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 5
  • 1
    Whitaker, Jacqueline Yvette
    Chief Financial Officer Uk&I born in November 1985
    Individual (54 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Becker, Kelly Jean
    Director born in January 1978
    Individual (39 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Meunier, Matthieu
    Svp Financing & Treasury born in October 1982
    Individual (3 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    BTR SECRETARIES LIMITED - 1999-11-25
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents, 244 offsprings)
    Officer
    2015-05-01 ~ now
    OF - Secretary → CIF 0
  • 5
    35, Rue Joseph Monier, Rueil Malmaison, France
    Corporate (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Coop, Stephen John
    Managing Director born in March 1963
    Individual
    Officer
    2007-02-01 ~ 2011-05-01
    OF - Director → CIF 0
  • 2
    Sage, Antoine Marie
    Chief Financial Officer Uk & I born in September 1982
    Individual (9 offsprings)
    Officer
    2022-02-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 3
    Blanc, Brigitte Veronique
    Finance Manager born in March 1960
    Individual
    Officer
    1997-12-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 4
    Simco Director A Limited
    Born in November 1988
    Individual
    Officer
    1994-01-11 ~ 1994-07-01
    OF - Nominee Director → CIF 0
  • 5
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Dugelay, Michel Rene
    Manager born in July 1937
    Individual
    Officer
    1996-08-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 7
    Glenard, Marc Marie Louis Gabriel
    Director born in May 1964
    Individual
    Officer
    1994-07-01 ~ 1996-08-01
    OF - Director → CIF 0
  • 8
    Randery, Tanuja
    Director born in September 1966
    Individual (4 offsprings)
    Officer
    2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 9
    Dutheil De La Rochere, Gael Marie Gerard
    Managing Director born in April 1964
    Individual
    Officer
    2001-01-04 ~ 2007-01-31
    OF - Director → CIF 0
  • 10
    Nicod, Jacques
    Engineer born in August 1944
    Individual
    Officer
    1994-07-01 ~ 1995-07-31
    OF - Director → CIF 0
  • 11
    Lambeth, Trevor
    Finance Director born in November 1963
    Individual (78 offsprings)
    Officer
    2009-03-31 ~ 2022-03-31
    OF - Director → CIF 0
    Lambeth, Trevor
    Finance Director
    Individual (78 offsprings)
    Officer
    2009-03-31 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 12
    Deaves, Martin Christopher
    Finance Director born in October 1951
    Individual (2 offsprings)
    Officer
    2002-02-16 ~ 2007-04-02
    OF - Director → CIF 0
    Deaves, Martin Christopher
    Finance Director
    Individual (2 offsprings)
    Officer
    2002-02-16 ~ 2007-04-02
    OF - Secretary → CIF 0
  • 13
    Benjelloun, Allal
    Finance Director born in November 1973
    Individual
    Officer
    2007-04-02 ~ 2009-03-31
    OF - Director → CIF 0
  • 14
    Thorogood, Stuart John
    Managing Director born in January 1958
    Individual
    Officer
    2011-05-01 ~ 2015-03-01
    OF - Director → CIF 0
  • 15
    Ansiau, Pierre Yves
    Managing Director born in October 1942
    Individual
    Officer
    1995-08-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 16
    Van Ristell, David
    Accountant born in January 1946
    Individual
    Officer
    1994-07-01 ~ 2002-02-17
    OF - Director → CIF 0
    Van Ristell, David
    Individual
    Officer
    1994-07-01 ~ 2002-02-17
    OF - Secretary → CIF 0
  • 17
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1994-01-11 ~ 2004-09-21
    PE - Secretary → CIF 0
parent relation
Company in focus

SCHNEIDER ELECTRIC (UK) LIMITED

Previous name
SCHNEIDER ELECTRIC LIMITED - 1994-01-25
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 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    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
Active 16
  • 1
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    FEDERAL ELECTRIC (HOLDINGS) LIMITED - 1978-12-31
    Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    2024-08-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    GET GROUP PLC - 2017-09-11
    ALPHAQUOTE LIMITED - 1995-01-30
    Schneider Electric, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    THORSMAN LIMITED - 2002-06-13
    FOXFORD EUROFAST LIMITED - 2000-04-28
    Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    MCKINNON & CLARKE LIMITED - 2010-07-05
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    MITA (UK) LIMITED - 2021-07-12
    MITA HOLDINGS LIMITED - 2005-03-04
    INGLEBY ( 285 ) LIMITED - 1988-05-16
    Stafford Park 5, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    DE FACTO 1722 LIMITED - 2009-12-17
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    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 (3 parents)
    Person with significant control
    2016-12-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    Stafford Park 5, Telford, Shropshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    C - MATIC SYSTEMS LIMITED - 2012-12-17
    Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    PIMCO 2859 LIMITED - 2010-10-19
    Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    PIMCO 2860 LIMITED - 2010-10-13
    Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    2022-10-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    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 (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    SCHNEIDER ELECTRIC LIMITED - 1999-06-01
    Stafford Park 5, Telford, Salop
    Active Corporate (3 parents)
    Person with significant control
    2024-08-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 16
    . Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.