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

Emberton, Gareth Hurleston

    Related profiles found in government register
  • Emberton, Gareth Hurleston
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, United Kingdom

      IIF 1
  • Emberton, Gareth Hurleston
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 2
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 3
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, England

      IIF 4
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, United Kingdom

      IIF 5
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 6 IIF 7
  • Emberton, Gareth Hurleston
    British business consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 8 IIF 9
  • Emberton, Gareth Hurleston
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 10
  • Emberton, Gareth Hurleston
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 11
  • Emberton, Gareth Hurleston
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glynton House, Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 12
  • Emberton, Gareth Hurleston
    British company director born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 58 The Mount, Shrewsbury, Salop, SY3 8PW

      IIF 13
  • Emberton, Gareth Hurleston
    British director born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 58, The Mount, Shrewsbury, Shropshire, SY3 APW

      IIF 14
  • Mr Gareth Emberton
    British born in September 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Stretton Heath, Halfway House, Shrewsbury, SY5 9EF, United Kingdom

      IIF 15
  • Mr Gareth Hurleston Emberton
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Stretton Heath, Halfway House, Shrewsbury, SY5 9EF, England

      IIF 16
    • icon of address Orchard Cottage, Stretton Heath, Halfway House, Shrewsbury, SY5 9EF, United Kingdom

      IIF 17 IIF 18
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 19 IIF 20
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 21
  • Emberton, Gareth Hurleston
    British director

    Registered addresses and corresponding companies
    • icon of address 58 The Mount, Shrewsbury, Salop, SY3 8PW

      IIF 22
  • Mr Gareth Emberton
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 23
  • Emberton, Gareth Hurleston

    Registered addresses and corresponding companies
    • icon of address Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 24
  • Mr Gareth Hurleston Emberton
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glynton House, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,943 GBP2016-12-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    EMBERTON ENVIRONMENTAL HOLDINGS LTD - 2016-04-11
    THE ENTREPRENEURS COACH (ASSOCIATES) LTD - 2010-12-30
    ONWARD CONSULTING LIMITED - 2008-10-01
    SEVERN VALE CONTRACTS (NORTHERN) LIMITED - 2003-10-07
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    THE SPORTS VENUE LIMITED - 2011-12-06
    SEVERN VALE CONTRACTS (SOUTHERN) LIMITED - 2003-12-11
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 4
    PIGSEARS LIMITED - 2010-02-17
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,323 GBP2017-06-30
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-02-17 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    CROWN GROUP SERVICES (UK) LIMITED - 2016-04-11
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,634 GBP2024-12-31
    Officer
    icon of calendar 2020-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,927 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 17 High Street High Street, Welshpool, Powys
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2010-04-17 ~ 2011-05-12
    IIF 14 - Director → ME
  • 2
    THE SPORTS VENUE LIMITED - 2011-12-06
    SEVERN VALE CONTRACTS (SOUTHERN) LIMITED - 2003-12-11
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-27
    IIF 22 - Secretary → ME
  • 3
    CROWN GROUP SERVICES (UK) LIMITED - 2016-04-11
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2018-11-16
    IIF 6 - Director → ME
  • 4
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2018-11-16
    IIF 4 - Director → ME
  • 5
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,634 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2018-11-16
    IIF 5 - Director → ME
  • 6
    SEVERN VALE LANDSCAPES LIMITED - 2007-03-29
    icon of address Blencathra Upton Magna Business Park, Upton Magna, Shrewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2007-11-01 ~ 2018-11-16
    IIF 11 - Director → ME
    icon of calendar 2002-12-13 ~ 2007-03-20
    IIF 13 - Director → ME
  • 7
    icon of address Glynton House, Henfaes Lane, Welshpool, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ 2018-11-16
    IIF 7 - Director → ME

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.