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 0
  • Not found in our database.
parent relation
Company in focus

JOHNSON CONTROLS INTERNATIONAL PLC


Related profiles found in government register
  • JOHNSON CONTROLS INTERNATIONAL PLC
    S
    Registered number missing
    1, Albert Quay, Cork, Ireland, T12 X8N6
    Public Limited Company
    CIF 1 CIF 2
  • JOHNSON CONTROLS INTERNATIONAL PLC
    S
    Registered number 543654
    1, Albert Quay, Cork, Ireland
    Corporate in Companies Registration Office, Ireland
    CIF 3
child relation
Offspring entities and appointments 58
  • 1
    ADIENT FINANCING INTERNATIONAL LTD
    10404318 10443371
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-09-30 ~ 2016-10-31
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    ADIENT FINANCING LTD
    10403926 10443283... (more)
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-30 ~ 2016-10-31
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 3
    ADIENT HOLDING EUROPE LTD
    - now 09882999
    JOHNSON CONTROLS AUTOMOTIVE GERMANY HOLDING GP LTD
    - 2016-09-15 09882999
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    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
  • 4
    ADIENT HOLDING GERMANY LTD
    09945404
    27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    ADIENT HOLDING LTD
    09975841
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 6
    ADIENT HOLDING UK LTD
    - now 02215149
    JOHNSON CONTROLS (U.K.) LIMITED
    - 2016-09-15 02215149
    LEGIBUS 1129 LIMITED - 1988-06-30
    27 Old Gloucester Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    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
  • 7
    ADIENT LTD
    09921320
    Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwod Business Park, Coventry
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    ADIENT PROPERTIES UK LTD
    - now 08623091
    JOHNSON CONTROLS PROPERTIES UK LTD
    - 2016-09-15 08623091
    27 Old Gloucester Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    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
  • 9
    ADIENT UK FINANCING INTERNATIONAL LTD
    10443371 10404318
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    ADIENT UK FINANCING LTD
    10443283 10403926... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    ADIENT UK PENSION SCHEME TRUSTEE LIMITED
    - now 04978802
    JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITED
    - 2016-09-15 04978802
    JOHNSON CONTROLS UK FINAL SALARY PENSION SCHEME TRUSTEE LIMITED - 2013-04-25
    Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED
    06555816
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    BETA NACO LIMITED
    - now 02270689 00738495
    BLAW DUCTS LIMITED - 2000-02-22
    VECTOR DIFFUSION LIMITED - 1998-11-09
    GENT LIMITED - 1997-04-30
    DEFIANCE CONTRACTOR TOOLS LIMITED - 1994-07-26
    WILLOWBOND LIMITED - 1989-03-31
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (30 parents, 23 offsprings)
    Person with significant control
    2016-11-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    C R HAMMERSTEIN LIMITED
    - now SC230857
    CRH AUTOMOTIVE (HOLDING) LIMITED - 2008-12-16
    C R Hammerstein Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    CLARIOS UK LIMITED - now
    JOHNSON CONTROLS BATTERIES LIMITED
    - 2019-06-27 00982901
    VB AUTOMOTIVE BATTERIES LIMITED - 2007-09-27
    VARTA BATTERIES LIMITED - 1992-01-01
    Oak House Central Park, Reeds Crescent, Watford, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-07 ~ 2019-04-30
    CIF 22 - Ownership of shares – 75% or more OE
  • 16
    FIGGIE (G.B.) LIMITED
    - now 00624194
    MEYER DUMORE INTERNATIONAL LIMITED - 1985-02-11
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (47 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-04
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    FIGGIE SPORTSWEAR LIMITED
    - now 00510503 01623766
    FRED PERRY SPORTSWEAR LIMITED - 1995-12-08
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-09-05 ~ 2017-10-04
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    FMS EUROPE HOLDINGS LIMITED
    - now 12246471
    FMS BIDCO UK LTD - 2021-11-11
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-07-13 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 19
    GMI GROUP HOLDINGS LIMITED
    SC352822
    Inchinnan Business Park, Inchinnan Business Park, Renfrew, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-09-05 ~ 2017-10-04
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    INFRARED SYSTEMS GROUP LTD
    07584118
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-04
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 21
    INTELLECTUAL SYSTEMS LIMITED
    - now NI029630
    ATRIPLEX LIMITED - 1996-01-22
    195 Airport Road West, Belfast
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 22
    JCI EMEA HOLDINGS LIMITED
    12175265
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-08-27 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 23
    JCI EUROPEAN HOLDINGS LIMITED
    12504980
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-03-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 24
    JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
    08993483
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (23 parents, 9 offsprings)
    Person with significant control
    2016-04-07 ~ 2021-12-21
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED
    10397367 10162229... (more)
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED
    10716142
    9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-04-07 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 27
    JOHNSON CONTROLS COMMERCIAL UK LTD
    09187607
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (11 parents)
    Person with significant control
    2016-08-23 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
  • 28
    JOHNSON CONTROLS ENTERPRISES LTD
    - now 03778976
    YORK REFRIGERATION LIMITED - 2011-11-14
    SABROE REFRIGERATION LIMITED - 1999-08-03
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 29
    JOHNSON CONTROLS FACILITIES LIMITED
    - now 02609164
    JOHNSON CONTROLS LIMITED - 2005-04-01
    PROCORD LIMITED - 1997-02-28
    PROPERTY AND FACILITIES MANAGEMENT LIMITED - 1992-01-09
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-09-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 30
    JOHNSON CONTROLS HOLDING UK LTD
    09470896 10324152... (more)
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 31
    JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD
    09458809
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-07 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 32
    JOHNSON CONTROLS INVESTMENTS (UK) LIMITED
    - now 04134176
    PINCO 1556 LIMITED - 2001-01-19
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-12-30 ~ now
    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
  • 33
    JOHNSON CONTROLS LUXEMBOURG EUROPEAN FINANCE S.À R.L.
    OE022525
    2 Rue Jean Monnet, Luxembourg, Luxembourg
    Registered Corporate (4 parents)
    Beneficial owner
    2014-05-09 ~ now
    CIF 51 - Ownership of voting rights - More than 25% OE
    CIF 51 - Ownership of shares - More than 25% OE
    CIF 51 - Right to appoint or remove directors OE
  • 34
    JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
    - now 03482218
    LANDER CARLISLE HOLDINGS LIMITED - 2007-05-04
    LANDER CARLISLE LIMITED - 1998-03-27
    9/10 The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2017-09-26 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 35
    JOHNSON CONTROLS QATAR HOLDING (UK) LTD.
    10162229 10397367... (more)
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-06 ~ 2016-09-07
    CIF 54 - Ownership of shares – 75% or more OE
    2018-07-27 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 36
    JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD
    10838584
    9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-27 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 37
    JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED
    08794406
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 38
    JOHNSON CONTROLS UAE HOLDING LTD.
    10324152 09470896... (more)
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (8 parents)
    Person with significant control
    2016-09-02 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 39
    KEIPER UK LIMITED
    - now 01662465
    KEIPER LIMITED - 2001-11-06
    KEIPER RECARO LIMITED - 1997-04-01
    KEIPER (U.K.) LIMITED - 1989-09-12
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (45 parents)
    Person with significant control
    2017-03-13 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 40
    KINGSCLERE INVESTMENTS LTD.
    - now 01245508
    KINGSCLERE RACING STABLES LIMITED - 1994-06-03
    ELPIN INVESTMENTS LIMITED - 1976-12-31
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 41
    MACRON SAFETY SYSTEMS (UK) LIMITED
    - now 01169587
    MACRON FIREATER LIMITED - 2000-12-19
    FIREATER LIMITED - 1999-04-06
    FIREATER SYSTEMS LIMITED - 1989-01-27
    Burlingham House Hewett Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (37 parents)
    Person with significant control
    2024-09-26 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 42
    MCDOWALL HOLDINGS LIMITED
    08292959
    9/10 The Briars Waterberry Drive, Waterlooville, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
  • 43
    MICHEL THIERRY UK LIMITED
    06715114
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 44
    PIPESTONE INVESTMENTS UK LIMITED - now
    JOHNSON CONTROLS AUTO INDIA LTD
    - 2022-03-17 08340076
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-12-22 ~ 2021-12-23
    CIF 9 - Ownership of shares – 75% or more OE
  • 45
    PROXIMEX LIMITED
    07345559
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 46
    SABROE LIMITED
    - now 01804419
    YORK REFRIGERATION PRODUCTS LIMITED - 2000-12-04
    SABROE PRODUCTS UK LIMITED - 1999-10-04
    SABROE (U.K.) LIMITED - 1999-07-29
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 47
    SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
    - now 02709753
    ELKINLANE LIMITED - 1998-07-07
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 48
    SENSORMATIC LIMITED
    - now 02722910 00938224... (more)
    SENSORMATIC HOLDINGS LIMITED - 1997-12-09
    HACKREMCO (NO.766) LIMITED - 1992-06-29
    Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 49
    SENSORMATIC UK LIMITED
    - now 03802507 01026735
    SHOPPERTRAK RCT LIMITED
    - 2022-10-10 03802507 05417583
    RCT ANALYTICS LIMITED - 2011-07-01
    ELMPRIZE LIMITED - 1999-11-15
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 50
    SHEPTON HOLDINGS LIMITED
    - now 02147472
    HENLYS HOLDINGS LIMITED - 1989-10-13
    CAI LIMITED - 1988-02-17
    ALNERY NO. 616 LIMITED - 1987-12-03
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 51
    SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
    01050090
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 52
    THORN SECURITY LIMITED
    - now 00728246
    THORN EMI PROTECH LIMITED - 1987-04-01
    THORN EMI FIRE APPLIANCES LIMITED - 1986-04-25
    UNIQUE FIRE PROTECTION LIMITED - 1984-03-29
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2022-11-21 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 53
    TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED
    - now 02559027
    GRINNELL SALES & DISTRIBUTION (UK) LIMITED - 2001-10-23
    N & O (UK) LIMITED - 1993-02-10
    MEAUJO (70) LIMITED - 1990-12-11
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 54
    TYCO FIRE & SECURITY HOLDINGS UK LIMITED
    09255323
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 55
    TYCO FIRE PRODUCTS MANUFACTURING LIMITED
    - now 01841522
    GRINNELL MANUFACTURING (UK) LIMITED - 1999-12-23
    WORMALD MANUFACTURING LIMITED - 1994-09-20
    LITHCLAY LIMITED - 1985-02-28
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (35 parents)
    Person with significant control
    2020-10-01 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 56
    TYCO HOLDINGS (U.K.) LIMITED
    - now 02504868
    SLATERSHELFCO 205 LIMITED - 1990-07-11
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (39 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 57
    TYCO INTEGRATED SYSTEMS LIMITED
    04012487
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 58
    YORK INTERNATIONAL (HOLDINGS) LIMITED
    - now 02991328 02907638
    MARONHART LIMITED - 1995-02-08
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2017-02-11 ~ now
    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- 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.