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 3
  • 1
    Love, Sharon, Mrs.
    Born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Timms, Alexander
    Born in October 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address70, Gracechurch Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 25
  • 1
    Meyer, Philippe Claude Dominique
    Director born in May 1958
    Individual
    Officer
    icon of calendar 1999-03-15 ~ 2002-08-09
    OF - Director → CIF 0
  • 2
    Latham, Graham Charles Mason
    Accountant born in June 1947
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2007-09-30
    OF - Director → CIF 0
    Latham, Graham Charles Mason
    Individual
    Officer
    icon of calendar 1999-03-30 ~ 2007-09-30
    OF - Secretary → CIF 0
  • 3
    Iorio, Paula Concetta
    Secretary born in October 1970
    Individual
    Officer
    icon of calendar 1999-02-09 ~ 2000-03-31
    OF - Director → CIF 0
    Iorio, Paula Concetta
    Individual
    Officer
    icon of calendar 1999-02-09 ~ 1999-03-30
    OF - Secretary → CIF 0
  • 4
    Boldison, Alison
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2011-12-16
    OF - Secretary → CIF 0
  • 5
    Mckendry, Francis James
    Financial Executive born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2012-09-29
    OF - Director → CIF 0
  • 6
    Symonds, David Richard
    Counsel born in November 1961
    Individual
    Officer
    icon of calendar 2004-10-28 ~ 2012-09-29
    OF - Director → CIF 0
  • 7
    Findley, Neale Preston
    Finance Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    OF - Director → CIF 0
  • 8
    Alphonsus, Anton Bernard
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2013-05-29
    OF - Secretary → CIF 0
  • 9
    Woods, Kathryn Louise
    Financial Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2007-03-15
    OF - Director → CIF 0
  • 10
    Tapsik, Marek
    Associate General Counsel born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2017-04-28
    OF - Director → CIF 0
  • 11
    Durn, Alan Charles Vincent
    Group Financial Controller born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-09 ~ 2006-10-13
    OF - Director → CIF 0
  • 12
    Lofthouse, Daniel John
    Financial Controller born in January 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2022-08-31
    OF - Director → CIF 0
  • 13
    Grigg, Roger
    Finance Director born in September 1943
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2004-11-12
    OF - Director → CIF 0
  • 14
    Grundy, Sophie Katherine
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2020-02-10
    OF - Secretary → CIF 0
  • 15
    Mansi, Delmo Rinaldo Vincenzo Primo
    Director born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 2000-03-31
    OF - Director → CIF 0
  • 16
    Laws, Richard
    Accountant born in November 1968
    Individual
    Officer
    icon of calendar 2007-09-30 ~ 2013-07-22
    OF - Director → CIF 0
  • 17
    Tankard, Christopher Richard
    Solicitor born in August 1954
    Individual
    Officer
    icon of calendar 1999-03-10 ~ 2000-01-29
    OF - Director → CIF 0
  • 18
    Bowie, Andrew
    Accountant born in September 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2012-09-29
    OF - Director → CIF 0
  • 19
    Nicholas, David Charles
    Director born in December 1949
    Individual
    Officer
    icon of calendar 1999-03-15 ~ 2003-12-22
    OF - Director → CIF 0
  • 20
    Toffolo, Tommaso
    Regional Controller Tyco Flow Control Emea born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-29 ~ 2017-12-31
    OF - Director → CIF 0
  • 21
    Boardman, Michael Stuart
    Financial Controller born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-29 ~ 2015-11-17
    OF - Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-01-05 ~ 1999-02-09
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-01-05 ~ 1999-02-09
    PE - Nominee Director → CIF 0
  • 24
    icon of addressEmerson Accurist House, 44 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,951,000 GBP2022-09-30
    Person with significant control
    2021-07-23 ~ 2021-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    icon of addressTyco Flow Control Holdings Limited, Unit 33 Spring Valley Industrial Estate, Cooil Road, Braddan, Isle Of Man
    Corporate
    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
parent relation
Company in focus

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Previous names
CHROMESTAND LIMITED - 1999-03-19
TYCO FLOW CONTROL (UK) LIMITED - 2012-12-27
PENTAIR FLOW CONTROL (UK) LIMITED - 2015-06-29
PENTAIR SSC UK LIMITED - 2017-09-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
    Info
    CHROMESTAND LIMITED - 1999-03-19
    TYCO FLOW CONTROL (UK) LIMITED - 1999-03-19
    PENTAIR FLOW CONTROL (UK) LIMITED - 1999-03-19
    PENTAIR SSC UK LIMITED - 1999-03-19
    Registered number 03691639
    icon of addressSharp Street Worsley, Worsley, Manchester M28 3NA
    PRIVATE LIMITED COMPANY incorporated on 1999-01-05 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
    S
    Registered number 3691639
    icon of addressPo 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
Active 6
  • 1
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    GOTREW LIMITED - 1999-09-20
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    icon of addressPo Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    BAILEY BIRKETT LIMITED - 2001-10-08
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    icon of addressSharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 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
  • 4
    ALLIED IRONFOUNDERS FINANCE CO.LIMITED - 1983-02-28
    PENTAIR EUROPEAN STEEL STRIP LIMITED - 2017-09-29
    GLYNWED ENGINEERED PRODUCTS LIMITED - 1999-03-19
    TYCO EUROPEAN STEEL STRIP LIMITED - 2012-12-27
    PAUL FABRICATIONS LIMITED - 1997-11-03
    icon of addressPo Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    PENTAIR VALVES LIMITED - 2017-09-29
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    TYCO VALVES LIMITED - 2012-12-27
    icon of addressPo Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    TECHSORT LIMITED - 1989-07-19
    icon of addressPo Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    icon of address1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    ADEVIEW LIMITED - 2002-10-17
    icon of addressStation Road, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    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
  • 3
    TUBE PRODUCTS LIMITED - 1976-12-31
    SENIOR TUBE LIMITED - 1999-08-26
    TYCO TUBING LIMITED - 2012-12-27
    TI TUBE PRODUCTS LIMITED - 1987-12-03
    TUBE PRODUCTS LIMITED - 1991-01-01
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - 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.