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 Robert Emery

    Related profiles found in government register
  • Mr Robert Emery
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Baird Close, Washington, NE37 3HL, England

      IIF 1
    • 16, Baird Close, Washington, NE37 3HL, United Kingdom

      IIF 2
    • 167, Sulgrave Road, Washington, NE37 3DB, United Kingdom

      IIF 3
  • Mr Robert Emery
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Central Road Strood Rocheser, Central Road, Kent, ME2 3ER, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Emery, Robert
    English company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Cleadon Lane Industrial Estate, East Boldon, NE36 0AH, England

      IIF 6
    • 16, Baird Close, Washington, NE37 3HL, England

      IIF 7
  • Emery, Robert
    English director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Baird Close, Washington, NE37 3HL, United Kingdom

      IIF 8
  • Emery, Robert
    English managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Sulgrave Road, Washington, NE37 3DB, United Kingdom

      IIF 9
  • Mr Robert Emery
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Durham Road, Birtley, DH3 2PS, United Kingdom

      IIF 10
    • Suite 3, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 11
  • Mr Robert James Emery
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Road, Strood, Kent, ME2 3ER, England

      IIF 12
  • Mr Robert James Emery
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Emery, Robert James
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gore Green Farm, Bull Lane, Higham, Kent, ME3 7LT

      IIF 14
    • Gore Green Farm, Bull Lane, Higham, Kent, ME3 7LT, Great Britain

      IIF 15
    • ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 16
  • Emery, Robert James
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 17
  • Emery, Robert
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House 103a, Keymer Road, West Sussex, Bn6 8ql, BN6 8QL, United Kingdom

      IIF 18
  • Emery, Robert
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Road, Rochester, Kent, ME2 3ER, United Kingdom

      IIF 19
  • Emery, Robert
    British property born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Central Road Strood Rocheser, Central Road, Kent, ME2 3ER, United Kingdom

      IIF 20
  • Emery, Robert
    English company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Durham Road, Birtley, DH3 2PS, United Kingdom

      IIF 21
  • Miss Charlotte Laura Emery
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Sams, Charlotte Laura
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Road, Strood, Rochester, ME2 3ER, England

      IIF 23
  • Mr Robert James Emery
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 24 IIF 25
    • ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 26
  • Mrs Charlotte Laura Sams
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 27
    • 2, Central Road, Strood, Rochester, Kent, ME2 3ER, England

      IIF 28
  • Emery, Robert James
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 29 IIF 30
  • Emery, Robert
    British investments homes born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 31
  • Sams, Charlotte Laura
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 32
    • Asm House, 103a Keymer Road, Keymer, Hassocks, Kent, BN6 8QL, England

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 34
  • Emery, Charlotte Laura
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Road, Strood, Kent, ME2 3ER, England

      IIF 35
  • Mrs Charlotte Laura Sams
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Keymer, Hassocks, Kent, BN6 8QL, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    ANOTHER HOME IMPROVEMENT COMPANY LTD
    13434541
    16 Baird Close, Washington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ANOTHER ROOFING COMPANY LIMITED
    13898115
    16 Baird Close, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    BAREFOOT 21 LIMITED
    11336594
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Officer
    2018-04-30 ~ 2019-04-09
    IIF 20 - Director → ME
    2019-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-04-10
    IIF 4 - Ownership of shares – 75% or more OE
    2019-04-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BATHROOM AND BUILDING COMPANY LTD
    15622462
    Unit 1 Durham Road, Birtley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    BATHROOM AND ROOFING COMPANY LTD
    14005560
    Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-28 ~ 2024-01-10
    IIF 6 - Director → ME
    Person with significant control
    2022-03-28 ~ 2024-04-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    BLACK ROCK CONSTRUCTION LTD
    - now 09928327
    ORCHARD INVESTMENTS LTD
    - 2016-09-27 09928327
    45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 7
    FAST N FOAMIN' LTD
    12847170
    167 Sulgrave Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    GORE GREEN FARM LIMITED
    - now 07742923
    HILTON TAYLOR ESTATE MANAGEMENT LIMITED
    - 2012-03-01 07742923
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2011-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HILTON TAYLOR LTD
    09334984
    Asm House 103a Keymer Road, Keymer, Hassocks, Kent, England
    Active Corporate (1 parent)
    Officer
    2014-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    HILTON TAYLOR SALES AND LETTINGS LIMITED
    08619109
    2 Central Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    JEFFPATCO LTD
    10258178
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    MASON & TATE LIMITED
    04648806
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2003-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    NOOK CLEANING & MAINTENANCE LTD
    12823474
    Asm House, 103a Keymer Rd, Keymer, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ 2024-08-20
    IIF 23 - Director → ME
    2024-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-19 ~ 2024-08-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    OEH ASSOCIATES LIMITED
    - now 11591474
    JOHNSONS COMMERCIAL LIMITED
    - 2020-09-30 11591474
    HILTON TAYLOR COMMERCIAL LTD
    - 2019-12-13 11591474
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-27 ~ 2019-12-13
    IIF 35 - Director → ME
    2019-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-09-27 ~ 2020-11-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    OEH CONSULTING LIMITED
    12900545
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Officer
    2020-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-11-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    ONE ELEVEN HOLDINGS LIMITED
    12867892
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WILLESDEN TRADING LIMITED
    12735690
    Asm House, 103a Keymer Road, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-10 ~ 2023-04-17
    IIF 13 - Ownership of shares – 75% or more 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.