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

Mr Ian Graham King

    Related profiles found in government register
  • Mr Ian Graham King
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG

      IIF 1
  • King, Ian Graham
    British chief executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 2
  • King, Ian Graham
    British financial director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address PO16

      IIF 3 IIF 4
    • icon of address 22 The Ridgeway, Down End, Fareham, Hampshire, PO16 8RE

      IIF 5
  • King, Ian Graham
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotork House, Brassmill Lane, Bath, BA1 3JQ

      IIF 6
  • King, Ian Graham, Mr.
    British chief executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 7 IIF 8
  • King, Ian Graham, Mr.
    British chief operating officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

      IIF 9 IIF 10 IIF 11
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 12 IIF 13
  • King, Ian Graham, Mr.
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

      IIF 14
  • King, Ian Graham, Mr.
    British finance director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

      IIF 15 IIF 16
  • King, Ian Graham, Mr.
    British financial dir born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wessex Gardens, Portchester, Fareham, Hampshire, PO16 9BT

      IIF 17
  • King, Ian Graham, Mr.
    British financial director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Ian Graham, Mr.
    British group managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

      IIF 49
  • King, Ian Graham
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59/61 High Street, Rickmansworth, Hertfordshire, WD3 1RH

      IIF 50
  • King, Ian Graham
    British non-executive director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 6th Floor 338 Euston Road, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    NEW SCHRODERS PLC - 2000-04-18
    SCHRODER HOLDINGS PLC - 2000-02-18
    GRANARD PUBLIC LIMITED COMPANY - 2000-01-19
    icon of address 1 London Wall Place, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Director → ME
  • 4
    SENIOR ENGINEERING GROUP PLC - 1999-05-10
    icon of address 59/61 High Street, Rickmansworth, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 50 - Director → ME
Ceased 44
  • 1
    STEPHEN HOWE LIMITED - 1989-01-11
    STEPHEN HOWE CONSULTANTS LIMITED - 1982-08-25
    STEPHEN HOWE (CONSULTANTS) LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2005-12-05
    IIF 47 - Director → ME
  • 2
    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 ~ 1999-07-16
    IIF 20 - Director → ME
  • 3
    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 1996-09-30 ~ 1999-02-01
    IIF 35 - Director → ME
  • 4
    ALVIS PLC - 2005-04-20
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2005-08-04
    IIF 49 - Director → ME
  • 5
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    INTERCEDE 1138 LIMITED - 1995-10-03
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-07 ~ 2008-06-30
    IIF 16 - Director → ME
    icon of calendar 1997-02-14 ~ 1999-02-25
    IIF 36 - Director → ME
  • 6
    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 ~ 1999-02-01
    IIF 21 - Director → ME
  • 7
    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 ~ 1999-02-01
    IIF 34 - Director → ME
  • 8
    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 1992-12-09 ~ 1999-02-01
    IIF 22 - Director → ME
  • 9
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 42 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2017-06-30
    IIF 8 - Director → ME
  • 10
    PACKNUMBER LIMITED - 2003-12-08
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-29
    IIF 10 - Director → ME
  • 11
    BAE SYSTEMS (NEW VENTURES) LIMITED - 2010-04-13
    WARWICK HOUSE (HAMPSHIRE) NO.1 LIMITED - 2003-09-04
    APEXDISK LIMITED - 1996-02-02
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2017-06-30
    IIF 7 - Director → ME
  • 12
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    RO WIMET LIMITED - 1986-11-27
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2017-06-30
    IIF 12 - Director → ME
  • 13
    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 1995-08-11 ~ 1996-09-30
    IIF 39 - Director → ME
  • 14
    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 1992-07-28 ~ 1999-02-01
    IIF 28 - Director → ME
  • 15
    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 1993-07-28 ~ 1999-02-01
    IIF 25 - Director → ME
  • 16
    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 1995-11-06 ~ 1999-02-01
    IIF 26 - Director → ME
  • 17
    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 40 - Director → ME
  • 18
    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 ~ 1999-02-01
    IIF 33 - Director → ME
  • 19
    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 ~ 1999-02-01
    IIF 32 - Director → ME
  • 20
    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 1995-04-19 ~ 1996-09-30
    IIF 41 - Director → ME
  • 21
    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 18 - Director → ME
  • 22
    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 ~ 2000-01-25
    IIF 31 - Director → ME
  • 23
    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 ~ 1999-02-01
    IIF 24 - Director → ME
  • 24
    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 1996-03-18 ~ 1999-02-01
    IIF 30 - Director → ME
  • 25
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2007-05-22
    IIF 45 - Director → ME
  • 26
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 26 offsprings)
    Officer
    icon of calendar 2002-05-16 ~ 2008-08-31
    IIF 9 - Director → ME
  • 27
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2017-06-30
    IIF 13 - Director → ME
  • 28
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2008-11-04
    IIF 11 - Director → ME
  • 29
    BVT SURFACE FLEET SUPPORT LIMITED - 2009-10-30
    FLEET SUPPORT LIMITED - 2008-07-01
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2008-07-01
    IIF 46 - Director → ME
    icon of calendar 1997-11-13 ~ 1999-05-18
    IIF 38 - Director → ME
  • 30
    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 ~ 1999-02-01
    IIF 5 - Director → ME
  • 31
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2008-07-01
    IIF 15 - Director → 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 ~ 1996-09-30
    IIF 44 - Director → ME
  • 33
    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 43 - Director → ME
  • 34
    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 1993-12-23 ~ 1999-02-01
    IIF 48 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 37 - Director → ME
  • 35
    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 1992-01-08 ~ 2000-09-11
    IIF 4 - Director → ME
  • 36
    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 ~ 1999-07-16
    IIF 23 - Director → ME
  • 37
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1999-02-01
    IIF 29 - Director → ME
  • 38
    icon of address Rotork House, Brassmill Lane, Bath
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2014-06-20
    IIF 6 - Director → ME
  • 39
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-23 ~ 1999-02-01
    IIF 19 - Director → ME
  • 40
    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 ~ 1994-12-13
    IIF 42 - Director → ME
  • 41
    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 ~ 1999-02-01
    IIF 27 - Director → ME
  • 42
    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 3 - Director → ME
  • 43
    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 17 - Director → ME
  • 44
    UNITED KINGDOM CALS INDUSTRY COUNCIL - 1999-12-16
    icon of address 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    520,420 GBP2024-09-30
    Officer
    icon of calendar 2003-04-03 ~ 2008-11-03
    IIF 14 - Director → 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.