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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Becker, Kelly Jean
    Director born in January 1978
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Whitaker, Jacqueline Yvette
    Chief Financial Officer Uk&I born in November 1985
    Individual (55 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    BTR PLC - 2003-02-21
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents, 248 offsprings)
    Officer
    icon of calendar 1992-03-25 ~ now
    OF - Secretary → CIF 0
Ceased 32
  • 1
    Sage, Antoine Marie
    Chief Financial Officer Uk & I born in September 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 2
    Thorogood, Stuart
    Managing Director born in January 1958
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-01
    OF - Director → CIF 0
  • 3
    Hull, Victoria Mary
    Solicitor born in March 1962
    Individual (62 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 4
    Strachan, Ian Charles
    Director born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-03 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Lambeth, Trevor
    Director born in November 1963
    Individual (78 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Smith, Kevin Charles
    Accountant born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 7
    Phillips, Leslie Graham
    Group Chief Executive born in October 1941
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 8
    Randery, Tanuja
    Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 9
    Thomas, David Jeremy
    Accountant born in May 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 10
    Clayton, John Reginald William
    Solicitor & Company Secretary born in December 1950
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2005-12-31
    OF - Director → CIF 0
  • 11
    Burns, Christopher Robert, Dr
    Director born in February 1943
    Individual
    Officer
    icon of calendar 1995-11-06 ~ 1999-03-31
    OF - Director → CIF 0
  • 12
    Williams, Barry Peter
    Personnel Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 13
    Crowther, Brian Edward
    Director born in November 1948
    Individual
    Officer
    icon of calendar ~ 2003-07-12
    OF - Director → CIF 0
  • 14
    Austen, Patrick George
    Executive born in September 1943
    Individual
    Officer
    icon of calendar ~ 1993-05-26
    OF - Director → CIF 0
  • 15
    Collins, Michael David
    Managing Director born in March 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-12-16
    OF - Director → CIF 0
  • 16
    Smith, James David Michael
    Executive Director born in September 1939
    Individual
    Officer
    icon of calendar ~ 1995-11-06
    OF - Director → CIF 0
  • 17
    Cant, Laurence
    Chief Executive born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-04-07
    OF - Director → CIF 0
  • 18
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 19
    Bays, James Claude
    Attorney born in July 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 2001-03-30
    OF - Director → CIF 0
  • 20
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 21
    Fenlon, Karl Gavin
    Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-23 ~ 2013-06-07
    OF - Director → CIF 0
  • 22
    Kent, James Martin
    Group Managing Director born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 23
    Fullelove, Glyn William
    Chartered Accountant born in April 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-01-13 ~ 2007-03-30
    OF - Director → CIF 0
  • 24
    Buysse, Paul Henri Maria
    Director born in March 1945
    Individual
    Officer
    icon of calendar 1995-11-06 ~ 1998-01-05
    OF - Director → CIF 0
  • 25
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual
    Officer
    icon of calendar 1994-01-25 ~ 1997-12-31
    OF - Director → CIF 0
  • 26
    O'donovan, Kathleen Anne
    Finance Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-03-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 27
    Green, Owen, Sir
    Chairman born in May 1925
    Individual
    Officer
    icon of calendar ~ 1993-05-20
    OF - Director → CIF 0
  • 28
    Stevens, David John
    Solicitor born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1999-05-14
    OF - Director → CIF 0
  • 29
    Cochrane, Adam Craven
    Accountant born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2003-01-31
    OF - Director → CIF 0
  • 30
    Thom, James Demmink
    Treasurer born in July 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2001-02-09
    OF - Director → CIF 0
  • 31
    Jackson, Alan Robert
    Chief Executive born in March 1936
    Individual
    Officer
    icon of calendar ~ 1996-03-30
    OF - Director → CIF 0
  • 32
    Stearnes, Clive James
    Executive born in May 1944
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
parent relation
Company in focus

BTR INDUSTRIES LIMITED

Previous name
VACU-BLAST LIMITED - 1980-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 52
  • 1
    HIGH DUTY ALLOYS LIMITED - 1997-03-24
    HAWKER SIDDELEY (C.A.L.) LIMITED - 1984-11-26
    BURNDEPT LIMITED - 1983-10-12
    HAWKER SIDDELEY (SOUTHERN) LIMITED - 1979-12-31
    COIN ACCEPTORS LIMITED - 1977-12-31
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ACI EUROPE (UK) LIMITED - 1998-09-11
    A C I OVERSEAS LIMITED - 1982-09-21
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    BULL ELECTRIC LIMITED - 1986-04-23
    BULL MOTORS LIMITED - 1986-04-23
    BULL MOTORS (IPSWICH) LIMITED - 1978-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    CROMPTON PARKINSON INSTRUMENTS LIMITED - 1989-01-30
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    EDMORE LIMITED - 1983-03-15
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 15
    ELECTRIC CONSTRUCTION LIMITED - 1978-12-31
    icon of addressC/o Mazars Llp, 45 Church Street Llp, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    EUROTHERM PLC - 2000-05-02
    EUROTHERM INTERNATIONAL P.L.C. - 1992-05-01
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 17
    TRADELYN LIMITED - 1982-08-24
    TELINX LIMITED - 1991-08-06
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 18
    TURNBULL CONTROL SYSTEMS LIMITED - 1992-05-01
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    OCEAN PROJECTS LIMITED - 1981-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 29
    WESTINGHOUSE BRAKE SEMI-CONDUCTORS LIMITED - 1980-12-31
    WESTINGHOUSE OVERSEAS LIMITED - 2013-02-20
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 30
    WONDERWARE SOLUTIONS LIMITED - 2003-09-08
    MARCAM SOLUTIONS LIMITED - 2000-03-06
    MARCAM UK LIMITED - 1993-08-04
    BROADPOINT LIMITED - 1990-01-18
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 31
    BTR TWELVE LIMITED - 1994-06-27
    SORBO TWENTY-ONE LIMITED - 2000-08-25
    INTERLOCK COUPLINGS LIMITED - 1981-12-31
    LEYLAND MEDICAL INTERNATIONAL LIMITED - 1991-06-05
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 32
    SORBO FIFTY LIMITED - 2004-02-26
    COMPAIR BROOMWADE LIMITED - 2002-10-25
    SIEBECO FOUR LIMITED - 1999-04-08
    JAMES NORTH TEXTILES LIMITED - 1998-11-16
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 35
    KINGSTON SCREENS LIMITED - 1979-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 36
    WORCESTER VALVE COMPANY LIMITED (THE) - 1979-12-31
    WORCESTER CONTROLS (U.K.) LIMITED - 1984-04-04
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 37
    UNITECH INTERNATIONAL LIMITED - 1999-02-12
    UNITECH COMPONENT MANUFACTURING LIMITED - 1979-12-31
    TRUSHELFCO (NO. 126) LIMITED - 1977-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 39
    ENDSWELL PROPERTIES LIMITED - 1993-10-01
    GOSCOP LIMITED - 1976-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 40
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1992-12-31
    KINDLEOAK PROPERTIES LIMITED - 1993-10-01
    ARMCETT HOMES LIMITED - 1986-06-05
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 41
    IMPACT FINISHERS LIMITED - 1980-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 42
    SIMSCI INTERNATIONAL LIMITED - 1997-09-09
    ALNERY NO. 1290 LIMITED - 1993-08-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 43
    CAMPBELL AND ISHERWOOD,LIMITED - 1990-03-15
    BTR ONE LIMITED - 1994-06-27
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 44
    LONGWORTH SCIENTIFIC INSTRUMENT CO. LIMITED - 1996-10-21
    INTERMED LIMITED - 1984-01-26
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1981-12-31
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1980-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 45
    REVVO CASTOR COMPANY LIMITED(THE) - 1995-12-07
    UNIDEV LIMITED - 1985-03-14
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 47
    BALLIDON QUARRIES LIMITED - 1979-12-31
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 50
    TUNGSTONE PRODUCTS LIMITED - 1976-12-31
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressC/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JOHN MORRIS & SONS,LIMITED - 2023-07-05
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE

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.