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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Randery, Tanuja

    Related profiles found in government register
  • Randery, Tanuja
    British business executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High St, Suite 160, London, W8 6ND, England

      IIF 1
  • Randery, Tanuja
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, St Botolph Street, London, EC3A 7QN, Uk

      IIF 2
    • icon of address Beaufort House, St. Botolph Street, London, London, EC3A 7QN, Uk

      IIF 3
  • Randery, Tanuja
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Randery, Tanuja
    British executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Lexham Mews, London, W8 6JW, England

      IIF 62
  • Randery, Tanuja
    British partner born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. John's Lane, London, EC1M 4AR, England

      IIF 63
    • icon of address 272, Kensington High Street, Suite 16, London, W8 6ND, England

      IIF 64
  • Randery, Tanuja
    British zone president uk & ireland born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Lexham Mews, London, 19 A Lexham Mews, London, W8 6JW, England

      IIF 65
  • Randery, Tanuja
    American director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England

      IIF 66 IIF 67
  • Radery, Tanuja
    British vice president born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Principal Place, Worship Street, London, EC2A 2FA

      IIF 68
  • Ms Tanuja Randery
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 69
  • Randery, Tanuja, Mrs.
    American ceo born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 15 Botolph Street, London, EC3A 7QN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 38 Avenue John F. Kennedy, Luxembourg 1855, Luxembourg
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address 272 Kensington High St, Suite 160, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,485 GBP2024-09-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 3rd Floor, Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,034 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 80 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 64
  • 1
    HIGH DUTY ALLOYS LIMITED - 1997-03-24
    HAWKER SIDDELEY (C.A.L.) LIMITED - 1984-11-26
    BURNDEPT LIMITED - 1983-10-12
    HAWKER SIDDELEY (SOUTHERN) LIMITED - 1979-12-31
    COIN ACCEPTORS LIMITED - 1977-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 33 - Director → ME
  • 2
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 23 - Director → ME
  • 3
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 58 - Director → ME
  • 4
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 61 - Director → ME
  • 5
    SCHNEIDER ELECTRIC SOFTWARE GB LIMITED - 2021-12-15
    SPIRAL SOFTWARE LIMITED - 2016-10-26
    icon of address 101 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 45 - Director → ME
  • 6
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 22 - Director → ME
  • 7
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 25 - Director → ME
  • 8
    ACI EUROPE (UK) LIMITED - 1998-09-11
    A C I OVERSEAS LIMITED - 1982-09-21
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 32 - Director → ME
  • 9
    VACU-BLAST LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 27 - Director → ME
  • 10
    BULL MOTORS LIMITED - 1986-04-23
    BULL ELECTRIC LIMITED - 1986-04-23
    BULL MOTORS (IPSWICH) LIMITED - 1978-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 37 - Director → ME
  • 11
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2024-05-15
    IIF 64 - Director → ME
  • 12
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2017-09-13
    IIF 17 - Director → ME
  • 13
    POWER MEASUREMENT LIMITED - 2012-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 13 - Director → ME
  • 14
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-03-25
    IIF 62 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-21
    IIF 65 - Director → ME
  • 15
    CROMPTON PARKINSON INSTRUMENTS LIMITED - 1989-01-30
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 29 - Director → ME
  • 16
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 40 - Director → ME
  • 17
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 39 - Director → ME
  • 18
    EDMORE LIMITED - 1983-03-15
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 19 - Director → ME
  • 19
    ELECTRIC CONSTRUCTION LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 45 Church Street Llp, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 16 - Director → ME
  • 20
    EUROTHERM CONTROLS LIMITED - 2000-05-02
    EUROTHERM LIMITED - 1992-05-01
    icon of address Faraday Close, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 9 - Director → ME
  • 21
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 34 - Director → ME
  • 22
    OCEAN PROJECTS LIMITED - 1981-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 55 - Director → ME
  • 23
    GET GROUP PLC - 2017-09-11
    ALPHAQUOTE LIMITED - 1995-01-30
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 12 - Director → ME
  • 24
    GET PLC. - 2017-09-11
    GREAT EASTERN TRADING PLC - 1993-06-21
    JOHN ANTHONY COUSINS LIMITED - 1989-03-23
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 15 - Director → ME
  • 25
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 50 - Director → ME
  • 26
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 18 - Director → ME
  • 27
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 57 - Director → ME
  • 28
    HAWKER SIDDELEY ELECTRIC LIMITED - 1977-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 44 - Director → ME
  • 29
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 56 - Director → ME
  • 30
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 38 - Director → ME
  • 31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 48 - Director → ME
  • 32
    U.K. DATA COLLECTION SERVICES LIMITED - 2000-04-13
    PRECIS (1166) LIMITED - 1992-11-05
    icon of address Cygnus Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    33,521,000 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 10 - Director → ME
  • 33
    SIEBE INTERNATIONAL LIMITED - 2008-09-04
    SIEBE GORMAN INTERNATIONAL LIMITED - 1984-11-29
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 42 - Director → ME
  • 34
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 30 - Director → ME
  • 35
    SIEBE HOLDINGS LIMITED - 2000-01-18
    LINEGOLDEN LIMITED - 1991-04-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 46 - Director → ME
  • 36
    BTR PLC - 2003-02-21
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 36 - Director → ME
  • 37
    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
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 52 - Director → ME
  • 38
    icon of address Branch Registration, Refer To Parent Registry, Luxembourg
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2018-02-20
    IIF 5 - Director → ME
  • 39
    WESTINGHOUSE OVERSEAS LIMITED - 2013-02-20
    WESTINGHOUSE BRAKE SEMI-CONDUCTORS LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 41 - Director → ME
  • 40
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents, 244 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 54 - Director → ME
  • 41
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-09-23
    IIF 2 - Director → ME
  • 42
    icon of address 53 Boulevard Royal, Luxembourg, L2449, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-24
    IIF 3 - Director → ME
  • 43
    CHI-X GLOBAL TECHNOLOGY LIMITED - 2011-01-24
    CICADA SOFTWARE LIMITED - 2009-02-16
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2013-09-23
    IIF 70 - Director → ME
  • 44
    KINGSTON SCREENS LIMITED - 1979-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 53 - Director → ME
  • 45
    INVENSYS ACQUISITION COMPANY LIMITED - 2013-08-29
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 24 - Director → ME
  • 46
    icon of address 1 St. John's Lane, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2021-09-30
    IIF 63 - Director → ME
  • 47
    SCHNEIDER ELECTRIC LIMITED - 1994-01-25
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 8 - Director → ME
  • 48
    INVENSYS CONTROLS UK LTD - 2016-11-01
    INVENSYS CLIMATE CONTROLS LIMITED - 2001-10-29
    SIEBE CLIMATE CONTROLS LIMITED - 2000-02-02
    APPLIANCE COMPONENTS LIMITED - 1998-04-05
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 31 - Director → ME
  • 49
    C - MATIC SYSTEMS LIMITED - 2012-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 14 - Director → ME
  • 50
    PIMCO 2859 LIMITED - 2010-10-19
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 59 - Director → ME
  • 51
    PIMCO 2860 LIMITED - 2010-10-13
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 60 - Director → ME
  • 52
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 35 - Director → ME
  • 53
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 28 - Director → ME
  • 54
    MGE UPS SYSTEMS LIMITED - 2009-10-07
    SIMCO 735 LIMITED - 1995-11-30
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 51 - Director → ME
  • 55
    SCHNEIDER LIMITED - 1999-06-01
    MERLIN GERIN LIMITED - 1993-12-31
    YORKSHIRE SWITCHGEAR LIMITED - 1992-01-01
    Y.S. SECURITIES LIMITED - 1990-01-01
    icon of address Stafford Park 5, Telford Shropshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 4 - Director → ME
  • 56
    INVENSYS SYSTEMS (UK) LIMITED - 2016-01-05
    FOXBORO GREAT BRITAIN LIMITED - 2001-10-01
    FOXBORO YOXALL LIMITED - 1979-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 47 - Director → ME
  • 57
    SERCK CONTROLS GROUP LIMITED - 2002-02-08
    icon of address 5 Stafford Park, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 11 - Director → ME
  • 58
    IMPACT FINISHERS LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 21 - Director → ME
  • 59
    SIMSCI INTERNATIONAL LIMITED - 1997-09-09
    ALNERY NO. 1290 LIMITED - 1993-08-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 67 - Director → ME
  • 60
    BTR ONE LIMITED - 1994-06-27
    CAMPBELL AND ISHERWOOD,LIMITED - 1990-03-15
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 66 - Director → ME
  • 61
    LONGWORTH SCIENTIFIC INSTRUMENT CO. LIMITED - 1996-10-21
    INTERMED LIMITED - 1984-01-26
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1981-12-31
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 26 - Director → ME
  • 62
    REVVO CASTOR COMPANY LIMITED(THE) - 1995-12-07
    UNIDEV LIMITED - 1985-03-14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 43 - Director → ME
  • 63
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 49 - Director → ME
  • 64
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.