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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matt Charles Emerson

    Related profiles found in government register
  • Mr Matt Charles Emerson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 1
  • Mr Matt Charles Emerson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

      IIF 2
  • Mr Matthew Charles Emerson
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Nightingale Road, Guildford, GU1 1ER, England

      IIF 3
  • Emerson, Matthew Charles
    British accontant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, Victoria, London, SW1W 0DH

      IIF 4
  • Emerson, Matthew Charles
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Emerson, Matthew Charles
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Nightingale Road, Guildford, GU1 1ER, England

      IIF 14
    • 30, Nightingale Road, Guildford, Surrey, GU1 1ER, United Kingdom

      IIF 15
  • Emerson, Matthew Charles
    English accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, London, SW1W 0DH

      IIF 16
    • Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

      IIF 17
    • Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD

      IIF 18
    • Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD, United Kingdom

      IIF 19
    • Craven House 16, Northumberland Avenue, London, WC2N 5AP, England

      IIF 20
  • Emerson, Matthew Charles
    English cfo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

      IIF 21
    • Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 22 IIF 23
  • Emerson, Matthew Charles
    English commercial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicester, LE67 2AA

      IIF 24
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 25
  • Emerson, Matthew Charles
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 26
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 27
  • Emerson, Matthew Charles
    English financial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Central Point, 1st Floor, 25 - 31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 28
    • Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS

      IIF 29
  • Emerson, Matthew Charles
    British

    Registered addresses and corresponding companies
    • 8-10 Grosvenor Gardens, Victoria, London, SW1W 0DH

      IIF 30
    • 12 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 31 IIF 32
  • Emerson, Matthew Charles
    British accountant

    Registered addresses and corresponding companies
    • 30, Nightingale Road, Guildford, Surrey, GU1 1ER, United Kingdom

      IIF 33
  • Emerson, Matthew Charles

    Registered addresses and corresponding companies
    • Central Point, 1st Floor, 25 - 31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 34
    • Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS

      IIF 35
child relation
Offspring entities and appointments 28
  • 1
    ATRIUM LIMITED
    01883857
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2021-07-01 ~ 2023-09-05
    IIF 26 - Director → ME
  • 2
    BENSON MIDLANDS LIMITED
    00654903
    St John's Court, Wiltell Road, Lichfield, Staffordshire
    Liquidation Corporate (10 parents)
    Officer
    2001-07-16 ~ 2003-09-01
    IIF 31 - Secretary → ME
  • 3
    BICTEM LIMITED
    06591437
    4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2015-12-01 ~ 2017-06-28
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 1 - Has significant influence or control OE
  • 4
    BIG G ENTERPRISES LIMITED
    05056059
    30 Nightingale Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2004-03-01 ~ now
    IIF 15 - Director → ME
    2004-03-01 ~ now
    IIF 33 - Secretary → ME
  • 5
    CHARLOTTE STREET RESTAURANTS PLC
    01882358
    8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (22 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 13 - Director → ME
    2010-06-18 ~ 2010-12-23
    IIF 30 - Secretary → ME
  • 6
    CHELSEA STORES LIMITED - now
    DAISY & TOM LIMITED
    - 2001-11-23 03123019 03784432
    GEOPLITE LIMITED - 1996-04-15
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (33 parents)
    Officer
    1998-12-09 ~ 2001-06-15
    IIF 32 - Secretary → ME
  • 7
    CHEZ GERARD LIMITED
    - now 02392566
    ANGLIAMEAD LIMITED - 1989-09-14
    8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (14 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 8 - Director → ME
  • 8
    CHEZ GERARD RESTAURANTS LONDON LIMITED - now
    CHEZ GERARD RESTAURANTS LIMITED
    - 2011-09-21 02172080 07656817
    8-10 Grosvenor Gardens, Victoria, London
    Active Corporate (18 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 7 - Director → ME
  • 9
    CLEEVE COURT HOLDINGS LIMITED
    - now 06815364
    INTERCEDE 2318 LIMITED - 2009-04-07
    Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2012-12-01 ~ 2013-03-29
    IIF 19 - Director → ME
  • 10
    EX-RCC SUB-CO LIMITED
    - now 03208807
    RICHOUX COFFEE COMPANY LIMITED - 2000-06-23
    SANDTABLE LIMITED - 1996-09-25
    8-10 Grosvenor Gardens, London
    Dissolved Corporate (21 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 11 - Director → ME
  • 11
    FB HOLDINGS 2017 LIMITED - now
    FEATHER AND BLACK HOLDINGS LIMITED
    - 2017-12-20 07463939
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    2015-01-02 ~ 2015-06-05
    IIF 24 - Director → ME
  • 12
    FB REALISATIONS 2017 LIMITED - now
    FEATHER AND BLACK LIMITED
    - 2018-01-04 05605548
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents)
    Officer
    2015-01-02 ~ 2015-06-05
    IIF 25 - Director → ME
  • 13
    GROUPE CHEZ GERARD LIMITED
    02910498 02006409
    8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (24 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 6 - Director → ME
  • 14
    KELVIN LIGHTING LIMITED
    SC318006
    Kelvin Lighting Limited, Eskmills, Musselburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-07-01 ~ 2023-09-05
    IIF 27 - Director → ME
  • 15
    KENTON ADVISORY LTD
    16365154
    30 Nightingale Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    LEVIATHAN LIMITED
    03072385
    8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (25 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 12 - Director → ME
  • 17
    LIVEBAIT RESTAURANTS LIMITED
    03267975
    8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (19 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 4 - Director → ME
  • 18
    PARAMOUNT HOLDINGS LIMITED
    05938858
    Grant Thornton, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 16 - Director → ME
  • 19
    PARAMOUNT LIMITED
    - now 01934366
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (32 parents)
    Officer
    2010-06-30 ~ 2010-12-23
    IIF 5 - Director → ME
  • 20
    PARAMOUNT RESTAURANTS LIMITED
    05155347
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    2010-06-30 ~ 2010-12-23
    IIF 10 - Director → ME
  • 21
    PRETTY GREEN GROUP LIMITED
    10781450
    20 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-01-12 ~ 2019-02-28
    IIF 28 - Director → ME
    2018-01-12 ~ 2019-02-28
    IIF 34 - Secretary → ME
  • 22
    PRETTY GREEN LIMITED
    05914755
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2018-01-12 ~ 2019-02-28
    IIF 29 - Director → ME
    2018-01-12 ~ 2019-02-28
    IIF 35 - Secretary → ME
  • 23
    REAL INNS LIMITED
    - now 02662338
    INHOCO 151 LIMITED - 1991-12-09
    8-10 Grosvenor Gardens, London
    Dissolved Corporate (25 parents)
    Officer
    2010-06-18 ~ 2010-12-23
    IIF 9 - Director → ME
  • 24
    ROBERT DYAS HOLDINGS LIMITED
    - now 04041884
    RPS TRAVEL LIMITED - 2000-11-24
    Kindred House, 17 Hartfield Road, London, England
    Active Corporate (37 parents)
    Officer
    2012-12-01 ~ 2013-03-29
    IIF 18 - Director → ME
  • 25
    ROBERT DYAS PROPERTY LIMITED
    06863291
    Kindred House, Hartfield Road, London, England
    Active Corporate (15 parents)
    Officer
    2012-12-01 ~ 2013-03-29
    IIF 17 - Director → ME
  • 26
    SBR MANAGEMENT LIMITED
    - now 04496562
    PRECIS (2276) LIMITED - 2002-11-12
    73-75 Scrubs Lane, London, England
    Active Corporate (23 parents)
    Officer
    2021-07-26 ~ 2023-09-05
    IIF 20 - Director → ME
  • 27
    TL 2021 LIMITED - now
    TEMPERLEY LIMITED
    - 2021-04-28 04038659
    XXII LIMITED - 2002-02-05
    4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2015-06-08 ~ 2017-06-28
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 2 - Has significant influence or control OE
  • 28
    TLBRUT LIMITED
    08001200
    1 Cornhill Market Place, Ilminster, England
    Dissolved Corporate (9 parents)
    Officer
    2015-12-01 ~ 2017-06-28
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.