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 28
  • 1
    Mckendry, Francis James
    Financial Executive born in January 1957
    Individual (14 offsprings)
    Officer
    2007-09-30 ~ 2012-09-29
    OF - Director → CIF 0
  • 2
    Mansi, Delmo Rinaldo Vincenzo Primo
    Director born in February 1959
    Individual (21 offsprings)
    Officer
    1999-02-09 ~ 2000-03-31
    OF - Director → CIF 0
  • 3
    Durn, Alan Charles Vincent
    Group Financial Controller born in September 1953
    Individual (27 offsprings)
    Officer
    2000-02-09 ~ 2006-10-13
    OF - Director → CIF 0
  • 4
    Grigg, Roger
    Finance Director born in September 1943
    Individual (12 offsprings)
    Officer
    1999-09-17 ~ 2004-11-12
    OF - Director → CIF 0
  • 5
    Iorio, Paula Concetta
    Secretary born in October 1970
    Individual (2 offsprings)
    Officer
    1999-02-09 ~ 2000-03-31
    OF - Director → CIF 0
    Iorio, Paula Concetta
    Individual (2 offsprings)
    Officer
    1999-02-09 ~ 1999-03-30
    OF - Secretary → CIF 0
  • 6
    Lofthouse, Daniel John
    Financial Controller born in January 1978
    Individual (13 offsprings)
    Officer
    2017-12-31 ~ 2022-08-31
    OF - Director → CIF 0
  • 7
    Tankard, Christopher Richard
    Solicitor born in August 1954
    Individual (30 offsprings)
    Officer
    1999-03-10 ~ 2000-01-29
    OF - Director → CIF 0
  • 8
    Woods, Kathryn Louise
    Financial Director born in April 1968
    Individual (17 offsprings)
    Officer
    2002-08-30 ~ 2007-03-15
    OF - Director → CIF 0
  • 9
    Boldison, Alison
    Individual (30 offsprings)
    Officer
    2007-09-30 ~ 2011-12-16
    OF - Secretary → CIF 0
  • 10
    Timms, Alexander
    Born in October 1976
    Individual (6 offsprings)
    Officer
    2022-08-31 ~ now
    OF - Director → CIF 0
  • 11
    Grundy, Sophie Katherine
    Individual (22 offsprings)
    Officer
    2013-05-29 ~ 2020-02-10
    OF - Secretary → CIF 0
  • 12
    Alphonsus, Anton Bernard
    Individual (123 offsprings)
    Officer
    2011-12-16 ~ 2013-05-29
    OF - Secretary → CIF 0
  • 13
    Findley, Neale Preston
    Finance Director born in March 1961
    Individual (27 offsprings)
    Officer
    2017-08-02 ~ 2019-06-21
    OF - Director → CIF 0
  • 14
    Love, Sharon, Mrs.
    Born in November 1967
    Individual (3 offsprings)
    Officer
    2019-06-21 ~ now
    OF - Director → CIF 0
  • 15
    Tapsik, Marek
    Associate General Counsel born in June 1974
    Individual (21 offsprings)
    Officer
    2015-11-18 ~ 2017-04-28
    OF - Director → CIF 0
  • 16
    Latham, Graham Charles Mason
    Accountant born in June 1947
    Individual (36 offsprings)
    Officer
    2007-03-26 ~ 2007-09-30
    OF - Director → CIF 0
    Latham, Graham Charles Mason
    Individual (36 offsprings)
    Officer
    1999-03-30 ~ 2007-09-30
    OF - Secretary → CIF 0
  • 17
    Boardman, Michael Stuart
    Financial Controller born in August 1977
    Individual (27 offsprings)
    Officer
    2012-09-29 ~ 2015-11-17
    OF - Director → CIF 0
  • 18
    Toffolo, Tommaso
    Regional Controller Tyco Flow Control Emea born in July 1975
    Individual (29 offsprings)
    Officer
    2012-09-29 ~ 2017-12-31
    OF - Director → CIF 0
  • 19
    Symonds, David Richard
    Counsel born in November 1961
    Individual (7 offsprings)
    Officer
    2004-10-28 ~ 2012-09-29
    OF - Director → CIF 0
  • 20
    Meyer, Philippe Claude Dominique
    Director born in May 1958
    Individual (22 offsprings)
    Officer
    1999-03-15 ~ 2002-08-09
    OF - Director → CIF 0
  • 21
    Nicholas, David Charles
    Director born in December 1949
    Individual (22 offsprings)
    Officer
    1999-03-15 ~ 2003-12-22
    OF - Director → CIF 0
  • 22
    Bowie, Andrew
    Accountant born in September 1966
    Individual (109 offsprings)
    Officer
    2011-12-16 ~ 2012-09-29
    OF - Director → CIF 0
  • 23
    Laws, Richard
    Accountant born in November 1968
    Individual (14 offsprings)
    Officer
    2007-09-30 ~ 2013-07-22
    OF - Director → CIF 0
  • 24
    EMERSON INTERNATIONAL HOLDING COMPANY LIMITED
    10720489
    70, Gracechurch Street, London, England
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2021-08-04 ~ 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
  • 25
    VULSUB HOLDING LTD
    - now FC030679
    PENTAIR FLOW CONTROL HOLDINGS LIMITED - 2017-12-01 FC030679
    TYCO FLOW CONTROL HOLDINGS LIMITED - 2013-03-28
    Tyco Flow Control Holdings Limited, Unit 33 Spring Valley Industrial Estate, Cooil Road, Braddan, Isle Of Man
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1999-01-05 ~ 1999-02-09
    OF - Nominee Director → CIF 0
  • 27
    VULSUB HOLDINGS II LIMITED
    13487517
    Emerson Accurist House, 44 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-07-23 ~ 2021-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1999-01-05 ~ 1999-02-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Period: 2017-09-29 ~ now
Company number: 03691639
Registered names
EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED - now
CHROMESTAND LIMITED - 1999-03-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
    Info
    PENTAIR SSC UK LIMITED - 2017-09-29
    PENTAIR FLOW CONTROL (UK) LIMITED - 2017-09-29
    TYCO FLOW CONTROL (UK) LIMITED - 2017-09-29
    CHROMESTAND LIMITED - 2017-09-29
    Registered number 03691639
    Sharp Street Worsley, Worsley, Manchester M28 3NA
    PRIVATE LIMITED COMPANY incorporated on 1999-01-05 (27 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-05
    CIF 0
  • EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
    S
    Registered number 3691639
    Po Box 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
    - now 03814871 00030037
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED
    - 2017-09-29 03814871
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD
    - now 00030037 03814871
    PENTAIR MANUFACTURING UK LIMITED
    - 2017-09-29 00030037
    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
    Sharp Street, Worsley, Manchester, England
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    EMERSON SALES UK LIMITED
    - now SC202028
    PENTAIR SALES UK LIMITED
    - 2017-09-29 SC202028
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    GOYEN CONTROLS CO UK LIMITED
    - now 04444736
    ADEVIEW LIMITED - 2002-10-17
    Station Road, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    KEYSTONE VALVE (U.K.) LIMITED
    SC054011
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    PENTAIR TUBING LIMITED
    - now 00223955
    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
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-21
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    VULSUB 1 LIMITED
    - now 00533160
    PENTAIR EUROPEAN STEEL STRIP LIMITED
    - 2017-09-29 00533160
    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
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    VULSUB PROPERTY LIMITED
    - now 02767502
    PENTAIR VALVES LIMITED
    - 2017-09-29 02767502
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    WESTLOCK CONTROLS LIMITED
    - now 02382720
    TECHSORT LIMITED - 1989-07-19
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.