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 29 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 89 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 76 - 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 40 - 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
    IFR INSTRUMENTS INTERNATIONAL LIMITED - 1998-03-02
    MARCONI INSTRUMENTS INTERNATIONAL LIMITED - 1998-02-20
    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 7 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 75 - Secretary → ME
  • 4
    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 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 26 - 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 18 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 67 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 91 - Secretary → ME
  • 7
    icon of address One Bruton Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 17 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 61 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 59 - 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 41 - 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
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    DEVAR CONTROLS LIMITED - 1993-09-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 43 - Director → ME
  • 10
    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
    IIF 39 - 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 5 - Director → ME
    icon of calendar 1997-12-12 ~ 1999-03-05
    IIF 102 - Secretary → ME
  • 12
    DRYDALE LIMITED - 2000-03-22
    AMS OVERSEAS LIMITED - 2006-09-22
    ALENIA MARCONI SYSTEMS OVERSEAS LIMITED - 2003-06-17
    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 6 - 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
    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 1997-12-04 ~ 1998-07-07
    IIF 36 - 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 22 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 70 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 88 - Secretary → ME
  • 15
    icon of address One Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-31
    IIF 42 - 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 3 - 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 13 - Director → ME
  • 19
    SEAL SEMICONDUCTORS LIMITED - 2008-06-30
    HEVERMILL LIMITED - 1998-02-16
    icon of address Zetex Technology Park, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-11 ~ 1998-03-06
    IIF 10 - 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 19 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 117 - Secretary → ME
    icon of calendar ~ 1998-10-01
    IIF 120 - Secretary → ME
  • 22
    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 1993-03-05 ~ 2001-10-31
    IIF 9 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 124 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 118 - 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 27 - 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 16 - 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 12 - 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 33 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 87 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 77 - Secretary → ME
  • 27
    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 2001-01-12 ~ 2001-04-01
    IIF 30 - Director → ME
    icon of calendar 2001-01-12 ~ 2001-10-31
    IIF 115 - Secretary → ME
  • 28
    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 1999-06-14 ~ 2001-10-31
    IIF 2 - Director → ME
    icon of calendar 1998-04-16 ~ 1998-06-05
    IIF 32 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 101 - Secretary → ME
  • 29
    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 1998-04-16 ~ 1998-06-05
    IIF 24 - Director → ME
    icon of calendar 1998-04-16 ~ 2001-10-31
    IIF 104 - Secretary → ME
  • 30
    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 ~ 2001-10-31
    IIF 25 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 83 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 68 - Secretary → ME
  • 31
    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 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 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 1999-09-02 ~ 2001-10-31
    IIF 44 - 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 11 - Director → ME
  • 34
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-24
    IIF 34 - 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 28 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 107 - Secretary → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 109 - Secretary → ME
  • 37
    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 1999-11-25 ~ 2001-10-31
    IIF 20 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 85 - Secretary → ME
  • 38
    A.E.I.SEMICONDUCTORS LIMITED - 1998-02-17
    ZARLINK MICROELECTRONIC LIMITED - 2011-12-09
    MITEL MICROELECTRONIC LIMITED - 2001-06-27
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 8 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 121 - Secretary → ME
  • 39
    MITEL SEMICONDUCTOR OVERSEAS LIMITED - 2001-06-27
    G.E.C. RECTIFIERS LIMITED - 1995-08-03
    GEC PLESSEY SEMICONDUCTORS OVERSEAS LIMITED - 1998-02-17
    ZARLINK SEMICONDUCTOR OVERSEAS LIMITED - 2011-12-09
    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
    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 2000-11-21 ~ 2001-04-01
    IIF 14 - 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
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    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 35 - 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
    VSEL PROJECTS LIMITED - 2001-02-16
    GEC-MARCONI GAV (OVERSEAS) LIMITED - 1998-12-03
    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
    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 1999-02-17 ~ 2001-10-31
    IIF 38 - 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
    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
    IIF 46 - Director → ME
  • 49
    FIBREWAY LIMITED - 2000-11-20
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    IPSARIS LIMITED - 2001-12-04
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    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 15 - Director → ME
    icon of calendar 1996-11-05 ~ 1997-01-13
    IIF 97 - Secretary → ME
  • 51
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    EEV LIMITED - 1999-12-08
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    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
    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 1997-07-02 ~ 2001-10-31
    IIF 1 - Director → ME
    icon of calendar 2000-12-15 ~ 2001-10-31
    IIF 111 - Secretary → ME
    icon of calendar 1993-12-14 ~ 1997-07-02
    IIF 112 - Secretary → ME
  • 53
    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 1999-09-20 ~ 2001-10-31
    IIF 37 - Director → ME
    icon of calendar 1999-09-20 ~ 2001-10-31
    IIF 82 - Secretary → ME
  • 54
    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 ~ 2001-10-31
    IIF 31 - 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
    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 1995-09-21 ~ 1996-01-08
    IIF 21 - 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 23 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-06-01
    IIF 108 - Secretary → ME
  • 57
    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 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 26 August 2025 and licensed under the Open Government Licence v3.0.