 - Director → ME
  • 5
    EUROPEAN DEFENCE AND AEROSPACE COMPANY LIMITED - 2000-11-30
    WASTEAREA LIMITED - 1998-12-03
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-11-27
    IIF 22 - Director → ME
  • 6
    GEC-MARCONI (STANMORE) LIMITED - 2000-02-23
    GEC-PLESSEY CRYPTO LIMITED - 1990-04-03
    UDI EQUIPMENT LIMITED - 1990-03-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2013-12-20
    IIF 8 - Director → ME
  • 7
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2011-10-10
    IIF 20 - Director → ME
  • 8
    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 1999-11-22 ~ 2013-12-20
    IIF 14 - Director → ME
  • 9
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-12 ~ 2010-10-08
    IIF 2 - Director → ME
  • 10
    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 2000-08-11 ~ 2013-12-20
    IIF 9 - Director → ME
  • 11
    VSEL LIMITED - 2001-05-18
    VSEL CONSORTIUM PLC - 1993-08-10
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2008-10-16
    IIF 21 - Director → ME
  • 12
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2013-12-20
    IIF 16 - Director → ME
  • 13
    GEC-MARCONI OIL AND GAS INTERNATIONAL LIMITED - 2000-02-23
    GEC SOFTWARE LIMITED - 1992-03-09
    SCHAEFER DIELECTRICS LIMITED - 1983-08-16
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2013-12-20
    IIF 19 - Director → ME
  • 14
    GEC FERRANTI OSP SERVICES LIMITED - 2000-02-24
    FERRANTI OSP SERVICES LIMITED - 1990-08-02
    FERRANTI DEFENCE ELECTRONICS LIMITED - 1987-03-11
    DUFNERX LIMITED - 1984-08-02
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-10-18
    IIF 23 - Director → ME
  • 15
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-01 ~ 1992-01-31
    IIF 32 - Director → ME
  • 16
    CLICKLODGE LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-27
    IIF 29 - Director → ME
  • 17
    LOOPMOUNT LIMITED - 2002-12-11
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-27
    IIF 31 - Director → ME
  • 18
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2013-12-20
    IIF 15 - Director → ME
  • 19
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2013-12-20
    IIF 18 - Director → ME
  • 20
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2013-12-20
    IIF 12 - Director → ME
  • 21
    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 1999-11-22 ~ 2000-08-11
    IIF 25 - Director → ME
  • 22
    SELEX GALILEO INFRARED LTD - 2013-01-02
    SELEX SENSORS AND AIRBORNE SYSTEMS INFRARED LIMITED - 2010-01-04
    BAE SYSTEMS INFRA-RED LIMITED - 2005-05-03
    GEC-MARCONI INFRA-RED LIMITED - 2000-02-23
    MICASRAAM JVC LIMITED - 1992-12-11
    TESTACTION LIMITED - 1992-01-07
    icon of address Sigma House, Christopher Martin, Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-08-11
    IIF 26 - Director → ME
  • 23
    HAWKER SIDDELEY (SEVERN) LIMITED - 1992-01-01
    HANDS NEWAY LIMITED - 1988-02-03
    icon of address 3rd Floor 40 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 28 - Director → ME
  • 24
    VSEL-CAP LIMITED - 1995-02-28
    DAYSTEP LIMITED - 1987-06-19
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2013-12-20
    IIF 17 - Director → ME
  • 25
    BAE SYSTEMS (FUNDING ONE) LIMITED - 2011-07-18
    EUROPEAN AEROSPACE AND DEFENCE COMPANY LIMITED - 2000-11-23
    FACTORINNER LIMITED - 1998-12-03
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-11-06
    IIF 27 - Director → ME
  • 26
    CAMMELL LAIRD SHIPBUILDERS LIMITED - 1995-05-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2013-12-20
    IIF 10 - Director → ME
  • 27
    SUNDERLAND ELECTRICAL AND EQUIPMENT COMPANY LIMITED - 1983-11-11
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2013-12-20
    IIF 7 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.