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

Emerson, Matthew Charles

    Related profiles found in government register
  • Emerson, Matthew Charles
    British accontant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Grosvenor Gardens, Victoria, London, SW1W 0DH

      IIF 1
  • Emerson, Matthew Charles
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Emerson, Matthew Charles
    English accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Grosvenor Gardens, London, SW1W 0DH

      IIF 11
    • icon of address 30, Nightingale Road, Guildford, Surrey, GU1 1ER, United Kingdom

      IIF 12
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

      IIF 13
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD

      IIF 14
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD, United Kingdom

      IIF 15
    • icon of address Craven House 16, Northumberland Avenue, London, WC2N 5AP, England

      IIF 16
  • Emerson, Matthew Charles
    English cfo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

      IIF 17
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 18 IIF 19
  • Emerson, Matthew Charles
    English commercial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicester, LE67 2AA

      IIF 20
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 21
  • Emerson, Matthew Charles
    English company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Nightingale Road, Guildford, GU1 1ER, England

      IIF 22
  • Emerson, Matthew Charles
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 23
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 24
  • Emerson, Matthew Charles
    English financial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Point, 1st Floor, 25 - 31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 25
    • icon of address Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS

      IIF 26
  • Emerson, Matthew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 8-10 Grosvenor Gardens, Victoria, London, SW1W 0DH

      IIF 27
    • icon of address 12 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 28 IIF 29
  • Emerson, Matthew Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30, Nightingale Road, Guildford, Surrey, GU1 1ER, United Kingdom

      IIF 30
  • Mr Matt Charles Emerson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

      IIF 31
  • Emerson, Matthew Charles

    Registered addresses and corresponding companies
    • icon of address Central Point, 1st Floor, 25 - 31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 32
    • icon of address Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS

      IIF 33
  • Mr Matthew Charles Emerson
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Nightingale Road, Guildford, GU1 1ER, England

      IIF 34
  • Mr Matt Charles Emerson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 30 Nightingale Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    45,454 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-03-01 ~ now
    IIF 30 - Secretary → ME
  • 2
    icon of address 30 Nightingale Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,587,058 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-09-05
    IIF 23 - Director → ME
  • 2
    icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2003-09-01
    IIF 28 - Secretary → ME
  • 3
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-06-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 35 - Has significant influence or control OE
  • 4
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 10 - Director → ME
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 27 - Secretary → ME
  • 5
    DAISY & TOM LIMITED - 2001-11-23
    GEOPLITE LIMITED - 1996-04-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2001-06-15
    IIF 29 - Secretary → ME
  • 6
    ANGLIAMEAD LIMITED - 1989-09-14
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 5 - Director → ME
  • 7
    CHEZ GERARD RESTAURANTS LIMITED - 2011-09-21
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 4 - Director → ME
  • 8
    INTERCEDE 2318 LIMITED - 2009-04-07
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,965,000 GBP2024-03-30
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-29
    IIF 15 - Director → ME
  • 9
    RICHOUX COFFEE COMPANY LIMITED - 2000-06-23
    SANDTABLE LIMITED - 1996-09-25
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 8 - Director → ME
  • 10
    FEATHER AND BLACK HOLDINGS LIMITED - 2017-12-20
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-06-05
    IIF 20 - Director → ME
  • 11
    FEATHER AND BLACK LIMITED - 2018-01-04
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-06-05
    IIF 21 - Director → ME
  • 12
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 3 - Director → ME
  • 13
    icon of address Kelvin Lighting Limited, Eskmills, Musselburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,504 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-09-05
    IIF 24 - Director → ME
  • 14
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 9 - Director → ME
  • 15
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 1 - Director → ME
  • 16
    icon of address Grant Thornton, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 11 - Director → ME
  • 17
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-23
    IIF 2 - Director → ME
  • 18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-23
    IIF 7 - Director → ME
  • 19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-12 ~ 2019-02-28
    IIF 25 - Director → ME
    icon of calendar 2018-01-12 ~ 2019-02-28
    IIF 32 - Secretary → ME
  • 20
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2019-02-28
    IIF 26 - Director → ME
    icon of calendar 2018-01-12 ~ 2019-02-28
    IIF 33 - Secretary → ME
  • 21
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-12-23
    IIF 6 - Director → ME
  • 22
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-29
    IIF 14 - Director → ME
  • 23
    icon of address Kindred House, Hartfield Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-29
    IIF 13 - Director → ME
  • 24
    PRECIS (2276) LIMITED - 2002-11-12
    icon of address 73-75 Scrubs Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ 2023-09-05
    IIF 16 - Director → ME
  • 25
    TEMPERLEY LIMITED - 2021-04-28
    XXII LIMITED - 2002-02-05
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 31 - Has significant influence or control OE
  • 26
    icon of address 1 Cornhill Market Place, Ilminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-06-28
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.