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 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
Active 38
  • 1
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 2
    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 (3 parents)
    Person with significant control
    2016-11-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    FMS BIDCO UK LTD - 2021-11-11
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,258,000 GBP2023-12-31
    Person with significant control
    2023-07-13 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 4
    ATRIPLEX LIMITED - 1996-01-22
    195 Airport Road West, Belfast
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 5
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-08-27 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 6
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-03-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-09-27 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 8
    9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 9
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-08-23 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 10
    YORK REFRIGERATION LIMITED - 2011-11-14
    SABROE REFRIGERATION LIMITED - 1999-08-03
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    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 (3 parents)
    Person with significant control
    2016-09-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-07 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    PINCO 1556 LIMITED - 2001-01-19
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-12-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    2 Rue Jean Monnet, Luxembourg, Luxembourg
    Corporate (4 parents)
    Beneficial owner
    2014-05-09 ~ now
    CIF 51 - Ownership of shares - More than 25%OE
    CIF 51 - Ownership of voting rights - More than 25%OE
    CIF 51 - Right to appoint or remove directorsOE
  • 16
    LANDER CARLISLE HOLDINGS LIMITED - 2007-05-04
    LANDER CARLISLE LIMITED - 1998-03-27
    9/10 The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-09-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2018-07-27 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 18
    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 moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 19
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-09-02 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 21
    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
    Corporate (3 parents)
    Person with significant control
    2017-03-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 22
    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
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 23
    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
    Corporate (3 parents)
    Profit/Loss (Company account)
    9,893,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    2024-09-26 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 24
    9/10 The Briars Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    6,700,100 GBP2021-09-30
    Person with significant control
    2020-03-31 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 25
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 26
    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
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 27
    ELKINLANE LIMITED - 1998-07-07
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,837 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 28
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 29
    SHOPPERTRAK RCT LIMITED - 2022-10-10
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 30
    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
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 31
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 32
    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
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2022-11-21 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 33
    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
    Corporate (3 parents)
    Profit/Loss (Company account)
    4,200,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 34
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 35
    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
    Corporate (3 parents)
    Person with significant control
    2020-10-01 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 36
    SLATERSHELFCO 205 LIMITED - 1990-07-11
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Corporate (4 parents, 18 offsprings)
    Profit/Loss (Company account)
    67,147 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 37
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 38
    MARONHART LIMITED - 1995-02-08
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-02-11 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Corporate (2 parents)
    Person with significant control
    2016-09-30 ~ 2016-10-31
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 2
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-30 ~ 2016-10-31
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    JOHNSON CONTROLS AUTOMOTIVE GERMANY HOLDING GP LTD - 2016-09-15
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved corporate (5 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwood Business Park, Coventry
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 6
    JOHNSON CONTROLS (U.K.) LIMITED - 2016-09-15
    LEGIBUS 1129 LIMITED - 1988-06-30
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwod Business Park, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    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
  • 8
    JOHNSON CONTROLS PROPERTIES UK LTD - 2016-09-15
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Corporate (2 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-31
    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
  • 11
    JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITED - 2016-09-15
    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
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    CRH AUTOMOTIVE (HOLDING) LIMITED - 2008-12-16
    C R Hammerstein Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    JOHNSON CONTROLS BATTERIES LIMITED - 2019-06-27
    VB AUTOMOTIVE BATTERIES LIMITED - 2007-09-27
    VARTA BATTERIES LIMITED - 1992-01-01
    Suite 5, Building 6 Croxley Green Business Park, Hatters Lane, Watford, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ 2019-04-30
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    MEYER DUMORE INTERNATIONAL LIMITED - 1985-02-11
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-04
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 15
    FRED PERRY SPORTSWEAR LIMITED - 1995-12-08
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-09-05 ~ 2017-10-04
    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
  • 16
    Inchinnan Business Park, Inchinnan Business Park, Renfrew, Scotland
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-05 ~ 2017-10-04
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 17
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -886,930 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-04
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 18
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    8,315 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    2016-04-07 ~ 2021-12-21
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Person with significant control
    2016-09-06 ~ 2016-09-07
    CIF 54 - Ownership of shares – 75% or more OE
  • 20
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-06 ~ 2016-10-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 21
    JOHNSON CONTROLS AUTO INDIA LTD - 2022-03-17
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (4 parents)
    Person with significant control
    2016-12-22 ~ 2021-12-23
    CIF 9 - Ownership of shares – 75% or more 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.