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
    Moussa, Malgorzata Elzbieta
    Born in September 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Mac Lean, Victoria Ann
    Born in January 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
    Mac Lean, Victoria Ann
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Prendergast, Craig
    Born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
  • 4
    HARKLY LIMITED - 1994-06-13
    ABB INVESTMENTS LIMITED - 1994-06-17
    icon of addressDaresbury Park, Warrington, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Dickens, Michael Robert
    Financial Controller born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2003-06-30
    OF - Director → CIF 0
  • 2
    Gardner, Stephen John
    Chief Financial Officer born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-02 ~ 1999-08-31
    OF - Director → CIF 0
  • 3
    Aldous, Peter Lawrence
    Director born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2002-04-05
    OF - Director → CIF 0
    Aldous, Peter Lawrence
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-02 ~ 2002-02-04
    OF - Secretary → CIF 0
  • 4
    Ericsson, Tomas
    Director born in March 1935
    Individual
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-12
    OF - Director → CIF 0
  • 5
    Drewery, Eric
    Chief Executive Officer born in June 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-02 ~ 2002-09-30
    OF - Director → CIF 0
  • 6
    Cotton, Daniel
    Born in November 1967
    Individual
    Officer
    icon of calendar 2023-10-20 ~ 2025-10-23
    OF - Director → CIF 0
  • 7
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-02
    OF - Nominee Secretary → CIF 0
  • 8
    Andersson, Lena Maria
    Chief Financial Officer born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2019-12-02
    OF - Director → CIF 0
  • 9
    Gregory, Trevor John
    Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Rennie, Ian Donald
    Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-07 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Benn, David
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2014-03-01
    OF - Secretary → CIF 0
  • 12
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
  • 13
    Funnell, Ian Grant
    Managing Director born in January 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2019-12-02
    OF - Director → CIF 0
  • 14
    Hughes, David Alun
    Chief Financial Officer born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2001-01-05
    OF - Director → CIF 0
  • 15
    Hughes, David John
    Country Managing Director born in December 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 16
    Beale, Pauline Agnes
    Uk Taxation Manager born in February 1950
    Individual
    Officer
    icon of calendar 1999-06-02 ~ 2000-02-18
    OF - Director → CIF 0
  • 17
    Prendergast, Craig
    Born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ 2023-10-20
    OF - Director → CIF 0
  • 18
    Mclaughlin, William
    Finance Director born in September 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 19
    Mumford, David Brian
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2003-10-15
    OF - Director → CIF 0
parent relation
Company in focus

ABB LIMITED

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

Related profiles found in government register
  • ABB LIMITED
    Info
    BACKCLOTH LIMITED - 1999-06-09
    Registered number 03780764
    icon of addressDaresbury Park, Daresbury, Warrington, Cheshire WA4 4BT
    PRIVATE LIMITED COMPANY incorporated on 1999-06-01 (26 years 6 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
    icon of address3100, 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
    icon of address3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BT
    Private Limited in United Kingdom
    CIF 2
  • ABB LIMITED
    S
    Registered number 03780764
    icon of address3100, 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 PROCESS AUTOMATION LIMITED - 1994-01-01
    ABB INDUSTRIAL SYSTEMS LIMITED - 1999-06-15
    GRAY TOOL COMPANY (EUROPE) LIMITED - 1982-06-30
    COMBUSTION ENGINEERING LIMITED - 1990-08-22
    icon of addressDaresbury Park, Daresbury, Warrington, Cheshire
    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
  • 2
    CABLE MANAGEMENT PRODUCTS LIMITED - 2018-10-01
    UNIROOF LIMITED - 2002-03-28
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    THOMAS & BETTS LIMITED - 2018-10-01
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    ABB KENT-TAYLOR LIMITED - 1999-01-15
    KENT CAMBRIDGE LIMITED - 1979-12-31
    KENT INDUSTRIAL MEASUREMENTS LIMITED - 1990-07-01
    icon of addressDaresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    OVAL (357) LIMITED - 1988-02-03
    OPTIMISED CONTROL LIMITED - 1997-06-11
    BALDOR UK LIMITED - 2015-06-29
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    ABB NITRAN LIMITED - 1994-01-01
    N I TRANSFORMERS (UK) LIMITED - 1992-01-07
    ABB NITRAN LIMITED - 1993-12-24
    BONAR LONG LIMITED - 1987-03-27
    icon of addressHareness Road, Altens, Aberdeen, Scotland
    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 shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressDaresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    icon of addressC/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
    icon of calendar 2020-08-17 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address30 Finsbury Square, London
    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 shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressDaresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    APLAB POWER SYSTEMS LIMITED - 1985-02-11
    INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
    VICTRON (UK) LIMITED - 1995-09-25
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    GOULDITAR NO. 206 LIMITED - 1992-02-14
    icon of addressBelwell House 1a Belwell Lane, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of addressHortonwood 37 Hortonwood Industrial Estate, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,263,462 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-24
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    EUROPA TOOLS & FIXINGS LIMITED - 1981-12-31
    E.E. ELECTRICS LIMITED - 1983-06-28
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    TSW (UK) LIMITED - 1995-01-04
    ABB ENTERPRISE SOFTWARE UK LIMITED - 2019-06-03
    TSW INTERNATIONAL LIMITED - 1997-09-17
    VENTYX (UK) LIMITED - 2015-04-20
    INDUS INTERNATIONAL LTD. - 2007-04-02
    ABB POWER GRIDS UK LIMITED - 2021-11-01
    icon of addressAlpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    ABB SUBSTATIONS CONTRACTING UK LIMITED - 2018-09-01
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-08-31
    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
  • 5
    ABB HV CABLES (UK) LTD - 2017-03-27
    icon of addressOffice H210 Wilton Centre, Redcar, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-02-28
    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
  • 6
    EUSERV CO. LIMITED - 2023-05-04
    icon of addressFriars 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
    icon of calendar 2022-09-09 ~ 2023-05-01
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.