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

Field, Teresa

child relation
Offspring entities and appointments
Active 20
  • 1
    ENERGY CONVERSION LIMITED - 1999-06-29
    CHLORIDE INDUSTRIAL BATTERIES LIMITED - 1991-03-26
    ELECTRIC POWER STORAGE LIMITED - 1978-12-31
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 74 - Secretary → ME
  • 2
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Emerson Process Management Ltd, Emerson House Kirkhill Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    FLEETNESS 174 LIMITED - 1995-12-12
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 72 - Secretary → ME
  • 6
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    CHLORIDE AUTOMOTIVE BATTERIES LIMITED - 1988-03-31
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    SPIDER SOFTWARE LIMITED - 2007-12-06
    COVA TECHNOLOGY LIMITED. - 1996-12-23
    WJB (396) LIMITED - 1996-03-05
    icon of address Emerson Process Management Ltd, Emerson House Kirkhill Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    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 2008-12-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    PINKBOOT LIMITED - 1984-06-18
    FLEETNESS 175 LIMITED - 2000-10-10
    QUEL POWERLINE LIMITED - 1998-05-12
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    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 2008-12-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 16
    POWERLINE ELECTRONICS LIMITED - 1998-05-12
    icon of address Ebury Gate, 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 18
    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 2008-12-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    icon of address Metco Services Limited, Emerson House Kirkhill Drive, Kirkhill Ind Est Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    icon of address Emerson, Accurist House 44, Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 66
  • 1
    FLEETNESS 157 LIMITED - 1995-12-12
    EXIDE ELECTRONICS LIMITED - 2000-04-03
    icon of address Tor Saint-cloud Way, C/o Vertiv, Maidenhead, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 58 - Secretary → ME
  • 2
    EMERSON HOLDING COMPANY - 1989-04-25
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 44 - Secretary → ME
  • 3
    BUEHLER UK LIMITED - 1985-10-16
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2016-09-30
    IIF 2 - Secretary → ME
  • 4
    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 2010-02-08 ~ 2016-09-30
    IIF 25 - Secretary → ME
  • 5
    BETTIS ACTUATORS AND CONTROLS LIMITED - 1993-02-17
    BETTIS (UK) LIMITED - 1995-05-01
    G H BETTIS (UK) LIMITED - 1994-05-01
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2016-09-30
    IIF 26 - Secretary → ME
  • 6
    BRAY CHROMALOX LIMITED - 1984-03-13
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 80 - Secretary → ME
  • 7
    DANKS HOLDINGS LIMITED - 1992-09-03
    VOLTACREST LIMITED - 1991-05-07
    STONE HOLDINGS LIMITED - 1992-02-19
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 37 - Secretary → ME
  • 8
    TOBERVALE LIMITED - 1985-10-18
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2016-09-30
    IIF 4 - Secretary → ME
  • 9
    BANNERSCIENTIFIC LIMITED - 1985-10-16
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2016-09-30
    IIF 1 - Secretary → ME
  • 10
    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 ~ 2016-09-30
    IIF 19 - Secretary → ME
  • 11
    icon of address 2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-09-30
    IIF 23 - Secretary → ME
  • 12
    icon of address Tor, C/o Vertiv, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 52 - Secretary → ME
  • 13
    icon of address C/o Vertiv Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 57 - Secretary → ME
  • 14
    EXIDE BATTERIES LIMITED - 1994-07-18
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 70 - Secretary → ME
  • 15
    FLEETNESS 135 LIMITED - 1995-12-12
    CHLORIDE LEGG LIMITED - 2001-02-23
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 62 - Secretary → ME
  • 16
    PRITCHETT & GOLD AND E.P.S.COMPANY,LIMITED - 1977-12-31
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 53 - Secretary → ME
  • 17
    SECURITY LIGHTING LIMITED - 2001-11-16
    ABBERMAN LIMITED - 1995-12-12
    CONTINUOUS POWER INTERNATIONAL HOLDINGS LIMITED - 2003-04-09
    POWERLINE ELECTRONICS LIMITED - 1996-09-30
    CHLORIDE LEGG LIMITED - 1987-03-31
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 76 - Secretary → ME
  • 18
    CONTINUOUS POWER INTERNATIONAL LIMITED - 2003-04-09
    BRANDNOTION LIMITED - 1990-01-22
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 68 - Secretary → ME
  • 19
    icon of address C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 45 - Secretary → ME
  • 20
    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 2010-01-05 ~ 2016-09-30
    IIF 10 - Secretary → ME
  • 21
    DRUMCHASE LIMITED - 1990-08-02
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-30
    IIF 79 - Secretary → ME
  • 22
    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 2009-09-10 ~ 2016-09-30
    IIF 35 - Secretary → ME
  • 23
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    RBCO 205 LIMITED - 1996-05-22
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 2009-11-09 ~ 2016-09-30
    IIF 13 - Secretary → ME
  • 24
    icon of address 6 Bracken Hill, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2016-09-30
    IIF 8 - Secretary → ME
  • 25
    EMERGENCY POWER SYSTEMS PLC - 2011-07-13
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 54 - Secretary → ME
  • 26
    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 2013-07-01 ~ 2016-09-30
    IIF 22 - Secretary → ME
  • 27
    OAKSMERE REFRIGERATION DESIGN & CONSULTANCY LIMITED - 2013-02-25
    BIDEAWHILE 237 LIMITED - 1996-07-04
    icon of address 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 32 - Secretary → ME
  • 28
    GRIMWOOD HEATING ELEMENTS LIMITED - 1979-12-31
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-30
    IIF 41 - Secretary → ME
  • 29
    MICRO MOTION (U.K.) LIMITED - 1989-04-25
    ROSSLOY LIMITED - 1984-03-02
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-30
    IIF 34 - Secretary → ME
  • 30
    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 2008-12-01 ~ 2016-09-30
    IIF 86 - Secretary → ME
  • 31
    ROSEMOUNT ENGINEERING COMPANY LIMITED - 1986-03-26
    FISHER-ROSEMOUNT LIMITED - 2002-05-27
    ROSEMOUNT LIMITED - 1993-10-01
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 29 - Secretary → ME
  • 32
    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 2008-12-01 ~ 2016-09-30
    IIF 51 - Secretary → ME
  • 33
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2016-09-30
    IIF 16 - Secretary → ME
  • 34
    SAINTCORP LIMITED - 1992-10-06
    XOMOX LIMITED - 2001-07-02
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 85 - Secretary → ME
  • 35
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 60 - Secretary → ME
  • 36
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 81 - Secretary → ME
  • 37
    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 2008-12-01 ~ 2016-09-30
    IIF 47 - Secretary → ME
  • 38
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 83 - Secretary → ME
  • 39
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 31 - Secretary → ME
  • 40
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 55 - Secretary → ME
  • 41
    icon of address Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2016-09-30
    IIF 42 - Secretary → ME
  • 42
    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 2010-02-08 ~ 2016-09-30
    IIF 17 - Secretary → ME
  • 43
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITED - 1996-05-16
    VALVE CONVERSIONS LIMITED - 1984-04-10
    HYTORK CONTROLS LIMITED - 1992-05-01
    HYTORK PLC - 1997-05-15
    HYTEK INTERNATIONAL PLC - 1997-04-29
    HYTORK ACTUATORS LIMITED - 1991-04-17
    icon of address Emerson, Accurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2016-09-30
    IIF 11 - Secretary → ME
  • 44
    icon of address Accurist House C/o Emerson, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2016-09-30
    IIF 27 - Secretary → ME
  • 45
    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 ~ 2016-09-30
    IIF 20 - Secretary → ME
  • 46
    icon of address 34 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 66 - Secretary → ME
  • 47
    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 2010-08-02 ~ 2016-09-30
    IIF 12 - Secretary → ME
  • 48
    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 2010-07-01 ~ 2016-09-30
    IIF 14 - Secretary → ME
  • 49
    icon of address C/o Emerson Electric Uk Ltd 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2016-09-30
    IIF 28 - Secretary → ME
  • 50
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2016-09-30
    IIF 3 - Secretary → ME
  • 51
    DIA LIMITED - 1993-03-12
    METCO-I.C.E. SERVICES LIMITED - 1993-08-12
    icon of address Emerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2016-09-30
    IIF 18 - Secretary → ME
  • 52
    ADDCUP LIMITED - 1987-11-24
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 69 - Secretary → ME
  • 53
    DAREJUDGE LIMITED - 1988-09-30
    TENAC LIMITED - 1988-11-22
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 67 - Secretary → ME
  • 54
    MOBREY LIMITED - 2014-09-01
    K.D.G. INSTRUMENTS LIMITED - 1990-02-01
    SOLARTRON MOBREY LIMITED - 2005-07-21
    MEGGITT MOBREY LIMITED - 2000-01-10
    KDG MOBREY LIMITED - 1997-08-19
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 43 - Secretary → ME
  • 55
    MOBREY GROUP PLC - 2007-02-01
    SOLARTRON GROUP PLC - 2005-07-21
    LEATHERTRAIL PLC - 2001-06-19
    MOBREY GROUP LIMITED - 2021-02-03
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    IIF 36 - Secretary → ME
  • 56
    icon of address 70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-23 ~ 2016-09-30
    IIF 84 - Secretary → ME
  • 57
    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 2009-12-28 ~ 2016-09-30
    IIF 5 - Secretary → ME
  • 58
    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 2009-12-28 ~ 2016-09-30
    IIF 9 - Secretary → ME
  • 59
    GLOBEBROAD LIMITED - 1985-03-08
    SPECTRA-TEK HOLDINGS LIMITED - 1985-04-01
    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 2009-09-10 ~ 2016-09-30
    IIF 49 - Secretary → ME
  • 60
    PINEVEER LIMITED - 1985-02-12
    HARATH ENGINEERING SERVICES LIMITED - 2006-03-06
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 73 - Secretary → ME
  • 61
    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 2010-03-08 ~ 2016-09-30
    IIF 7 - Secretary → ME
  • 62
    TRIBUTELAND LIMITED - 2004-02-25
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-30
    IIF 46 - Secretary → ME
  • 63
    CHLORIDE GROUP LIMITED - 2022-02-01
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 75 - Secretary → ME
  • 64
    CHLORIDE STANDBY SYSTEMS LIMITED - 1984-10-03
    EMERSON NETWORK POWER LIMITED - 2017-03-22
    CHLORIDE SYSTEMS LIMITED - 1990-12-01
    CHLORIDE ELECTRONICS LIMITED - 2012-11-05
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 56 - Secretary → ME
  • 65
    CHLORIDE SUPPLIES LIMITED - 1995-12-31
    A & A SECURITY WHOLESALERS LIMITED - 1997-06-24
    CHLORIDE SUPPLIES LIMITED - 2022-02-01
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 64 - Secretary → ME
  • 66
    VIRTU SECURITY LIMITED - 1999-10-15
    STOCKSAVE LIMITED - 1999-07-23
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-09-28
    IIF 77 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.