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

Emerson, Richard Mark

    Related profiles found in government register
  • Emerson, Richard Mark
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Egerton Road, Bristol, BS7 8HN, England

      IIF 1
    • icon of address St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 2
  • Emerson, Richard Mark
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

      IIF 3
  • Emerson, Richard Mark
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Egerton Road, Bishopston, Bristol, BS7 8HN

      IIF 4
    • icon of address 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

      IIF 5
    • icon of address The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 6
  • Emerson, Richard Mark
    British management consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Egerton Road, Bristol, Avon, BS7 8HN

      IIF 7
  • Emerson, Richard Mark
    British director born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 161, Route Benoit Couttet, Chamonix Mont Blanc, 74400, France

      IIF 8
  • Emerson, Richard
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, North Parade, Number 1, Frome, BA11 1AU, England

      IIF 9
  • Emerson, Richard Nicholas
    British actor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mortimer Road, Clifton, Bristol, BS8 4EX, England

      IIF 10
  • Emerson, Richard Nicholas
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 11
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 12
    • icon of address 6-9, Haymarket Walk, Bristol, BS1 3LN, England

      IIF 13
    • icon of address 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 14
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 15
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 16
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 17
  • Emerson, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 161, Route Benoit Couttet, Chamonix Mont Blanc, 74400, France

      IIF 18
  • Mr Richard Mark Emerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Egerton Road, Bristol, BS7 8HN, England

      IIF 19
    • icon of address St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 20
    • icon of address The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 21
    • icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

      IIF 22
  • Mr Richard Emerson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 23
  • Mr Richard Emerson
    British born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Charlton Street, Bristol, BS5 0FD, England

      IIF 24
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 25
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 26
    • icon of address 3, Mortimer Road, Clifton, Bristol, BS8 4EX, England

      IIF 27
    • icon of address 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 28
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 29
  • Emerson, Richard

    Registered addresses and corresponding companies
    • icon of address 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 30
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 31
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 32
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Heath Road, Nailsea, Bristol, BS48 1AD, England

      IIF 33
    • icon of address Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    ENDTHEGAME LIMITED - 2021-03-11
    DLV DEVELOPMENTS LTD - 2021-02-26
    icon of address Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Fixed Assets (Company account)
    17,582 GBP2021-08-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-10-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 3 Mortimer Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,530 GBP2018-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OTHERGROUP LTD - 2000-06-06
    icon of address The Mews Hound Road, Chipping Sodbury, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,879 GBP2018-03-30
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -27,577 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor 5 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,741 GBP2017-09-30
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Belvedere House, Charlton Street, Bristol, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 4 - Director → ME
  • 10
    THE CLIMBING ACADEMY LIMITED - 2019-03-22
    icon of address Belvedere House, Charlton Street, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,436,835 GBP2024-09-30
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-10-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -17,329 GBP2021-09-30
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    ENDTHEGAME LIMITED - 2021-03-11
    DLV DEVELOPMENTS LTD - 2021-02-26
    icon of address Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Fixed Assets (Company account)
    17,582 GBP2021-08-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-08
    IIF 14 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-10-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-10-10
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-05-07
    IIF 17 - Director → ME
  • 3
    INTERACTION DEVELOPMENT & LEARNING CONSULTANCY LIMITED - 2000-06-06
    OTHERGROUP LTD - 2018-10-04
    icon of address The Mews Hounds Road, Chipping Sodbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    260,680 GBP2024-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2019-04-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Mews Hound Road, Chipping Sodbury, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2019-09-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,879 GBP2018-03-30
    Officer
    icon of calendar 2012-06-18 ~ 2015-09-03
    IIF 13 - Director → ME
  • 6
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -27,577 GBP2022-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-05-18
    IIF 15 - Director → ME
    icon of calendar 2023-05-24 ~ 2024-07-21
    IIF 9 - Director → ME
    icon of calendar 2021-03-09 ~ 2023-05-18
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-05-18
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 Station Approach, Borough Green, Sevenoaks, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    97,615 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2023-09-13
    IIF 1 - Director → ME
  • 8
    THE CLIMBING ACADEMY LIMITED - 2019-03-22
    icon of address Belvedere House, Charlton Street, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,436,835 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -17,329 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    IIF 20 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.