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 18
  • 1
    Jarmolkiewicz, Tadeusz Jan
    Individual (19 offsprings)
    Officer
    1995-11-06 ~ 1999-11-30
    OF - Secretary → CIF 0
  • 2
    Hart, Andrew
    Solicitor born in August 1947
    Individual (48 offsprings)
    Officer
    ~ 1993-06-15
    OF - Director → CIF 0
  • 3
    Bauer, Carl Thomas
    Attorney born in December 1945
    Individual (5 offsprings)
    Officer
    1995-12-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 4
    Bundgaard-antoine, Bente Bulow
    Born in March 1972
    Individual (35 offsprings)
    Officer
    2014-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Field, Teresa
    Individual (86 offsprings)
    Officer
    2008-10-01 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 6
    Switzer, James Delano
    Executive born in November 1946
    Individual (2 offsprings)
    Officer
    1995-12-06 ~ 2005-04-15
    OF - Director → CIF 0
  • 7
    Ma, Kin Fai Henry
    Born in December 1968
    Individual (25 offsprings)
    Officer
    2021-06-29 ~ now
    OF - Director → CIF 0
  • 8
    Lyall, William
    European Finance Manager born in May 1950
    Individual (38 offsprings)
    Officer
    1993-01-20 ~ 2014-06-04
    OF - Director → CIF 0
    Lyall, William
    Individual (38 offsprings)
    Officer
    ~ 2008-10-01
    OF - Secretary → CIF 0
  • 9
    Delage, Olivier
    Business Executive born in October 1949
    Individual (11 offsprings)
    Officer
    ~ 2000-01-10
    OF - Director → CIF 0
  • 10
    Fernandez, Martin Benedict
    Treasury Manager born in April 1959
    Individual (30 offsprings)
    Officer
    2001-10-22 ~ 2021-06-29
    OF - Director → CIF 0
  • 11
    Shaw, Derek
    Tax Director born in June 1955
    Individual (44 offsprings)
    Officer
    2015-09-18 ~ 2023-06-12
    OF - Director → CIF 0
  • 12
    Cortinovis, Stephen Paul
    Business Executive born in March 1950
    Individual (6 offsprings)
    Officer
    ~ 2001-10-31
    OF - Director → CIF 0
  • 13
    Rabe, David Joseph
    Business Executive born in September 1959
    Individual (2 offsprings)
    Officer
    2005-04-18 ~ 2020-12-01
    OF - Director → CIF 0
  • 14
    Jungo Bruengger, Renata
    Lawyer born in August 1961
    Individual (3 offsprings)
    Officer
    2001-10-29 ~ 2011-11-01
    OF - Director → CIF 0
  • 15
    Martinson, Peter Ronald
    Born in March 1981
    Individual (17 offsprings)
    Officer
    2022-12-06 ~ now
    OF - Director → CIF 0
  • 16
    Beutlich, Lynne Blakey
    Born in September 1963
    Individual (9 offsprings)
    Officer
    2021-10-27 ~ now
    OF - Director → CIF 0
  • 17
    DIGITAL APPLIANCE CONTROLS (UK) LIMITED
    - now 02507920
    DRUMCHASE LIMITED - 1990-08-02
    70, Gracechurch Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 721 offsprings)
    Officer
    ~ 1995-11-06
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EMERSON HOLDING COMPANY LIMITED

Period: 1989-04-25 ~ now
Company number: 01790726
Registered names
EMERSON HOLDING COMPANY LIMITED - now 02011504
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
    70 Gracechurch Street, Suite 423, London EC3V 0HR
    PRIVATE LIMITED COMPANY incorporated on 1984-02-10 (42 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-12-27
    CIF 0
  • EMERSON HOLDING COMPANY LIMITED
    S
    Registered number missing
    Accurist House, Baker Street, 44 Baker Street, London, England, W1U 7AL
    Private Limited Company
    CIF 1
  • EMERSON HOLDING COMPANY LIMITED
    S
    Registered number 01790726
    2nd 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
    70, Gracechurch Street, London, England, EC3V 0HR
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ARMORY BLAISE
    - now 02011504
    EMERSON HOLDING COMPANY - 1989-04-25
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRISTOL BABCOCK LIMITED
    - now 02580226 00328871... (more)
    DANKS HOLDINGS LIMITED - 1992-09-03
    STONE HOLDINGS LIMITED - 1992-02-19
    VOLTACREST LIMITED - 1991-05-07
    C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    COPELAND LIMITED
    - now NI030547
    CAMAN LIMITED - 1996-03-19
    Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Co Tyrone
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    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 voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CSA CONSULTING ENGINEERS LIMITED
    03655063
    C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    EL-O-MATIC LIMITED
    01958880
    6 Bracken Hill, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED
    - now 02861557
    ASCO JOUCOMATIC LIMITED
    - 2020-01-06 02861557
    FISHER-GULDE LIMITED - 1996-09-17
    FINELOG LIMITED - 1993-11-10
    Sharp Street, Worsley, Manchester, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    EMERSON CLIMATE TECHNOLOGIES RETAIL SOLUTIONS UK LIMITED
    - now 03154438
    OAKSMERE REFRIGERATION DESIGN & CONSULTANCY LIMITED - 2013-02-25
    BIDEAWHILE 237 LIMITED - 1996-07-04
    2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    EMERSON ELECTRIC U.K. LIMITED
    - now 00855587
    GRIMWOOD HEATING ELEMENTS LIMITED - 1979-12-31
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    EMERSON ENERGY SYSTEMS (UK) LIMITED
    - now 03898925
    PITCHSELL LIMITED - 2000-01-26
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    EMERSON PROCESS MANAGEMENT LIMITED
    - now 00671801 03900301... (more)
    FISHER-ROSEMOUNT LIMITED - 2002-05-27
    ROSEMOUNT LIMITED - 1993-10-01
    ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (40 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    EMERSON UK TRUSTEES LIMITED
    - now 01531762
    FISHER CONTROLS TRUSTEES LIMITED - 1993-06-01
    TRUSHELFCO (NO.359) LIMITED - 1981-12-31
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    FISHER CONTROLS LIMITED
    - now 02737496 01401206
    ROLLERCO LIMITED - 1992-10-02
    Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    MDC TECHNOLOGY LIMITED
    - now 01597519
    MICROTECH DEVELOPMENTS (CLEVELAND) LIMITED - 1996-12-19
    C/o Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    PACTROL CONTROLS LIMITED
    - now 00949364
    IMI PACTROL LIMITED - 1998-07-02
    PACTROL CONTROLS LIMITED - 1985-02-25
    Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    PROFESSIONAL TOOLS UK LIMITED
    16363123
    70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-03 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    ROSEMOUNT TOPCO LIMITED
    - now 04191115
    MOBREY GROUP LIMITED
    - 2021-02-03 04191115
    MOBREY GROUP PLC - 2007-02-01
    SOLARTRON GROUP PLC - 2005-07-21
    LEATHERTRAIL PLC - 2001-06-19
    Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.