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

Green, Heather Marie

    Related profiles found in government register
  • Green, Heather Marie
    British chief financial officer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 1
  • Green, Heather Marie
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38 Belsize Square, London, NW3 4HL

      IIF 2
    • icon of address Point 3, Haywood Road, Warwick, Warwickshire, CV34 5AH

      IIF 3
  • Green, Heather Marie
    British group financial controller born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38 Belsize Square, London, NW3 4HL

      IIF 4
  • Green, Heather Marie
    British chief financial officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Green, Heather Marie
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 22
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 22 - LLP Member → ME
  • 2
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    TELENT HOLDINGS LIMITED - 2009-01-12
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 18 - Director → ME
Ceased 18
  • 1
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2025-03-31
    IIF 7 - Director → ME
  • 2
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2025-03-31
    IIF 20 - Director → ME
  • 3
    PARABELLUM CYBER DEFENSE LTD - 2021-07-07
    PARABELLUM CYBER DEFENCE LTD - 2022-09-26
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -13,647 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-03-31
    IIF 19 - Director → ME
  • 4
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2025-03-31
    IIF 12 - Director → ME
  • 5
    MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
    RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
    GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
    TELENT ENTERPRISE LIMITED - 2009-01-19
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2025-03-31
    IIF 6 - Director → ME
  • 6
    MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
    MARCONI (BRUTON STREET) LIMITED - 2006-03-21
    MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
    ZENION LIMITED - 2001-01-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2025-03-31
    IIF 5 - Director → ME
  • 7
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2014-01-14
    IIF 1 - Director → ME
    icon of calendar 2016-03-31 ~ 2025-03-31
    IIF 14 - Director → ME
  • 8
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2025-03-31
    IIF 21 - Director → ME
  • 9
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    G.E.C.-ELLIOTT AUTOMATION LIMITED - 2001-02-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ 2025-03-31
    IIF 9 - Director → ME
  • 10
    M (WCGL) LIMITED - 2007-03-19
    MARCONI (WCGL) LIMITED - 2006-03-21
    TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
    TELENT (UK) LIMITED - 2008-01-23
    GEC (WCGL) LIMITED - 2001-02-15
    WALSALL CONDUITS GROUP LIMITED - 1994-02-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2025-03-31
    IIF 8 - Director → ME
  • 11
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2007-11-06
    IIF 4 - Director → ME
  • 12
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ 2025-03-31
    IIF 15 - Director → ME
  • 13
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-01-27
    IIF 3 - Director → ME
  • 14
    TRAFFIC SIGNALS (U.K.) LIMITED - 2000-06-27
    icon of address Point 3 Haywood Road, Warwick, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-03-30
    IIF 2 - Director → ME
  • 15
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2025-03-31
    IIF 16 - Director → ME
  • 16
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2025-03-31
    IIF 17 - Director → ME
  • 17
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2025-03-31
    IIF 13 - Director → ME
  • 18
    TUSK PARTNERSHIP LLP - 2011-07-05
    TUSK MANAGENET LLP - 2011-07-06
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,450 GBP2024-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2025-03-31
    IIF 23 - LLP Designated Member → 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.