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

Emms, Gregory Thomas

    Related profiles found in government register
  • Emms, Gregory Thomas
    British born in August 1959

    Registered addresses and corresponding companies
  • Emms, Gregory Thomas
    British solicitor born in August 1959

    Registered addresses and corresponding companies
  • Emms, Gregory Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 24 Harborne Road, Edgbaston, Birmingham, West Midlands

      IIF 13
  • Emms, Gregory Thomas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 27 Croftdown Road, Harborne, Birmingham, West Midlands, B17 8RA

      IIF 14
    • icon of address 57 Lordswood Road, Birmingham, West Midlands, B17 9QT

      IIF 15
  • Emms, Gregory Thomas
    born in August 1959

    Registered addresses and corresponding companies
    • icon of address 58 Mosley Street, Manchester, M2 3HZ

      IIF 16
  • Emms, Gregory Thomas
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newhall Street, Birmingham, B3 1NQ, England

      IIF 17
  • Emms, Gregory Thomas
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 28 Park Hill Road, Harborne, Birmingham, West Midlands, B17 9SL

      IIF 18
  • Emms, Gregory Thomas
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Park Hill Road Harborne, Park Hill Road, Harborne, Birmingham, B17 9SL, England

      IIF 19
    • icon of address Lancaster House, 6th Floor, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 20
    • icon of address Dale House, Woodgate Road, Lower Bentley, Bromsgrove, B60 4HA, England

      IIF 21
  • Emms, Gregory Thomas
    English solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Hill Road, Harborne, Birmingham, West Midlands, B17 9SL, United Kingdom

      IIF 22
    • icon of address 67, Lancaster House, Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 27
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ

      IIF 28
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 29
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 30
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 31
    • icon of address The Priory, Long Street, Dursley, Gloucestershire, GL11 4HS, England

      IIF 32
  • Emms, Gregory Thomas

    Registered addresses and corresponding companies
    • icon of address 5 Nursery Road, Edgbaston, Birmingham, B15 3JX

      IIF 33
    • icon of address 58 Mosley Street, Manchester, M2 3HZ

      IIF 34
  • Mr Gregory Thomas Emms
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nursery Road, Edgbaston, Birmingham, B15 3JX

      IIF 35
  • Mr Gregory Thomas Emms
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Harborne Park Road, Harbourne, Birmingham, West Midlands, B17 0DH

      IIF 36
    • icon of address 8 Park Hill Road Harborne, Park Hill Road, Harborne, Birmingham, B17 9SL, England

      IIF 37
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 38 IIF 39
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ

      IIF 40
  • Mr Gregory Emms
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emms Gilmore Liberson, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 41
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 42
  • Gregory Emms
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Emms Gilmore Liberson, Lancaster House, Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -161,457 GBP2018-12-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Emms Gilmore Liberson Limited, Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 67 Lancaster House, Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 67 Lancaster House, Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 67 Lancaster House, Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    ROCKETBOND LIMITED - 1982-11-25
    icon of address 5 Nursery Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    668,923 GBP2025-03-31
    Officer
    icon of calendar 2004-11-21 ~ now
    IIF 33 - Secretary → ME
  • 8
    EGL PROPERTY INVESTMENTS LIMITED - 2020-05-21
    icon of address Dale House Woodgate Road, Lower Bentley, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 8 Park Hill Road Harborne Park Hill Road, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Emms Gilmore Liberson Limited, Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Lancaster House 6th Floor, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 68 Harborne Park Road, Harbourne, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 24
  • 1
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    COBBETTS LIMITED - 2005-08-16
    icon of address Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-11-30
    IIF 7 - Director → ME
  • 2
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-11-30
    IIF 11 - Director → ME
  • 3
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2009-01-30
    IIF 16 - LLP Member → ME
  • 4
    EMMS GILMORE LIBERSON LIMITED - 2013-11-12
    GREGORY EMMS LIMITED - 2011-04-07
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,948,837 GBP2017-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2019-11-01
    IIF 28 - Director → ME
  • 5
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 84 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-11-30
    IIF 6 - Director → ME
  • 6
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2008-11-30
    IIF 9 - Director → ME
  • 7
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-12 ~ 2008-11-30
    IIF 10 - Director → ME
  • 8
    icon of address P O Box 58 Lister Petter Offices, The Priory, Dursley, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-15
    IIF 14 - Secretary → ME
  • 9
    FABLINK UK LIMITED - 2024-12-10
    COBCO 763 LIMITED - 2006-04-20
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2009-08-26
    IIF 34 - Secretary → ME
  • 10
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-18 ~ 2008-11-30
    IIF 8 - Director → ME
  • 11
    icon of address C/o Krowe Limited Basepoint Bromsgrove, Bromsgrove Technology Park, Isidore Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-06-28
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    POINTFREE LIMITED - 1992-12-21
    icon of address 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1992-12-02
    IIF 2 - Nominee Director → ME
    icon of calendar 1992-10-15 ~ 1992-12-02
    IIF 13 - Nominee Secretary → ME
  • 13
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2008-03-28
    IIF 12 - Director → ME
  • 14
    GENERATOR COMPONENTS UK LIMITED - 2013-10-24
    icon of address The Priory, Long Street, Dursley, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2015-03-01
    IIF 32 - Director → ME
  • 15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2013-09-01
    IIF 25 - Director → ME
  • 16
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2005-01-13
    IIF 18 - Secretary → ME
  • 17
    icon of address 70/71 Warstone Lane, Birmingham
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102,653 GBP2023-03-31
    Officer
    icon of calendar 1995-05-05 ~ 1995-05-05
    IIF 4 - Director → ME
  • 18
    ROCKETBOND LIMITED - 1982-11-25
    icon of address 5 Nursery Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    668,923 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ 2024-09-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COXON FAMILY INVESTMENT COMPANY - 2018-08-17
    icon of address C/o Krowe Limited, Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road, Bromsgrove, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-06-28
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    SMARTDELVE LIMITED - 1991-09-26
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,391 GBP2024-12-31
    Officer
    icon of calendar 1991-08-16 ~ 1991-09-02
    IIF 1 - Nominee Director → ME
  • 21
    icon of address Lancaster House 6th Floor, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-03-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    ROLLON LIMITED - 2004-08-24
    ROLLTRACK RAIL LIMITED - 2010-01-18
    icon of address Morcom House, Ledsam Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,138 GBP2016-04-30
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-04
    IIF 5 - Director → ME
    icon of calendar 1993-12-17 ~ 1994-01-04
    IIF 15 - Secretary → ME
  • 23
    ETCHCO (NUMBER 1) LIMITED - 1993-11-24
    TOLLGATE HOTELS LIMITED - 2008-11-12
    icon of address 18 Camp Road, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,392,054 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-19
    IIF 3 - Nominee Director → ME
  • 24
    icon of address Evelyn Partners Llp, 14th Floor, 103 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.