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

Whittaker, David

    Related profiles found in government register
  • Whittaker, David
    British

    Registered addresses and corresponding companies
  • Whittaker, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN

      IIF 48
  • Whittaker, David
    British director

    Registered addresses and corresponding companies
    • icon of address Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN

      IIF 49
  • Whittaker, David
    British director born in February 1944

    Registered addresses and corresponding companies
    • icon of address Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN

      IIF 50
    • icon of address Pinewood Hall, Wellington Avenue, Wentworth Virginia Water, Surrey, GU25 4QN

      IIF 51 IIF 52
  • Whittaker, David
    British solicitor born in February 1944

    Registered addresses and corresponding companies
  • Whittaker, David

    Registered addresses and corresponding companies
  • Whittaker, Philip David
    British

    Registered addresses and corresponding companies
  • Whittaker, Philip David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Badgers End, Hoe Lane Abridge, Romford, Essex, RM4 1AU

      IIF 83 IIF 84
  • Whittaker, Philip David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Badgers End, Hoe Lane Abridge, Romford, Essex, RM4 1AU

      IIF 85 IIF 86
  • Whittaker, Philip David

    Registered addresses and corresponding companies
    • icon of address West End House, Coldred Road, Eythorne, CT15 4BE, United Kingdom

      IIF 87
    • icon of address 123 Purley Downs Road, Sanderstead, Surrey, CR2 0RL

      IIF 88
  • Whittaker, Philip David
    British chartered accountant born in May 1956

    Registered addresses and corresponding companies
  • Whittaker, Philip David
    British finance director born in May 1956

    Registered addresses and corresponding companies
  • Whittaker, Philip David
    British none born in May 1956

    Registered addresses and corresponding companies
    • icon of address Badgers End, Hoe Lane Abridge, Romford, Essex, RM4 1AU

      IIF 106
  • Whittaker, Philip David
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor South, 3 Minster Court, Mincing Lane, London, EC3R 7DD

      IIF 107 IIF 108
    • icon of address 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD

      IIF 109 IIF 110 IIF 111
    • icon of address 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD, United Kingdom

      IIF 112
    • icon of address North Lodge, New Farm Drive, Abridge, Romford, Essex, RM4 1BU, United Kingdom

      IIF 113
  • Whittaker, Philip David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN

      IIF 114
  • Whittaker, Philip David
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Purley Downs Road, Sanderstead, Surrey, CR2 0RL

      IIF 115
  • Whittaker, Philip David
    British finance director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN

      IIF 116
    • icon of address North Lodge, New Farm Drive, Abridge, Romford, Essex, RM4 1BU

      IIF 117
  • Whittaker, Philip David
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip David Whittaker
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End House, Coldred Road, Eythorne, CT15 4BE

      IIF 127
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address West End House, Coldred Road, Eythorne
    Active Corporate (1 parent)
    Equity (Company account)
    29,760 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 118 - Director → ME
    icon of calendar 2014-09-15 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
Ceased 95
  • 1
    RACAL INSTRUMENTS WIRELESS SOLUTIONS LIMITED - 2006-08-07
    RACAL INSTRUMENTS LIMITED - 2003-09-09
    THALES INSTRUMENTS LIMITED - 2001-11-12
    RACAL INSTRUMENTS LIMITED - 2000-12-20
    RACAL-DANA INSTRUMENTS LIMITED - 1990-04-01
    RACAL INSTRUMENTS LIMITED - 1977-12-31
    icon of address C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 6 - Secretary → ME
  • 2
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 2001-12-17
    IIF 52 - Director → ME
    icon of calendar 1993-10-01 ~ 1994-12-20
    IIF 53 - Director → ME
  • 3
    APJ INVESTMENTS LIMITED - 2005-02-01
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-22
    IIF 122 - Director → ME
  • 4
    APJ SERVICES LIMITED - 2011-03-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-22
    IIF 119 - Director → ME
  • 5
    NOVAE CORPORATE UNDERWRITING LIMITED - 2019-05-07
    SVB UNDERWRITING LIMITED - 2006-05-18
    S V B LLOYD'S LIMITED - 1995-12-28
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2003-09-12
    IIF 125 - Director → ME
    icon of calendar 1997-01-01 ~ 1999-11-17
    IIF 86 - Secretary → ME
  • 6
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM UNDERWRITING LIMITED - 2000-03-23
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    HACKREMCO (NO.1028) LIMITED - 1995-06-05
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-01-29
    IIF 100 - Director → ME
  • 7
    C. E. MARSHALL (WOLVERHAMPTON) LIMITED - 2002-12-13
    JOSIAH PARKES & SONS (HOLDINGS) LIMITED - 2002-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 36 - Secretary → ME
  • 8
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-25 ~ 2001-12-17
    IIF 51 - Director → ME
  • 9
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    CHUBB ALARMS LIMITED - 1998-06-01
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 27 - Secretary → ME
  • 10
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 13 - Secretary → ME
  • 11
    icon of address Wilmot House, St James Court Friar Gate, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 35 - Secretary → ME
  • 12
    RACAL SECURITY LIMITED - 1993-03-01
    RACAL SECURITY LIMITED - 1993-02-18
    RACAL - CHUBB LIMITED - 1990-07-01
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 10 - Secretary → ME
  • 13
    CHUBB OVERSEAS LIMITED - 1983-02-18
    ENTERWIN LIMITED - 1982-11-09
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 22 - Secretary → ME
  • 14
    RACAL-CHUBB PRODUCTS LIMITED - 1993-04-01
    GROSS CASH REGISTERS LIMITED - 1989-02-28
    DANGROSSIE LIMITED - 1979-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 16 - Secretary → ME
  • 15
    CHUBB LOCK & SAFE LIMITED - 2000-09-29
    CHUBB & SON'S LOCK AND SAFE COMPANY(HOLDINGS)LIMITED - 1977-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 38 - Secretary → ME
  • 16
    RACAL-GUARDALL (SALES) LTD. - 1993-04-19
    RACAL SECURITY (UK SALES) LIMITED - 1985-04-02
    icon of address Mathisen Way, Colnbrook, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1997-04-29
    IIF 71 - Director → ME
    icon of calendar ~ 1997-04-29
    IIF 5 - Secretary → ME
  • 17
    CHUBB & SON (PENSIONS) LIMITED - 1994-02-23
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 54 - Director → ME
  • 18
    HACKREMCO (NO. 1475) LIMITED - 1999-08-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2000-06-28
    IIF 14 - Secretary → ME
  • 19
    HACKREMCO (NO.1474) LIMITED - 1999-04-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2000-03-01
    IIF 34 - Secretary → ME
  • 20
    HACKREMCO (NO.836) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 103 - Director → ME
  • 21
    HACKREMCO (NO.837) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 95 - Director → ME
  • 22
    HACKREMCO (NO.838) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 106 - Director → ME
  • 23
    STRIVEMANS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 104 - Director → ME
  • 24
    MOSSLEVEL LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 101 - Director → ME
  • 25
    JAYMESH PROPERTIES LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 102 - Director → ME
  • 26
    CAVETECK INVESTMENTS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 96 - Director → ME
  • 27
    SHINPINE SYSTEMS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 99 - Director → ME
  • 28
    REDRISK SERVICES LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 98 - Director → ME
  • 29
    OVERTEL FINANCE LIMITED - 1993-10-05
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-03-03
    IIF 105 - Director → ME
  • 30
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2000-06-16
    IIF 67 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 42 - Secretary → ME
  • 31
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-06-16
    IIF 59 - Director → ME
    icon of calendar ~ 2000-01-31
    IIF 18 - Secretary → ME
  • 32
    icon of address Western Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 61 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 33 - Secretary → ME
  • 33
    UNION LOCKS LIMITED - 2001-02-13
    EDWIN SHOWELL & SONS LIMITED - 1979-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 40 - Secretary → ME
  • 34
    THALES GEOSOLUTIONS GROUP LIMITED - 2004-01-12
    THALES SURVEY GROUP LIMITED - 2001-04-02
    RACAL SURVEY GROUP LIMITED - 2000-12-20
    RACAL POSITIONING SYSTEMS LIMITED - 1999-03-17
    RACAL MARINE SYSTEMS LIMITED - 1991-02-01
    RACAL POSITIONING SYSTEMS LIMITED - 1987-02-02
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 47 - Secretary → ME
  • 35
    THALES GEOSOLUTIONS OVERSEAS LIMITED - 2004-01-12
    THALES SURVEY OVERSEAS LIMITED - 2001-04-02
    RACAL SURVEY OVERSEAS LIMITED - 2000-12-20
    DECCA SURVEY OVERSEAS LIMITED - 1998-01-23
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 32 - Secretary → ME
  • 36
    MESL MICROWAVE LIMITED - 2019-05-01
    THALES MESL LIMITED - 2007-08-23
    RACAL-MESL LIMITED - 2000-12-20
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 25 - Secretary → ME
  • 37
    FUSION INSURANCE SERVICES LIMITED - 2018-01-31
    FASTMAX LIMITED - 2000-10-06
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2003-09-12
    IIF 124 - Director → ME
  • 38
    GUNNEBO UK LIMITED - 2024-01-02
    GUNNEBO SECURITY UK LIMITED - 2005-12-20
    CHUBB SAFES LIMITED - 2002-12-30
    CHUBB & SON'S LOCK AND SAFE COMPANY LIMITED - 2001-05-18
    icon of address The Gate House Ashdown Business Park, Michael Way, Maresfield, East Sussex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 28 - Secretary → ME
  • 39
    IRONSHORE CC (THREE) LIMITED - 2023-03-03
    icon of address Level 3 8 Fenchurch Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 107 - Director → ME
  • 40
    GROUND TRANSPORTATION SYSTEMS UK LIMITED - 2024-06-03
    THALES GROUND TRANSPORTATION SYSTEMS LIMITED - 2023-01-13
    THALES TRANSPORT AND SECURITY LIMITED - 2020-11-26
    THALES TELECOMMUNICATIONS SERVICES LIMITED - 2008-01-02
    RACAL SERVICES (COMMUNICATIONS) LIMITED - 2000-12-20
    BRT HOLDINGS LIMITED - 1999-10-01
    AUTUMN CALLS LIMITED - 1996-01-08
    icon of address Quadrant House 4 Thomas More Square, Thomas More Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 2000-06-16
    IIF 4 - Secretary → ME
  • 41
    THALES E-TRANSACTIONS LIMITED - 2008-04-01
    THALES ELECTRONIC TRANSACTIONS LIMITED - 2001-02-22
    RACAL-TRANSCOM LIMITED - 2000-12-20
    icon of address Symphony House 7 Cowley Business Park, High Street Cowley, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 7 - Secretary → ME
  • 42
    IRONSHORE INSURANCE SERVICES LIMITED - 2009-11-16
    IRONSHORE 4000 LIMITED - 2009-07-07
    IRONSHORE INTERNATIONAL LTD - 2009-06-03
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2013-03-12
    IIF 109 - Director → ME
  • 43
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 108 - Director → ME
  • 44
    IRONSHORE (U.K.) LTD. - 2009-06-03
    icon of address 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 112 - Director → ME
  • 45
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 73 - Secretary → ME
  • 46
    RACAL ENGINEERING LIMITED - 1999-07-27
    RACAL ENGINEERING (L & H) LIMITED - 1977-12-31
    icon of address Green Street, Green Road, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-18
    IIF 75 - Secretary → ME
  • 47
    CARRIER FIRE & SECURITY UK LIMITED - 2025-01-23
    UTC FIRE & SECURITY UK LIMITED - 2020-09-03
    GUARDALL LIMITED - 2011-07-08
    RACAL-GUARDALL (SCOTLAND) LIMITED - 1993-02-01
    RACAL SECURITY LIMITED - 1985-04-12
    icon of address Marioff Limited 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 46 - Secretary → ME
  • 48
    IRONSHORE CORPORATE CAPITAL LTD. - 2018-12-17
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 111 - Director → ME
  • 49
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-21 ~ 1999-11-24
    IIF 9 - Secretary → ME
  • 50
    SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 2000-03-06
    MAYHOLD LIMITED - 1999-08-23
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,000 GBP2018-12-31
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    IIF 92 - Director → ME
    icon of calendar 1999-08-12 ~ 1999-12-10
    IIF 84 - Secretary → ME
  • 51
    SVB CAPITAL 1 LIMITED - 2006-05-18
    CLM INSURANCE FUND LIMITED - 2004-11-30
    CLM INSURANCE FUND PLC - 2004-06-04
    PROFITMARGIN PUBLIC LIMITED COMPANY - 1993-09-06
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2003-09-12
    IIF 120 - Director → ME
  • 52
    CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED - 2013-01-08
    NOVAE CAPITAL 2 LIMITED - 2006-08-15
    SVB CAPITAL 2 LIMITED - 2006-05-18
    SCT INVESTMENTS LIMITED - 2004-11-30
    SCT INVESTMENTS PUBLIC LIMITED COMPANY - 2004-06-04
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2003-09-12
    IIF 123 - Director → ME
    icon of calendar 1999-05-24 ~ 1999-12-10
    IIF 83 - Secretary → ME
  • 53
    NOVAE AESOP TRUSTEE COMPANY LIMITED - 2007-01-22
    SVB HOLDINGS AESOP TRUSTEE COMPANY LTD - 2006-05-18
    CRABSAND LIMITED - 2000-12-19
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-09-12
    IIF 121 - Director → ME
  • 54
    NOVAE HOLDINGS PLC - 2008-12-16
    SVB HOLDINGS PLC - 2006-05-18
    SYNDICATE CAPITAL TRUST PLC - 1998-10-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2003-10-24
    IIF 126 - Director → ME
    icon of calendar 1998-08-07 ~ 1999-10-18
    IIF 78 - Secretary → ME
  • 55
    SVB SYNDICATES LIMITED - 2006-05-18
    SPRECKLEY VILLERS BURNHOPE & CO. LIMITED - 1997-02-21
    SPRECKLEY VILLERS HUNT & CO. LIMITED - 1993-10-21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 97 - Director → ME
    icon of calendar 1997-01-01 ~ 1999-11-17
    IIF 85 - Secretary → ME
  • 56
    RBCO 333 LIMITED - 2000-10-25
    icon of address 140 Leadenhall Street, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2010-08-28
    IIF 115 - Director → ME
    icon of calendar 2007-06-22 ~ 2009-02-10
    IIF 88 - Secretary → ME
  • 57
    PARAGON INTERNATIONAL CONSULTANTS LIMITED - 1998-07-22
    NOVELEAGER LIMITED - 1997-01-16
    icon of address 140 Leadenhall Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-08-27
    IIF 117 - Director → ME
  • 58
    icon of address 140 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2010-08-27
    IIF 113 - Director → ME
    icon of calendar 2007-02-08 ~ 2009-02-10
    IIF 82 - Secretary → ME
  • 59
    icon of address 20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 110 - Director → ME
  • 60
    THALES ANTENNAS LIMITED - 2003-08-04
    RACAL ANTENNAS LIMITED - 2000-12-20
    MODERN AERIALS LIMITED - 1979-12-31
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 45 - Secretary → ME
  • 61
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-06-16
    IIF 69 - Director → ME
    icon of calendar 1997-10-06 ~ 2000-02-15
    IIF 55 - Director → ME
  • 62
    RACAL-DANA RENTALS LIMITED - 1990-02-19
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 41 - Secretary → ME
  • 63
    DECCA ELECTRONICS LIMITED - 1983-11-28
    RACAL-DECCA LIMITED - 1982-11-23
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2000-06-16
    IIF 70 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 26 - Secretary → ME
  • 64
    icon of address 350 Longwater Avenue, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2000-06-16
    IIF 62 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 74 - Secretary → ME
  • 65
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 8 - Secretary → ME
  • 66
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 19 - Secretary → ME
  • 67
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 72 - Secretary → ME
  • 68
    THALES DEFENCE HOLDINGS LIMITED - 2005-04-01
    RACAL DEFENCE HOLDINGS LIMITED - 2000-12-20
    RACAL (FLEET) LIMITED - 1999-05-18
    MBN LIMITED - 1999-03-24
    icon of address 350 Longwater Avenue, Green Park, Reading, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-12 ~ 2000-06-16
    IIF 65 - Director → ME
  • 69
    GRANGEGLADE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2000-03-03
    IIF 93 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 77 - Secretary → ME
  • 70
    LAPISDALE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2000-03-03
    IIF 89 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 76 - Secretary → ME
  • 71
    LAPISDOVE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2000-03-03
    IIF 94 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 81 - Secretary → ME
  • 72
    BARLEYTREE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2000-03-03
    IIF 90 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 79 - Secretary → ME
  • 73
    GRANGEMIST LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2000-03-03
    IIF 91 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 80 - Secretary → ME
  • 74
    THOMSON RACAL AVIONICS LIMITED - 2000-12-20
    RACAL AVIONICS LIMITED - 2000-09-01
    SOUTH BANK PUBLICITY LIMITED - 1982-05-05
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 39 - Secretary → ME
  • 75
    THALES RECORDERS LIMITED - 2001-02-13
    RACAL RECORDERS LIMITED - 2000-12-20
    RACAL-ZONAL LIMITED - 1981-12-31
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 29 - Secretary → ME
  • 76
    RACAL GROUP SERVICES LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 56 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 21 - Secretary → ME
  • 77
    ZAXUS LIMITED - 2001-04-02
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-23 ~ 2000-06-16
    IIF 48 - Secretary → ME
  • 78
    THALES ELECTRONICS PLC - 2013-04-19
    RACAL ELECTRONICS PUBLIC LIMITED COMPANY - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 68 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 44 - Secretary → ME
  • 79
    RACAL INSURANCE SERVICES LIMITED - 2003-07-24
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 66 - Director → ME
    icon of calendar ~ 1997-08-08
    IIF 12 - Secretary → ME
  • 80
    NEW RACAL ELECTRONICS LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-09-01
    IIF 50 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-09-01
    IIF 49 - Secretary → ME
  • 81
    RACAL NOMINEES LIMITED - 2001-02-13
    SELECTA GRAMOPHONES LIMITED - 1983-11-16
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 64 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 20 - Secretary → ME
  • 82
    RACAL INTERNATIONAL LIMITED - 2001-02-13
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-04 ~ 2000-06-16
    IIF 57 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 11 - Secretary → ME
  • 83
    RACAL SURVEY (UK) LIMITED - 2003-12-03
    RACAL SURVEY LIMITED - 1992-04-15
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 24 - Secretary → ME
  • 84
    RACAL SURVEY INTERNATIONAL LIMITED - 2003-11-19
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 2000-06-16
    IIF 63 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 15 - Secretary → ME
  • 85
    RACAL PROPERTIES LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 58 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 37 - Secretary → ME
  • 86
    THALES RESEARCH LIMITED - 2002-08-05
    RACAL RESEARCH LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 30 - Secretary → ME
  • 87
    THALES NAVIGATION LIMITED - 2004-01-05
    THALES TRACS LIMITED - 2002-06-26
    RACAL TRACS LIMITED - 2000-12-20
    RACAL-DECCA MARINE NAVIGATION LIMITED - 1998-04-23
    RACAL-DECCA NAVIGATOR LIMITED - 1985-12-03
    DECCA NAVIGATOR COMPANY LIMITED (THE) - 1980-12-31
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 43 - Secretary → ME
  • 88
    THALES UNIVERSITE LIMITED - 2010-06-01
    RACAL TRAINING SERVICES LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-23 ~ 2000-06-16
    IIF 60 - Director → ME
    icon of calendar ~ 2000-05-23
    IIF 23 - Secretary → ME
  • 89
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2000-12-15
    RACAL DEFENCE ELECTRONICS LIMITED - 2000-08-30
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 1999-04-21
    DECCA SERVICES LIMITED - 1984-07-26
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 17 - Secretary → ME
  • 90
    TINDALL RILEY MARINE (UK) LIMITED - 2015-04-01
    icon of address Regis House, 45 King William Street, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-15
    IIF 116 - Director → ME
  • 91
    TINDALL RILEY (MARINE) LIMITED - 2000-11-17
    TINDALL, RILEY (MANAGEMENT) COMPANY - 1995-02-14
    icon of address Regis House, 45 King William Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-04-30
    IIF 114 - Director → ME
  • 92
    icon of address Pannell House, 159 Charles Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 31 - Secretary → ME
  • 93
    ZUKEN-REDAC GROUP LIMITED - 2000-01-13
    RACAL-REDAC GROUP LIMITED - 1994-07-29
    RACAL-REDAC CORPORATE SERVICES LIMITED - 1987-12-04
    S.G. BROWN COMMUNICATIONS LIMITED - 1987-07-31
    icon of address Zuken Technology Centre, 1500 Aztec West, Almondsbury, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 1 - Secretary → ME
  • 94
    REDAC SYSTEMS LIMITED - 2000-01-13
    RACAL-REDAC SYSTEMS LIMITED - 1994-07-29
    RACAL-REDAC LIMITED - 1987-12-04
    icon of address Zuken Technology Centre, 1500 Aztec West, Almondsbury, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 3 - Secretary → ME
  • 95
    ZUKEN-REDAC UK LIMITED - 2000-01-13
    RACAL-REDAC UK LIMITED - 1994-07-29
    RACAL-REDAC MARKETING LIMITED - 1984-01-20
    icon of address Zuken Technology Centre, 1500 Aztec West, Almondsbury, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 2 - 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.