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 Richard Mark Emerson

    Related profiles found in government register
  • Mr Richard Mark Emerson
    British born in June 1963

    Resident in England

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

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

      IIF 2
    • The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 3
    • The Mews, Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

      IIF 4
  • Mr Richard Emerson
    British born in March 1982

    Resident in England

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

      IIF 5
  • Mr Richard Emerson
    British born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • 85 Barrow Road, Belvedere House, Barrow Road, Bristol, BS5 0FD, England

      IIF 6
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in England

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

      IIF 7
    • 3, Mortimer Road, Clifton, Bristol, BS8 4EX, England

      IIF 8
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 9
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 10
  • Emerson, Richard Mark
    British company director born in June 1963

    Resident in England

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

      IIF 11
    • St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 12
  • Emerson, Richard Mark
    British consultant born in June 1963

    Resident in England

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

      IIF 13
  • Emerson, Richard Mark
    British director born in June 1963

    Resident in England

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

      IIF 14
    • 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

      IIF 15
    • The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 16
  • Emerson, Richard Mark
    British management consultant born in June 1963

    Resident in England

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

      IIF 17
  • Emerson, Richard Mark
    British born in June 1963

    Resident in France

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

      IIF 18
  • Emerson, Richard Nicholas
    British born in March 1982

    Resident in England

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

      IIF 19
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 20
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 21
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 22
  • Emerson, Richard Nicholas
    British company director born in March 1982

    Resident in England

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

      IIF 23
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in England

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

      IIF 24
    • 6-9, Haymarket Walk, Bristol, BS1 3LN, England

      IIF 25
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 26
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in United Kingdom

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

      IIF 27
    • Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 28
  • Emerson, Richard
    British born in March 1982

    Resident in England

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

      IIF 29
  • Emerson, Richard Mark
    British director

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

      IIF 30
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 31
  • Emerson, Richard

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

      IIF 32
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 33
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    DLV DEVELOPMENTS LTD
    - now 12143702
    ENDTHEGAME LIMITED
    - 2021-03-11 12143702
    DLV DEVELOPMENTS LTD - 2021-02-26
    Aus Bore House 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2021-03-01 ~ 2021-10-08
    IIF 20 - Director → ME
    2021-10-08 ~ now
    IIF 22 - Director → ME
    2021-10-10 ~ now
    IIF 34 - Secretary → ME
    2021-03-01 ~ 2021-10-10
    IIF 32 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-10-10
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2021-10-10 ~ now
    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
    IIF 27 - Right to appoint or remove directors OE
  • 2
    EMERSON & STRONG LIMITED
    08937361
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 23 - Director → ME
    2014-03-13 ~ 2014-05-07
    IIF 26 - Director → ME
  • 3
    EMERSON CREATIVE LTD
    16745336
    3 Mortimer Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    GIMME THE LOOT LTD
    11042325
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INTERACTION DEVELOPMENT & LEARNING CONSULTANCY LTD
    - now 03958422 03134024
    OTHERGROUP LTD
    - 2000-06-06 03958422 03134024... (more)
    The Mews Hound Road, Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    INTERACTION LEARNING AND DEVELOPMENT LIMITED
    - now 03134024 10055183
    OTHERGROUP LTD
    - 2018-10-04 03134024 03958422... (more)
    INTERACTION DEVELOPMENT & LEARNING CONSULTANCY LIMITED
    - 2000-06-06 03134024 03958422
    The Mews Hounds Road, Chipping Sodbury, Bristol
    Active Corporate (10 parents)
    Officer
    1995-12-05 ~ 2019-04-29
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INTERACTION TRUSTEE LIMITED
    09794782
    The Mews Hound Road, Chipping Sodbury, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-09-25 ~ 2019-09-23
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LOOT VINTAGE LIMITED
    08108212
    C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ 2015-09-03
    IIF 25 - Director → ME
    2015-10-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LOOT WHOLESALE LTD
    12372198
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2023-05-24 ~ 2024-07-21
    IIF 29 - Director → ME
    2021-03-09 ~ 2023-05-18
    IIF 21 - Director → ME
    2021-03-09 ~ 2023-05-18
    IIF 33 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-09 ~ 2023-05-18
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    STONESMITH HOLDS LTD
    08751584
    First Floor 5 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 15 - Director → ME
  • 11
    THE ASSOCIATION OF CLIMBING WALLS (BRITAIN) LIMITED
    03031032
    1 Station Approach, Borough Green, Sevenoaks, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2023-09-13
    IIF 11 - Director → ME
  • 12
    THE CLIMBING ACADEMY (GLASGOW) LIMITED
    07100484 06388121... (more)
    Belvedere House, Charlton Street, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 13
    THE CLIMBING ACADEMY GROUP LTD
    - now 06388121 07100484
    THE CLIMBING ACADEMY LIMITED
    - 2019-03-22 06388121 07100484
    85 Barrow Road Belvedere House, Barrow Road, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2007-10-02 ~ now
    IIF 18 - Director → ME
    2007-10-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 14
    UNDERCOVER ROCK LIMITED
    02599639
    St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol
    Dissolved Corporate (13 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 2 - Has significant influence or control OE

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.