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 7
  • 1
    Howieson, Iain Fletcher
    Born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-11 ~ now
    OF - Director → CIF 0
  • 2
    Mackenzie, Neil Campbell
    Born in June 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ now
    OF - Director → CIF 0
  • 3
    Scattergood, Michael David
    Born in November 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Rowley, Jeremy
    Born in April 1961
    Individual (44 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Yao, Jianghan
    Born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 6
    Purba, Panita Nicky
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ now
    OF - Director → CIF 0
  • 7
    MICRO MOTION (U.K.) LIMITED - 1989-04-25
    ROSSLOY LIMITED - 1984-03-02
    icon of address70, Gracechurch Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 33
  • 1
    Smith, Paul Lawrence
    Company Director born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-04 ~ 2012-03-01
    OF - Director → CIF 0
  • 2
    Boyes, Mark Stephen
    Business Executive born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2011-09-01
    OF - Director → CIF 0
  • 3
    Keevil, Peter John, Mr.
    Business Manager born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2009-03-31
    OF - Director → CIF 0
  • 4
    Field, Teresa
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 5
    Ferris, Michael Glyn
    Director Europe born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ 2016-02-29
    OF - Director → CIF 0
  • 6
    Lyall, William
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2008-12-02
    OF - Secretary → CIF 0
  • 7
    Collis, Julian James
    Business Director born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2023-08-17
    OF - Director → CIF 0
  • 8
    Broomhead, Laurence Anthony
    Managing Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 2000-06-01
    OF - Director → CIF 0
  • 9
    Oliver, Thomas Bethell
    President born in July 1944
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1996-07-31
    OF - Director → CIF 0
  • 10
    Jeffreys, John Scot
    Business Executive born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-10 ~ 2000-06-01
    OF - Director → CIF 0
    Jeffreys, John Scot
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-09-01
    OF - Secretary → CIF 0
  • 11
    Johnston, James Stewart
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-05-26
    OF - Director → CIF 0
  • 12
    Johnson, William Alan
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2000-05-31 ~ 2004-10-01
    OF - Director → CIF 0
  • 13
    Shuter, Paul Richard
    Business Executive born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2000-06-01
    OF - Director → CIF 0
  • 14
    Kelly, Paul Christopher
    Managing Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-01 ~ 1994-09-01
    OF - Director → CIF 0
  • 15
    Clanfield, Steven Edward
    Director Projects & Services Uk & Ireland born in May 1966
    Individual
    Officer
    icon of calendar 2016-04-15 ~ 2022-09-30
    OF - Director → CIF 0
  • 16
    Holland, Stephen Fraser
    Business Executive born in April 1966
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2007-11-26
    OF - Director → CIF 0
  • 17
    Soule, Lawrence M
    Managing Director Europe born in April 1940
    Individual
    Officer
    icon of calendar ~ 1995-01-03
    OF - Director → CIF 0
  • 18
    Ward, Ronald Allen
    President Fisher Rosemount Europe born in September 1935
    Individual
    Officer
    icon of calendar ~ 1994-09-01
    OF - Director → CIF 0
  • 19
    Dutton, Mark Anthony
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2000-05-31 ~ 2004-10-01
    OF - Director → CIF 0
    Dutton, Mark Anthony
    Business Executive born in June 1961
    Individual
    icon of calendar 2006-01-16 ~ 2013-06-01
    OF - Director → CIF 0
  • 20
    Jackson, Kevin John
    Managing Director born in March 1958
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-08
    OF - Director → CIF 0
  • 21
    Vandormael, Willy Gerard Edmond
    Finance Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2011-07-01
    OF - Director → CIF 0
  • 22
    Wright, Ian Francis
    Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-31 ~ 2001-12-31
    OF - Director → CIF 0
  • 23
    Prain, Alastair James
    Solicitor born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2023-04-13
    OF - Director → CIF 0
  • 24
    Richardson, Ian
    Bus Executive born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2006-01-16
    OF - Director → CIF 0
  • 25
    Findley, Neale Preston
    Finance Dir born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 1998-05-26
    OF - Director → CIF 0
    Findley, Neale Preston
    Finance Director born in March 1961
    Individual (2 offsprings)
    icon of calendar 2004-10-01 ~ 2011-09-01
    OF - Director → CIF 0
    Findley, Neale Preston
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1998-05-26
    OF - Secretary → CIF 0
  • 26
    Ward, William Peter
    Vice President born in September 1949
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2007-07-10
    OF - Director → CIF 0
  • 27
    Pattison, John David
    Business Director born in April 1962
    Individual
    Officer
    icon of calendar 2011-09-01 ~ 2015-09-25
    OF - Director → CIF 0
  • 28
    Jarmolkiewicz, Tadeusz Jan
    European Counsel
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1999-11-30
    OF - Director → CIF 0
    Officer
    icon of calendar 1994-09-01 ~ 1997-01-01
    OF - Secretary → CIF 0
  • 29
    Brown, Stephen Leslie
    Managing Dir born in September 1957
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1996-05-16
    OF - Director → CIF 0
    Brown, Stephen Leslie
    Managing Director born in September 1957
    Individual
    icon of calendar 2002-05-13 ~ 2006-01-16
    OF - Director → CIF 0
  • 30
    Brown, Stuart
    Business Director born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2023-08-09
    OF - Director → CIF 0
  • 31
    Flisher, Geoff
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2000-05-31 ~ 2006-01-16
    OF - Director → CIF 0
    Flisher, Geoffrey
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2006-03-07 ~ 2009-09-30
    OF - Director → CIF 0
  • 32
    Noonan, David Anthony
    Chief Financial Officer born in July 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2000-06-01
    OF - Director → CIF 0
  • 33
    Young, Jeffrey John
    Individual
    Officer
    icon of calendar 1999-11-15 ~ 2001-01-31
    OF - Secretary → CIF 0
parent relation
Company in focus

EMERSON PROCESS MANAGEMENT LIMITED

Previous names
ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
FISHER-ROSEMOUNT LIMITED - 2002-05-27
ROSEMOUNT LIMITED - 1993-10-01
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • EMERSON PROCESS MANAGEMENT LIMITED
    Info
    ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
    FISHER-ROSEMOUNT LIMITED - 1986-03-26
    ROSEMOUNT LIMITED - 1986-03-26
    Registered number 00671801
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester LE19 1SX
    PRIVATE LIMITED COMPANY incorporated on 1960-10-05 (65 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • EMERSON PROCESS MANAGEMENT LIMITED
    S
    Registered number 00671801
    icon of address6, Smith Way, Enderby, Leicester, England, LE19 1SX
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    GROVELEY DETECTION LIMITED - 2019-05-24
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    FISHER-ROSEMOUNT MANUFACTURING LIMITED - 2002-05-27
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    FISHER-ROSEMOUNT SHARED SERVICES LIMITED - 2002-05-27
    FISHER-ROSEMOUNT DEVELOPMENTS LIMITED - 2000-08-10
    icon of addressFosse House,6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SAINTCORP LIMITED - 1992-10-06
    XOMOX LIMITED - 2001-07-02
    icon of addressEmerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or controlOE
  • 5
    icon of addressMeridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    KIM VALVES LIMITED - 1986-01-16
    icon of addressEmerson, Meridian East Meridian East, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,519,303 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    DIA LIMITED - 1993-03-12
    METCO-I.C.E. SERVICES LIMITED - 1993-08-12
    icon of addressEmerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    PERMASONIC LIMITED - 2008-09-04
    icon of addressAlexandra House, Newton Road, Crawley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    SMEDVIG TECHNOLOGIES LIMITED - 1999-08-11
    PRODRILL LIMITED - 1997-01-31
    icon of addressEmerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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.