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

Polley, Julie Claire

child relation
Offspring entities and appointments
Active 1
Ceased 58
  • 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 ~ 2001-10-31
    IIF 30 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 76 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 89 - 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 ~ 2001-10-31
    IIF 41 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 90 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 93 - Secretary → ME
  • 3
    IFR INTERNATIONAL LIMITED - 2003-08-20
    MARCONI INSTRUMENTS INTERNATIONAL LIMITED - 1998-02-20
    IFR INSTRUMENTS INTERNATIONAL LIMITED - 1998-03-02
    MARCONI-ELLIOTT MICROELECTRONICS LIMITED - 1996-01-12
    icon of address Longacres House, Six Hills Way, Stevenage
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-23
    IIF 8 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 75 - Secretary → ME
  • 4
    MARCONI (HOLDINGS) LIMITED - 2006-03-21
    GEC-MARCONI LIMITED - 1990-04-24
    ELLIOTT BROTHERS (LONDON) LIMITED - 1982-04-01
    GEC AVIONICS LIMITED - 1987-09-18
    MARCONI AVIONICS LIMITED - 1984-08-31
    GEC-MARCONI (HOLDINGS) LIMITED - 1998-11-11
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2001-10-31
    IIF 47 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 74 - Secretary → ME
  • 5
    icon of address New Century Park, Po Box 35, Coventry, Warwickshire
    Active Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 27 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 106 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 110 - Secretary → ME
  • 6
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 19 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 91 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 67 - Secretary → ME
  • 7
    icon of address One Bruton Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 18 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 59 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 61 - Secretary → ME
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2001-10-31
    IIF 42 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 78 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 92 - Secretary → ME
  • 9
    MARCONI AVIONICS OVERSEAS LIMITED - 2000-02-23
    DEVAR CONTROLS LIMITED - 1993-09-23
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 44 - Director → ME
  • 10
    EFR ASSOCIATES LIMITED - 1995-09-25
    GEC (SIXTY-FOUR) LIMITED - 1990-10-12
    GEC-MARCONI CHINA (EXPORTS) LIMITED - 1998-11-11
    GEC GAS TURBINES LIMITED - 1990-03-14
    MARCONI CHINA (EXPORTS) LIMITED - 2000-02-23
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-06
    IIF 40 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 79 - Secretary → ME
  • 11
    GEC-MARCONI GAV LIMITED - 2000-02-23
    CEDARBRIDGES LIMITED - 1998-04-27
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1999-03-05
    IIF 6 - Director → ME
    icon of calendar 1997-12-12 ~ 1999-03-05
    IIF 102 - Secretary → ME
  • 12
    DRYDALE LIMITED - 2000-03-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    AMS OVERSEAS LIMITED - 2006-09-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-27
    IIF 7 - Director → ME
    icon of calendar 1998-11-23 ~ 1998-11-27
    IIF 99 - Secretary → ME
  • 13
    ALENIA MARCONI SYSTEMS LIMITED - 2003-10-07
    AMS LIMITED - 2005-04-29
    LEDGEMOOR LIMITED - 1998-03-05
    GEC-MARCONI RDS LIMITED - 1999-01-11
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 1998-07-07
    IIF 37 - Director → ME
    icon of calendar 1997-12-04 ~ 1998-07-07
    IIF 96 - Secretary → ME
  • 14
    icon of address 91b High Street, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-10-31
    IIF 23 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 88 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 70 - Secretary → ME
  • 15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 43 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 69 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 80 - Secretary → ME
  • 16
    DIRECTCO LIMITED - 1998-07-08
    icon of address 4385, 03577434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,355 GBP2024-03-31
    Officer
    icon of calendar 1998-07-03 ~ 2001-01-24
    IIF 4 - Director → ME
    icon of calendar 1998-07-03 ~ 2001-01-24
    IIF 100 - Secretary → ME
  • 17
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-31
    IIF 81 - Secretary → ME
  • 18
    icon of address The Hollies, Po Box 20, Newport Road, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 1997-11-06 ~ 2001-10-31
    IIF 14 - Director → ME
  • 19
    HEVERMILL LIMITED - 1998-02-16
    SEAL SEMICONDUCTORS LIMITED - 2008-06-30
    icon of address Zetex Technology Park, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-11 ~ 1998-03-06
    IIF 11 - Director → ME
    icon of calendar 1997-12-11 ~ 1998-07-17
    IIF 98 - Secretary → ME
  • 20
    icon of address The Croft Chalfont Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2005-01-11 ~ 2006-06-22
    IIF 54 - Director → ME
  • 21
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-17 ~ 2001-10-31
    IIF 20 - Director → ME
    icon of calendar ~ 1998-10-01
    IIF 120 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 117 - Secretary → ME
  • 22
    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 1993-03-05 ~ 2001-10-31
    IIF 10 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 118 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 124 - Secretary → ME
  • 23
    ARTMORE LIMITED - 1999-11-05
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2000-03-31
    IIF 28 - Director → ME
    icon of calendar 1999-10-15 ~ 2000-03-31
    IIF 116 - Secretary → ME
  • 24
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 17 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 71 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 56 - Secretary → ME
  • 25
    icon of address New Century Park, Po Box 53, Coventry, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 13 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 86 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 66 - Secretary → ME
  • 26
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 34 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 77 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 87 - Secretary → ME
  • 27
    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 2001-01-12 ~ 2001-04-01
    IIF 31 - Director → ME
    icon of calendar 2001-01-12 ~ 2001-10-31
    IIF 115 - Secretary → ME
  • 28
    GEC (DGP1) LIMITED - 2001-02-15
    CLASSICTIME LIMITED - 1998-05-20
    MARCONI (DGP1) LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2001-10-31
    IIF 3 - Director → ME
    icon of calendar 1998-04-16 ~ 1998-06-05
    IIF 33 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 101 - Secretary → ME
  • 29
    MARCONI (DGP2) LIMITED - 2006-03-21
    SERTICA LIMITED - 1998-05-20
    GEC (DGP2) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1998-06-05
    IIF 25 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 104 - Secretary → ME
  • 30
    GEC FOUNDRIES LIMITED - 1989-07-01
    MARCONI (FIFTY-NINE) LIMITED - 2005-10-17
    GEC (FIFTY-NINE) LIMITED - 2001-02-15
    TELENT LIMITED - 2006-01-24
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 26 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 68 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 83 - Secretary → ME
  • 31
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2001-10-31
    IIF 52 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 64 - Secretary → ME
  • 32
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    GEC AEROSPACE LIMITED - 1992-11-09
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    SPEKE TELEPHONES LIMITED - 1977-12-31
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2001-10-31
    IIF 1 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 63 - Secretary → 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 1999-11-25 ~ 2000-11-15
    IIF 12 - Director → ME
  • 34
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-24
    IIF 35 - Director → ME
  • 35
    G E C FUSEGEAR LIMITED - 2001-02-15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 48 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 60 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 84 - Secretary → ME
  • 36
    GEC (SIXTY-ONE) LIMITED - 2001-02-15
    MAGNET ELECTRICAL REPAIRS LIMITED - 1989-07-01
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-10-31
    IIF 29 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 109 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 107 - Secretary → ME
  • 37
    GEC AEROSPACE HOLDINGS LIMITED - 1993-06-28
    GEC POWER ENGINEERING LIMITED - 1990-10-16
    GEC-MARCONI TRANSPORT SYSTEMS LIMITED - 2001-02-15
    icon of address One Bruton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-25 ~ 2001-10-31
    IIF 21 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 85 - Secretary → ME
  • 38
    ZARLINK MICROELECTRONIC LIMITED - 2011-12-09
    MITEL MICROELECTRONIC LIMITED - 2001-06-27
    A.E.I.SEMICONDUCTORS LIMITED - 1998-02-17
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 9 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 121 - Secretary → ME
  • 39
    ZARLINK SEMICONDUCTOR OVERSEAS LIMITED - 2011-12-09
    G.E.C. RECTIFIERS LIMITED - 1995-08-03
    MITEL SEMICONDUCTOR OVERSEAS LIMITED - 2001-06-27
    GEC PLESSEY SEMICONDUCTORS OVERSEAS LIMITED - 1998-02-17
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 51 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 123 - Secretary → ME
  • 40
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 114 - Secretary → ME
  • 41
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    M (FORTY-THREE) LIMITED - 2004-04-01
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-04-01
    IIF 15 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 125 - Secretary → ME
  • 42
    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 2001-06-04 ~ 2001-10-31
    IIF 49 - Director → ME
    icon of calendar 2000-06-12 ~ 2001-10-31
    IIF 113 - Secretary → ME
  • 43
    ULTRAMAST LIMITED - 2004-11-22
    TRANSMAST LIMITED - 2000-10-10
    EUROMAST LIMITED - 2001-02-23
    ARIO ENTERPRISES LIMITED - 2000-09-19
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-04-11
    IIF 36 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-04-18
    IIF 119 - Secretary → ME
  • 44
    icon of address One Bruton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 94 - Secretary → ME
  • 45
    GEC-MARCONI GAV (OVERSEAS) LIMITED - 1998-12-03
    VSEL PROJECTS LIMITED - 2001-02-16
    ELDERARCH LIMITED - 1998-04-28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-03-05
    IIF 45 - Director → ME
    icon of calendar 1998-04-08 ~ 1999-03-05
    IIF 105 - Secretary → ME
  • 46
    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 1999-02-17 ~ 2001-10-31
    IIF 39 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 122 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 126 - Secretary → ME
  • 47
    icon of address Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-11-25
    IIF 50 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 95 - Secretary → ME
  • 48
    BAE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2005-05-03
    MARCONI ELECTRO OPTICS (OVERSEAS) LIMITED - 2000-02-23
    GEC-MARCONI (THAILAND) LIMITED - 1997-03-13
    ASSOCIATED & GENERAL ELECTRIC RAILWAY SIGNAL CO. LIMITED - 1978-12-31
    GEC-MARCONI ELECTRO OPTICS OVERSEAS LIMITED - 1998-11-11
    SELEX SENSORS AND AIRBORNE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2010-01-04
    SELEX GALILEO ELECTRO OPTICS (OVERSEAS) LTD - 2013-01-02
    FERGUSON PAILIN LIMITED - 1993-08-28
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-06
    IIF 46 - Director → ME
  • 49
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    FIBREWAY LIMITED - 2000-11-20
    IPSARIS LIMITED - 2001-12-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2001-07-26
    IIF 58 - Secretary → ME
  • 50
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1997-01-13
    IIF 16 - Director → ME
    icon of calendar 1996-11-05 ~ 1997-01-13
    IIF 97 - Secretary → ME
  • 51
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    EEV LIMITED - 1999-12-08
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 72 - Secretary → ME
  • 52
    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 1997-07-02 ~ 2001-10-31
    IIF 2 - Director → ME
    icon of calendar 1993-12-14 ~ 1997-07-02
    IIF 112 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 111 - Secretary → ME
  • 53
    MARCONI ONLINE LIMITED - 2001-12-18
    MES FLEET MANAGEMENT LIMITED - 2000-02-07
    SWEENBURY LIMITED - 1999-10-22
    MARCONI BONDING LIMITED - 2006-02-17
    MARCONI (TWO) LIMITED - 2000-05-19
    MARCONI SOFTWARE SOLUTIONS LIMITED - 2000-04-03
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2001-10-31
    IIF 38 - Director → ME
    icon of calendar 1999-09-20 ~ 2001-10-31
    IIF 82 - Secretary → ME
  • 54
    G.E.C. (DOMESTIC EQUIPMENT) LIMITED - 2001-02-15
    MARCONI (NINE) LIMITED - 2005-10-17
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 32 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 55 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 57 - Secretary → ME
  • 55
    THOMSON MARCONI SONAR LIMITED - 2001-10-01
    RADFORDMILL LIMITED - 1995-10-04
    GEC-MARCONI SONAR SYSTEMS LIMITED - 1996-07-17
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1996-01-08
    IIF 22 - Director → ME
    icon of calendar 1995-09-21 ~ 1996-01-08
    IIF 103 - Secretary → ME
  • 56
    icon of address Foundry Lane, Smethwick, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-03
    IIF 24 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 108 - Secretary → ME
  • 57
    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, 13 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2001-10-31
    IIF 65 - Secretary → ME
  • 58
    VULCAN FOUNDRY LIMITED - 2005-07-22
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 53 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 73 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 62 - 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.