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

Findley, Neale Preston

    Related profiles found in government register
  • Findley, Neale Preston
    British controller born in March 1961

    Resident in United Kingdom

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

      IIF 1
  • Findley, Neale Preston
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Findley, Neale Preston
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wheatfield Close, Glenfield, Leicester, Leicestershire, LE3 8SD

      IIF 15
  • Findley, Neale Preston
    British business executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Findley, Neale Preston
    British finance dir born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wheatfield Close, Glenfield, Leicester, Leicestershire, LE3 8SD

      IIF 20
    • icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX, United Kingdom

      IIF 21
  • Findley, Neale Preston
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wheatfield Close, Glenfield, Leicester, Leicestershire, LE3 8SD

      IIF 22 IIF 23
    • icon of address Emerson Process Management Ltd, Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

      IIF 24
    • icon of address Meridian Business Park, Meridian East, Leicester, LE19 1UX

      IIF 25
    • icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL, U.k.

      IIF 33
  • Findley, Neale Preston
    British

    Registered addresses and corresponding companies
  • Findley, Neale Preston
    British finance director

    Registered addresses and corresponding companies
    • icon of address 50 Wheatfield Close, Glenfield, Leicester, Leicestershire, LE3 8SD

      IIF 37 IIF 38
  • Findley, Neale Preston

    Registered addresses and corresponding companies
    • icon of address 50 Wheatfield Close, Glenfield, Leicester, Leicestershire, LE3 8SD

      IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    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 2017-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 2
    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 2017-03-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 25
  • 1
    ASCO JOUCOMATIC LIMITED - 2020-01-06
    FISHER-GULDE LIMITED - 1996-09-17
    FINELOG LIMITED - 1993-11-10
    icon of address Pit Hey Place, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-30 ~ 1996-10-30
    IIF 17 - Director → ME
  • 2
    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 2017-03-28 ~ 2021-08-04
    IIF 5 - Director → ME
  • 3
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 13 - Director → ME
  • 4
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    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
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 6 - Director → ME
  • 5
    PENTAIR SSC UK LIMITED - 2017-09-29
    PENTAIR FLOW CONTROL (UK) LIMITED - 2015-06-29
    TYCO FLOW CONTROL (UK) LIMITED - 2012-12-27
    CHROMESTAND LIMITED - 1999-03-19
    icon of address Sharp Street Worsley, Worsley, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 14 - Director → ME
  • 6
    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 2004-10-01 ~ 2017-05-31
    IIF 33 - Director → ME
  • 7
    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 2004-10-01 ~ 2011-09-01
    IIF 30 - Director → ME
    icon of calendar 1994-09-01 ~ 1998-05-26
    IIF 20 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 38 - Secretary → ME
  • 8
    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 2000-05-31 ~ 2011-09-01
    IIF 27 - Director → ME
  • 9
    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 2013-09-16 ~ 2020-12-01
    IIF 26 - Director → ME
    icon of calendar 2010-05-11 ~ 2011-08-09
    IIF 31 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 22 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 39 - Secretary → ME
  • 10
    XOMOX LIMITED - 2001-07-02
    SAINTCORP LIMITED - 1992-10-06
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2001-10-18
    IIF 15 - Director → ME
  • 11
    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 2001-08-28 ~ 2011-09-01
    IIF 21 - Director → ME
  • 12
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-09-01
    IIF 29 - Director → ME
    icon of calendar 1996-07-30 ~ 1998-05-26
    IIF 19 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 35 - Secretary → ME
  • 13
    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 2010-05-11 ~ 2012-01-01
    IIF 24 - Director → ME
  • 14
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-09-01
    IIF 32 - Director → ME
    icon of calendar 1996-07-30 ~ 1998-05-26
    IIF 18 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 36 - Secretary → ME
  • 15
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-09-01
    IIF 28 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 23 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 37 - Secretary → ME
  • 16
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 12 - Director → ME
  • 17
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 2 - Director → ME
  • 18
    SR DRIVES MANUFACTURING LIMITED - 2010-12-15
    EE CONSTRUCTION LIMITED - 1999-02-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,660,314 GBP2019-03-31
    Officer
    icon of calendar 1996-07-31 ~ 1998-05-26
    IIF 16 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-05-26
    IIF 34 - Secretary → ME
  • 19
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 10 - Director → ME
  • 20
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 7 - Director → ME
  • 21
    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 2009-10-02 ~ 2011-09-01
    IIF 25 - Director → ME
  • 22
    PENTAIR EUROPEAN STEEL STRIP LIMITED - 2017-09-29
    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
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 11 - Director → ME
  • 23
    PENTAIR FLOW CONTROL HOLDINGS LIMITED - 2017-12-01
    TYCO FLOW CONTROL HOLDINGS LIMITED - 2013-03-28
    icon of address 6th Floor Victory House, Prospect Hill, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-06-21
    IIF 1 - Director → ME
  • 24
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 9 - Director → ME
  • 25
    TECHSORT LIMITED - 1989-07-19
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-06-21
    IIF 8 - 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.