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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Rowley, Jeremy

    Related profiles found in government register
  • Rowley, Jeremy
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson House, Kirkhill Drive, Kirkhill Ind Est Dyce, Aberdeen, AB21 0EU

      IIF 1
    • icon of address C/o Emerson Process Management Ltd, Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

      IIF 2 IIF 3
    • icon of address Fosse House, 6, Smith Way, Enderby, Leicester, LE19 1SX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Fosse House,6, Smith Way, Enderby, Leicester, LE19 1SX, England

      IIF 14
    • icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

      IIF 15 IIF 16 IIF 17
    • icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX, England

      IIF 19
    • icon of address Meridian East, Meridian East, Meridian Business Park, Leicester, LE19 1UX, England

      IIF 20
    • icon of address 2nd, Floor Accurist House, 44 Baker Street, London, London, W1U 7AL, United Kingdom

      IIF 21
    • icon of address 2nd Floor, Accurist House, 44 Baker Street, London, W1U 7AL

      IIF 22 IIF 23 IIF 24
    • icon of address 2nd Floor, Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 25 IIF 26
    • icon of address Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Accurist House, C/o Emerson, 44 Baker Street, London, W1U 7AL, Uk

      IIF 31
    • icon of address 6 Bracken Hill, South West Industrial Estate, Peterlee, County Durham, SR8 2LS

      IIF 32
    • icon of address 4 Purssell Place, Princes Risborough, Buckinghamshire, HP27 9JA

      IIF 33
  • Rowley, Jeremy
    British finance director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fosse House, 6, Smith Way, Enderby, Leicester, LE19 1SX, England

      IIF 34
    • icon of address Bredbury Industrial Estate, Horsfield Way, Bredbury, Stockport, SK6 2SU, England

      IIF 35
  • Rowley, Jeremy
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson Process Management Ltd, Meridian East, Meridian Business Park, Leicester, LE19 1UX, England

      IIF 36
  • Rowley, Jeremy
    British accountant born in April 1961

    Registered addresses and corresponding companies
  • Rowley, Jeremy
    British finance director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 14 Sussex Houses, Victoria Road Farnham Common, Slough, SL2 3PF

      IIF 40
  • Rowley, Jeremy
    British accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerson, Meridian East, Meridian Business Park, Leicester, LE19 1UX, United Kingdom

      IIF 41
    • icon of address 70, Gracechurch Street, Suite 423, London, EC3V 0HR, England

      IIF 42
    • icon of address Accurist House, 44 Baker Street, London, W1U 7AL, England

      IIF 43 IIF 44
  • Rowley, Jeremy
    British finance director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Newton Road, Crawley, RH10 9TT, England

      IIF 45
    • icon of address Emerson, Meridian East, Meridian Business Park, Leicester, LE19 1UX, England

      IIF 46
    • icon of address Emerson Process Management Ltd, Meridian East, Meridian Business Park, Leicester, LE19 1UX, England

      IIF 47 IIF 48
  • Rowley, Jeremy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Sussex Houses, Victoria Road Farnham Common, Slough, SL2 3PF

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 44
  • 1
    ZODIACREPORT LIMITED - 1996-07-24
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BETTIS (UK) LIMITED - 1995-05-01
    G H BETTIS (UK) LIMITED - 1994-05-01
    BETTIS ACTUATORS AND CONTROLS LIMITED - 1993-02-17
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    DMWS 989 LIMITED - 2012-10-15
    icon of address 2 Hunt Hill, Cumbernauld, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 43 - Director → ME
  • 5
    DANIEL EUROPE LIMITED - 1997-05-20
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DANIEL EUROPE LIMITED - 2021-11-17
    DANIEL INDUSTRIES LIMITED - 1997-05-20
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 10 - Director → ME
  • 7
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    RBCO 205 LIMITED - 1996-05-22
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 6 Bracken Hill, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    GROVELEY DETECTION LIMITED - 2019-05-24
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 34 - Director → ME
  • 10
    FISHER-ROSEMOUNT MANUFACTURING LIMITED - 2002-05-27
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 12 - Director → ME
  • 11
    FISHER-ROSEMOUNT LIMITED - 2002-05-27
    ROSEMOUNT LIMITED - 1993-10-01
    ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 13 - Director → ME
  • 12
    FISHER-ROSEMOUNT SERVICES LIMITED - 2002-05-27
    FISHER-ROSEMOUNT ENGINEERING LIMITED - 2000-08-10
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 13
    FISHER-ROSEMOUNT SHARED SERVICES LIMITED - 2002-05-27
    FISHER-ROSEMOUNT DEVELOPMENTS LIMITED - 2000-08-10
    icon of address Fosse House,6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 14 - Director → ME
  • 14
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 41 - Director → ME
  • 15
    FISHER CONTROLS TRUSTEES LIMITED - 1993-06-01
    TRUSHELFCO (NO.359) LIMITED - 1981-12-31
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Emerson Meridian East, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 46 - Director → ME
  • 17
    BIRDPLACE LIMITED - 2000-08-18
    icon of address C/o Emerson, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 19
    ROLLERCO LIMITED - 1992-10-02
    icon of address Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Bredbury Industrial Estate Horsfield Way, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    378,800 GBP2024-09-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITED - 1992-05-01
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 25
    HYTORK PLC - 1997-05-15
    HYTEK INTERNATIONAL PLC - 1997-04-29
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITED - 1996-05-16
    HYTORK CONTROLS LIMITED - 1992-05-01
    HYTORK ACTUATORS LIMITED - 1991-04-17
    VALVE CONVERSIONS LIMITED - 1984-04-10
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address Accurist House C/o Emerson, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 27
    KIM VALVES LIMITED - 1986-01-16
    icon of address Emerson, 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
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 28
    MICROTECH DEVELOPMENTS (CLEVELAND) LIMITED - 1996-12-19
    icon of address C/o Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 29
    THE MDC TRUSTEE COMPANY LIMITED - 1998-08-14
    icon of address C/o Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 30
    METCO-I.C.E. SERVICES LIMITED - 1993-08-12
    DIA LIMITED - 1993-03-12
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 26 - Director → ME
  • 31
    SOLARTRON OVERSEAS SALES LIMITED - 2005-07-21
    CAMBERDOVE LIMITED - 1993-11-15
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 32
    PERMASONIC LIMITED - 2008-09-04
    icon of address Alexandra House, Newton Road, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Emerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address Metco Services Limited, Emerson House Kirkhill Drive, Kirkhill Ind Est Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address Emerson, Accurist House 44, Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 36
    MOBREY LIMITED - 2014-09-01
    SOLARTRON MOBREY LIMITED - 2005-07-21
    MEGGITT MOBREY LIMITED - 2000-01-10
    KDG MOBREY LIMITED - 1997-08-19
    K.D.G. INSTRUMENTS LIMITED - 1990-02-01
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 5 - Director → ME
  • 37
    MOBREY GROUP LIMITED - 2021-02-03
    MOBREY GROUP PLC - 2007-02-01
    SOLARTRON GROUP PLC - 2005-07-21
    LEATHERTRAIL PLC - 2001-06-19
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 4 - Director → ME
  • 38
    CORROCEAN LIMITED - 2008-02-26
    CORR OCEAN (UK) LIMITED - 1986-12-08
    REGAASH LIMITED - 1986-05-08
    icon of address Emerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 36 - Director → ME
  • 39
    SMEDVIG TECHNOLOGIES LIMITED - 1999-08-11
    PRODRILL LIMITED - 1997-01-31
    icon of address Emerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 47 - Director → ME
  • 40
    SPECTRA-TEK U K LIMITED - 1985-04-01
    icon of address C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    718,000 GBP2020-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 41
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,993,983 GBP2020-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 42
    SPECTRA-TEK HOLDINGS LIMITED - 1985-04-01
    GLOBEBROAD LIMITED - 1985-03-08
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,700 GBP2023-09-30
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 7 - Director → ME
  • 43
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 44
    Company number 04497483
    Non-active corporate
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 33 - Director → ME
Ceased 4
  • 1
    icon of address 3rd Floor 40 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1998-10-15
    IIF 38 - Director → ME
    icon of calendar 1994-01-01 ~ 1998-10-15
    IIF 49 - Secretary → ME
  • 2
    icon of address Portland House, Bressenden Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1998-10-05
    IIF 37 - Director → ME
    icon of calendar 1994-01-01 ~ 1998-10-05
    IIF 50 - Secretary → ME
  • 3
    icon of address Mile Gate Barn 5 Lower Farm Court, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,211 GBP2024-06-30
    Officer
    icon of calendar 1996-11-11 ~ 2001-09-28
    IIF 39 - Director → ME
  • 4
    SATCHWELL CONTROL SYSTEMS LIMITED - 2006-01-17
    SATCHWELL CONTROLS SYSTEMS LIMITED - 1997-05-02
    SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED - 1997-04-04
    BARBER & COLMAN LIMITED - 1988-07-01
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 40 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.