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

Sir Roy Gardner

    Related profiles found in government register
  • Sir Roy Gardner
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, AL4 8RQ, England

      IIF 1 IIF 2
  • Sir Roy Gardner
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 3
  • Sir Roy Gardner
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 4
  • Gardner, Roy, Sir
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, AL4 8RQ, United Kingdom

      IIF 5
  • Gardner, Roy Alan, Sir
    British chairman born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY

      IIF 6
    • Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 7
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • St Albans School, Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB

      IIF 8
  • Gardner, Roy Alan
    British chief executive officer born in August 1945

    Registered addresses and corresponding companies
    • 1 Lister Lodge, Carlton Gate Admiral Walk, Maida Vale, London, W9 3TL

      IIF 9
  • Gardiner, Roy Alan
    British company director born in August 1945

    Registered addresses and corresponding companies
    • Old Hall Farm, Gill Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 10
  • Gardner, Roy Alan, Sir
    born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 11
  • Gardner, Roy Alan, Sir
    British born in August 1945

    Registered addresses and corresponding companies
    • Old Hall Farm,gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR

      IIF 12
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Gardner, Roy Alan, Sir
    British executive director finance born in August 1945

    Registered addresses and corresponding companies
    • Old Hall Farm,gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR

      IIF 30 IIF 31
  • Gardner, Roy Alan, Sir
    British managing director born in August 1945

    Registered addresses and corresponding companies
  • Gardners, Roy Alan
    British company director born in August 1945

    Registered addresses and corresponding companies
    • Old Hall Farm, Gills Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 38
  • Gardner, Roy Alan, Sir
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass Group Plc, Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 39
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 40
  • Gardner, Roy Alan, Sir
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass Group Plc, Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 41
  • Gardner, Roy Alan, Sir
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 42 IIF 43
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass Group Plc, Compass House, Chertsey, Surrey, KT16 9BQ

      IIF 44 IIF 45
    • Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 46
    • Ashwood Court, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England

      IIF 47
  • Gardner, Sir Roy Alan
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, 50 Station Road, London, N22 7TP, United Kingdom

      IIF 48
  • Gardner, Roy Alan
    Company Director born in August 1945

    Registered addresses and corresponding companies
    • Old Hall Farm, Gill Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 49
child relation
Offspring entities and appointments 45
  • 1
    ALCATEL SUBMARINE NETWORKS UK LTD - now
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    NORTHERN TELECOM EUROPE LIMITED
    - 1993-07-01 01750343 00106921, 02515751
    STC LIMITED
    - 1992-01-01 01750343 00106921, 00106921
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED
    - 1991-03-27 01750343
    NORTHERN TELECOM PLC
    - 1989-02-01 01750343 02515751, 02515751, 02515751... (more)
    NORTHERN TELECOM PLC
    - 1984-02-24 01750343 02515751, 02515751, 02515751... (more)
    TRUSHELFCO (NO. 588) LIMITED
    - 1983-11-02 01750343 01660783, 04773122, 03689743... (more)
    Telegraph House, 10 Telcon Way, Greenwich, London, England
    Active Corporate (49 parents)
    Officer
    ~ 1992-08-31
    IIF 21 - Director → ME
  • 2
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
    - now 01878835 NF002973
    PRECIS (353) LIMITED - 1985-02-27 06111591, 04992355, 02233990... (more)
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (61 parents, 16 offsprings)
    Officer
    1999-09-23 ~ 2004-09-30
    IIF 22 - Director → ME
  • 3
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LTD
    NF002973 01878835
    Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (12 parents)
    Officer
    1999-09-23 ~ now
    IIF 10 - Director → ME
  • 4
    AUTOMOBILE ASSOCIATION LIMITED - THE
    NF003471 OE028139, FC021700, BR004875... (more)
    5 Westbank Drive, Belfast
    Converted / Closed Corporate (20 parents)
    Officer
    1999-09-23 ~ 2002-08-12
    IIF 49 - Director → ME
  • 5
    AUTOMOBILE ASSOCIATION SERVICES LIMITED
    - now 00086655
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25 OE028139, NF003471, FC021700... (more)
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (59 parents)
    Officer
    1999-09-23 ~ 2004-09-30
    IIF 20 - Director → ME
  • 6
    AYOT NOMINEES LIMITED
    06625610
    Ayot, Montfitchet, Ayot St Peter, Herts
    Dissolved Corporate (4 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AYOT PROPERTY AND BUSINESS ENTERPRISES LIMITED
    09696231
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2024-10-31
    Officer
    2015-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-01-01
    IIF 1 - Has significant influence or control OE
    2025-07-29 ~ now
    IIF 3 - Has significant influence or control OE
  • 8
    BAE SYSTEMS (PROJECTS) LIMITED - now 00553146
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    GEC-MARCONI (PROJECTS) LIMITED
    - 1998-11-11 00444860
    MARCONI PROJECTS LIMITED - 1989-06-21
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (29 parents)
    Officer
    1993-04-21 ~ 1994-11-11
    IIF 37 - Director → ME
  • 9
    BAE SYSTEMS ASTUTE CLASS LIMITED - now
    MARCONI ASTUTE CLASS LIMITED - 2000-02-23
    GEC-MARCONI ASTUTE CLASS LIMITED - 1998-11-11
    GEC-MARCONI BATCH 2 TRAFALGAR LIMITED - 1997-06-20
    MARCONI ELECTRONICS LIMITED
    - 1996-04-29 00736591
    MARCONI ELECTRONICS SYSTEMS LIMITED - 1992-02-13 00053403
    GEC-MARCONI ELECTRONICS LIMITED - 1992-01-24
    GEC-WOODS LIMITED - 1991-11-18
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (18 parents)
    Officer
    1993-07-28 ~ 1994-11-11
    IIF 33 - Director → ME
  • 10
    BAE SYSTEMS ELECTRONICS LIMITED - now
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23 00736591
    GEC-MARCONI LIMITED
    - 1998-09-04 00053403 00412556, 00144140
    MARCONI COMPANY LIMITED(THE)
    - 1990-04-24 00053403
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    ~ 1994-11-11
    IIF 32 - Director → ME
  • 11
    BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED - now
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED
    - 1998-11-11 00771516
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    1993-07-28 ~ 1993-11-10
    IIF 35 - Director → ME
  • 12
    BRITISH GAS SERVICE LIMITED
    - 1997-02-17 03141243 03254203, 03167150, 05266924... (more)
    CACTUSHAVEN PLC
    - 1996-05-15 03141243
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (59 parents, 1 offspring)
    Officer
    1996-05-14 ~ 2006-06-30
    IIF 27 - Director → ME
  • 13
    BRITISH GAS TRADING LIMITED
    03078711
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (53 parents, 12 offsprings)
    Officer
    1996-01-19 ~ 2006-06-30
    IIF 24 - Director → ME
  • 14
    BUSINESS DISABILITY FORUM - now
    EMPLOYERS' FORUM ON DISABILITY
    - 2012-09-26 02603700
    RIGHTPERMIT LIMITED - 1991-05-23
    Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Active Corporate (89 parents)
    Officer
    2000-03-14 ~ 2004-02-02
    IIF 23 - Director → ME
  • 15
    CENTRICA AMERICA LIMITED
    - now 04118195
    CENTRICA US HOLDINGS LIMITED
    - 2002-11-06 04118195
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    2000-11-28 ~ 2003-04-15
    IIF 18 - Director → ME
  • 16
    CENTRICA ENERGY LIMITED - now 03275441
    ACCORD ENERGY LIMITED
    - 2011-02-01 02877398 03275441
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (41 parents, 1 offspring)
    Officer
    1995-12-01 ~ 2005-03-21
    IIF 15 - Director → ME
  • 17
    CENTRICA FINANCE (US) LIMITED
    04140765 06796004
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2001-01-15 ~ 2003-06-10
    IIF 38 - Director → ME
  • 18
    CENTRICA HOLDINGS LIMITED
    05625463
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2005-11-16 ~ 2006-06-30
    IIF 29 - Director → ME
  • 19
    YIELDTOP PUBLIC LIMITED COMPANY
    - 1996-12-19 03033654
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (69 parents, 7 offsprings)
    Officer
    1996-10-16 ~ 2006-06-30
    IIF 26 - Director → ME
  • 20
    CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC - now 06441359, 04869273, 04869273
    PRESSURE TECHNOLOGIES PLC
    - 2025-03-20 06135104 08991509
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25 08991509
    Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (21 parents, 15 offsprings)
    Officer
    2020-01-23 ~ 2022-03-31
    IIF 7 - Director → ME
  • 21
    COMPASS GROUP PLC
    - now 04083914
    COMPASS DEMERGER LIMITED - 2000-11-30
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2005-10-01 ~ 2014-02-06
    IIF 46 - Director → ME
  • 22
    ENER.G EFFICIENCY LIMITED - now 04187357, 04370886
    PETBOW CO-GENERATION LIMITED
    - 2007-04-25 02700990
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    SPEED 2452 LIMITED - 1992-05-08 03764793, 02766608, 04628585... (more)
    Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (41 parents)
    Officer
    1999-04-19 ~ 2004-11-12
    IIF 14 - Director → ME
  • 23
    ESP CONNECTIONS LIMITED - now
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    YIELDTOP LIMITED
    - 1998-02-05 03234745
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (42 parents, 1 offspring)
    Officer
    1997-07-30 ~ 1997-10-29
    IIF 9 - Director → ME
  • 24
    EVONIK UK HOLDINGS LIMITED - now
    EVONIK DEGUSSA UK HOLDINGS LIMITED - 2015-07-01
    DEGUSSA UK HOLDINGS LIMITED - 2007-10-11
    LAPORTE PLC
    - 2001-07-02 02695034 00096356
    LAPORTE 1992 PLC - 1992-05-22 00096356
    - Clayton Lane, Clayton, Manchester, England
    Active Corporate (60 parents, 7 offsprings)
    Officer
    1996-12-18 ~ 2001-03-29
    IIF 17 - Director → ME
  • 25
    GB GAS HOLDINGS LIMITED
    - now 03186121
    GB GAS HOLDINGS
    - 1996-07-04 03186121
    ERADINE - 1996-06-26
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (26 parents, 83 offsprings)
    Officer
    1996-06-27 ~ 2006-06-30
    IIF 28 - Director → ME
  • 26
    GRESHAM HOUSE SOLAR DISTRIBUTION LLP
    - now OC402255
    FIM SOLAR DISTRIBUTION LLP
    - 2020-03-18 OC402255 OC385559
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (223 parents, 2 offsprings)
    Officer
    2018-09-30 ~ 2025-02-11
    IIF 11 - LLP Member → ME
  • 27
    K&K CONSORTIUM LIMITED
    06940121
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-07-01 ~ now
    IIF 42 - Director → ME
  • 28
    MANCHESTER UNITED LIMITED - now
    MANCHESTER UNITED PLC
    - 2005-10-11 02570509
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    Old Trafford, Manchester
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2000-01-01 ~ 2005-06-06
    IIF 25 - Director → ME
  • 29
    MASTPOINT FINANCE LIMITED
    06979691
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-08-17 ~ now
    IIF 43 - Director → ME
  • 30
    MASTPOINT LIMITED
    06834792
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-06-15 ~ now
    IIF 40 - Director → ME
  • 31
    ENSERVE GROUP LIMITED
    - 2020-04-22 03250709 05715889
    SPICE LIMITED
    - 2011-09-14 03250709 15854948, 16919560, 07251843... (more)
    SPICE PLC - 2010-12-02 15854948, 16919560, 07251843... (more)
    SPICE HOLDINGS PLC - 2006-09-27 04235064, 05715889
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    2010-12-17 ~ 2014-07-31
    IIF 47 - Director → ME
  • 32
    NATIONAL GAS TRANSMISSION PLC - now 10841592
    NATIONAL GRID GAS PLC - 2023-02-06 04023840
    TRANSCO PLC - 2005-10-10 04023840
    BG TRANSCO PLC - 2000-10-23 03167150
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY
    - 1997-02-17 02006000
    National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (111 parents, 6 offsprings)
    Officer
    1994-11-14 ~ 1997-02-17
    IIF 31 - Director → ME
  • 33
    NORTEL NETWORKS UK PENSION TRUST LIMITED - now
    NORTHERN TELECOM (UK) PENSION TRUST LIMITED - 1999-06-24
    STC PENSION TRUST LIMITED
    - 1993-06-28 02091890
    TRUSHELFCO (NO. 1044) LIMITED
    - 1987-02-10 02091890 01660783, 04773122, 03689743... (more)
    C/o Rrs Department, 14th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (52 parents)
    Officer
    ~ 1992-08-31
    IIF 19 - Director → ME
  • 34
    NORTHERN TELECOM PCN LIMITED - now
    STC PCN LIMITED
    - 1994-09-21 02480308
    STC ELECTRONICS DISTRIBUTION LIMITED
    - 1991-03-21 02480308
    MOVEDYNE LIMITED
    - 1990-10-11 02480308
    Fleming House, 71 King Street, Maidenhead, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    ~ 1992-08-31
    IIF 16 - Director → ME
  • 35
    PLYMOUTH ARGYLE FOOTBALL COMPANY (HOLDINGS) LIMITED
    04242687 02509784
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (16 parents)
    Officer
    2009-07-01 ~ 2010-12-27
    IIF 44 - Director → ME
  • 36
    PLYMOUTH ARGYLE FOOTBALL COMPANY LIMITED(THE)
    00110819
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2009-07-01 ~ 2010-12-27
    IIF 45 - Director → ME
  • 37
    R.A.G. ASSOCIATES LIMITED
    05953869
    Ayot Montfichet, Ayot St Peter, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,929,641 GBP2024-10-31
    Officer
    2006-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SEABANK POWER LIMITED
    - now 02591188
    GIGABIT SERVICES LIMITED - 1991-07-26
    Severn Road, Hallen, Bristol
    Active Corporate (70 parents)
    Officer
    1996-01-19 ~ 1996-11-11
    IIF 30 - Director → ME
  • 39
    SELEX ES INTERNATIONAL LTD - now
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03 00964533
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15 00964533, 00964533, 00964533... (more)
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16 00964533, 00964533, 00964533... (more)
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31 00964533, 00964533, 00964533... (more)
    MARCONI COMMUNICATIONS LIMITED
    - 1998-09-10 00964491 00964533, 00964533, 00964533... (more)
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17 02449247, 02449259, 02449247... (more)
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03 02449247, 02449259
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26 02449247, 02449259, 02449247... (more)
    Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (38 parents)
    Officer
    1993-07-28 ~ 1994-11-11
    IIF 36 - Director → ME
  • 40
    SERCO GROUP PLC
    - now 02048608
    DEALMOVE PLC - 1987-07-29
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (54 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2021-04-21
    IIF 6 - Director → ME
  • 41
    ST ALBANS SCHOOL
    04400125
    St Albans School, Abbey Gateway, St. Albans, Hertfordshire
    Active Corporate (62 parents)
    Officer
    2014-09-27 ~ 2021-05-08
    IIF 8 - Director → ME
  • 42
    STC
    - now 00106921 01750343
    NORTHERN TELECOM EUROPE LIMITED
    - 1992-01-01 00106921 01750343, 02515751
    STC LIMITED
    - 1991-03-27 00106921 01750343
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY
    - 1985-06-17 00106921
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Officer
    ~ 1992-08-31
    IIF 12 - Director → ME
  • 43
    THE AUTOMOBILE ASSOCIATION LIMITED
    FC021700 OE028139, NF003471, BR004875... (more)
    3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (52 parents, 1 offspring)
    Officer
    1999-09-23 ~ 2002-08-12
    IIF 13 - Director → ME
  • 44
    TUSK CORPORATION LIMITED - now
    TELENT LIMITED - 2025-08-13 00691283, 00146728
    TELENT PLC - 2008-03-03 00691283, 00146728
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE)
    - 2000-03-07 00067307
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (71 parents, 14 offsprings)
    Officer
    1994-07-05 ~ 1995-03-31
    IIF 34 - Director → ME
  • 45
    WILLIAM HILL LIMITED - now 03447836, 03447836, 03447836... (more)
    WILLIAM HILL PLC
    - 2021-05-12 04212563 03447836
    WILLIAM HILL LIMITED - 2002-05-28 03447836, 03447836, 03447836... (more)
    TRONICLONG LIMITED - 2002-05-10
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (51 parents, 3 offsprings)
    Officer
    2014-03-03 ~ 2018-11-20
    IIF 48 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.