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

Peachey, Eric Albert

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 54
  • 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 ~ 2000-08-11
    IIF 28 - Secretary → ME
  • 2
    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
    IIF 54 - Director → ME
    icon of calendar ~ 1999-11-25
    IIF 35 - Secretary → ME
  • 3
    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 1996-05-01 ~ 2000-08-11
    IIF 65 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 2 - Secretary → ME
  • 4
    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 1992-12-09 ~ 2000-08-11
    IIF 63 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 6 - Secretary → 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 2000-01-07 ~ 2000-08-11
    IIF 52 - Director → ME
    icon of calendar 2000-01-07 ~ 2000-08-11
    IIF 44 - Secretary → ME
  • 6
    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
    IIF 68 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 11 - Secretary → ME
  • 7
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 13 - Secretary → ME
  • 8
    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
    IIF 55 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 37 - Secretary → ME
  • 9
    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
    MARCONI ELECTRONICS SYSTEMS LIMITED - 1992-02-13
    GEC-MARCONI ELECTRONICS LIMITED - 1992-01-24
    GEC-WOODS LIMITED - 1991-11-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ 1996-06-03
    IIF 58 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 40 - Secretary → ME
  • 10
    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 ~ 2000-08-11
    IIF 7 - Secretary → ME
  • 11
    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 1998-04-29 ~ 2000-08-11
    IIF 67 - Director → ME
    icon of calendar 1995-11-06 ~ 2000-08-11
    IIF 25 - Secretary → ME
  • 12
    AMS COMMAND AND CONTROL LIMITED - 2006-04-20
    MARCONI COMMAND AND CONTROL INTERNATIONAL LIMITED - 2003-06-17
    SEABUG LIMITED - 1989-08-02
    R.B. THIRTY-FOUR COMPANY LIMITED - 1977-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 26 - Secretary → ME
  • 13
    MARCONI ELECTRO OPTICS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRO-OPTICS LIMITED - 1998-11-11
    GEC-MARCONI SENSORS LIMITED - 1997-05-08
    GEC SENSORS LIMITED - 1995-03-16
    G.E.C. ROAD SIGNALS LIMITED - 1987-09-18
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1995-02-28
    IIF 59 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 24 - Secretary → ME
  • 14
    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 ~ 2000-08-11
    IIF 61 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 22 - Secretary → ME
  • 15
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-21 ~ 1999-08-23
    IIF 81 - Director → ME
    icon of calendar ~ 1992-04-06
    IIF 80 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 19 - Secretary → ME
  • 16
    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 1999-03-05 ~ 2000-08-11
    IIF 62 - Director → ME
    icon of calendar 1999-03-05 ~ 2000-08-11
    IIF 43 - Secretary → ME
  • 17
    GEC-MARCONI INFLIGHT SYSTEMS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI INFLIGHT SYSTEMS LIMITED - 1993-09-03
    GEC-MARCONI IN FLIGHT SYSTEMS LIMITED - 1992-11-09
    GEC AVIONICS PROJECTS (UK) LIMITED - 1990-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 66 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 14 - Secretary → ME
  • 18
    AMS EASTWOOD NOMINEES LIMITED - 2005-04-11
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS LIMITED - 2003-06-17
    MARCONI RADAR AND CONTROL SYSTEMS LIMITED - 1995-08-22
    MARCONI COMMAND AND CONTROL SYSTEMS LIMITED - 1991-09-17
    ROBERTS FILLING MACHINES LIMITED - 1984-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 3 - Secretary → ME
  • 19
    AMS OVERSEAS LIMITED - 2006-09-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    DRYDALE LIMITED - 2000-03-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-27 ~ 2000-04-12
    IIF 69 - Director → ME
    icon of calendar 1998-11-27 ~ 2000-08-11
    IIF 50 - Secretary → ME
  • 20
    AMS LIMITED - 2005-04-29
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    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 1998-07-07 ~ 1998-12-23
    IIF 82 - Director → ME
    icon of calendar 1998-07-07 ~ 2000-08-11
    IIF 46 - Secretary → ME
  • 21
    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 1997-06-01 ~ 2000-08-11
    IIF 31 - Secretary → ME
  • 22
    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 1995-01-03 ~ 2000-08-11
    IIF 34 - Secretary → ME
  • 23
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-01 ~ 2000-07-04
    IIF 20 - Secretary → ME
  • 24
    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 1997-01-02 ~ 2000-08-11
    IIF 75 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 33 - Secretary → ME
  • 25
    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 1996-08-19 ~ 2000-08-11
    IIF 56 - Director → ME
    icon of calendar 1990-03-02 ~ 2000-08-11
    IIF 10 - Secretary → ME
  • 26
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 4 - Secretary → ME
  • 27
    VSEL OVERSEAS PROJECTS LIMITED - 2001-03-08
    TOPEXPRESS CONTROL LIMITED - 1996-11-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2000-08-11
    IIF 29 - Secretary → ME
  • 28
    MARCONI RADAR AND CONTROL OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI MIDDLE EAST LIMITED - 1992-02-03
    BRISTOL'S INSTRUMENT COMPANY LIMITED - 1991-11-19
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 36 - Secretary → ME
  • 29
    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 2000-01-07 ~ 2000-08-11
    IIF 64 - Director → ME
    icon of calendar 2000-01-07 ~ 2000-08-11
    IIF 51 - Secretary → ME
  • 30
    BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED - 2005-04-29
    AMS CUSTOMER SERVICES LIMITED - 2005-04-11
    GEC-MARCONI NAVAL SYSTEMS OVERSEAS LIMITED - 2003-06-17
    ANGLO-JAPANESE AIRPORT CONSORTIUM LIMITED - 1993-04-23
    MAGEC AIR LIMITED - 1991-10-25
    FACTORPROMPT LIMITED - 1988-09-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 71 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 12 - Secretary → ME
  • 31
    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
    IIF 77 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 32 - Secretary → ME
  • 32
    LEONARDO MW LTD - 2021-03-31
    SELEX ES LTD - 2016-09-09
    SELEX GALILEO LTD - 2013-01-02
    SELEX SENSORS AND AIRBORNE SYSTEMS LIMITED - 2010-01-04
    BAE SYSTEMS AVIONICS LIMITED - 2005-05-03
    MARCONI AVIONICS (HOLDINGS) LIMITED - 2000-02-23
    GEC-MARCONI AVIONICS (HOLDINGS) LIMITED - 1998-11-11
    GEC FERRANTI DEFENCE SYSTEMS LIMITED - 1993-05-20
    TRUSHELFCO (NO.1560) LIMITED - 1990-01-26
    icon of address 1 Eagle Place, St James's, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 30 - Secretary → ME
  • 33
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    GEC AEROSPACE LIMITED - 1992-11-09
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    SPEKE TELEPHONES LIMITED - 1977-12-31
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-28 ~ 1999-09-02
    IIF 1 - Secretary → ME
  • 34
    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 1995-07-21 ~ 1996-09-30
    IIF 73 - Director → ME
    icon of calendar ~ 1999-11-25
    IIF 8 - Secretary → ME
  • 35
    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 1993-02-15 ~ 1998-11-23
    IIF 41 - Secretary → ME
  • 36
    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 1995-01-27 ~ 1999-11-25
    IIF 84 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 57 - Director → ME
    icon of calendar 1992-08-28 ~ 1999-11-25
    IIF 21 - Secretary → ME
  • 37
    MARCONI OVERSEAS LIMITED - 2007-09-13
    MARCONI SPACE & DEFENCE SYSTEMS (OVERSEAS) LIMITED - 1987-12-24
    MARCONI TELEVISION COMPANY LIMITED(THE) - 1982-08-09
    icon of address Mbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1999-03-30
    IIF 79 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 91 - Secretary → ME
  • 38
    MATRA MARCONI SPACE UK LIMITED - 2004-04-29
    MARCONI SPACE SYSTEMS LIMITED - 1991-06-10
    MAKEGIFT LIMITED - 1990-09-03
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 39 - Secretary → ME
  • 39
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 2000-08-11
    IIF 78 - Director → ME
    icon of calendar ~ 2000-08-11
    IIF 17 - Secretary → ME
  • 40
    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 1999-03-05 ~ 2000-08-11
    IIF 74 - Director → ME
    icon of calendar 1999-03-05 ~ 2000-08-11
    IIF 49 - Secretary → ME
  • 41
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-27 ~ 2000-08-11
    IIF 87 - Director → ME
    icon of calendar 1993-09-14 ~ 2000-08-11
    IIF 45 - Secretary → ME
  • 42
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-08-11
    IIF 76 - Director → ME
    icon of calendar 1999-11-25 ~ 2000-08-11
    IIF 47 - Secretary → ME
  • 43
    MARCONI SELENIA MARINE COMPANY LIMITED - 2004-12-16
    MARCONI INTERNATIONAL MARINE COMPANY LIMITED(THE) - 2002-12-20
    icon of address Grant Thornton Uk Llp, Grant Thornton House, 22 Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-23
    IIF 18 - Secretary → ME
  • 44
    SELEX COMMUNICATIONS LIMITED - 2011-05-27
    SELENIA COMMUNICATIONS LIMITED - 2005-07-14
    MARCONI SELENIA COMMUNICATIONS LIMITED - 2004-12-16
    MARCONI MOBILE LIMITED - 2002-12-20
    GEC-MARCONI COMMUNICATIONS LIMITED - 2000-01-31
    MARCONI COMMUNICATIONS DEFENCE SYSTEMS LIMITED - 1999-10-12
    GEC-MARCONI COMMUNICATIONS LIMITED - 1999-08-24
    MARCONI COMMUNICATION SYSTEMS LIMITED - 1991-08-29
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-23
    IIF 89 - Secretary → ME
  • 45
    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 ~ 2000-08-11
    IIF 16 - Secretary → ME
  • 46
    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 1998-10-12 ~ 2000-08-11
    IIF 53 - Director → ME
    icon of calendar 1991-08-05 ~ 1991-12-10
    IIF 72 - Director → ME
    icon of calendar 1991-08-05 ~ 2000-08-11
    IIF 42 - Secretary → ME
  • 47
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-11-23
    IIF 90 - Secretary → ME
  • 48
    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 2000-03-22 ~ 2000-08-11
    IIF 5 - Secretary → ME
  • 49
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    EEV LIMITED - 1999-12-08
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 1999-09-02
    IIF 27 - Secretary → ME
  • 50
    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 1996-01-08 ~ 1996-07-01
    IIF 88 - Director → ME
    icon of calendar 1996-01-08 ~ 2000-08-11
    IIF 15 - Secretary → ME
  • 51
    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 2000-01-07 ~ 2000-08-11
    IIF 85 - Director → ME
    icon of calendar 2000-01-07 ~ 2000-08-11
    IIF 48 - Secretary → ME
  • 52
    INTERPHASE TECHNOLOGY LIMITED - 1993-04-26
    MAJORHAND LIMITED - 1984-07-02
    icon of address Mbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-10-08
    IIF 86 - Director → ME
    icon of calendar ~ 1993-04-30
    IIF 60 - Director → ME
    icon of calendar ~ 1998-07-23
    IIF 23 - Secretary → ME
  • 53
    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 1999-08-02 ~ 2000-08-11
    IIF 83 - Director → ME
    icon of calendar 1997-06-01 ~ 2000-08-11
    IIF 38 - Secretary → ME
  • 54
    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 1999-08-02 ~ 2000-08-11
    IIF 70 - Director → ME
    icon of calendar 1997-06-01 ~ 2000-08-11
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.