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

Emary, Simon Paul

    Related profiles found in government register
  • Emary, Simon Paul
    British

    Registered addresses and corresponding companies
  • Emary, Simon Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR

      IIF 8
  • Emary, Simon Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF

      IIF 9
  • Emary, Simon Paul
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF

      IIF 10
  • Emary, Simon Paul
    British finance director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF

      IIF 11
  • Emary, Simon Paul
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 12
  • Emary, Simon Paul
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brickfield Lane, Chandler's Ford, Eastleigh, SO53 4DR, England

      IIF 13
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 14
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 15 IIF 16
    • icon of address 1, Poplar Rise, Wappenham, Towcester, NN12 8RR, England

      IIF 17
    • icon of address 1 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR

      IIF 18 IIF 19 IIF 20
  • Emary, Simon Paul
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Emary, Simon Paul
    British e-book developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ

      IIF 31
  • Emary, Simon Paul
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR, United Kingdom

      IIF 32 IIF 33
  • Emary, Simon Paul
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 34
    • icon of address 1, Poplar Rise, Wappenham, Towcester, NN12 8RR, England

      IIF 35
  • Emary, Simon Paul
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon Paul Emary
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 40
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 35 - Director → ME
  • 2
    SECKLOE 352 LIMITED - 2007-07-24
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 2 - Secretary → ME
  • 3
    SECKLOE 348 LIMITED - 2007-07-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,648 GBP2023-04-30
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    SECKLOE 318 LIMITED - 2008-01-08
    icon of address Marlborough House, Keller Close, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    SECKLOE 313 LIMITED - 2007-09-25
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317 GBP2023-04-30
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    SECKLOE 333 LIMITED - 2007-05-16
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -64,533 GBP2020-12-31
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,813,803 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (7 parents, 1 offspring)
    Equity (Company account)
    377,873 GBP2020-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 14 - Director → ME
  • 12
    MISTRAL SHOWER LIMITED - 2009-11-22
    icon of address 11 Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    712,971 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,771 GBP2020-12-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Studio L2a 294 Witan Studios Witan Gate, Milton Keynes, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,269,458 GBP2019-12-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 21 - Director → ME
  • 15
    CHANCERY INVESTMENT PARTNERS NOMINEE LIMITED - 2014-09-11
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 17 - Director → ME
  • 16
    THE PENSION CONSULTANCY LIMITED - 2018-01-15
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 17
    LUAK LIMITED - 2024-09-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 34 - Director → ME
Ceased 18
  • 1
    SUNRISE ELECTRONICS LIMITED - 1994-05-06
    ADDTRON COMPUTING LIMITED - 1992-06-23
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-17 ~ 1999-07-23
    IIF 11 - Director → ME
    icon of calendar 1992-07-17 ~ 1999-07-23
    IIF 1 - Secretary → ME
  • 2
    FENSHELF 24 LTD - 1993-08-17
    icon of address 19 Church Close, West Haddon, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449 GBP2021-06-30
    Officer
    icon of calendar 1993-08-10 ~ 1999-07-23
    IIF 10 - Director → ME
    icon of calendar 1993-08-10 ~ 1999-07-23
    IIF 9 - Secretary → ME
  • 3
    icon of address 59-60 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    67,246 GBP2016-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2017-05-01
    IIF 31 - Director → ME
  • 4
    HOTBED FUND MANAGERS LIMITED - 2012-06-08
    SECKLOE 189 LIMITED - 2004-01-27
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2005-02-06
    IIF 25 - Director → ME
  • 5
    SECKLOE 327 LIMITED - 2007-09-25
    BAF FIVE LIMITED - 2012-03-29
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,288,947 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2014-10-22
    IIF 30 - Director → ME
    icon of calendar 2007-10-05 ~ 2014-10-22
    IIF 7 - Secretary → ME
  • 6
    MARLBOROUGH (MAIDENHEAD) LIMITED - 2007-10-15
    ENVIRO PARKS (HIRWAUN) LIMITED - 2007-11-30
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,900,030 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2014-10-22
    IIF 29 - Director → ME
  • 7
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -27,345,164 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2014-10-22
    IIF 18 - Director → ME
  • 8
    ENVIROPARKS (PETERBOROUGH 2) LIMITED - 2011-07-05
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-05-27
    IIF 33 - Director → ME
  • 9
    BAF TWO LIMITED - 2010-05-13
    ENVIROPARKS (WISBECH) LIMITED - 2016-03-17
    SECKLOE 353 LIMITED - 2007-07-24
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,087 GBP2024-03-31
    Officer
    icon of calendar 2007-07-23 ~ 2011-06-20
    IIF 4 - Secretary → ME
  • 10
    REFAL 399 LIMITED - 1993-11-08
    icon of address Honeyhill Farm, Tilbrook Road, Kimbolton, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2007-09-28 ~ 2013-06-14
    IIF 26 - Director → ME
  • 11
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-04-02
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,731 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2025-01-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-10-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    HOTBED LIMITED - 2012-02-13
    SECKLOE 68 LIMITED - 2001-05-10
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    259,562 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2005-02-06
    IIF 22 - Director → ME
  • 14
    icon of address 52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2007-04-05
    IIF 23 - Director → ME
    icon of calendar 2005-05-03 ~ 2007-04-05
    IIF 8 - Secretary → ME
  • 15
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2010-09-30
    IIF 28 - Director → ME
  • 16
    WE ARE: THE GREENE ROOM (MK) LIMITED - 2012-06-21
    NO SAINTS (CAMBRIDGE) LIMITED - 2011-02-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2010-09-30
    IIF 32 - Director → ME
  • 17
    icon of address 10 Bressenden Place, London, England
    Active Corporate (46 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2020-09-18
    IIF 12 - LLP Member → ME
  • 18
    NEW CITY PARTNERS LIMITED - 2000-08-08
    SECKLOE 11 LIMITED - 1998-10-01
    icon of address Fernwood House, How Caple, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,054 GBP2019-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2004-10-14
    IIF 27 - Director → 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.