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

Donaldson, Craig George

child relation
Offspring entities and appointments
Active 23
  • 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 2001-11-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2005-02-03 ~ dissolved
    IIF 2 - 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 2001-11-07 ~ now
    IIF 48 - Director → ME
  • 3
    MARCONI (HOLDINGS) LIMITED - 2006-03-21
    GEC-MARCONI LIMITED - 1990-04-24
    ELLIOTT BROTHERS (LONDON) LIMITED - 1982-04-01
    GEC AVIONICS LIMITED - 1987-09-18
    MARCONI AVIONICS LIMITED - 1984-08-31
    GEC-MARCONI (HOLDINGS) LIMITED - 1998-11-11
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address One Bruton Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 73 - Director → ME
  • 7
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    GPT MIDDLE EAST LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2001-11-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 52 - Director → ME
  • 9
    GEC (DGP1) LIMITED - 2001-02-15
    CLASSICTIME LIMITED - 1998-05-20
    MARCONI (DGP1) LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    MARCONI (DGP2) LIMITED - 2006-03-21
    SERTICA LIMITED - 1998-05-20
    GEC (DGP2) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    GEC AEROSPACE LIMITED - 1992-11-09
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    SPEKE TELEPHONES LIMITED - 1977-12-31
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    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 2002-08-08 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2001-11-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2001-11-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    G E C FUSEGEAR LIMITED - 2001-02-15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 75 - Director → ME
  • 16
    ALNERY NO.2333 LIMITED - 2003-03-26
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 17
    MARCONI ONLINE LIMITED - 2001-12-18
    MES FLEET MANAGEMENT LIMITED - 2000-02-07
    SWEENBURY LIMITED - 1999-10-22
    MARCONI BONDING LIMITED - 2006-02-17
    MARCONI (TWO) LIMITED - 2000-05-19
    MARCONI SOFTWARE SOLUTIONS LIMITED - 2000-04-03
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 72 - Director → ME
    icon of calendar 2001-11-21 ~ now
    IIF 7 - Secretary → ME
  • 19
    G.E.C. (DOMESTIC EQUIPMENT) LIMITED - 2001-02-15
    MARCONI (NINE) LIMITED - 2005-10-17
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 78 - Director → ME
    icon of calendar 2008-07-25 ~ now
    IIF 16 - Secretary → ME
  • 21
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 80 - Director → ME
  • 22
    TRAFFIC SIGNALS (U.K.) LIMITED - 2000-06-27
    icon of address Point 3 Haywood Road, Warwick, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    VULCAN FOUNDRY LIMITED - 2005-07-22
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ now
    IIF 71 - Director → ME
Ceased 43
  • 1
    icon of address New Century Park, Po Box 35, Coventry, Warwickshire
    Active Corporate
    Officer
    icon of calendar 2001-11-07 ~ 2013-07-01
    IIF 51 - Director → ME
    icon of calendar 2007-07-04 ~ 2013-07-01
    IIF 12 - Secretary → ME
  • 2
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2016-03-31
    IIF 94 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 19 - Secretary → ME
  • 3
    MEAUJO (435) LIMITED - 1999-12-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-27 ~ 2001-02-02
    IIF 8 - Secretary → ME
  • 4
    MEAUJO (434) LIMITED - 1999-12-16
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2001-02-02
    IIF 14 - Secretary → ME
  • 5
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2016-03-31
    IIF 76 - Director → ME
  • 6
    icon of address 91b High Street, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-28
    IIF 64 - Director → ME
  • 7
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 34 - Secretary → ME
  • 8
    THE GRAND MOTORWAY SERVICES COMPANY PLC - 1998-06-29
    RENTAL ACQUISITION COMPANY PLC - 1998-06-30
    FUTURE RENTALS LIMITED - 2009-04-21
    icon of address 8th Floor, Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 35 - Secretary → ME
  • 9
    RENTAL HOLDING COMPANY LIMITED - 2009-04-21
    THE GRAND MOTORWAY HOLDINGS LIMITED - 1998-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 37 - Secretary → ME
  • 10
    THORN LIMITED - 2009-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 33 - Secretary → ME
  • 11
    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 2011-08-01 ~ 2016-03-31
    IIF 99 - Director → ME
  • 12
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2016-03-31
    IIF 95 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 25 - Secretary → ME
  • 13
    MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
    RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
    GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
    TELENT ENTERPRISE LIMITED - 2009-01-19
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2016-03-31
    IIF 93 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 18 - Secretary → ME
  • 14
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2006-01-23
    IIF 55 - Director → ME
    icon of calendar 2001-11-21 ~ 2006-01-23
    IIF 4 - Secretary → ME
  • 15
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-07 ~ 2012-04-24
    IIF 66 - Director → ME
  • 16
    icon of address New Century Park, Po Box 53, Coventry, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-07 ~ 2012-04-24
    IIF 57 - Director → ME
  • 17
    MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
    MARCONI (BRUTON STREET) LIMITED - 2006-03-21
    MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
    ZENION LIMITED - 2001-01-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2016-03-31
    IIF 91 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 27 - Secretary → ME
  • 18
    GEC FOUNDRIES LIMITED - 1989-07-01
    MARCONI (FIFTY-NINE) LIMITED - 2005-10-17
    GEC (FIFTY-NINE) LIMITED - 2001-02-15
    TELENT LIMITED - 2006-01-24
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-07 ~ 2012-03-31
    IIF 65 - Director → ME
    icon of calendar 2006-11-23 ~ 2012-03-31
    IIF 10 - Secretary → ME
  • 19
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-03-31
    IIF 88 - Director → ME
    icon of calendar 2002-03-22 ~ 2008-11-18
    IIF 77 - Director → ME
    icon of calendar 2001-11-21 ~ 2016-03-31
    IIF 17 - Secretary → ME
  • 20
    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 2001-11-07 ~ 2012-04-24
    IIF 50 - Director → ME
  • 21
    GEC AEROSPACE HOLDINGS LIMITED - 1993-06-28
    GEC POWER ENGINEERING LIMITED - 1990-10-16
    GEC-MARCONI TRANSPORT SYSTEMS LIMITED - 2001-02-15
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-07 ~ 2013-07-29
    IIF 53 - Director → ME
  • 22
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2016-03-31
    IIF 89 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 31 - Secretary → ME
  • 23
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    M (FORTY-THREE) LIMITED - 2004-04-01
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-03-31
    IIF 70 - Director → ME
  • 24
    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 2001-11-07 ~ 2004-03-31
    IIF 47 - Director → ME
  • 25
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2016-03-31
    IIF 79 - Director → ME
  • 26
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    ATRADA LIMITED - 1999-07-26
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2004-03-23
    IIF 67 - Director → ME
    icon of calendar 2001-11-21 ~ 2004-03-23
    IIF 39 - Secretary → ME
  • 27
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    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 2001-11-07 ~ 2016-03-31
    IIF 87 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 30 - Secretary → ME
  • 28
    MARCONI INTERNATIONAL MARINE COMPANY LIMITED(THE) - 2002-12-20
    MARCONI SELENIA MARINE COMPANY LIMITED - 2004-12-16
    icon of address Grant Thornton Uk Llp, Grant Thornton House, 22 Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-10-03
    IIF 3 - Secretary → ME
  • 29
    MARCONI COMMUNICATION SYSTEMS LIMITED - 1991-08-29
    MARCONI MOBILE LIMITED - 2002-12-20
    MARCONI SELENIA COMMUNICATIONS LIMITED - 2004-12-16
    MARCONI COMMUNICATIONS DEFENCE SYSTEMS LIMITED - 1999-10-12
    SELEX COMMUNICATIONS LIMITED - 2011-05-27
    GEC-MARCONI COMMUNICATIONS LIMITED - 1999-08-24
    GEC-MARCONI COMMUNICATIONS LIMITED - 2000-01-31
    SELENIA COMMUNICATIONS LIMITED - 2005-07-14
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-10-03
    IIF 42 - Secretary → ME
  • 30
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-10-03
    IIF 43 - Secretary → ME
  • 31
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2016-03-31
    IIF 97 - Director → ME
    icon of calendar 2011-04-11 ~ 2016-03-31
    IIF 45 - Secretary → ME
  • 32
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2011-08-19
    IIF 81 - Director → ME
  • 33
    M (WCGL) LIMITED - 2007-03-19
    MARCONI (WCGL) LIMITED - 2006-03-21
    TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
    TELENT (UK) LIMITED - 2008-01-23
    GEC (WCGL) LIMITED - 2001-02-15
    WALSALL CONDUITS GROUP LIMITED - 1994-02-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2016-03-31
    IIF 82 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-03-31
    IIF 24 - Secretary → ME
  • 34
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-30
    IIF 62 - Director → ME
  • 35
    AVERYS PENSION TRUST LIMITED - 2006-10-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 100 - Director → ME
  • 36
    TELENT HOLDINGS LIMITED - 2009-01-12
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2016-03-31
    IIF 85 - Director → ME
    icon of calendar 2008-10-09 ~ 2016-03-31
    IIF 41 - Secretary → ME
  • 37
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-30
    IIF 56 - Director → ME
    icon of calendar 2001-11-21 ~ 2016-03-31
    IIF 20 - Secretary → ME
  • 38
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-21 ~ 2015-03-10
    IIF 92 - Director → ME
    icon of calendar 2001-11-21 ~ 2015-03-10
    IIF 40 - Secretary → ME
  • 39
    MAWLAW 284 LIMITED - 1996-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 32 - Secretary → ME
  • 40
    LAW 2468 LIMITED - 2009-04-16
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-31
    IIF 36 - Secretary → ME
  • 41
    PYFORD LIMITED - 2007-03-12
    TECHNOLOGY STAFFING SOLUTIONS LIMITED - 2007-04-02
    TELENT STAFFING SOLUTIONS LIMITED - 2010-11-23
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2016-02-25
    IIF 84 - Director → ME
    icon of calendar 2002-07-31 ~ 2007-05-29
    IIF 63 - Director → ME
    icon of calendar 2006-11-23 ~ 2016-02-25
    IIF 21 - Secretary → ME
  • 42
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2016-03-31
    IIF 83 - Director → ME
    icon of calendar 2001-11-21 ~ 2016-03-31
    IIF 29 - Secretary → ME
  • 43
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2011-08-04 ~ 2016-03-31
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.