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 22
  • 1
    Gregory, Trevor John
    Director born in June 1956
    Individual (18 offsprings)
    Officer
    2002-01-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 2
    Mumford, David Brian
    Director born in September 1955
    Individual (12 offsprings)
    Officer
    2001-05-15 ~ 2003-10-15
    OF - Director → CIF 0
  • 3
    Benn, David
    Individual (18 offsprings)
    Officer
    2002-02-04 ~ 2014-03-01
    OF - Secretary → CIF 0
  • 4
    Funnell, Ian Grant
    Managing Director born in January 1957
    Individual (33 offsprings)
    Officer
    2015-02-13 ~ 2019-12-02
    OF - Director → CIF 0
  • 5
    Rennie, Ian Donald
    Director born in February 1961
    Individual (5 offsprings)
    Officer
    2003-07-07 ~ 2019-04-30
    OF - Director → CIF 0
  • 6
    Hughes, David Alun
    Chief Financial Officer born in November 1961
    Individual (41 offsprings)
    Officer
    1999-08-31 ~ 2001-01-05
    OF - Director → CIF 0
  • 7
    Prendergast, Craig
    Born in December 1977
    Individual (8 offsprings)
    Officer
    2025-10-23 ~ now
    OF - Director → CIF 0
    2022-12-16 ~ 2023-10-20
    OF - Director → CIF 0
  • 8
    Moussa, Malgorzata Elzbieta
    Born in September 1974
    Individual (17 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
  • 9
    Dickens, Michael Robert
    Financial Controller born in March 1956
    Individual (13 offsprings)
    Officer
    2002-05-03 ~ 2003-06-30
    OF - Director → CIF 0
  • 10
    Ericsson, Tomas
    Director born in March 1935
    Individual (2 offsprings)
    Officer
    1999-08-06 ~ 1999-08-12
    OF - Director → CIF 0
  • 11
    Mclaughlin, William
    Finance Director born in September 1950
    Individual (18 offsprings)
    Officer
    2003-10-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 12
    Aldous, Peter Lawrence
    Director born in March 1943
    Individual (15 offsprings)
    Officer
    2001-01-05 ~ 2002-04-05
    OF - Director → CIF 0
    Aldous, Peter Lawrence
    Individual (15 offsprings)
    Officer
    1999-06-02 ~ 2002-02-04
    OF - Secretary → CIF 0
  • 13
    Doyle, Betty June
    Born in June 1936
    Individual (1677 offsprings)
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
  • 14
    Andersson, Lena Maria
    Chief Financial Officer born in September 1966
    Individual (16 offsprings)
    Officer
    2014-12-08 ~ 2019-12-02
    OF - Director → CIF 0
  • 15
    Hughes, David John
    Country Managing Director born in December 1966
    Individual (18 offsprings)
    Officer
    2019-12-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 16
    Dwyer, Daniel John
    Born in April 1941
    Individual (3763 offsprings)
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (3763 offsprings)
    Officer
    1999-06-01 ~ 1999-06-02
    OF - Nominee Secretary → CIF 0
  • 17
    Beale, Pauline Agnes
    Uk Taxation Manager born in February 1950
    Individual (1 offspring)
    Officer
    1999-06-02 ~ 2000-02-18
    OF - Director → CIF 0
  • 18
    Cotton, Daniel
    Born in November 1967
    Individual (3 offsprings)
    Officer
    2023-10-20 ~ 2025-10-23
    OF - Director → CIF 0
  • 19
    Drewery, Eric
    Chief Executive Officer born in June 1939
    Individual (25 offsprings)
    Officer
    1999-06-02 ~ 2002-09-30
    OF - Director → CIF 0
  • 20
    Gardner, Stephen John
    Chief Financial Officer born in June 1959
    Individual (24 offsprings)
    Officer
    1999-06-02 ~ 1999-08-31
    OF - Director → CIF 0
  • 21
    Mac Lean, Victoria Ann
    Born in January 1983
    Individual (29 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
    Mac Lean, Victoria Ann
    Individual (29 offsprings)
    Officer
    2014-03-01 ~ now
    OF - Secretary → CIF 0
  • 22
    ABB HOLDINGS LIMITED
    - now 02923872 02459099
    ABB INVESTMENTS LIMITED - 1994-06-17
    HARKLY LIMITED - 1994-06-13
    Daresbury Park, Warrington, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ABB LIMITED

Period: 1999-06-09 ~ now
Company number: 03780764
Registered names
ABB LIMITED - now
BACKCLOTH LIMITED - 1999-06-09
Standard Industrial Classification
43210 - Electrical Installation
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts
70100 - Activities Of Head Offices
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
    Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BT
    PRIVATE LIMITED COMPANY incorporated on 1999-06-01 (26 years 11 months). The status of the company number 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 20
  • 1
    ABB AUTOMATION LIMITED
    - now 01041543
    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 (26 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    ABB CABLE MANAGEMENT PRODUCTS LIMITED
    - now 00675001
    CABLE MANAGEMENT PRODUCTS LIMITED
    - 2018-10-01 00675001
    UNIROOF LIMITED - 2002-03-28
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    ABB INSTALLATION PRODUCTS LIMITED
    - now 00956671
    THOMAS & BETTS LIMITED
    - 2018-10-01 00956671
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    ABB INSTRUMENTATION LIMITED
    - now 00947461
    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 (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    ABB MOTION LIMITED
    - now 02188833
    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 (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    ABB POWER T&D LIMITED
    - now SC019391
    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 (35 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
  • 7
    ABB SERVICE LIMITED
    03836844
    Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    ACCELLERON UK LTD - now
    TURBOCHARGING UK LIMITED
    - 2025-04-23 13538108
    Hortonwood 37 Hortonwood Industrial Estate, Telford, Shropshire, England
    Active Corporate (10 parents)
    Person with significant control
    2021-07-29 ~ 2021-08-24
    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
  • 9
    CYLON CONTROLS (U.K.) LIMITED
    02781882
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (19 parents)
    Person with significant control
    2020-08-17 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    DYNAMOTIVE LIMITED
    03548021
    30 Finsbury Square, London
    Dissolved Corporate (19 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
  • 11
    EMERGI-LITE SOLUTIONS UK LTD
    15440334
    Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2025-07-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    GRATTE BARRETT & WRIGHT LIMITED
    - now 01560528
    E.E. ELECTRICS LIMITED - 1983-06-28
    EUROPA TOOLS & FIXINGS LIMITED - 1981-12-31
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (13 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
  • 13
    HITACHI ENERGY UK LIMITED - now
    ABB POWER GRIDS UK LIMITED
    - 2021-11-01 02985756
    ABB ENTERPRISE SOFTWARE UK LIMITED
    - 2019-06-03 02985756
    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 (52 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
  • 14
    IMV INVERTOMATIC VICTRON UK LIMITED
    - now 01613713
    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 (30 parents)
    Person with significant control
    2018-12-07 ~ 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
  • 15
    LINXON UK LTD - now
    ABB SUBSTATIONS CONTRACTING UK LIMITED
    - 2018-09-01 11365765
    Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (22 parents)
    Person with significant control
    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
  • 16
    NKT HVC LTD. - now
    ABB HV CABLES (UK) LTD
    - 2017-03-27 10465674
    Office H210 Wilton Centre, Redcar, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-11-07 ~ 2017-02-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    PMA U.K. LIMITED
    03267329
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    TRASFOR ELECTRIC LIMITED
    - now 02666236
    GOULDITAR NO. 206 LIMITED - 1992-02-14
    Belwell House 1a Belwell Lane, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    TUV RHEINLAND INDUSTRIAL SERVICES LIMITED - now
    EUSERV CO. LIMITED
    - 2023-05-04 14348288
    3rd Floor, The Hub, Blythe Valley Park Central Boulevard, Shirley, Solihull, England
    Active Corporate (10 parents)
    Person with significant control
    2022-09-09 ~ 2023-05-01
    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
  • 20
    W.J. FURSE & CO LIMITED
    - now 03118288
    EVENTFORM LIMITED - 1995-12-11
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (40 parents)
    Person with significant control
    2025-05-02 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.