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 23
  • 1
    Ansiau, Pierre Yves
    Managing Director born in October 1942
    Individual (5 offsprings)
    Officer
    1995-08-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 2
    Lambeth, Trevor
    Finance Director born in November 1963
    Individual (149 offsprings)
    Officer
    2009-03-31 ~ 2022-03-31
    OF - Director → CIF 0
    Lambeth, Trevor
    Finance Director
    Individual (149 offsprings)
    Officer
    2009-03-31 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 3
    Whitaker, Jacqueline Yvette
    Born in November 1985
    Individual (57 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Coop, Stephen John
    Managing Director born in March 1963
    Individual (11 offsprings)
    Officer
    2007-02-01 ~ 2011-05-01
    OF - Director → CIF 0
  • 5
    Van Ristell, David
    Accountant born in January 1946
    Individual (16 offsprings)
    Officer
    1994-07-01 ~ 2002-02-17
    OF - Director → CIF 0
    Van Ristell, David
    Individual (16 offsprings)
    Officer
    1994-07-01 ~ 2002-02-17
    OF - Secretary → CIF 0
  • 6
    Nicod, Jacques
    Engineer born in August 1944
    Individual (12 offsprings)
    Officer
    1994-07-01 ~ 1995-07-31
    OF - Director → CIF 0
  • 7
    Dutheil De La Rochere, Gael Marie Gerard
    Managing Director born in April 1964
    Individual (6 offsprings)
    Officer
    2001-01-04 ~ 2007-01-31
    OF - Director → CIF 0
  • 8
    Hall, David Anthony
    Born in December 1967
    Individual (44 offsprings)
    Officer
    2026-02-02 ~ now
    OF - Director → CIF 0
  • 9
    Blanc, Brigitte Veronique
    Finance Manager born in March 1960
    Individual (2 offsprings)
    Officer
    1997-12-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 10
    Thorogood, Stuart John
    Managing Director born in January 1958
    Individual (58 offsprings)
    Officer
    2011-05-01 ~ 2015-03-01
    OF - Director → CIF 0
  • 11
    Randery, Tanuja
    Director born in September 1966
    Individual (68 offsprings)
    Officer
    2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 12
    Meunier, Matthieu
    Born in October 1982
    Individual (3 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 13
    Benjelloun, Allal
    Finance Director born in November 1973
    Individual (18 offsprings)
    Officer
    2007-04-02 ~ 2009-03-31
    OF - Director → CIF 0
  • 14
    Deaves, Martin Christopher
    Finance Director born in October 1951
    Individual (23 offsprings)
    Officer
    2002-02-16 ~ 2007-04-02
    OF - Director → CIF 0
    Deaves, Martin Christopher
    Finance Director
    Individual (23 offsprings)
    Officer
    2002-02-16 ~ 2007-04-02
    OF - Secretary → CIF 0
  • 15
    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
  • 16
    Becker, Kelly Jean
    Born in January 1978
    Individual (44 offsprings)
    Officer
    2020-12-31 ~ 2026-02-02
    OF - Director → CIF 0
  • 17
    Dugelay, Michel Rene
    Manager born in July 1937
    Individual (2 offsprings)
    Officer
    1996-08-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 18
    Glenard, Marc Marie Louis Gabriel
    Director born in May 1964
    Individual (1 offspring)
    Officer
    1994-07-01 ~ 1996-08-01
    OF - Director → CIF 0
  • 19
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (65 offsprings)
    Officer
    2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 20
    Simco Director A Limited
    Born in November 1988
    Individual (20 offsprings)
    Officer
    1994-01-11 ~ 1994-07-01
    OF - Nominee Director → CIF 0
  • 21
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06 02318923
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01 02318923
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    1994-01-11 ~ 2004-09-21
    OF - Secretary → CIF 0
  • 22
    INVENSYS SECRETARIES LIMITED
    - now 01070856
    BTR SECRETARIES LIMITED - 1999-11-25
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (25 parents, 388 offsprings)
    Officer
    2015-05-01 ~ now
    OF - Secretary → CIF 0
  • 23
    35, Rue Joseph Monier, Rueil Malmaison, France
    Corporate (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SCHNEIDER ELECTRIC (UK) LIMITED

Period: 1994-01-25 ~ now
Company number: 02886434
Registered names
SCHNEIDER ELECTRIC (UK) LIMITED - now 01407228... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SCHNEIDER ELECTRIC (UK) LIMITED
    Info
    SCHNEIDER ELECTRIC LIMITED - 1994-01-25
    Registered number 02886434
    Stafford Park 5, Telford, Shropshire TF3 3BL
    PRIVATE LIMITED COMPANY incorporated on 1994-01-11 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-11
    CIF 0
  • SCHNEIDER ELECTRIC (UK) LIMITED
    S
    Registered number 02886434
    ., Stafford Park 5, Telford, England, TF3 3BL
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • SCHNEIDER ELECTRIC (UK) LIMITED
    S
    Registered number 02886434
    C/o Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • SCHNEIDER ELECTRIC (UK) LIMITED
    S
    Registered number 02886434
    Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ANDROMEDA TELEMATICS HOLDINGS LIMITED
    04296958 03275671
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    ANDROMEDA TELEMATICS LIMITED
    03275671 04296958
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    FEDERAL ELECTRIC LIMITED
    - now 00603083
    FEDERAL ELECTRIC (HOLDINGS) LIMITED - 1978-12-31
    Stafford Park 5, Telford, Shropshire
    Active Corporate (19 parents)
    Person with significant control
    2024-08-28 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    GET GROUP LIMITED
    - now 02350160
    GET GROUP PLC
    - 2017-09-11 02350160
    ALPHAQUOTE LIMITED - 1995-01-30
    Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    JO-EL ELECTRIC LIMITED
    - now 01238745 04356994
    THORSMAN LIMITED - 2002-06-13
    FOXFORD EUROFAST LIMITED - 2000-04-28
    Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    M&C ENERGY GROUP LIMITED
    - now 01547219
    MCKINNON & CLARKE LIMITED - 2010-07-05
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    MERLIN GERIN LIMITED
    - now 02235550 02756203... (more)
    MITA (UK) LIMITED
    - 2021-07-12 02235550 01414086
    MITA HOLDINGS LIMITED - 2005-03-04
    INGLEBY ( 285 ) LIMITED - 1988-05-16
    Stafford Park 5, Stafford Park 5, Telford, England
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    MULL TOPCO LIMITED
    - now 07058611
    DE FACTO 1722 LIMITED - 2009-12-17
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    PRO-FACE (UK) LTD
    - now 02241564
    XYCOM AUTOMATION LIMITED - 2002-01-25
    XYCOM EUROPE LIMITED - 1999-01-28
    PLANHASTY LIMITED - 1988-07-19
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-12-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    SCHNEIDER ELECTRIC DC TRUSTEES LIMITED
    07358402
    Stafford Park 5, Telford, Shropshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SCHNEIDER ELECTRIC EMS UK LIMITED
    - now 01220986 00293260
    C - MATIC SYSTEMS LIMITED - 2012-12-17
    Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED
    - now 07364474 07364475
    PIMCO 2859 LIMITED - 2010-10-19
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (11 parents, 1 offspring)
    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
  • 13
    SCHNEIDER ELECTRIC ENERGY UK LIMITED
    - now 07364475 07364474
    PIMCO 2860 LIMITED - 2010-10-13
    Stafford Park 5, Telford, Shropshire
    Active Corporate (14 parents)
    Person with significant control
    2022-10-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    SCHNEIDER ELECTRIC LIMITED
    - now 01407228 02886434... (more)
    SCHNEIDER LIMITED - 1999-06-01
    MERLIN GERIN LIMITED - 1993-12-31
    YORKSHIRE SWITCHGEAR LIMITED - 1992-01-01
    Y.S. SECURITIES LIMITED - 1990-01-01
    Stafford Park 5, Telford Shropshire
    Active Corporate (38 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    SCHNEIDER LIMITED
    - now 02897862 02756203... (more)
    SCHNEIDER ELECTRIC LIMITED - 1999-06-01
    Stafford Park 5, Telford, Salop
    Active Corporate (13 parents)
    Person with significant control
    2024-08-28 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    YORKSHIRE SWITCHGEAR GROUP LIMITED
    01407225
    . Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (15 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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.