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
    Schieser, Peter
    Born in April 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Flanagan, Craig
    Born in October 1971
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
  • 3
    Foley, John
    Born in March 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 4
    SLATERSHELFCO 205 LIMITED - 1990-07-11
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Profit/Loss (Company account)
    67,147 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    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
Ceased 19
  • 1
    Vint, Janet
    Regional Hr Director born in February 1957
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2018-01-08
    OF - Director → CIF 0
  • 2
    Stief, Brian John
    Executive Vice President, Chief Financial Officer born in July 1956
    Individual
    Officer
    icon of calendar 2014-11-30 ~ 2016-07-31
    OF - Director → CIF 0
  • 3
    Lek, Richard
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-11-09 ~ 2023-03-01
    OF - Director → CIF 0
  • 4
    Ellis, Andrew
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2022-10-01
    OF - Director → CIF 0
  • 5
    Young, Graham Clive
    Area General Manager born in August 1953
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Jones, Richard Hilton
    Director born in April 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2022-10-01
    OF - Director → CIF 0
  • 7
    Okarma, Jerome
    General Counsel born in April 1952
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2014-10-01
    OF - Director → CIF 0
  • 8
    Ayre, Mark
    Global Finance Project Lead born in October 1963
    Individual (46 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2023-08-18
    OF - Director → CIF 0
  • 9
    Fowles, Stuart
    Regional Finance Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2018-07-31
    OF - Director → CIF 0
  • 10
    Anderton, Michael
    Company Director born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ 2025-02-20
    OF - Director → CIF 0
  • 11
    Cadwallader, Brian
    Vice President born in February 1959
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2016-07-31
    OF - Director → CIF 0
  • 12
    De Waele, Jean-philippe, Director
    Treasurer Emea born in May 1969
    Individual
    Officer
    icon of calendar 2016-07-31 ~ 2017-11-14
    OF - Director → CIF 0
  • 13
    Miller, William Douglas Keith
    Director Legal born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2015-06-15
    OF - Director → CIF 0
  • 14
    Roubi, Patrick François, Director
    Vp & Gm Systems And Services Europe born in January 1965
    Individual
    Officer
    icon of calendar 2016-07-31 ~ 2017-06-06
    OF - Director → CIF 0
  • 15
    Mcnulty, Brendan Patrick
    Regional Vice President & Gm West & North born in August 1970
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2017-07-25
    OF - Director → CIF 0
  • 16
    Mcdonald, Bruce
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2014-11-30
    OF - Director → CIF 0
  • 17
    Earnshaw, James Paul
    Finance born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-18 ~ 2024-07-24
    OF - Director → CIF 0
  • 18
    icon of address1, Albert Quay, Cork, Ireland
    Corporate (38 offsprings)
    Person with significant control
    2016-04-07 ~ 2021-12-21
    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
  • 19
    icon of address7b, De Kleetlaan, Diegem, Belgium
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
81100 - Combined Facilities Support Activities
Brief company account
Profit/Loss
8,315 GBP2021-10-01 ~ 2022-09-30
Average Number of Employees
4702021-10-01 ~ 2022-09-30

Related profiles found in government register
  • JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
    Info
    Registered number 08993483
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville PO7 7YH
    PRIVATE LIMITED COMPANY incorporated on 2014-04-11 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
    S
    Registered number missing
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
    Private Limited Company
    CIF 1
  • JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
    S
    Registered number 08993483
    icon of address9/10, The Briars, Waterberry Drive, Waterlooville, England, England, PO7 7YH
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,991,553 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    448,039 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ 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
  • 6
    JOHNSON CONTROLS UK PENSION TRUSTEES LIMITED - 2017-02-10
    icon of address9/10 The Briars The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressTyco Park Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    463,992 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    SOLDINI LIMITED - 1986-10-03
    WORMALD ANSUL (UK) LIMITED - 2005-12-29
    icon of addressTyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • FIREATER SYSTEMS LIMITED - 1989-01-27
    MACRON FIREATER LIMITED - 2000-12-19
    FIREATER LIMITED - 1999-04-06
    icon of addressBurlingham House Hewett Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2021-12-21 ~ 2024-09-26
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.