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 November 1993

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • 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 5
    • 16, Baird Close, Washington, NE37 3HL, United Kingdom

      IIF 6
    • 167, Sulgrave Road, Washington, NE37 3DB, United Kingdom

      IIF 7
  • 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 8
    • Gore Green Farm, Bull Lane, Higham, Kent, ME3 7LT, Great Britain

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • ., Po Box 773, Rochester, ME1 9RQ, United Kingdom

      IIF 15
  • 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 16
    • 2, Central Road, Strood, Rochester, Kent, ME2 3ER, England

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

    Resident in United Kingdom

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • 16, Baird Close, Washington, NE37 3HL, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • Suite 3, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 27
  • 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 28 IIF 29
  • 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 30
  • 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 31
    • Asm House, 103a Keymer Road, Keymer, Hassocks, Kent, BN6 8QL, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
child relation
Offspring entities and appointments
Active 16
  • 1
    16 Baird Close, Washington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    16 Baird Close, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    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
  • 3
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,030 GBP2024-04-30
    Officer
    2019-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 1 Durham Road, Birtley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    ORCHARD INVESTMENTS LTD - 2016-09-27
    45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 35 - Director → ME
  • 6
    167 Sulgrave Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    HILTON TAYLOR ESTATE MANAGEMENT LIMITED - 2012-03-01
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,800 GBP2024-08-31
    Officer
    2011-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Asm House 103a Keymer Road, Keymer, Hassocks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    2 Central Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 20 - Director → ME
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,986 GBP2024-03-31
    Officer
    2003-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Asm House, 103a Keymer Rd, Keymer, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-09-24 ~ now
    IIF 19 - Director → ME
  • 13
    JOHNSONS COMMERCIAL LIMITED - 2020-09-30
    HILTON TAYLOR COMMERCIAL LTD - 2019-12-13
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2024-09-30
    Officer
    2019-12-12 ~ now
    IIF 10 - Director → ME
  • 14
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,245 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 29 - Director → ME
  • 15
    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
    2020-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,030 GBP2024-04-30
    Officer
    2018-04-30 ~ 2019-04-09
    IIF 21 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-04-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,226 GBP2023-03-31
    Officer
    2022-03-28 ~ 2024-01-10
    IIF 22 - Director → ME
    Person with significant control
    2022-03-28 ~ 2024-04-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    Asm House, 103a Keymer Rd, Keymer, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-19 ~ 2024-08-20
    IIF 18 - Director → ME
    Person with significant control
    2020-08-19 ~ 2024-08-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    JOHNSONS COMMERCIAL LIMITED - 2020-09-30
    HILTON TAYLOR COMMERCIAL LTD - 2019-12-13
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2024-09-30
    Officer
    2018-09-27 ~ 2019-12-13
    IIF 34 - Director → ME
    Person with significant control
    2018-09-27 ~ 2020-11-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,245 GBP2024-09-30
    Person with significant control
    2020-09-23 ~ 2020-11-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2020-07-10 ~ 2023-04-17
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.