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

Emerson, Richard Mark

    Related profiles found in government register
  • 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 1
  • 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 2
    • St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 3
  • 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 4
  • 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 5
    • 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

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

      IIF 7
  • 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 8
  • Emerson, Richard Mark
    British director

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 13
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 14
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • 6-9, Haymarket Walk, Bristol, BS1 3LN, England

      IIF 18
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 19
  • 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 20
    • St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 21
    • The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 22
    • The Mews, Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

      IIF 23
  • 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 24
  • Emerson, Richard

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

      IIF 25
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 26
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • 3, Mortimer Road, Clifton, Bristol, BS8 4EX, England

      IIF 30
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 31
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 32
  • 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 33
    • Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, 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
    2021-10-08 ~ now
    IIF 15 - Director → ME
    2021-03-01 ~ 2021-10-08
    IIF 13 - Director → ME
    2021-03-01 ~ 2021-10-10
    IIF 25 - Secretary → ME
    2021-10-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-10-10
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    2021-10-10 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EMERSON & STRONG LIMITED
    08937361
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 16 - Director → ME
    2014-03-13 ~ 2014-05-07
    IIF 19 - Director → ME
  • 3
    EMERSON CREATIVE LTD
    16745336
    3 Mortimer Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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 28 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 10055183... (more)
    The Mews Hound Road, Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    INTERACTION LEARNING AND DEVELOPMENT LIMITED
    - now 03134024 10055183
    OTHERGROUP LTD
    - 2018-10-04 03134024 10055183... (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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 23 - 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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 22 - 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 18 - Director → ME
    2015-10-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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
    2021-03-09 ~ 2023-05-18
    IIF 14 - Director → ME
    2023-05-24 ~ 2024-07-21
    IIF 11 - Director → ME
    2021-03-09 ~ 2023-05-18
    IIF 26 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-09 ~ 2023-05-18
    IIF 32 - 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 6 - 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 2 - 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 5 - 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 1 - Director → ME
    2007-10-02 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 10 - Has significant influence or control OE
    2016-04-06 ~ 2021-11-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.