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, Philip David

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD, United Kingdom

      IIF 6
    • icon of address North Lodge, New Farm Drive, Abridge, Romford, Essex, RM4 1BU, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • icon of address North Lodge, New Farm Drive, Abridge, Romford, Essex, RM4 1BU

      IIF 11
  • 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 29
  • Whittaker, Philip David
    British born in May 1956

    Resident in United Kingdom

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

      IIF 30
  • Whittaker, Philip David
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whittaker, Philip David
    British insurance manager born in May 1956

    Resident in United Kingdom

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

      IIF 39
  • 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 47 IIF 48
  • Whittaker, Philip David
    British company secretary

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

      IIF 49 IIF 50
  • 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 51
    • icon of address Pinewood Hall, Wellington Avenue, Wentworth Virginia Water, Surrey, GU25 4QN

      IIF 52 IIF 53
  • Whittaker, David
    British solicitor born in February 1944

    Registered addresses and corresponding companies
  • 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 121
  • Whittaker, David
    British director

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

      IIF 122
  • Whittaker, Philip David

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

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

      IIF 124
  • 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 125
  • Whittaker, David

    Registered addresses and corresponding companies
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)
    1,745 GBP2024-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-09-15 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 96
  • 1
    RACAL INSTRUMENTS LIMITED - 2003-09-09
    THALES INSTRUMENTS LIMITED - 2001-11-12
    RACAL INSTRUMENTS LIMITED - 2000-12-20
    RACAL INSTRUMENTS LIMITED - 1977-12-31
    RACAL INSTRUMENTS WIRELESS SOLUTIONS LIMITED - 2006-08-07
    RACAL-DANA INSTRUMENTS LIMITED - 1990-04-01
    icon of address C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 78 - Secretary → ME
  • 2
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    CISL LIMITED - 2000-08-09
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 2001-12-17
    IIF 53 - Director → ME
    icon of calendar 1993-10-01 ~ 1994-12-20
    IIF 54 - 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 34 - Director → ME
  • 4
    APJ SERVICES LIMITED - 2011-03-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-22
    IIF 31 - Director → ME
  • 5
    S V B LLOYD'S LIMITED - 1995-12-28
    SVB UNDERWRITING LIMITED - 2006-05-18
    NOVAE CORPORATE UNDERWRITING LIMITED - 2019-05-07
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2003-09-12
    IIF 37 - Director → ME
    icon of calendar 1997-01-01 ~ 1999-11-17
    IIF 50 - Secretary → ME
  • 6
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    CLM UNDERWRITING LIMITED - 2000-03-23
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    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 23 - Director → ME
  • 7
    JOSIAH PARKES & SONS (HOLDINGS) LIMITED - 2002-11-27
    C. E. MARSHALL (WOLVERHAMPTON) LIMITED - 2002-12-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 108 - Secretary → ME
  • 8
    BARLEYGREEN LIMITED - 1993-07-30
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-25 ~ 2001-12-17
    IIF 52 - Director → ME
  • 9
    CHUBB ALARMS LIMITED - 1998-06-01
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    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 99 - 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 85 - 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 107 - Secretary → ME
  • 12
    RACAL - CHUBB LIMITED - 1990-07-01
    RACAL SECURITY LIMITED - 1993-03-01
    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 82 - Secretary → ME
  • 13
    ENTERWIN LIMITED - 1982-11-09
    CHUBB OVERSEAS LIMITED - 1983-02-18
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 94 - Secretary → ME
  • 14
    GROSS CASH REGISTERS LIMITED - 1989-02-28
    RACAL-CHUBB PRODUCTS LIMITED - 1993-04-01
    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 88 - 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 110 - Secretary → ME
  • 16
    RACAL SECURITY (UK SALES) LIMITED - 1985-04-02
    RACAL-GUARDALL (SALES) LTD. - 1993-04-19
    icon of address Mathisen Way, Colnbrook, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1997-04-29
    IIF 72 - Director → ME
    icon of calendar ~ 1997-04-29
    IIF 77 - 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 55 - 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 86 - 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 106 - 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 26 - 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 18 - 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 29 - 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 27 - 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 24 - 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 25 - 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 19 - 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 22 - 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 21 - 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 28 - 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 68 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 114 - 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 60 - Director → ME
    icon of calendar ~ 2000-01-31
    IIF 90 - Secretary → ME
  • 32
    icon of address Western Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 62 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 105 - 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 112 - Secretary → ME
  • 34
    RACAL POSITIONING SYSTEMS LIMITED - 1999-03-17
    RACAL POSITIONING SYSTEMS LIMITED - 1987-02-02
    RACAL SURVEY GROUP LIMITED - 2000-12-20
    THALES SURVEY GROUP LIMITED - 2001-04-02
    THALES GEOSOLUTIONS GROUP LIMITED - 2004-01-12
    RACAL MARINE SYSTEMS LIMITED - 1991-02-01
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 120 - Secretary → ME
  • 35
    THALES GEOSOLUTIONS OVERSEAS LIMITED - 2004-01-12
    DECCA SURVEY OVERSEAS LIMITED - 1998-01-23
    RACAL SURVEY OVERSEAS LIMITED - 2000-12-20
    THALES SURVEY OVERSEAS LIMITED - 2001-04-02
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 104 - 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 97 - 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 36 - Director → ME
  • 38
    GUNNEBO SECURITY UK LIMITED - 2005-12-20
    CHUBB SAFES LIMITED - 2002-12-30
    CHUBB & SON'S LOCK AND SAFE COMPANY LIMITED - 2001-05-18
    GUNNEBO UK LIMITED - 2024-01-02
    icon of address The Gate House Ashdown Business Park, Michael Way, Maresfield, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 100 - Secretary → ME
  • 39
    IRONSHORE CC (THREE) LIMITED - 2023-03-03
    icon of address Level 3 8 Fenchurch Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-03-12
    IIF 1 - Director → ME
  • 40
    THALES TRANSPORT AND SECURITY LIMITED - 2020-11-26
    RACAL SERVICES (COMMUNICATIONS) LIMITED - 2000-12-20
    GROUND TRANSPORTATION SYSTEMS UK LIMITED - 2024-06-03
    BRT HOLDINGS LIMITED - 1999-10-01
    THALES GROUND TRANSPORTATION SYSTEMS LIMITED - 2023-01-13
    THALES TELECOMMUNICATIONS SERVICES LIMITED - 2008-01-02
    AUTUMN CALLS LIMITED - 1996-01-08
    icon of address Quadrant House 4 Thomas More Square, Thomas More Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2000-06-16
    IIF 76 - Secretary → ME
  • 41
    THALES ELECTRONIC TRANSACTIONS LIMITED - 2001-02-22
    RACAL-TRANSCOM LIMITED - 2000-12-20
    THALES E-TRANSACTIONS LIMITED - 2008-04-01
    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 79 - Secretary → ME
  • 42
    IRONSHORE INTERNATIONAL LTD - 2009-06-03
    IRONSHORE INSURANCE SERVICES LIMITED - 2009-11-16
    IRONSHORE 4000 LIMITED - 2009-07-07
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2013-03-12
    IIF 3 - 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 2 - 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 6 - 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 127 - Secretary → ME
  • 46
    RACAL ENGINEERING (L & H) LIMITED - 1977-12-31
    RACAL ENGINEERING LIMITED - 1999-07-27
    icon of address Green Street, Green Road, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-18
    IIF 128 - Secretary → ME
  • 47
    RACAL SECURITY LIMITED - 1985-04-12
    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
    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 119 - 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 5 - Director → ME
  • 49
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    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 81 - Secretary → ME
  • 50
    MAYHOLD LIMITED - 1999-08-23
    SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 2000-03-06
    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 15 - Director → ME
    icon of calendar 1999-08-12 ~ 1999-12-10
    IIF 48 - Secretary → ME
  • 51
    PROFITMARGIN PUBLIC LIMITED COMPANY - 1993-09-06
    CLM INSURANCE FUND PLC - 2004-06-04
    CLM INSURANCE FUND LIMITED - 2004-11-30
    SVB CAPITAL 1 LIMITED - 2006-05-18
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2003-09-12
    IIF 32 - Director → ME
  • 52
    SCT INVESTMENTS LIMITED - 2004-11-30
    SVB CAPITAL 2 LIMITED - 2006-05-18
    SCT INVESTMENTS PUBLIC LIMITED COMPANY - 2004-06-04
    NOVAE CAPITAL 2 LIMITED - 2006-08-15
    CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED - 2013-01-08
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2003-09-12
    IIF 35 - Director → ME
    icon of calendar 1999-05-24 ~ 1999-12-10
    IIF 47 - Secretary → ME
  • 53
    CRABSAND LIMITED - 2000-12-19
    NOVAE AESOP TRUSTEE COMPANY LIMITED - 2007-01-22
    SVB HOLDINGS AESOP TRUSTEE COMPANY LTD - 2006-05-18
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-09-12
    IIF 33 - Director → ME
  • 54
    NOVAE HOLDINGS PLC - 2008-12-16
    SYNDICATE CAPITAL TRUST PLC - 1998-10-30
    SVB HOLDINGS PLC - 2006-05-18
    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 38 - Director → ME
    icon of calendar 1998-08-07 ~ 1999-10-18
    IIF 42 - Secretary → ME
  • 55
    SVB SYNDICATES LIMITED - 2006-05-18
    SPRECKLEY VILLERS HUNT & CO. LIMITED - 1993-10-21
    SPRECKLEY VILLERS BURNHOPE & CO. LIMITED - 1997-02-21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 20 - Director → ME
    icon of calendar 1997-01-01 ~ 1999-11-17
    IIF 49 - Secretary → ME
  • 56
    RBCO 333 LIMITED - 2000-10-25
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2010-08-28
    IIF 9 - Director → ME
    icon of calendar 2007-06-22 ~ 2009-02-10
    IIF 124 - Secretary → ME
  • 57
    NOVELEAGER LIMITED - 1997-01-16
    PARAGON INTERNATIONAL CONSULTANTS LIMITED - 1998-07-22
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-08-27
    IIF 11 - 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 7 - Director → ME
    icon of calendar 2007-02-08 ~ 2009-02-10
    IIF 46 - 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 4 - 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 117 - Secretary → ME
  • 61
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2000-02-15
    IIF 56 - Director → ME
    icon of calendar 2000-02-15 ~ 2000-06-16
    IIF 70 - 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 113 - 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 71 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 98 - Secretary → ME
  • 64
    icon of address 350 Longwater Avenue, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2000-06-16
    IIF 63 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 118 - 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 80 - 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 91 - 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 126 - Secretary → ME
  • 68
    RACAL (FLEET) LIMITED - 1999-05-18
    THALES DEFENCE HOLDINGS LIMITED - 2005-04-01
    RACAL DEFENCE HOLDINGS LIMITED - 2000-12-20
    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 66 - 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 16 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 41 - 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 12 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 40 - 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 17 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 45 - 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 13 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 43 - 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 14 - Director → ME
    icon of calendar 1999-07-20 ~ 1999-12-10
    IIF 44 - Secretary → ME
  • 74
    RACAL AVIONICS LIMITED - 2000-09-01
    THOMSON RACAL AVIONICS LIMITED - 2000-12-20
    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 111 - Secretary → ME
  • 75
    THALES RECORDERS LIMITED - 2001-02-13
    RACAL-ZONAL LIMITED - 1981-12-31
    RACAL RECORDERS 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 101 - 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 57 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 93 - Secretary → ME
  • 77
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    ZAXUS LIMITED - 2001-04-02
    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 121 - Secretary → ME
  • 78
    RACAL ELECTRONICS PUBLIC LIMITED COMPANY - 2000-12-20
    THALES ELECTRONICS PLC - 2013-04-19
    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 69 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 116 - 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 67 - Director → ME
    icon of calendar ~ 1997-08-08
    IIF 84 - 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 51 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-09-01
    IIF 122 - Secretary → ME
  • 81
    SELECTA GRAMOPHONES LIMITED - 1983-11-16
    RACAL NOMINEES LIMITED - 2001-02-13
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 65 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 92 - 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 58 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 83 - Secretary → ME
  • 83
    RACAL SURVEY LIMITED - 1992-04-15
    RACAL SURVEY (UK) LIMITED - 2003-12-03
    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 96 - 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 64 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 87 - Secretary → ME
  • 85
    RACAL PROPERTIES LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 59 - Director → ME
    icon of calendar ~ 2000-06-16
    IIF 109 - Secretary → ME
  • 86
    RACAL RESEARCH LIMITED - 2000-12-20
    THALES RESEARCH LIMITED - 2002-08-05
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 102 - Secretary → ME
  • 87
    THALES TRACS LIMITED - 2002-06-26
    RACAL-DECCA MARINE NAVIGATION LIMITED - 1998-04-23
    DECCA NAVIGATOR COMPANY LIMITED (THE) - 1980-12-31
    THALES NAVIGATION LIMITED - 2004-01-05
    RACAL TRACS LIMITED - 2000-12-20
    RACAL-DECCA NAVIGATOR LIMITED - 1985-12-03
    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 115 - 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 61 - Director → ME
    icon of calendar ~ 2000-05-23
    IIF 95 - Secretary → ME
  • 89
    RACAL DEFENCE ELECTRONICS LIMITED - 2000-08-30
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2000-12-15
    DECCA SERVICES LIMITED - 1984-07-26
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 1999-04-21
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar ~ 2000-06-16
    IIF 89 - Secretary → ME
  • 90
    icon of address 33 King William Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-01-15
    IIF 39 - Director → ME
  • 91
    TINDALL RILEY MARINE (UK) LIMITED - 2015-04-01
    icon of address 33 King William Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-15
    IIF 10 - Director → ME
  • 92
    TINDALL RILEY (MARINE) LIMITED - 2000-11-17
    TINDALL, RILEY (MANAGEMENT) COMPANY - 1995-02-14
    icon of address 33 King William Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-04-30
    IIF 8 - Director → ME
  • 93
    icon of address Pannell House, 159 Charles Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-29
    IIF 103 - Secretary → ME
  • 94
    S.G. BROWN COMMUNICATIONS LIMITED - 1987-07-31
    ZUKEN-REDAC GROUP LIMITED - 2000-01-13
    RACAL-REDAC CORPORATE SERVICES LIMITED - 1987-12-04
    RACAL-REDAC GROUP LIMITED - 1994-07-29
    icon of address Zuken Technology Centre, 1500 Aztec West, Almondsbury, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 73 - Secretary → ME
  • 95
    RACAL-REDAC LIMITED - 1987-12-04
    REDAC SYSTEMS LIMITED - 2000-01-13
    RACAL-REDAC SYSTEMS LIMITED - 1994-07-29
    icon of address Zuken Technology Centre, 1500 Aztec West, Almondsbury, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 75 - Secretary → ME
  • 96
    RACAL-REDAC UK LIMITED - 1994-07-29
    ZUKEN-REDAC UK LIMITED - 2000-01-13
    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 74 - 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.