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 27
  • 1
    Gill, Richard
    Director born in November 1949
    Individual (6 offsprings)
    Officer
    2010-04-20 ~ 2011-05-13
    OF - Director → CIF 0
  • 2
    Dawkins, Stuart Graham
    Born in August 1962
    Individual (9 offsprings)
    Officer
    2010-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Kevin James
    Partner born in March 1966
    Individual (15 offsprings)
    Officer
    2013-02-19 ~ 2022-01-21
    OF - Director → CIF 0
  • 4
    Williams, David Henry
    Born in November 1956
    Individual (20 offsprings)
    Officer
    2010-04-20 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Paul Richard
    Finance Director born in February 1968
    Individual (19 offsprings)
    Officer
    2014-02-26 ~ 2015-07-10
    OF - Director → CIF 0
  • 6
    Deakin, Mark
    Born in November 1970
    Individual (4 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Richards, Eileen Maria
    Managing Director born in May 1970
    Individual (6 offsprings)
    Officer
    2017-10-16 ~ 2020-12-03
    OF - Director → CIF 0
  • 8
    Traynor, Martin John Devereux
    Chief Executive born in March 1962
    Individual (28 offsprings)
    Officer
    2012-04-19 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    Purdie, Robert Irvine
    Director born in April 1954
    Individual (12 offsprings)
    Officer
    2014-11-20 ~ 2016-01-21
    OF - Director → CIF 0
  • 10
    Read, Sean
    Director born in August 1964
    Individual (6 offsprings)
    Officer
    2019-10-31 ~ 2021-10-05
    OF - Director → CIF 0
  • 11
    Mallows, Rachel Elizabeth
    Proprietor born in July 1962
    Individual (21 offsprings)
    Officer
    2010-06-17 ~ 2014-11-20
    OF - Director → CIF 0
  • 12
    O'sullivan, Conor Joseph
    Born in March 1979
    Individual (7 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Osborne, Richard Mark
    Director born in September 1974
    Individual (59 offsprings)
    Officer
    2016-04-18 ~ 2021-10-11
    OF - Director → CIF 0
  • 14
    Greenaway, Ian Paul
    Company Director born in January 1949
    Individual (8 offsprings)
    Officer
    2013-02-26 ~ 2017-10-16
    OF - Director → CIF 0
  • 15
    Smith, Stephen David
    Director born in September 1958
    Individual (29 offsprings)
    Officer
    2010-04-20 ~ 2021-10-31
    OF - Director → CIF 0
  • 16
    Darnell, Mark Geoffrey
    Managing Director born in March 1957
    Individual (16 offsprings)
    Officer
    2015-12-10 ~ 2017-07-06
    OF - Director → CIF 0
  • 17
    Shapland, Kevin David
    Managing Director born in October 1956
    Individual (10 offsprings)
    Officer
    2017-10-16 ~ 2019-11-21
    OF - Director → CIF 0
  • 18
    Gillett, Danielle Amanda
    Born in October 1968
    Individual (29 offsprings)
    Officer
    2009-11-26 ~ now
    OF - Director → CIF 0
  • 19
    Knowles, Scott
    Born in January 1972
    Individual (19 offsprings)
    Officer
    2015-07-10 ~ now
    OF - Director → CIF 0
  • 20
    Wall, Louise
    Born in December 1971
    Individual (9 offsprings)
    Officer
    2021-12-09 ~ now
    OF - Director → CIF 0
  • 21
    Edwards, Phoebe Ann
    Born in May 1968
    Individual (7 offsprings)
    Officer
    2011-05-13 ~ now
    OF - Director → CIF 0
  • 22
    Cowcher, David George
    Chief Executive born in April 1954
    Individual (26 offsprings)
    Officer
    2013-02-26 ~ 2015-07-10
    OF - Director → CIF 0
  • 23
    Griffiths, Paul
    Chief Executive born in July 1965
    Individual (20 offsprings)
    Officer
    2013-04-22 ~ 2020-06-17
    OF - Director → CIF 0
  • 24
    Stanyer, Philip Allen
    Accountant born in September 1949
    Individual (33 offsprings)
    Officer
    2010-04-20 ~ 2015-10-08
    OF - Director → CIF 0
  • 25
    Winch, Julian Garnet
    General Manager born in November 1955
    Individual (4 offsprings)
    Officer
    2010-04-20 ~ 2015-10-08
    OF - Director → CIF 0
  • 26
    CHACOMM LIMITED
    - now 02451101
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Waterside House, 8 Waterside Way, Northampton, England
    Active Corporate (59 parents, 3 offsprings)
    Person with significant control
    2021-09-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 27
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)
    - now 01785710
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED
    - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    Commerce House, Millennium Way, Dunston Road, Chesterfield, England
    Active Corporate (102 parents, 2 offsprings)
    Person with significant control
    2021-09-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

EMB-GROUP LTD

Period: 2014-10-27 ~ now
Company number: 07087597
Registered names
EMB-GROUP LTD - now
APICA LIMITED - 2014-10-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMB-GROUP LTD
    Info
    APICA LIMITED - 2014-10-27
    Registered number 07087597
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ
    PRIVATE LIMITED COMPANY incorporated on 2009-11-26 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • EMB-GROUP LTD
    S
    Registered number missing
    5, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
    Limited Company
    CIF 1 CIF 2
  • EMB-GROUP LTD
    S
    Registered number 07087597
    5, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ACM 2022 LIMITED - now
    ACM CERTIFICATION LIMITED
    - 2022-07-28 09316694 04437689... (more)
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-26
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    ACM CERTIFICATION LIMITED - now
    ACM-CCAS LIMITED
    - 2022-08-01 04437689
    ACM LIMITED
    - 2019-07-10 04437689 09316694
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (16 parents)
    Person with significant control
    2018-05-16 ~ 2021-07-26
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ASCENTOR CYBER LIMITED
    - now 07359229
    EMB CYBER LTD
    - 2021-07-22 07359229
    EMB CERTIFICATION LTD
    - 2017-04-04 07359229
    EMB OUTSOURCING LIMITED - 2015-03-17
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-26
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE MARBLE RESEARCH LIMITED
    - now 05639871
    100% COTTON LTD - 2010-07-13
    5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (10 parents)
    Person with significant control
    2024-04-04 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED
    02996422
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2018-12-21 ~ 2021-07-26
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    EAST MIDLANDS BUSINESS LIMITED
    - now 14893225 05478619
    EMB LIMITED
    - 2024-04-03 14893225 05478619
    5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    2023-05-25 ~ now
    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
  • 7
    EMB EXCELLENCE LIMITED
    07479552
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    EMB LIMITED
    - now 05478619 14893225
    EAST MIDLANDS BUSINESS LIMITED
    - 2024-04-03 05478619 14893225
    NO. 578 LEICESTER LIMITED - 2005-10-26
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    EMB-DA LIMITED
    - now 08150529
    EMB (CYMRU) LIMITED
    - 2023-05-19 08150529
    5 Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    NAVIGATOR DATA SOLUTIONS LIMITED
    16990304
    5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    2026-01-27 ~ now
    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
  • 11
    PYE TAIT LIMITED
    04001365
    5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (8 parents)
    Person with significant control
    2023-01-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    QA RESEARCH LTD
    - now 03186539
    QUESTIONS ANSWERED LTD. - 2007-01-10
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (15 parents)
    Person with significant control
    2024-05-31 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.