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
    Quinquet, Matthieu
    Born in June 1979
    Individual (2 offsprings)
    Officer
    2019-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Itzkoff, Jennifer Cynthia, Mrs.
    Born in September 1987
    Individual (6 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Servello, Vincent Matthew, Mr.
    Born in June 1987
    Individual (4 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 4
    PARADIGM (UK) HOLDING LIMITED - now
    PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
    8000, West Florissant Avenue, St. Louis, United States
    Active Corporate (4 parents, 15 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
Ceased 14
  • 1
    Brownlee, Jason Samuel
    Vp Controller born in August 1972
    Individual
    Officer
    2014-02-02 ~ 2018-10-12
    OF - Director → CIF 0
  • 2
    Pyles, Jason Lee, Director
    Chief Financial Officer born in May 1971
    Individual
    Officer
    2014-02-10 ~ 2015-12-01
    OF - Director → CIF 0
  • 3
    Keller, Jonathan
    Corporate Vice President born in August 1951
    Individual
    Officer
    2012-10-16 ~ 2014-02-10
    OF - Director → CIF 0
  • 4
    Savvides, Savvas
    Investment Professional born in June 1979
    Individual (5 offsprings)
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 5
    Stagno, Christopher, Mr.
    Finance Director born in October 1974
    Individual
    Officer
    2022-12-28 ~ 2025-04-14
    OF - Director → CIF 0
  • 6
    Zunder, Cherieke Suzette
    Corporate Secretary born in December 1971
    Individual
    Officer
    2012-10-16 ~ 2019-10-22
    OF - Director → CIF 0
  • 7
    Laurent, Arnaud
    Finance Controller born in November 1977
    Individual
    Officer
    2012-10-16 ~ 2014-08-06
    OF - Director → CIF 0
    Laurent, Arnaud, Mr.
    Vp Global Accounting born in November 1977
    Individual
    Officer
    2015-12-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 8
    Cooper, Christopher, Mr.
    Lawyer born in March 1971
    Individual (1 offspring)
    Officer
    2022-12-28 ~ 2025-04-14
    OF - Director → CIF 0
  • 9
    Hamlin, Ryan Michael
    Cfo born in October 1980
    Individual
    Officer
    2018-10-12 ~ 2019-10-22
    OF - Director → CIF 0
  • 10
    Breithaupt, Chantelle Yvette
    Finance Director born in July 1972
    Individual (5 offsprings)
    Officer
    2022-12-28 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Hamilton, Douglas Chatham
    Asst General Counsel born in September 1977
    Individual (1 offspring)
    Officer
    2019-10-22 ~ 2022-05-13
    OF - Director → CIF 0
  • 12
    Cresswell, Simon Bernard
    Investment Professional born in June 1968
    Individual (34 offsprings)
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 13
    Limpach, Geoffrey
    Investment Professional born in April 1983
    Individual
    Officer
    2012-06-20 ~ 2012-10-16
    OF - Director → CIF 0
  • 14
    Tower A, Strawinskylaan 717, Wtc, Amsterdam, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PARADIGM (UK) HOLDING LIMITED

Previous name
PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
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
    C2 Reading International Bus Park, Basingstoke Road, Reading, Berkshire RG2 6DT
    PRIVATE LIMITED COMPANY incorporated on 2012-06-20 (13 years 8 months). The company status 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
Active 15
  • 1
    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 (4 parents, 3 offsprings)
    Equity (Company account)
    28,873 GBP2019-06-30
    Person with significant control
    2025-03-12 ~ now
    CIF 24 - Has significant influence or controlOE
  • 2
    ZODIACREPORT LIMITED - 1996-07-24
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    One Crown Square, Church Street East, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-01-13 ~ 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
  • 5
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    Bredbury Industrial Estate Horsfield Way, Bredbury, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,800 GBP2024-09-30
    Person with significant control
    2023-08-31 ~ now
    CIF 3 - Has significant influence or controlOE
  • 7
    Second Floor, Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,999 GBP2018-09-30
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    PINNACLE (UK) ACQUISITION CO LIMITED - 2013-02-05
    C2 Reading International Bus Park, Basingstoke Road, Reading, Berkshire, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2017-12-01 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    RECORDPITCH LIMITED - 1993-07-29
    C2 Reading International Bus Park, Basingstoke Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Emerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 1 offspring)
    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
  • 14
    GREAT RIVER HOLDING LIMITED - 2017-03-22
    Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,951,000 GBP2022-09-30
    Person with significant control
    2021-07-01 ~ now
    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
Ceased 10
  • 1
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (6 parents)
    Person with significant control
    2023-02-06 ~ 2023-05-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    EMERSON CLIMATE TECHNOLOGIES LIMITED - 2023-06-26
    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 (3 parents)
    Equity (Company account)
    557,546 GBP2023-09-30
    Person with significant control
    2019-07-30 ~ 2023-05-31
    CIF 22 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-07-30
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2022-12-16 ~ 2023-05-31
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 4
    DRUMCHASE LIMITED - 1990-08-02
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    RBCO 205 LIMITED - 1996-05-22
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-09
    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
  • 6
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-04-11 ~ 2020-08-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-16
    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
    LEROY-SOMER ELECTRIC MOTORS LIMITED - 1989-01-30
    100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    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 (5 parents)
    Equity (Company account)
    126,000 GBP2024-09-30
    Person with significant control
    2021-10-15 ~ 2022-05-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    GREAT RIVER HOLDING II LIMITED - 2017-03-22
    Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-05-11 ~ 2020-12-31
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.