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

Skelly, Mary Angela

    Related profiles found in government register
  • Skelly, Mary Angela
    British chartered secretary born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Skelly, Mary Angela
    British company secretary born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hartswood Road, Stamford Brook, London, W12 9NF

      IIF 11
  • Skelly, Mary Angela
    British coo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Skelly, Mary Angela
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23rd Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 15
  • Skelly, Mary Angela
    British

    Registered addresses and corresponding companies
  • Skelly, Mary Angela
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 44 Hartswood Road, Stamford Brook, London, W12 9NF

      IIF 47
  • Mrs Mary Angela Skelly
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Skelly, Mary
    British

    Registered addresses and corresponding companies
  • Skelly, Mary

    Registered addresses and corresponding companies
    • icon of address 23rd, Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 37 Kirk Wynd, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 23rd Floor, 125 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 23rd Floor 125 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 38
  • 1
    ROBERT STEPHENSON & HAWTHORNS LIMITED - 2005-07-21
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2005-02-03
    IIF 34 - Secretary → ME
  • 2
    BIRLEC LIMITED - 1981-12-31
    icon of address New Century Park, Po Box 53, Coventry, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2017-04-12
    IIF 29 - Secretary → 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 2002-11-21 ~ 2006-11-23
    IIF 46 - Secretary → ME
  • 4
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 28 - Secretary → ME
  • 5
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1999-02-12
    IIF 7 - Director → ME
    icon of calendar ~ 1999-02-12
    IIF 26 - Secretary → ME
  • 6
    NORTHSIDE TRUCK CENTRE LIMITED - 1986-02-21
    icon of address Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-10-11
    IIF 37 - Secretary → ME
  • 7
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 22 - Secretary → ME
  • 8
    TELENT ENTERPRISE LIMITED - 2009-01-19
    GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
    RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
    MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 41 - Secretary → ME
  • 9
    icon of address Kpmg, 8 Salisbury Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2002-08-29
    IIF 6 - Director → ME
    icon of calendar 1997-06-02 ~ 2001-12-12
    IIF 38 - Secretary → ME
  • 10
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-18 ~ 2003-08-04
    IIF 19 - Secretary → ME
  • 11
    MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
    MARCONI (BRUTON STREET) LIMITED - 2006-03-21
    ZENION LIMITED - 2001-01-15
    MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 45 - Secretary → ME
  • 12
    MARCONI (DGP1) LIMITED - 2006-03-21
    GEC (DGP1) LIMITED - 2001-02-15
    CLASSICTIME LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 16 - Secretary → ME
  • 13
    MARCONI (DGP2) LIMITED - 2006-03-21
    GEC (DGP2) LIMITED - 2001-02-15
    SERTICA LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 17 - Secretary → ME
  • 14
    TELENT LIMITED - 2006-01-24
    MARCONI (FIFTY-NINE) LIMITED - 2005-10-17
    GEC (FIFTY-NINE) LIMITED - 2001-02-15
    GEC FOUNDRIES LIMITED - 1989-07-01
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 43 - Secretary → ME
  • 15
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 23 - Secretary → ME
  • 16
    GEC AEROSPACE LIMITED - 1992-11-09
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    SPEKE TELEPHONES LIMITED - 1977-12-31
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 30 - Secretary → ME
  • 17
    icon of address Kpmg, 8 Salisbury Square, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1998-10-15 ~ 2002-08-29
    IIF 9 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-12
    IIF 44 - Secretary → ME
    icon of calendar 1994-06-03 ~ 2000-01-28
    IIF 24 - Secretary → ME
  • 18
    MANCHESTER CHEMICAL COMPANY,LIMITED (THE) - 1981-12-31
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1999-02-12
    IIF 5 - Director → ME
    icon of calendar ~ 1999-02-12
    IIF 40 - Secretary → ME
  • 19
    FISHER QUALITY FOODS LIMITED - 1999-03-17
    UNIQFOODS LIMITED - 2000-09-29
    HIREFUTURE LIMITED - 1991-04-10
    EVEDALE FOODS LIMITED - 1994-11-28
    UNIQSAUCES LIMITED - 2005-06-22
    icon of address Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-06-28 ~ 1999-02-12
    IIF 31 - Secretary → ME
  • 20
    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 2002-11-21 ~ 2006-11-23
    IIF 27 - Secretary → ME
  • 21
    ONDRA LLP
    - now
    QUATTRO PARTNERS LLP - 2009-03-06
    icon of address 125 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2020-03-31
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-03-31
    IIF 49 - Has significant influence or control OE
  • 22
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    M (FORTY-THREE) LIMITED - 2004-04-01
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2004-03-31
    IIF 21 - Secretary → ME
  • 23
    CLANVILLE LIMITED - 2004-04-01
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2004-03-31
    IIF 35 - Secretary → ME
  • 24
    EXTRA LEASING LIMITED - 2008-08-13
    LONG TRUCK SERVICES LIMITED - 1997-02-04
    OCEAN TRUCK SERVICES LIMITED - 1983-10-10
    HENRY LONG (ROPES & COVERS) LIMITED - 1979-12-31
    icon of address Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-10-11
    IIF 39 - Secretary → ME
  • 25
    ALNERY NO.2333 LIMITED - 2003-03-26
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-05-30
    IIF 11 - Director → ME
    icon of calendar 2003-03-26 ~ 2006-11-23
    IIF 47 - Secretary → ME
  • 26
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    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 2002-11-21 ~ 2006-11-23
    IIF 42 - Secretary → ME
  • 27
    ADS CLUNY LIMITED - 1988-07-29
    ALSTON, DOIG AND SMITH LIMITED - 1983-12-07
    icon of address Kpmg, 24 Blytheswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ 2002-08-29
    IIF 8 - Director → ME
  • 28
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 3 - Director → ME
    icon of calendar 2010-03-31 ~ 2020-09-17
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 13 - Director → ME
    icon of calendar 2010-03-31 ~ 2020-09-17
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 1 - Director → ME
    icon of calendar 2013-08-22 ~ 2020-09-17
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2020-09-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-09-17
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 14 - Director → ME
    icon of calendar 2010-03-31 ~ 2020-09-17
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-09-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MARCONI (WCGL) LIMITED - 2006-03-21
    WALSALL CONDUITS GROUP LIMITED - 1994-02-17
    TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
    M (WCGL) LIMITED - 2007-03-19
    GEC (WCGL) LIMITED - 2001-02-15
    TELENT (UK) LIMITED - 2008-01-23
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 18 - Secretary → ME
  • 34
    MARCONI BONDING LIMITED - 2006-02-17
    MARCONI ONLINE LIMITED - 2001-12-18
    MARCONI (TWO) LIMITED - 2000-05-19
    MARCONI SOFTWARE SOLUTIONS LIMITED - 2000-04-03
    MES FLEET MANAGEMENT LIMITED - 2000-02-07
    SWEENBURY LIMITED - 1999-10-22
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 25 - Secretary → ME
  • 35
    MARCONI (NINE) LIMITED - 2005-10-17
    G.E.C. (DOMESTIC EQUIPMENT) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 36 - Secretary → ME
  • 36
    TECHNOLOGY STAFFING SOLUTIONS LIMITED - 2007-04-02
    TELENT STAFFING SOLUTIONS LIMITED - 2010-11-23
    PYFORD LIMITED - 2007-03-12
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-23
    IIF 33 - Secretary → ME
  • 37
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2002-11-21 ~ 2006-09-05
    IIF 20 - Secretary → ME
  • 38
    VULCAN FOUNDRY LIMITED - 2005-07-22
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2017-04-12
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.