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 7
  • 1
    Whitaker, Jacqueline Yvette
    Chief Financial Officer Uk&I born in November 1985
    Individual (54 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Simonin, Ségolène Benoite Dominique
    Secretary Of The Boards Of Directors born in December 1979
    Individual (3 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Lambeth, Trevor
    Accountant born in November 1963
    Individual (78 offsprings)
    Officer
    2016-04-25 ~ now
    OF - Director → CIF 0
  • 4
    Becker, Kelly Jean
    Director born in January 1978
    Individual (39 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 5
    Blum, Olivier
    Director born in October 1970
    Individual (1 offspring)
    Officer
    2020-04-23 ~ now
    OF - Director → CIF 0
  • 6
    BTR SECRETARIES LIMITED - 1999-11-25
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents, 244 offsprings)
    Officer
    2014-10-23 ~ now
    OF - Secretary → CIF 0
  • 7
    35, Rue Joseph Monier, Rueil Malmaison, France
    Corporate (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Sage, Antoine Marie
    Chief Financial Officer Uk & I born in September 1982
    Individual (9 offsprings)
    Officer
    2022-02-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 2
    Wexler, Peter Irwin
    Lawyer born in December 1967
    Individual
    Officer
    2013-07-26 ~ 2024-02-29
    OF - Director → CIF 0
  • 3
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Vlieghe, Nicolas Jean Emile
    Senior Vice President born in July 1966
    Individual
    Officer
    2013-08-29 ~ 2016-05-03
    OF - Director → CIF 0
  • 5
    Babeau, Emmanuel Andre Marie
    Deputy Chief Executive Officer born in February 1967
    Individual
    Officer
    2013-08-29 ~ 2020-04-23
    OF - Director → CIF 0
  • 6
    Randery, Tanuja
    Director born in September 1966
    Individual (4 offsprings)
    Officer
    2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 7
    Perducat, Cyril Pascal Philippe
    Sen Vice-Pres born in October 1969
    Individual
    Officer
    2013-08-29 ~ 2016-05-03
    OF - Director → CIF 0
  • 8
    Blum, Clemens Ewald
    Executive Vice President born in December 1955
    Individual
    Officer
    2013-08-29 ~ 2017-01-25
    OF - Director → CIF 0
  • 9
    Thorogood, Stuart John
    Managing Director born in January 1958
    Individual
    Officer
    2013-07-26 ~ 2015-03-01
    OF - Director → CIF 0
parent relation
Company in focus

SAMOS ACQUISITION COMPANY LIMITED

Previous name
INVENSYS ACQUISITION COMPANY LIMITED - 2013-08-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SAMOS ACQUISITION COMPANY LIMITED
    Info
    INVENSYS ACQUISITION COMPANY LIMITED - 2013-08-29
    Registered number 08626813
    Schneider Electric, Stafford Park 5, Telford TF3 3BL
    Private Limited Company incorporated on 2013-07-26 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-26
    CIF 0
  • SAMOS ACQUISITION COMPANY LIMITED
    S
    Registered number 08626813
    2nd Floor, 80, Victoria Street, London, England, SW1E 5JL
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • SAMOS ACQUISITION COMPANY LIMITED
    S
    Registered number 8626813
    Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
    Private Limited Company in Companies House, England & Whales
    CIF 2
    Private Limited Company in United Kingdom (England And Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AVEVA GROUP PLC - 2023-04-18
    CADCENTRE GROUP PLC - 2001-07-17
    CADCENTRE HOLDINGS LIMITED - 1996-10-29
    M & R 603 LIMITED - 1994-09-01
    High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2023-01-19 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    INNOVISTA SENSORS TOPCO LTD - 2018-03-10
    CUSTOM SENSORS & TECHNOLOGIES TOPCO LTD - 2015-12-07
    CARROS UK TOPCO LIMITED - 2014-10-07
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • SCHNEIDER ELECTRIC SOFTWARE GB LIMITED - 2021-12-15
    SPIRAL SOFTWARE LIMITED - 2016-10-26
    101 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2018-03-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.