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

Mr Aaron John Emmett

    Related profiles found in government register
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 2
  • Mr Aaron John Emmett
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 69 St. Marks Road, London, W10 6JG, England

      IIF 3
  • Mr Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 4
  • Mr. Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 5
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 6
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 7
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 8
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 9
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 10
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 11
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 12
    • 46, St. Quintin Avenue, London, W10 6PA, England

      IIF 13 IIF 14 IIF 15
    • 5, Colindeep Lane, London, NW9 6BX, England

      IIF 16
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 17
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 18
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 19 IIF 20
  • Emmett, Aaron John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 21
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 22
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 23
  • Emmett, Aaron John
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 24
  • Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 25
  • Aaron Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 26
  • Emmett, Aaron John
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 27
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 28
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 29
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 30
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 31
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 32 IIF 33
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 34
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 35
  • Emmett, Aaron John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 36 IIF 37 IIF 38
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 43
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 44 IIF 45
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, England

      IIF 46
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 47 IIF 48
    • Smc, 1 Bell Street, Maidenhead, SL6 1BU, United Kingdom

      IIF 49
  • Emmett, Aaron John
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 50
  • Emmett, Aaron John
    British real estate development born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 51
  • Emmett, Aaron John
    British director

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 52
  • Emmett, Aaron
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 53
  • Emmett, Aaron John

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 54
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Person with significant control
    2023-09-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TPS HOLDINGS LIMITED - 2016-04-21
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Person with significant control
    2023-09-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -83,200 GBP2021-12-31
    Officer
    2018-05-17 ~ now
    IIF 30 - Director → ME
  • 4
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    2025-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    2025-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 5 69 St Marks Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 50 - Director → ME
  • 9
    Number One, Buckingham Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 10
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    2025-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2016-12-31
    Officer
    2014-05-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 22
  • 1
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-04-04 ~ 2023-08-10
    IIF 32 - Director → ME
  • 2
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -84,040 GBP2022-12-31
    Officer
    2017-12-07 ~ 2023-08-10
    IIF 42 - Director → ME
    Person with significant control
    2017-12-07 ~ 2023-08-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Officer
    2016-04-21 ~ 2023-08-07
    IIF 34 - Director → ME
    Person with significant control
    2016-04-21 ~ 2023-08-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    332 Ladbroke Grove 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-07-04 ~ 2023-08-10
    IIF 18 - Director → ME
  • 5
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Officer
    2022-06-29 ~ 2023-09-06
    IIF 19 - Director → ME
  • 6
    MYHA HOMES LTD - 2023-08-07
    CLICK GORDON HOUSE LIMITED - 2023-06-05
    CLICK GORDEN HOUSE LIMITED - 2017-12-11
    CLICK PROPERTIES WAGNER LIMITED - 2017-12-08
    CLICK PROPERTIES SLOUGH LIMITED - 2016-10-19
    CLICK PROPERTIES LIMITED - 2016-04-18
    TPS SLOUGH LTD - 2016-03-13
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,720 GBP2023-12-31
    Officer
    2015-07-10 ~ 2023-06-01
    IIF 40 - Director → ME
    2023-08-04 ~ 2023-08-10
    IIF 20 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-08-10
    IIF 2 - Has significant influence or control OE
  • 7
    TPS HOLDINGS LIMITED - 2016-04-21
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Officer
    2016-02-25 ~ 2023-08-04
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,549,166 GBP2024-12-31
    Officer
    2023-09-21 ~ 2024-08-30
    IIF 24 - Director → ME
    2017-02-06 ~ 2023-08-10
    IIF 31 - Director → ME
    Person with significant control
    2023-09-21 ~ 2024-08-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-07 ~ 2023-08-10
    IIF 1 - Has significant influence or control OE
  • 9
    CLICK ABOVE ALL SOULS LIMITED - 2023-12-04
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-04-24 ~ 2023-08-10
    IIF 33 - Director → ME
  • 10
    CLICK PROPERTIES LIMITED - 2023-03-07
    332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-10 ~ 2023-08-08
    IIF 21 - Director → ME
  • 11
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,659 GBP2023-06-30
    Officer
    2006-06-27 ~ 2007-02-06
    IIF 38 - Director → ME
    2006-06-27 ~ 2007-02-06
    IIF 52 - Secretary → ME
  • 12
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    2009-02-26 ~ 2024-09-30
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    2009-02-27 ~ 2024-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-01 ~ 2024-09-02
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    KASE STUDIO LTD - 2017-08-21
    44 Honeyman Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,142 GBP2016-04-30
    Officer
    2010-04-09 ~ 2012-08-01
    IIF 46 - Director → ME
  • 15
    7-15 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-02-06
    IIF 36 - Director → ME
    2005-07-08 ~ 2007-02-06
    IIF 56 - Secretary → ME
  • 16
    CLICK SOVEREIGN MEWS LIMITED - 2021-07-28
    KIRKLEVEN ESTATES LTD - 2017-12-12
    3 Larchwood Larchwood, Little Kingshill, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,397 GBP2024-12-31
    Officer
    2017-08-10 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    2017-12-12 ~ 2020-07-01
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 17
    STONY LANE MANAGEMENT COMPANY LIMITED - 2006-03-20
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,809 GBP2024-02-27
    Officer
    2006-02-23 ~ 2007-02-06
    IIF 39 - Director → ME
    2006-02-23 ~ 2007-02-06
    IIF 55 - Secretary → ME
  • 18
    18 Austenwood Close, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2003-08-21 ~ 2009-03-27
    IIF 37 - Director → ME
  • 19
    PROSPECTS LAND LIMITED - 2005-11-22
    Unit 5, 69 St. Marks Road, London, England
    Active Corporate (2 parents)
    Officer
    2005-03-10 ~ 2011-03-11
    IIF 53 - Director → ME
    2005-03-10 ~ 2011-08-04
    IIF 54 - Secretary → ME
  • 20
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    2009-04-16 ~ 2024-09-30
    IIF 45 - Director → ME
  • 21
    Hayloft, Leven Road, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ 2014-07-01
    IIF 49 - Director → ME
  • 22
    CLICK PROPERTIES LIMITED - 2020-04-15
    TIMELESS PROPERTY SERVICES LIMITED - 2016-04-21
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,542 GBP2018-12-31
    Officer
    2012-03-01 ~ 2019-12-22
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-22
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.