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

Moynehan, Gary John Scott

    Related profiles found in government register
  • Moynehan, Gary John Scott
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD, England

      IIF 1
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Ocean House, Blackbushe Business Park, Yateley, GU46 6GD, England

      IIF 5 IIF 6
  • Moynehan, Gary John Scott
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Moynehan, Gary John Scott
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    CHELSEA TECHNOLOGIES GROUP LTD - 2019-09-16
    CHELSEA INSTRUMENTS LIMITED - 2007-04-02
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,642 GBP2023-12-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 4 - Director → ME
  • 2
    SONARDYNE GROUP LIMITED - 2021-09-29
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    41,278,006 GBP2023-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 3 - Director → ME
  • 3
    COVELYA NO. 2 LIMITED - 2022-04-04
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -994,239 GBP2023-12-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Begbies Traynor Suite Wg3 The Officers'mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    HAWKER BEECHCRAFT LIMITED - 2013-09-04
    GREENBULB LIMITED - 2007-01-08
    icon of address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CHELSEA TECHNOLOGIES LIMITED - 2019-09-16
    CHELSEA TECHNOLOGIES GROUP LIMITED - 2020-01-31
    SOLARDYNE LIMITED - 2025-02-24
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,760 GBP2023-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    SLINGSBY HOLDINGS LIMITED - 2009-03-26
    SJP56 LIMITED - 2006-09-14
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    SONARDYNE CONSULTANTS LIMITED - 1983-03-21
    SONARDYNE (WESTERN) LIMITED - 1992-06-15
    SONARDYNE MARKETING LIMITED - 1980-12-31
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    41,610,007 GBP2023-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 2 - Director → ME
  • 11
    WAVEFRONT SYSTEMS LIMITED - 2010-09-17
    SONARDYNE WAVEFRONT LIMITED - 2020-02-04
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,446,592 GBP2023-12-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2022-04-19
    IIF 16 - Director → ME
  • 2
    icon of address Unit 6023 Stansted 600 Taylors End, Long Border Road, Stansted Airport, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-04-18
    IIF 12 - Director → ME
  • 3
    FLAIRJET LIMITED - 2020-10-01
    CLOTH FAIR AVIATION LIMITED - 2008-09-08
    icon of address Meadow Gate, Farnborough Airport, Farnborough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-02
    IIF 17 - Director → ME
  • 4
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2021-06-03
    IIF 18 - Director → ME
  • 5
    MARSHALL SPV LIMITED - 1997-08-01
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2024-02-13
    IIF 10 - Director → ME
  • 6
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-12-16
    IIF 19 - Director → ME
  • 7
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2022-03-23
    IIF 7 - Director → ME
  • 8
    MARSHALL SDG LIMITED - 2014-07-17
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2024-02-13
    IIF 15 - Director → ME
  • 9
    SLINGSBY AVIATION LIMITED - 2006-08-10
    SCALEVINE LIMITED - 1983-03-08
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-09-05
    IIF 8 - Director → ME
  • 10
    SJP65 LIMITED - 2009-04-09
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2022-04-19
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.