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 10
  • 1
    Deakin, Mark
    Born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Gillett, Danielle Amanda
    Born in October 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Phoebe Ann
    Born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ now
    OF - Director → CIF 0
  • 4
    O'sullivan, Conor Joseph
    Born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Dawkins, Stuart Graham
    Born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ now
    OF - Director → CIF 0
  • 6
    Wall, Louise
    Born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
  • 7
    Williams, David Henry
    Born in November 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ now
    OF - Director → CIF 0
  • 8
    Knowles, Scott
    Born in January 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ now
    OF - Director → CIF 0
  • 9
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of addressWaterside House, 8 Waterside Way, Northampton, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of addressCommerce House, Millennium Way, Dunston Road, Chesterfield, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Traynor, Martin John Devereux
    Chief Executive born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Mallows, Rachel Elizabeth
    Proprietor born in July 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2014-11-20
    OF - Director → CIF 0
  • 3
    Smith, Stephen David
    Director born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ 2021-10-31
    OF - Director → CIF 0
  • 4
    Greenaway, Ian Paul
    Company Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2017-10-16
    OF - Director → CIF 0
  • 5
    Read, Sean
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2021-10-05
    OF - Director → CIF 0
  • 6
    Gill, Richard
    Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ 2011-05-13
    OF - Director → CIF 0
  • 7
    Cowcher, David George
    Chief Executive born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2015-07-10
    OF - Director → CIF 0
  • 8
    Stanyer, Philip Allen
    Accountant born in September 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2015-10-08
    OF - Director → CIF 0
  • 9
    Darnell, Mark Geoffrey
    Managing Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2017-07-06
    OF - Director → CIF 0
  • 10
    Winch, Julian Garnet
    General Manager born in November 1955
    Individual
    Officer
    icon of calendar 2010-04-20 ~ 2015-10-08
    OF - Director → CIF 0
  • 11
    Richards, Eileen Maria
    Managing Director born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2020-12-03
    OF - Director → CIF 0
  • 12
    Shapland, Kevin David
    Managing Director born in October 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2019-11-21
    OF - Director → CIF 0
  • 13
    Osborne, Richard Mark
    Director born in September 1974
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2021-10-11
    OF - Director → CIF 0
  • 14
    Griffiths, Paul
    Chief Executive born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-06-17
    OF - Director → CIF 0
  • 15
    Brown, Paul Richard
    Finance Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2015-07-10
    OF - Director → CIF 0
  • 16
    Purdie, Robert Irvine
    Director born in April 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-20 ~ 2016-01-21
    OF - Director → CIF 0
  • 17
    Harris, Kevin James
    Partner born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2022-01-21
    OF - Director → CIF 0
parent relation
Company in focus

EMB-GROUP LTD

Previous name
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
    icon of address5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ
    PRIVATE LIMITED COMPANY incorporated on 2009-11-26 (16 years). 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
    icon of address5, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
    Limited Company
    CIF 1 CIF 2
  • EMB-GROUP LTD
    S
    Registered number 07087597
    icon of address5, 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
Active 7
  • 1
    100% COTTON LTD - 2010-07-13
    icon of address5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    350,801 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    EMB LIMITED - 2024-04-03
    icon of address5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    NO. 578 LEICESTER LIMITED - 2005-10-26
    icon of address5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    EMB (CYMRU) LIMITED - 2023-05-19
    icon of address5 Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address5 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,054,777 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    QUESTIONS ANSWERED LTD. - 2007-01-10
    icon of address5 Merus Court, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    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
Ceased 4
  • 1
    ACM CERTIFICATION LIMITED - 2022-07-28
    icon of address30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    ACM LIMITED - 2019-07-10
    ACM-CCAS LIMITED - 2022-08-01
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ 2021-07-26
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    EMB CYBER LTD - 2021-07-22
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    456,355 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2021-07-26
    CIF 1 - 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.