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

Ponsonby, John Maurice Maynard

    Related profiles found in government register
  • Ponsonby, John Maurice Maynard
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennant Court, Herrick Close, Staverton, Cheltenham, GL51 6TL, England

      IIF 1 IIF 2
    • icon of address Unit D1, Staverton Connection, Old Gloucester Road, Cheltenham, GL51 0TF, England

      IIF 3
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ

      IIF 4
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 5
    • icon of address 111, High Street, Sutton Veny, Warminster, BA12 7AW, England

      IIF 6
    • icon of address Flint House, Chitterne, Warminster, BA12 0LQ, England

      IIF 7
  • Ponsonby, John Maurice Maynard
    British company s v p born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Ponsonby, John Maurice Maynard
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 9
  • Ponsonby, John Maurice Maynard
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

      IIF 10
    • icon of address Via Indipendenza 2, Sesto Calende, Varese 21018, Italy

      IIF 11
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 12 IIF 13
    • icon of address C/o Xl Associates, Hazara House, 502 - 504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 14
    • icon of address Hazara House, C/o X L Associates, 502- 504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 15
    • icon of address Leonardo Helicopters, Lysander Road, Yeovil, BA20 2YB, United Kingdom

      IIF 16
  • Ponsonby, John Maurice Maynard
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Augustawestland Ltd, Lysander Road, Yeovil, Somerset, BA20 2YB, England

      IIF 17
    • icon of address Building 412, Royal Naval Air Station, Yeovilton, Yeovil, Somerset, BA22 8HT, England

      IIF 18
  • Ponsonby, John Maurice Maynard
    British non-executive director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

      IIF 19
  • Ponsonby, John Maurice Maynard
    British retired born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gryphon School, Bristol Road, Sherborne, DT9 4EQ, England

      IIF 20
  • Ponsonby, John Maurice Maynard
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Staverton Connection, Old Gloucester Road, Cheltenham, GL51 0TF, England

      IIF 21
    • icon of address 111, The High Street, Sutton Veny, Warminster, Wiltshire, BA12 7AW, United Kingdom

      IIF 22
  • Ponsonby, John Maurice Maynard
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Staverton Connection, Old Gloucester Road, Cheltenham, GL51 0TF, England

      IIF 23
  • Mr John Maurice Maynard Ponsonby
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 24
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 25
    • icon of address 111, High Street, Sutton Veny, Warminster, BA12 7AW, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    SIMON WITTS LTD - 2015-11-09
    icon of address Pennant Court Herrick Close, Staverton, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Pennant Court Herrick Close, Staverton, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -778,809 GBP2019-01-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 21
  • 1
    WESTLAND HOLDINGS LIMITED - 2004-02-11
    AGUSTAWESTLAND LIMITED - 2001-01-22
    RATEMARKS LIMITED - 2000-11-01
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2018-01-10
    IIF 13 - Director → ME
  • 2
    WESTLAND HELICOPTERS LIMITED - 1996-01-02
    GKN WESTLAND HELICOPTERS LIMITED - 2001-02-12
    WESTLAND HELICOPTERS LIMITED - 2011-06-01
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2017-07-25
    IIF 12 - Director → ME
  • 3
    icon of address Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-10-22
    IIF 23 - Director → ME
  • 4
    PRECIS (1618) LIMITED - 1998-07-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2018-01-10
    IIF 10 - Director → ME
  • 5
    BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) - 2025-10-08
    icon of address Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2021-01-20
    IIF 17 - Director → ME
  • 6
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-08-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-08-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Building 412 Royal Naval Air Station, Yeovilton, Yeovil, Somerset, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2018-02-01
    IIF 18 - Director → ME
  • 8
    RFEA LIMITED - 2022-05-11
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2022-05-31
    IIF 19 - Director → ME
  • 9
    icon of address 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2011-03-16
    IIF 8 - Director → ME
  • 10
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,900 GBP2023-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2022-10-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2022-10-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BAE SYSTEMS AVIONICS LIMITED - 2005-05-03
    TRUSHELFCO (NO.1560) LIMITED - 1990-01-26
    MARCONI AVIONICS (HOLDINGS) LIMITED - 2000-02-23
    SELEX ES LTD - 2016-09-09
    LEONARDO MW LTD - 2021-03-31
    SELEX GALILEO LTD - 2013-01-02
    GEC FERRANTI DEFENCE SYSTEMS LIMITED - 1993-05-20
    SELEX SENSORS AND AIRBORNE SYSTEMS LIMITED - 2010-01-04
    GEC-MARCONI AVIONICS (HOLDINGS) LIMITED - 1998-11-11
    icon of address 1 Eagle Place, St James's, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-01-10
    IIF 16 - Director → ME
  • 12
    icon of address C/o Xl Associates Hazara House, 502 - 504 Dudley Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,338,077 GBP2024-02-27
    Officer
    icon of calendar 2021-07-28 ~ 2022-10-22
    IIF 14 - Director → ME
  • 13
    icon of address C/o Xl Associates Hazara House, 502 - 504 Dudley Road, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,031,717 GBP2023-03-01 ~ 2024-02-27
    Officer
    icon of calendar 2021-09-22 ~ 2022-10-25
    IIF 15 - Director → ME
  • 14
    THE COURT TRUST LIMITED - 1998-02-12
    THE COURT TRUST (1996) LIMITED - 1996-06-06
    icon of address Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2022-10-22
    IIF 21 - Director → ME
  • 15
    PENNANT TRAINING SYSTEMS LIMITED - 2018-01-22
    PENNANT DISPLAY & ENGINEERING LIMITED - 1979-12-31
    PENNANT TRAINERS & SIMULATORS LIMITED - 1984-05-04
    PENNANT INTERNATIONAL LIMITED - 2000-02-18
    icon of address Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2022-10-22
    IIF 3 - Director → ME
  • 16
    icon of address Via Indipendenza 2, Sesto Calende, Varese 21018, Italy
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-04-27
    IIF 11 - Director → ME
  • 17
    THE GRYPHON SCHOOL - 2017-04-25
    icon of address The Gryphon School, Bristol Road, Sherborne, Dorset
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ 2022-10-22
    IIF 20 - Director → ME
  • 18
    icon of address 21 Chipper Lane, Old Library Chambers, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2022-10-21
    IIF 22 - Director → ME
  • 19
    icon of address Flint House, Chitterne, Warminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2023-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-10-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2022-11-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-10-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GKN WESTLAND SUPPORT SERVICES LIMITED - 2001-02-12
    WESTLAND SUPPORT SERVICES LIMITED - 1996-01-02
    TRUSHELFCO (NO. 621) LIMITED - 1984-01-23
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2018-01-10
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.