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

Emery, Christopher John

    Related profiles found in government register
  • Emery, Christopher John
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 1
    • icon of address 4 Lower Cottages, Brent Pelham, Buntingford, Herts, SG9 0HN

      IIF 2
  • Emery, Christopher John
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 7
    • icon of address 42 Lytton Road, Barnet, London, EN5 5BY, England

      IIF 8
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 9
  • Emery, Christopher John
    British financial services adviser born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lower Cottage, Brent Pelham, Hertfordshire, SG9 0HN

      IIF 10
  • Emery, Christopher John
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 11
  • Emery, Christopher John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Market Square, Bishop's Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 12
  • Emery, Christopher John
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dargate House, Dargate, Faversham, Kent, ME13 9JE, England

      IIF 13
  • Mr Christopher John Emery
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 14
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 15 IIF 16 IIF 17
    • icon of address 42 Lytton Road, Barnet, London, EN5 5BY, England

      IIF 19
    • icon of address 6, Market Square, Bishop's Stortford, Hertfordshire, CM23 3UZ, United Kingdom

      IIF 20
  • Christopher John Emery
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    MUNDI LIMITED - 1998-10-21
    icon of address 5 Acorn Business Park, Ling Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,205 GBP2024-10-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CRACKING TIME LIMITED - 2015-03-17
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    106,121 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Lytton Road, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,789 GBP2024-03-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,262 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    414,245 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Market Square, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,230 GBP2024-05-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,786 GBP2023-03-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2010-09-03
    IIF 10 - Director → ME
  • 2
    BARRY MCGUIGAN FOUNDATION - 2017-08-21
    icon of address Unit 11 Ferrier Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2016-10-31
    IIF 13 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    414,245 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Market Square, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,230 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-12-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HANBURY MORTGAGES LLP - 2012-06-25
    icon of address 29 Sheep Street, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,638 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2012-06-01
    IIF 2 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.