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 37
  • 1
    Crowther, Brian Edward
    Director born in November 1948
    Individual (18 offsprings)
    Officer
    (before 1992-03-25) ~ 2003-07-12
    OF - Director → CIF 0
  • 2
    Stearnes, Clive James
    Executive born in May 1944
    Individual (10 offsprings)
    Officer
    (before 1992-03-25) ~ 1996-07-31
    OF - Director → CIF 0
  • 3
    Bays, James Claude
    Attorney born in July 1949
    Individual (192 offsprings)
    Officer
    1999-07-02 ~ 2001-03-30
    OF - Director → CIF 0
  • 4
    Burns, Christopher Robert, Dr
    Director born in February 1943
    Individual (17 offsprings)
    Officer
    1995-11-06 ~ 1999-03-31
    OF - Director → CIF 0
  • 5
    Thorogood, Stuart
    Managing Director born in January 1958
    Individual (58 offsprings)
    Officer
    2014-03-31 ~ 2015-03-01
    OF - Director → CIF 0
  • 6
    Fenlon, Karl Gavin
    Accountant born in August 1963
    Individual (7 offsprings)
    Officer
    2012-08-23 ~ 2013-06-07
    OF - Director → CIF 0
  • 7
    Stevens, David John
    Solicitor born in March 1950
    Individual (222 offsprings)
    Officer
    1997-10-24 ~ 1999-05-14
    OF - Director → CIF 0
  • 8
    O'donovan, Kathleen Anne
    Finance Director born in May 1957
    Individual (106 offsprings)
    Officer
    1992-03-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 9
    Becker, Kelly Jean
    Born in January 1978
    Individual (44 offsprings)
    Officer
    2020-12-31 ~ 2026-02-02
    OF - Director → CIF 0
  • 10
    Thom, James Demmink
    Treasurer born in July 1946
    Individual (197 offsprings)
    Officer
    1996-07-31 ~ 2001-02-09
    OF - Director → CIF 0
  • 11
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual (193 offsprings)
    Officer
    (before 1993-05-26) ~ 1996-07-31
    OF - Director → CIF 0
  • 12
    Whitaker, Jacqueline Yvette
    Born in November 1985
    Individual (57 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 13
    Green, Owen, Sir
    Chairman born in May 1925
    Individual (11 offsprings)
    Officer
    (before 1992-03-25) ~ 1993-05-20
    OF - Director → CIF 0
  • 14
    Hall, David Anthony
    Born in December 1967
    Individual (44 offsprings)
    Officer
    2026-02-02 ~ now
    OF - Director → CIF 0
  • 15
    Austen, Patrick George
    Executive born in September 1943
    Individual (66 offsprings)
    Officer
    (before 1992-03-25) ~ 1993-05-26
    OF - Director → CIF 0
  • 16
    Cant, Laurence
    Chief Executive born in September 1942
    Individual (34 offsprings)
    Officer
    (before 1992-03-25) ~ 1998-04-07
    OF - Director → CIF 0
  • 17
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (65 offsprings)
    Officer
    2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual (215 offsprings)
    Officer
    1994-01-25 ~ 1997-12-31
    OF - Director → CIF 0
  • 19
    Smith, Kevin Charles
    Accountant born in August 1959
    Individual (42 offsprings)
    Officer
    2010-11-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 20
    Smith, James David Michael
    Executive Director born in September 1939
    Individual (18 offsprings)
    Officer
    (before 1992-03-25) ~ 1995-11-06
    OF - Director → CIF 0
  • 21
    Clayton, John Reginald William
    Solicitor & Company Secretary born in December 1950
    Individual (256 offsprings)
    Officer
    2001-02-09 ~ 2005-12-31
    OF - Director → CIF 0
  • 22
    Strachan, Ian Charles
    Director born in April 1943
    Individual (31 offsprings)
    Officer
    1996-01-03 ~ 2000-03-31
    OF - Director → CIF 0
  • 23
    Sage, Antoine Marie
    Chief Financial Officer Uk & I born in September 1982
    Individual (66 offsprings)
    Officer
    2022-02-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 24
    Collins, Michael David
    Managing Director born in March 1937
    Individual (16 offsprings)
    Officer
    (before 1992-03-25) ~ 1999-12-16
    OF - Director → CIF 0
  • 25
    Cochrane, Adam Craven
    Accountant born in July 1957
    Individual (90 offsprings)
    Officer
    2001-05-01 ~ 2003-01-31
    OF - Director → CIF 0
  • 26
    Jackson, Alan Robert
    Chief Executive born in March 1936
    Individual (9 offsprings)
    Officer
    (before 1992-03-25) ~ 1996-03-30
    OF - Director → CIF 0
  • 27
    Fullelove, Glyn William
    Chartered Accountant born in April 1961
    Individual (110 offsprings)
    Officer
    2006-01-13 ~ 2007-03-30
    OF - Director → CIF 0
  • 28
    Buysse, Paul Henri Maria
    Director born in March 1945
    Individual (26 offsprings)
    Officer
    1995-11-06 ~ 1998-01-05
    OF - Director → CIF 0
  • 29
    Hull, Victoria Mary
    Solicitor born in March 1962
    Individual (266 offsprings)
    Officer
    2003-01-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 30
    Lambeth, Trevor
    Director born in November 1963
    Individual (149 offsprings)
    Officer
    2015-07-31 ~ 2022-03-31
    OF - Director → CIF 0
  • 31
    Thomas, David Jeremy
    Accountant born in May 1954
    Individual (74 offsprings)
    Officer
    2003-04-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 32
    Williams, Barry Peter
    Personnel Director born in July 1943
    Individual (11 offsprings)
    Officer
    (before 1992-03-25) ~ 1997-09-30
    OF - Director → CIF 0
  • 33
    Randery, Tanuja
    Director born in September 1966
    Individual (68 offsprings)
    Officer
    2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 34
    Kent, James Martin
    Group Managing Director born in April 1938
    Individual (5 offsprings)
    Officer
    (before 1992-03-25) ~ 1997-12-31
    OF - Director → CIF 0
  • 35
    Phillips, Leslie Graham
    Group Chief Executive born in October 1941
    Individual (11 offsprings)
    Officer
    (before 1992-03-25) ~ 1996-07-31
    OF - Director → CIF 0
  • 36
    INVENSYS INTERNATIONAL HOLDINGS LIMITED
    - now 00057410
    BTR PLC - 2003-02-21
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (47 parents, 7 offsprings)
    Person with significant control
    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
  • 37
    INVENSYS SECRETARIES LIMITED
    - now 01070856
    BTR SECRETARIES LIMITED - 1999-11-25 01070856
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (25 parents, 388 offsprings)
    Officer
    1992-03-25 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

BTR INDUSTRIES LIMITED

Period: 1980-12-31 ~ now
Company number: 00478575 00197664
Registered names
BTR INDUSTRIES LIMITED - now 00197664
Standard Industrial Classification
70100 - Activities Of Head Offices
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments 54
  • 1
    AA EIGHT LIMITED
    - now 00928035
    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
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 2
    ABERDARE HOLDINGS LIMITED
    00306695
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED
    02611307
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 4
    B T R PROPERTY HOLDINGS LIMITED
    00001122
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    BTR EUROPE (UK) LIMITED
    - now 01070037
    ACI EUROPE (UK) LIMITED - 1998-09-11
    A C I OVERSEAS LIMITED - 1982-09-21
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 6
    BULL ELECTRIC LIMITED
    - now 01315294
    BULL MOTORS LIMITED - 1986-04-23
    BULL ELECTRIC LIMITED - 1986-04-23
    BULL MOTORS (IPSWICH) LIMITED - 1978-12-31
    Schneider Electric, Stafford Park 5, Telford, England, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 7
    CHARLTON-LESLIE (OFFSHORE) LIMITED
    01130321
    C/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    CHARLTON-LESLIE ENGINEERING LIMITED
    00902125
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 9
    CROMPTON INSTRUMENTS LIMITED
    - now 00862949
    CROMPTON PARKINSON INSTRUMENTS LIMITED - 1989-01-30
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 10
    CROMPTON PARKINSON LIMITED
    00129649
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    CROMPTON PARKINSON MOTORS LIMITED
    00150330
    C/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    CURZON ESTATES LIMITED
    - now 00602224
    EDMORE LIMITED - 1983-03-15
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 13
    DRAYTON CONTROLS (ENGINEERING) LIMITED
    00475840
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    DRAYTON CONTROLS LIMITED
    00637202
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    ELECTRIC CONSTRUCTION LIMITED
    - now 00465950
    ELECTRIC CONSTRUCTION LIMITED - 1978-12-31
    C/o Mazars Llp, 45 Church Street Llp, Birmingham
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 16
    EUROTHERM HOLDINGS LIMITED
    - now 01223911
    EUROTHERM PLC - 2000-05-02
    EUROTHERM INTERNATIONAL P.L.C. - 1992-05-01
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 17
    EUROTHERM INTERNATIONAL INVESTMENTS LIMITED
    - now 01649205
    TELINX LIMITED - 1991-08-06
    TRADELYN LIMITED - 1982-08-24
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    EUROTHERM PROCESS AUTOMATION LIMITED
    - now 01180758
    TURNBULL CONTROL SYSTEMS LIMITED - 1992-05-01
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    F.J.REEVES LIMITED
    00048515
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    FISHKEY LIMITED
    - now 01485925
    OCEAN PROJECTS LIMITED - 1981-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FRANKENSTEIN GROUP LIMITED
    00205236
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 22
    GLOL POWDERS LIMITED
    00372139
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 23
    HANSEN TRANSMISSIONS INTERNATIONAL LIMITED
    00552467
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    HAWKER SIDDELEY INDUSTRIES LIMITED
    00029533
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 25
    HAWKER SIDDELEY INTERNATIONAL LIMITED
    00389759
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 26
    HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED
    00497175
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 27
    HAWKER SIDDELEY POWER ENGINEERING LIMITED
    00334729
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    HAWKER SIDDELEY PROPERTIES LIMITED
    00254245
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 29
    INVENSYS OVERSEAS LIMITED
    - now 00886606
    WESTINGHOUSE OVERSEAS LIMITED - 2013-02-20
    WESTINGHOUSE BRAKE SEMI-CONDUCTORS LIMITED - 1980-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 30
    INVENSYS PRODUCTION SOLUTIONS LIMITED
    - now 02448813
    WONDERWARE SOLUTIONS LIMITED - 2003-09-08
    MARCAM SOLUTIONS LIMITED - 2000-03-06
    MARCAM UK LIMITED - 1993-08-04
    BROADPOINT LIMITED - 1990-01-18
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 31
    INVENSYS TWENTY-ONE LIMITED
    - now 00498890
    SORBO TWENTY-ONE LIMITED - 2000-08-25
    BTR TWELVE LIMITED - 1994-06-27
    LEYLAND MEDICAL INTERNATIONAL LIMITED - 1991-06-05
    INTERLOCK COUPLINGS LIMITED - 1981-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 32
    LINER LIMITED
    - now 00875520
    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
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 33
    OLD COMPANY 21 LIMITED - now
    JOHN MORRIS & SONS,LIMITED
    - 2023-07-05 00089032
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-18
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 34
    PANTIYA ELECTRONICS LIMITED
    00102611
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 35
    RANCO CONTROLS LIMITED
    00702171
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-18
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 36
    RANCO EUROPE LIMITED
    SC030579 SC324089
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 37
    ROCKWARE PLASTICS INDUSTRIES LIMITED
    - now 00671648
    KINGSTON SCREENS LIMITED - 1979-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 38
    SERCK INDUSTRIES LIMITED
    - now 00643003 00592360
    WORCESTER CONTROLS (U.K.) LIMITED - 1984-04-04
    WORCESTER VALVE COMPANY LIMITED (THE) - 1979-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 39
    SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED
    - now 01309643
    UNITECH INTERNATIONAL LIMITED - 1999-02-12
    UNITECH COMPONENT MANUFACTURING LIMITED - 1979-12-31
    TRUSHELFCO (NO. 126) LIMITED - 1977-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 40
    SIEBE GORMAN & COMPANY LIMITED
    00607369
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 41
    SIEBE INVESTMENTS ONE LIMITED
    - now 01256051
    ENDSWELL PROPERTIES LIMITED - 1993-10-01
    GOSCOP LIMITED - 1976-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 42
    SIEBE INVESTMENTS TWO LIMITED
    - now 01327326
    KINDLEOAK PROPERTIES LIMITED - 1993-10-01
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1992-12-31
    ARMCETT HOMES LIMITED - 1986-06-05
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 43
    SILVERTOWN RUBBER COMPANY LIMITED
    - now 00522712
    IMPACT FINISHERS LIMITED - 1980-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 44
    SIMSCI LIMITED
    - now 02830107
    SIMSCI INTERNATIONAL LIMITED - 1997-09-09
    ALNERY NO. 1290 LIMITED - 1993-08-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 45
    SORBO TEN LIMITED
    - now 00097971
    BTR ONE LIMITED - 1994-06-27
    CAMPBELL AND ISHERWOOD,LIMITED - 1990-03-15
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 46
    SORBO THIRTY-EIGHT LIMITED
    - now 00181605
    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
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 47
    SORBO TWENTY-SIX LIMITED
    - now 00812585
    REVVO CASTOR COMPANY LIMITED(THE) - 1995-12-07
    UNIDEV LIMITED - 1985-03-14
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 48
    TECALEMIT LIMITED
    00294980
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 49
    THOMAS TILLING INTERNATIONAL LIMITED
    - now 00423174
    BALLIDON QUARRIES LIMITED - 1979-12-31
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 50
    THOMAS TILLING LIMITED
    00052492
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 51
    TRICONEX LIMITED
    02415057
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 52
    TUNGSTONE BATTERIES LIMITED
    - now 00604726
    TUNGSTONE PRODUCTS LIMITED - 1976-12-31
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 53
    UNITECH LIMITED
    00724689
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 54
    WASHINGTON ENGINEERING LIMITED
    00535158
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.