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

Grundy, Sophie Katherine

child relation
Offspring entities and appointments
Active 4
  • 1
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    TYCO VALVES & CONTROLS GULF LIMITED - 2012-12-27
    OCYT 3 LIMITED - 2004-03-30
    COBCO (276) LIMITED - 1999-09-24
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 18
  • 1
    NVENT SOLUTIONS (UK) LIMITED - 2025-03-24
    PENTAIR TECHNICAL SOLUTIONS UK LIMITED - 2018-05-01
    PENTAIR THERMAL MANAGEMENT UK LIMITED - 2016-01-11
    TYCO THERMAL CONTROLS UK LIMITED - 2012-12-27
    PYROTENAX CABLES LIMITED - 2001-12-17
    BICC GENERAL PYROTENAX CABLES LIMITED - 2001-01-17
    TRAMTRADE LIMITED - 1999-05-13
    icon of address 3 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 2 - Secretary → ME
  • 2
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 17 - Secretary → ME
  • 3
    WEDGEGALLEY LIMITED - 1982-01-06
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 14 - Secretary → ME
  • 4
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 21 - Secretary → ME
  • 5
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 8 - Secretary → ME
  • 6
    PENTAIR SSC UK LIMITED - 2017-09-29
    PENTAIR FLOW CONTROL (UK) LIMITED - 2015-06-29
    TYCO FLOW CONTROL (UK) LIMITED - 2012-12-27
    CHROMESTAND LIMITED - 1999-03-19
    icon of address Sharp Street Worsley, Worsley, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 3 - Secretary → ME
  • 7
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 13 - Secretary → ME
  • 8
    ADEVIEW LIMITED - 2002-10-17
    icon of address Station Road, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 15 - Secretary → ME
  • 9
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 12 - Secretary → ME
  • 10
    TYCO EUROPEAN TUBING LIMITED - 2012-12-27
    GLYNWED METALS PROCESSING LIMITED - 1999-03-19
    GLYNWED STEELS LIMITED - 1996-12-30
    GLYNWED STEELS LIMITED - 1996-12-13
    ISOSYSTEMS (UPVC) LIMITED - 1991-09-01
    DEALBASE LIMITED - 1987-12-01
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 7 - Secretary → ME
  • 11
    TYCO TUBING LIMITED - 2012-12-27
    SENIOR TUBE LIMITED - 1999-08-26
    TUBE PRODUCTS LIMITED - 1991-01-01
    TI TUBE PRODUCTS LIMITED - 1987-12-03
    TUBE PRODUCTS LIMITED - 1976-12-31
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2017-05-01
    IIF 1 - Secretary → ME
  • 12
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    icon of address 43 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-01
    IIF 16 - Secretary → ME
  • 13
    T.FOXALL & SONS LIMITED - 1978-12-31
    icon of address Unit 4 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-03-01
    IIF 6 - Secretary → ME
  • 14
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-30 ~ 2017-03-01
    IIF 20 - Secretary → ME
  • 15
    PENTAIR EUROPEAN STEEL STRIP LIMITED - 2017-09-29
    TYCO EUROPEAN STEEL STRIP LIMITED - 2012-12-27
    GLYNWED ENGINEERED PRODUCTS LIMITED - 1999-03-19
    PAUL FABRICATIONS LIMITED - 1997-11-03
    ALLIED IRONFOUNDERS FINANCE CO.LIMITED - 1983-02-28
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 11 - Secretary → ME
  • 16
    PENTAIR FLOW CONTROL HOLDINGS LIMITED - 2017-12-01
    TYCO FLOW CONTROL HOLDINGS LIMITED - 2013-03-28
    icon of address 6th Floor Victory House, Prospect Hill, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 22 - Secretary → ME
  • 17
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 5 - Secretary → ME
  • 18
    TECHSORT LIMITED - 1989-07-19
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    IIF 10 - Secretary → 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.