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 18
  • 1
    Hamilton, Douglas Chatham
    Asst General Counsel born in September 1977
    Individual (3 offsprings)
    Officer
    2019-10-22 ~ 2022-05-13
    OF - Director → CIF 0
  • 2
    Itzkoff, Jennifer Cynthia
    Born in September 1982
    Individual (6 offsprings)
    Officer
    2026-02-25 ~ now
    OF - Director → CIF 0
    Itzkoff, Jennifer Cynthia, Mrs.
    Born in September 1987
    Individual (6 offsprings)
    Officer
    2025-04-14 ~ 2026-02-25
    OF - Director → CIF 0
  • 3
    Stagno, Christopher, Mr.
    Finance Director born in October 1974
    Individual (5 offsprings)
    Officer
    2022-12-28 ~ 2025-04-14
    OF - Director → CIF 0
  • 4
    Limpach, Geoffrey
    Investment Professional born in April 1983
    Individual (1 offspring)
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 5
    Brownlee, Jason Samuel
    Vp Controller born in August 1972
    Individual (3 offsprings)
    Officer
    2014-02-02 ~ 2018-10-12
    OF - Director → CIF 0
  • 6
    Pyles, Jason Lee, Director
    Chief Financial Officer born in May 1971
    Individual (1 offspring)
    Officer
    2014-02-10 ~ 2015-12-01
    OF - Director → CIF 0
  • 7
    Quinquet, Matthieu
    Born in June 1979
    Individual (2 offsprings)
    Officer
    2019-10-22 ~ now
    OF - Director → CIF 0
  • 8
    Laurent, Arnaud
    Finance Controller born in November 1977
    Individual (2 offsprings)
    Officer
    2012-10-16 ~ 2014-08-06
    OF - Director → CIF 0
    Laurent, Arnaud, Mr.
    Vp Global Accounting born in November 1977
    Individual (2 offsprings)
    Officer
    2015-12-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 9
    Breithaupt, Chantelle Yvette
    Finance Director born in July 1972
    Individual (10 offsprings)
    Officer
    2022-12-28 ~ 2023-12-31
    OF - Director → CIF 0
  • 10
    Servello, Vincent Matthew, Mr.
    Born in June 1987
    Individual (4 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 11
    Zunder, Cherieke Suzette
    Corporate Secretary born in December 1971
    Individual (3 offsprings)
    Officer
    2012-10-16 ~ 2019-10-22
    OF - Director → CIF 0
  • 12
    Cooper, Christopher, Mr.
    Lawyer born in March 1971
    Individual (6 offsprings)
    Officer
    2022-12-28 ~ 2025-04-14
    OF - Director → CIF 0
  • 13
    Hamlin, Ryan Michael
    Cfo born in October 1980
    Individual (3 offsprings)
    Officer
    2018-10-12 ~ 2019-10-22
    OF - Director → CIF 0
  • 14
    Savvides, Savvas
    Investment Professional born in June 1979
    Individual (12 offsprings)
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 15
    Cresswell, Simon Bernard
    Investment Professional born in June 1968
    Individual (78 offsprings)
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 16
    Keller, Jonathan
    Corporate Vice President born in August 1951
    Individual (2 offsprings)
    Officer
    2012-10-16 ~ 2014-02-10
    OF - Director → CIF 0
  • 17
    Tower A, Strawinskylaan 717, Wtc, Amsterdam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    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
  • 18
    PARADIGM (UK) HOLDING LIMITED - now 08112960
    PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
    8000, West Florissant Avenue, St. Louis, United States
    Active Corporate (18 parents, 26 offsprings)
    Person with significant control
    2017-12-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PARADIGM (UK) HOLDING LIMITED

Period: 2013-02-05 ~ now
Company number: 08112960
Registered names
PARADIGM (UK) HOLDING LIMITED - now
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • PARADIGM (UK) HOLDING LIMITED
    Info
    PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
    Registered number 08112960
    B2 Reading International Bus Park, Reading International Business Park, Reading RG2 6DT
    PRIVATE LIMITED COMPANY incorporated on 2012-06-20 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • PARADIGM (UK) HOLDINGS LTD
    S
    Registered number 08112960
    Dukes Court, Duke Street, Woking, England, GU21 5BH
    Limited Liability in Companies House, Wales
    CIF 1
  • EMERSON ELECTRIC CO.
    S
    Registered number missing
    Emerson Electric Co Campus, 8000 W Florissant Avenue, Saint Louis, Mo, United States, 63136
    Publicy Traded Company
    CIF 2
  • EMERSON ELECTRIC CO.
    S
    Registered number 00005170
    63105, 8027, Forsyth Blvd, St. Louis, United States
    Public Listed Corporation in Secretary Of State Of Missouri, United States
    CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ASPENTECH LTD.
    - now 01703614
    ASPENTECH UK LTD. - 1997-08-08
    PROSYS TECHNOLOGY LIMITED - 1991-11-14
    TRUSHELFCO (NO. 548) LIMITED - 1983-06-03
    C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2025-03-12 ~ now
    CIF 25 - Has significant influence or control OE
  • 2
    BETTIS HOLDINGS LIMITED
    - now 03223762
    ZODIACREPORT LIMITED - 1996-07-24
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    COPELAND ASIA HOLDING LIMITED
    14641827
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (12 parents)
    Person with significant control
    2023-02-06 ~ 2023-05-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    COPELAND CLIMATE TECHNOLOGIES LIMITED - now
    EMERSON CLIMATE TECHNOLOGIES LIMITED
    - 2023-06-26 01741737
    COPELAND CORPORATION LIMITED - 2007-12-31
    PRESTCOLD LIMITED - 1989-04-01
    LEGIBUS 329 LIMITED - 1984-06-04
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (19 parents)
    Person with significant control
    2019-07-30 ~ 2023-05-31
    CIF 23 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-07-30
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    COPELAND UK HOLDING LIMITED
    14545456 14545656
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2022-12-16 ~ 2023-05-31
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    DIGITAL APPLIANCE CONTROLS (UK) LIMITED
    - now 02507920
    DRUMCHASE LIMITED - 1990-08-02
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    DMCO UK HOLDING LIMITED
    - now 03196595 00971554
    DANIEL INTERNATIONAL LIMITED
    - 2021-11-17 03196595
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    RBCO 205 LIMITED - 1996-05-22
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-09
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    EMERALD ADVANCED TECHNOLOGY LIMITED
    10227328
    One Crown Square, Church Street East, Woking, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-11 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    EMERSON INTERNATIONAL HOLDING COMPANY LIMITED
    10720489
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2017-04-11 ~ 2020-08-19
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    EMERSON USD FINANCE COMPANY LIMITED
    07675387
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-16
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 11
    EMERSUB UK LIMITED
    14591570
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-01-13 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    ENERGY SOLUTIONS INTERNATIONAL LTD
    - now 02766842
    LICENERGY LTD - 2000-04-28
    LICCONSULT (UK) LIMITED - 1998-01-20
    SILVERBOND LIMITED - 1993-01-07
    Emerson Process Management Ltd, Meridian East, Meridian Business Park, Leicester, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    FLEXIM INSTRUMENTS UK LTD.
    08026728
    Bredbury Industrial Estate Horsfield Way, Bredbury, Stockport, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-31 ~ now
    CIF 4 - Has significant influence or control OE
  • 14
    GREAT RIVER CANADA HOLDING LIMITED
    10067329
    Second Floor, Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (7 parents)
    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
  • 15
    H.T.E. ENGINEERING LIMITED
    07821297
    Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-10-01 ~ 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
  • 16
    HYTORK INTERNATIONAL LTD
    - now 01143260 02707915
    HYTORK PLC - 1997-05-15
    HYTEK INTERNATIONAL PLC - 1997-04-29
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITED - 1996-05-16
    HYTORK CONTROLS LIMITED - 1992-05-01
    HYTORK ACTUATORS LIMITED - 1991-04-17
    VALVE CONVERSIONS LIMITED - 1984-04-10
    Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    LEROY SOMER LIMITED
    - now 00649756
    LEROY-SOMER ELECTRIC MOTORS LIMITED - 1989-01-30
    100 New Bridge Street, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 18
    NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED
    - now 02999356
    HIGHVALE LIMITED - 1995-01-25
    Spaces 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2026-02-19 ~ now
    CIF 3 - Has significant influence or control OE
  • 19
    PACTROL CONTROLS LIMITED
    - now 00949364
    IMI PACTROL LIMITED - 1998-07-02
    PACTROL CONTROLS LIMITED - 1985-02-25
    Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan
    Active Corporate (45 parents)
    Person with significant control
    2021-10-15 ~ 2022-05-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    PARADIGM (UK) HOLDING LIMITED
    - now 08112960
    PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
    B2 Reading International Bus Park, Reading International Business Park, Reading, England
    Active Corporate (18 parents, 26 offsprings)
    Person with significant control
    2017-12-01 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    PARADIGM GEOPHYSICAL (U.K.) LIMITED
    - now 02831267
    RECORDPITCH LIMITED - 1993-07-29
    C2 Reading International Bus Park, Basingstoke Road, Reading, Berkshire, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 22
    POLYOIL LIMITED
    SC204403
    Emerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 23
    RUTHERFURD ACQUISITIONS LIMITED
    07273198
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    VERTIV HOLDINGS II LIMITED
    - now 09846134 09837733
    GREAT RIVER HOLDING II LIMITED - 2017-03-22
    Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-05-11 ~ 2020-12-31
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 25
    VERTIV HOLDINGS LIMITED
    - now 09837733 09846134
    GREAT RIVER HOLDING LIMITED
    - 2017-03-22 09837733 09846134
    Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 26
    VULSUB HOLDINGS II LIMITED
    13487517
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-07-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 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.