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 Robert James Emery

    Related profiles found in government register
  • Mr Robert James Emery
    British born in February 1969

    Resident in England

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

      IIF 1 IIF 2
    • icon of address ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 3
  • Emery, Robert James
    British born in February 1969

    Resident in England

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

      IIF 4
  • Mr Robert James Emery
    British born in February 1969

    Resident in United Kingdom

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

      IIF 5
  • Mr Robert Emery
    English born in October 1978

    Resident in England

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

      IIF 6
    • icon of address Suite 3, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 7
  • Mr Robert James Emery
    British born in November 1993

    Resident in United Kingdom

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

      IIF 8
  • Emery, Robert
    British born in February 1969

    Resident in England

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

      IIF 9
  • Emery, Robert
    British investments homes born in February 1969

    Resident in England

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

      IIF 10
  • Mr Robert Emery
    British born in February 1969

    Resident in United Kingdom

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

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address Gore Green Farm, Bull Lane, Higham, Kent, ME3 7LT, Great Britain

      IIF 14
    • icon of address ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 15
  • Emery, Robert James
    British company director born in February 1969

    Resident in United Kingdom

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

      IIF 16
  • Mrs Charlotte Laura Sams
    British born in November 1993

    Resident in England

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

      IIF 17
  • Sams, Charlotte Laura
    British born in November 1993

    Resident in England

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

      IIF 18
    • icon of address Asm House, 103a Keymer Road, Keymer, Hassocks, Kent, BN6 8QL, England

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
  • Emery, Charlotte Laura
    British director born in November 1993

    Resident in England

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

      IIF 21
  • Emery, Robert
    English company director born in October 1978

    Resident in England

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

      IIF 22
  • Mr Robert Emery
    English born in October 1978

    Resident in United Kingdom

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

      IIF 23
    • icon of address 16, Baird Close, Washington, NE37 3HL, United Kingdom

      IIF 24
    • icon of address 167, Sulgrave Road, Washington, NE37 3DB, United Kingdom

      IIF 25
  • Emery, Robert
    British born in February 1969

    Resident in United Kingdom

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

      IIF 26
  • Emery, Robert
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 27
  • Emery, Robert
    British property born in February 1969

    Resident in United Kingdom

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

      IIF 28
  • Miss Charlotte Laura Emery
    British born in November 1993

    Resident in United Kingdom

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

      IIF 29
  • Emery, Robert
    English company director born in October 1978

    Resident in United Kingdom

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

      IIF 30
    • icon of address 16, Baird Close, Washington, NE37 3HL, England

      IIF 31
  • Emery, Robert
    English director born in October 1978

    Resident in United Kingdom

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

      IIF 32
  • Emery, Robert
    English managing director born in October 1978

    Resident in United Kingdom

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

      IIF 33
  • Mrs Charlotte Laura Sams
    British born in November 1993

    Resident in United Kingdom

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

      IIF 34
    • icon of address 2, Central Road, Strood, Rochester, Kent, ME2 3ER, England

      IIF 35
  • Sams, Charlotte Laura
    British director born in November 1993

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 16 Baird Close, Washington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Baird Close, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,030 GBP2024-04-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Durham Road, Birtley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ORCHARD INVESTMENTS LTD - 2016-09-27
    icon of address 45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 167 Sulgrave Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 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
  • 7
    HILTON TAYLOR ESTATE MANAGEMENT LIMITED - 2012-03-01
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,800 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Asm House 103a Keymer Road, Keymer, Hassocks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Central Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,986 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Asm House, 103a Keymer Rd, Keymer, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 26 - Director → ME
  • 13
    HILTON TAYLOR COMMERCIAL LTD - 2019-12-13
    JOHNSONS COMMERCIAL LIMITED - 2020-09-30
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2024-09-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,245 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,594,279 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,030 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-04-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,226 GBP2023-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-04-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Asm House, 103a Keymer Rd, Keymer, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-08-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2024-08-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    HILTON TAYLOR COMMERCIAL LTD - 2019-12-13
    JOHNSONS COMMERCIAL LIMITED - 2020-09-30
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-11-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,245 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-11-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-04-17
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.