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
    Prendergast, Craig
    Born in December 1977
    Individual (3 offsprings)
    Officer
    2025-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Moussa, Malgorzata Elzbieta
    Born in September 1974
    Individual (15 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Mac Lean, Victoria Ann
    Born in January 1983
    Individual (22 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
    Mac Lean, Victoria Ann
    Individual (22 offsprings)
    Officer
    2014-03-01 ~ now
    OF - Secretary → CIF 0
  • 4
    ABB INVESTMENTS LIMITED - 1994-06-17 02459099
    HARKLY LIMITED - 1994-06-13
    Daresbury Park, Warrington, United Kingdom
    Active Corporate (4 parents, 3 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
Ceased 19
  • 1
    Funnell, Ian Grant
    Managing Director born in January 1957
    Individual (7 offsprings)
    Officer
    2015-02-13 ~ 2019-12-02
    OF - Director → CIF 0
  • 2
    Aldous, Peter Lawrence
    Director born in March 1943
    Individual (3 offsprings)
    Officer
    2001-01-05 ~ 2002-04-05
    OF - Director → CIF 0
    Aldous, Peter Lawrence
    Individual (3 offsprings)
    Officer
    1999-06-02 ~ 2002-02-04
    OF - Secretary → CIF 0
  • 3
    Dickens, Michael Robert
    Financial Controller born in March 1956
    Individual (2 offsprings)
    Officer
    2002-05-03 ~ 2003-06-30
    OF - Director → CIF 0
  • 4
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
  • 5
    Prendergast, Craig
    Born in December 1977
    Individual (3 offsprings)
    Officer
    2022-12-16 ~ 2023-10-20
    OF - Director → CIF 0
  • 6
    Gardner, Stephen John
    Chief Financial Officer born in June 1959
    Individual (3 offsprings)
    Officer
    1999-06-02 ~ 1999-08-31
    OF - Director → CIF 0
  • 7
    Drewery, Eric
    Chief Executive Officer born in June 1939
    Individual (1 offspring)
    Officer
    1999-06-02 ~ 2002-09-30
    OF - Director → CIF 0
  • 8
    Beale, Pauline Agnes
    Uk Taxation Manager born in February 1950
    Individual
    Officer
    1999-06-02 ~ 2000-02-18
    OF - Director → CIF 0
  • 9
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Secretary → CIF 0
  • 10
    Benn, David
    Individual (7 offsprings)
    Officer
    2002-02-04 ~ 2014-03-01
    OF - Secretary → CIF 0
  • 11
    Andersson, Lena Maria
    Chief Financial Officer born in September 1966
    Individual (3 offsprings)
    Officer
    2014-12-08 ~ 2019-12-02
    OF - Director → CIF 0
  • 12
    Ericsson, Tomas
    Director born in March 1935
    Individual
    Officer
    1999-08-06 ~ 1999-08-12
    OF - Director → CIF 0
  • 13
    Gregory, Trevor John
    Director born in June 1956
    Individual (1 offspring)
    Officer
    2002-01-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 14
    Mclaughlin, William
    Finance Director born in September 1950
    Individual (4 offsprings)
    Officer
    2003-10-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 15
    Cotton, Daniel
    Born in November 1967
    Individual
    Officer
    2023-10-20 ~ 2025-10-23
    OF - Director → CIF 0
  • 16
    Mumford, David Brian
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    2001-05-15 ~ 2003-10-15
    OF - Director → CIF 0
  • 17
    Hughes, David Alun
    Chief Financial Officer born in November 1961
    Individual (3 offsprings)
    Officer
    1999-08-31 ~ 2001-01-05
    OF - Director → CIF 0
  • 18
    Hughes, David John
    Country Managing Director born in December 1966
    Individual (7 offsprings)
    Officer
    2019-12-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 19
    Rennie, Ian Donald
    Director born in February 1961
    Individual (1 offspring)
    Officer
    2003-07-07 ~ 2019-04-30
    OF - Director → CIF 0
parent relation
Company in focus

ABB LIMITED

Previous name
BACKCLOTH LIMITED - 1999-06-09
Standard Industrial Classification
27120 - Manufacture Of Electricity Distribution And Control Apparatus
43210 - Electrical Installation
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts
70100 - Activities Of Head Offices

Related profiles found in government register
  • ABB LIMITED
    Info
    BACKCLOTH LIMITED - 1999-06-09
    Registered number 03780764
    Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BT
    PRIVATE LIMITED COMPANY incorporated on 1999-06-01 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • ABB LIMITED
    S
    Registered number 03780764
    3100, Daresbury Park, Daresbury, Warrington, Cheshire, England, WA4 4BT
    Private Limited Company in The Registrar Of Companies Uk, United Kingdom
    CIF 1
  • ABB LIMITED
    S
    Registered number 03780764
    3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BT
    Private Limited in United Kingdom
    CIF 2
  • ABB LIMITED
    S
    Registered number 03780764
    3100, Daresbury Park, Daresbury, Warrington, England, WA4 4BT
    Private Limited Company in The Registrar Of Companies Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ABB INDUSTRIAL SYSTEMS LIMITED - 1999-06-15
    ABB PROCESS AUTOMATION LIMITED - 1994-01-01
    COMBUSTION ENGINEERING LIMITED - 1990-08-22
    GRAY TOOL COMPANY (EUROPE) LIMITED - 1982-06-30
    Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    CABLE MANAGEMENT PRODUCTS LIMITED - 2018-10-01
    UNIROOF LIMITED - 2002-03-28
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    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
  • 3
    THOMAS & BETTS LIMITED - 2018-10-01
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    ABB KENT-TAYLOR LIMITED - 1999-01-15
    KENT INDUSTRIAL MEASUREMENTS LIMITED - 1990-07-01
    KENT CAMBRIDGE LIMITED - 1979-12-31
    Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    BALDOR UK LIMITED - 2015-06-29
    OPTIMISED CONTROL LIMITED - 1997-06-11
    OVAL (357) LIMITED - 1988-02-03
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    ABB NITRAN LIMITED - 1994-01-01
    ABB NITRAN LIMITED - 1993-12-24
    N I TRANSFORMERS (UK) LIMITED - 1992-01-07
    BONAR LONG LIMITED - 1987-03-27
    Hareness Road, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,082 GBP2020-12-31
    Person with significant control
    2020-08-17 ~ now
    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
  • 9
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
    VICTRON (UK) LIMITED - 1995-09-25
    APLAB POWER SYSTEMS LIMITED - 1985-02-11
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-07 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    GOULDITAR NO. 206 LIMITED - 1992-02-14 02780169
    Belwell House 1a Belwell Lane, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    EVENTFORM LIMITED - 1995-12-11
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-05-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TURBOCHARGING UK LIMITED - 2025-04-23
    Hortonwood 37 Hortonwood Industrial Estate, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,263,462 GBP2023-12-31
    Person with significant control
    2021-07-29 ~ 2021-08-24
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    E.E. ELECTRICS LIMITED - 1983-06-28
    EUROPA TOOLS & FIXINGS LIMITED - 1981-12-31
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-14
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ABB POWER GRIDS UK LIMITED - 2021-11-01
    ABB ENTERPRISE SOFTWARE UK LIMITED - 2019-06-03
    VENTYX (UK) LIMITED - 2015-04-20
    INDUS INTERNATIONAL LTD. - 2007-04-02
    TSW INTERNATIONAL LIMITED - 1997-09-17
    TSW (UK) LIMITED - 1995-01-04
    Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-17
    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
  • 4
    ABB SUBSTATIONS CONTRACTING UK LIMITED - 2018-09-01
    Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2018-05-16 ~ 2018-08-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ABB HV CABLES (UK) LTD - 2017-03-27
    Office H210 Wilton Centre, Redcar, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2016-12-31
    Person with significant control
    2016-11-07 ~ 2017-02-28
    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
  • 6
    EUSERV CO. LIMITED - 2023-05-04
    Friars Gate (third Floor) 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,065,868 GBP2024-12-31
    Person with significant control
    2022-09-09 ~ 2023-05-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.