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

Fletcher, David John, Dr

    Related profiles found in government register
  • Fletcher, David John, Dr
    British chief executive born in December 1942

    Resident in England

    Registered addresses and corresponding companies
  • Fletcher, David John, Dr
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP

      IIF 6
  • Fletcher, David John, Dr
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP

      IIF 7 IIF 8
  • Fletcher, David John, Dr
    British man dir born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP

      IIF 9
  • Fletcher, David John, Dr
    British managing director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
  • Fletcher, David John, Dr
    British retired born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley House, Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP, England

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    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 1994-12-02 ~ 1995-06-30
    IIF 13 - Director → ME
  • 2
    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
    IIF 16 - Director → ME
  • 3
    AMS COMMAND AND CONTROL LIMITED - 2006-04-20
    MARCONI COMMAND AND CONTROL INTERNATIONAL LIMITED - 2003-06-17
    SEABUG LIMITED - 1989-08-02
    R.B. THIRTY-FOUR COMPANY LIMITED - 1977-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1995-06-30
    IIF 20 - Director → ME
  • 4
    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 ~ 1995-06-30
    IIF 11 - Director → ME
  • 5
    AMS EASTWOOD NOMINEES LIMITED - 2005-04-11
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS LIMITED - 2003-06-17
    MARCONI RADAR AND CONTROL SYSTEMS LIMITED - 1995-08-22
    MARCONI COMMAND AND CONTROL SYSTEMS LIMITED - 1991-09-17
    ROBERTS FILLING MACHINES LIMITED - 1984-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1995-06-30
    IIF 18 - Director → ME
  • 6
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1995-06-30
    IIF 9 - Director → ME
  • 7
    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
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1995-06-30
    IIF 17 - Director → ME
  • 8
    icon of address 52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-11-21
    IIF 8 - Director → ME
  • 9
    SECKLOE 87 LIMITED - 2001-09-24
    icon of address Tektronix Uk Ltd, Western Peninsula, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2006-11-21
    IIF 7 - Director → ME
  • 10
    THE ISLE OF DOGS COMMUNITY TRUST - 1995-06-21
    icon of address Jack Dash House, 2 Lawn House Close, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    18,158 GBP2015-09-30
    Officer
    icon of calendar 1998-01-20 ~ 1998-10-20
    IIF 1 - Director → ME
  • 11
    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 ~ 1993-07-28
    IIF 14 - Director → ME
  • 12
    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
    IIF 19 - Director → ME
  • 13
    YORKSHIRE MINING MUSEUM TRUST LIMITED - 1995-04-28
    icon of address Caphouse Colliery, New Road, Overton Wakefield, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-13 ~ 2015-11-29
    IIF 6 - Director → ME
  • 14
    icon of address First Floor North, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2008-11-28
    IIF 4 - Director → ME
  • 15
    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 1994-03-07 ~ 1995-06-30
    IIF 12 - Director → ME
  • 16
    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 ~ 1993-07-28
    IIF 10 - Director → ME
  • 17
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2006-01-13
    IIF 2 - Director → ME
  • 18
    icon of address Bell House Wallbridge Lock, Wallbridge, Stroud, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2019-09-29
    IIF 21 - Director → ME
  • 19
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2008-11-25
    IIF 5 - Director → ME
  • 20
    INTERPHASE TECHNOLOGY LIMITED - 1993-04-26
    MAJORHAND LIMITED - 1984-07-02
    icon of address Mbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1993-10-06
    IIF 15 - Director → ME
  • 21
    BRITISH WATERWAYS PENSION TRUSTEES LIMITED - 2012-12-20
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 1996-09-03 ~ 2002-12-12
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.