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 6
  • 1
    Boardman, Wilson
    Company Director born in August 1955
    Individual (13 offsprings)
    Officer
    2022-12-22 ~ 2024-03-20
    OF - Director → CIF 0
  • 2
    Marshall, David Kimball
    Commercial Director born in February 1976
    Individual (2 offsprings)
    Officer
    2017-05-01 ~ 2018-10-17
    OF - Director → CIF 0
  • 3
    Gandhi, Upendra
    Born in November 1960
    Individual (14 offsprings)
    Officer
    2014-03-14 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Owen Thomas, Dr
    Born in October 1951
    Individual (8 offsprings)
    Officer
    2014-03-14 ~ now
    OF - Director → CIF 0
  • 5
    Fox, Simon James Millard
    Born in October 1957
    Individual (5 offsprings)
    Officer
    2011-12-02 ~ now
    OF - Director → CIF 0
    Mr Simon James Millard Fox
    Born in October 1957
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Lewis, Malcolm Elvet
    Director born in January 1959
    Individual (7 offsprings)
    Officer
    2014-03-14 ~ 2018-04-24
    OF - Director → CIF 0
parent relation
Company in focus

EMERALD RESEARCH LIMITED

Period: 2017-09-23 ~ now
Company number: 07868916 10907237
Registered names
EMERALD RESEARCH LIMITED - now 10907237
Standard Industrial Classification
62090 - Other Information Technology Service Activities
72110 - Research And Experimental Development On Biotechnology
01610 - Support Activities For Crop Production
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets
76,342 GBP2024-12-31
143,272 GBP2023-12-31
Property, Plant & Equipment
14,494 GBP2024-12-31
15,425 GBP2023-12-31
Fixed Assets
90,836 GBP2024-12-31
158,697 GBP2023-12-31
Total Inventories
19,109 GBP2024-12-31
16,570 GBP2023-12-31
Debtors
98,696 GBP2024-12-31
168,687 GBP2023-12-31
Cash at bank and in hand
163,985 GBP2024-12-31
74,940 GBP2023-12-31
Current Assets
281,790 GBP2024-12-31
260,197 GBP2023-12-31
Creditors
Amounts falling due within one year
97,137 GBP2024-12-31
111,548 GBP2023-12-31
Net Current Assets/Liabilities
184,653 GBP2024-12-31
148,649 GBP2023-12-31
Total Assets Less Current Liabilities
275,489 GBP2024-12-31
307,346 GBP2023-12-31
Creditors
Amounts falling due after one year
4,260 GBP2024-12-31
13,580 GBP2023-12-31
Net Assets/Liabilities
271,229 GBP2024-12-31
293,766 GBP2023-12-31
Equity
Called up share capital
180 GBP2024-12-31
180 GBP2023-12-31
Share premium
13,916 GBP2024-12-31
13,916 GBP2023-12-31
Retained earnings (accumulated losses)
257,133 GBP2024-12-31
279,670 GBP2023-12-31
Equity
271,229 GBP2024-12-31
293,766 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Office equipment
33.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
505,143 GBP2024-12-31
465,505 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
428,801 GBP2024-12-31
322,233 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
106,568 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
24,479 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,985 GBP2024-12-31
9,054 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
931 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • EMERALD RESEARCH LIMITED
    Info
    EMERALD CROP SCIENCE LTD - 2017-09-23
    Registered number 07868916
    Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire GL51 6TQ
    PRIVATE LIMITED COMPANY incorporated on 2011-12-02 (14 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • EMERALD RESEARCH LIMITED
    S
    Registered number 07868916
    The Cottage, Goose Lane, Westbury-on-severn, Gloucestershire, England, GL14 1QX
    CIF 1
  • EMERALD RESEARCH LIMITED
    S
    Registered number 07868916
    Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ
    Limited Company in England And Wales, England
    CIF 2
  • EMERALD RESEARCH LIMITED
    S
    Registered number missing
    Druslyn House, De La Beche Street, Swansea, United Kingdom, SA1 3HJ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    EMERALD CROP SCIENCE LIMITED
    - now 10907237 07868916
    EMERALD RESEARCH LIMITED
    - 2017-09-23 10907237 07868916
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-08-09 ~ 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
  • 2
    EMERALD DYNAMICS (UK) LTD
    15187273
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    VITOBIO LTD
    14138031
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    2022-05-27 ~ now
    CIF 1 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.