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 5
  • 1
    Ma, Kin Fai Henry
    Born in December 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Beutlich, Lynne Blakey
    Born in September 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Bundgaard-antoine, Bente Bulow
    Born in February 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ now
    OF - Director → CIF 0
  • 4
    Martinson, Peter Ronald
    Born in March 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
  • 5
    DRUMCHASE LIMITED - 1990-08-02
    icon of address70, Gracechurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    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 13
  • 1
    Rabe, David Joseph
    Business Executive born in September 1959
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2020-12-01
    OF - Director → CIF 0
  • 2
    Jungo Bruengger, Renata
    Lawyer born in August 1961
    Individual
    Officer
    icon of calendar 2001-10-29 ~ 2011-11-01
    OF - Director → CIF 0
  • 3
    Shaw, Derek
    Tax Director born in June 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2023-06-12
    OF - Director → CIF 0
  • 4
    Bauer, Carl Thomas
    Attorney born in December 1945
    Individual
    Officer
    icon of calendar 1995-12-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 5
    Field, Teresa
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 6
    Lyall, William
    European Finance Manager born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-20 ~ 2014-06-04
    OF - Director → CIF 0
    Lyall, William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-10-01
    OF - Secretary → CIF 0
  • 7
    Cortinovis, Stephen Paul
    Business Executive born in February 1950
    Individual
    Officer
    icon of calendar ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Delage, Olivier
    Business Executive born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-01-10
    OF - Director → CIF 0
  • 9
    Switzer, James Delano
    Executive born in November 1946
    Individual
    Officer
    icon of calendar 1995-12-06 ~ 2005-04-15
    OF - Director → CIF 0
  • 10
    Fernandez, Martin Benedict
    Treasury Manager born in April 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2021-06-29
    OF - Director → CIF 0
  • 11
    Jarmolkiewicz, Tadeusz Jan
    Individual
    Officer
    icon of calendar 1995-11-06 ~ 1999-11-30
    OF - Secretary → CIF 0
  • 12
    Hart, Andrew
    Solicitor born in August 1947
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 1993-06-15
    OF - Director → CIF 0
  • 13
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    ~ 1995-11-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EMERSON HOLDING COMPANY LIMITED

Previous names
MICRO MOTION (U.K.) LIMITED - 1989-04-25
ROSSLOY LIMITED - 1984-03-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMERSON HOLDING COMPANY LIMITED
    Info
    MICRO MOTION (U.K.) LIMITED - 1989-04-25
    ROSSLOY LIMITED - 1989-04-25
    Registered number 01790726
    icon of address70 Gracechurch Street, Suite 423, London EC3V 0HR
    PRIVATE LIMITED COMPANY incorporated on 1984-02-10 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • EMERSON HOLDING COMPANY LIMITED
    S
    Registered number missing
    icon of addressAccurist House, Baker Street, 44 Baker Street, London, England, W1U 7AL
    Private Limited Company
    CIF 1
  • EMERSON HOLDING COMPANY LIMITED
    S
    Registered number 01790726
    icon of address2nd Floor Accurist House, 44 Baker Street, London, England, W1U 7AL
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • EMERSON HOLDING COMPANY LIMITED
    S
    Registered number 01790726
    icon of address70, Gracechurch Street, London, England, EC3V 0HR
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    EMERSON HOLDING COMPANY - 1989-04-25
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DANKS HOLDINGS LIMITED - 1992-09-03
    VOLTACREST LIMITED - 1991-05-07
    STONE HOLDINGS LIMITED - 1992-02-19
    icon of addressC/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address6 Bracken Hill, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    FINELOG LIMITED - 1993-11-10
    FISHER-GULDE LIMITED - 1996-09-17
    ASCO JOUCOMATIC LIMITED - 2020-01-06
    icon of addressPit Hey Place, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    OAKSMERE REFRIGERATION DESIGN & CONSULTANCY LIMITED - 2013-02-25
    BIDEAWHILE 237 LIMITED - 1996-07-04
    icon of address2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    GRIMWOOD HEATING ELEMENTS LIMITED - 1979-12-31
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    PITCHSELL LIMITED - 2000-01-26
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
    FISHER-ROSEMOUNT LIMITED - 2002-05-27
    ROSEMOUNT LIMITED - 1993-10-01
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    FISHER CONTROLS TRUSTEES LIMITED - 1993-06-01
    TRUSHELFCO (NO.359) LIMITED - 1981-12-31
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    ROLLERCO LIMITED - 1992-10-02
    icon of addressEmerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    MOBREY GROUP PLC - 2007-02-01
    SOLARTRON GROUP PLC - 2005-07-21
    LEATHERTRAIL PLC - 2001-06-19
    MOBREY GROUP LIMITED - 2021-02-03
    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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CAMAN LIMITED - 1996-03-19
    icon of addressBallyreagh Industrial Estate, Sandholes Road, Cookstown, Co Tyrone
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    MICROTECH DEVELOPMENTS (CLEVELAND) LIMITED - 1996-12-19
    icon of addressC/o Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    PACTROL CONTROLS LIMITED - 1985-02-25
    IMI PACTROL LIMITED - 1998-07-02
    icon of addressUnit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan
    Active Corporate (5 parents)
    Equity (Company account)
    126,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    CIF 1 - Ownership of shares – 75% or more OE

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.