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

Geoghegan, Christopher Vincent

    Related profiles found in government register
  • Geoghegan, Christopher Vincent
    British chairman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgwater Road, Sidcot Winscombe, North Somerset, Avon, BS25 1NH

      IIF 1
  • Geoghegan, Christopher Vincent
    British chief operating officer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH

      IIF 2
  • Geoghegan, Christopher Vincent
    British co director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH

      IIF 3
  • Geoghegan, Christopher Vincent
    British co director british aerospace born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH

      IIF 4
  • Geoghegan, Christopher Vincent
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Geoghegan, Christopher Vincent
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Harbour Buildings, Waterfront West, Brierley Hill, West Midlands, DY5 1LN

      IIF 23
  • Geoghegan, Christopher Vincent
    British managing director bae airbus l born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH

      IIF 24
  • Geoghegan, Christopher Vincent
    British non executive director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH

      IIF 25
  • Geoghegan, Christopher Vincent
    British non-executive director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 26
  • Geoghegan, Christopher Vincent
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England

      IIF 27
  • Mr Christopher Vincent Geoghegan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe, Bridgwater Road, Sidcot, Winscombe, North Somerset, BS25 1NH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,765 GBP2019-12-31
    Officer
    2008-02-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    BAE SYSTEMS AIRBUS LIMITED - 2001-04-30
    BRITISH AEROSPACE AIRBUS LIMITED - 2000-02-23
    BRITISH AEROSPACE (AVIATION SERVICES) LIMITED - 1992-01-28
    SAVEROUND LIMITED - 1991-07-22
    Pegasus House Aerospace Avenue, Filton, Bristol
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    1992-01-06 ~ 1997-08-01
    IIF 20 - director → ME
  • 2
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Officer
    2000-12-19 ~ 2002-02-22
    IIF 9 - director → ME
  • 3
    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
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2006-01-23 ~ 2007-12-31
    IIF 17 - director → ME
  • 4
    MARCONI AVIONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI AVIONICS OVERSEAS LIMITED - 1998-11-11
    DEVAR CONTROLS LIMITED - 1993-09-23
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 16 - director → ME
  • 5
    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
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 7 - director → ME
  • 6
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-10-10 ~ 2002-04-04
    IIF 21 - director → ME
  • 7
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    EANS (UK) LIMITED - 1994-12-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (6 parents)
    Officer
    1995-01-03 ~ 1999-01-25
    IIF 14 - director → ME
  • 8
    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
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 19 - director → ME
  • 9
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    6 Carlton Gardens, London
    Corporate (13 parents, 45 offsprings)
    Officer
    2002-07-10 ~ 2007-12-31
    IIF 11 - director → ME
  • 10
    MARCONI RADAR AND CONTROL OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI MIDDLE EAST LIMITED - 1992-02-03
    BRISTOL'S INSTRUMENT COMPANY LIMITED - 1991-11-19
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 10 - director → ME
  • 11
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    1993-02-25 ~ 1998-05-27
    IIF 4 - director → ME
  • 12
    Fti Consulting Llp, 322 High Holborn, London
    Dissolved corporate (6 parents)
    Officer
    2007-09-04 ~ 2011-10-28
    IIF 23 - director → ME
  • 13
    DE FACTO 265 LIMITED - 1992-06-10
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2007-07-01 ~ 2014-02-21
    IIF 25 - director → ME
  • 14
    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
    1 Eagle Place, St James's, London, England
    Corporate (11 parents, 14 offsprings)
    Officer
    2000-07-01 ~ 2002-04-04
    IIF 12 - director → ME
  • 15
    RENTOKIL INITIAL 2005 PLC - 2005-06-21
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2016-06-28 ~ 2017-09-18
    IIF 27 - director → ME
  • 16
    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
    Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 8 - director → ME
  • 17
    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
    Sigma House, Christopher Martin, Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-04-04
    IIF 13 - director → ME
  • 18
    QUAYSHELFCO 403 LIMITED - 1992-04-01
    Sidcot School, Winscombe, North Somerset
    Corporate (3 parents)
    Equity (Company account)
    -4,383 GBP2023-08-31
    Officer
    2001-09-01 ~ 2005-08-31
    IIF 18 - director → ME
  • 19
    Sidcot School, Oakridge Lane, Winscombe, North Somerset
    Corporate (11 parents, 1 offspring)
    Officer
    2005-11-12 ~ 2008-05-14
    IIF 3 - director → ME
    2001-09-01 ~ 2005-08-31
    IIF 22 - director → ME
  • 20
    SIG PLC
    - now
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (11 parents, 24 offsprings)
    Officer
    2009-07-01 ~ 2018-03-09
    IIF 26 - director → ME
  • 21
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    Salamanca Square, 9 Albert Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2000-06-14 ~ 2007-12-31
    IIF 2 - director → ME
    1993-06-23 ~ 1998-12-16
    IIF 24 - director → ME
  • 22
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    Norfolk House, 13 Southampton Place, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-02-17 ~ 2016-04-18
    IIF 6 - director → ME
  • 23
    TELEDYNE E2V PLC - 2017-03-30
    E2V TECHNOLOGIES PLC - 2017-03-30
    E2V HOLDINGS LIMITED - 2004-06-29
    REDWOOD 2002 LIMITED - 2002-09-17
    106 Waterhouse Lane, Chelmsford, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2013-03-31
    IIF 1 - director → ME
  • 24
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Corporate (7 parents, 19 offsprings)
    Officer
    2008-03-01 ~ 2013-11-14
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.