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

Mr Aaron John Emmett

    Related profiles found in government register
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 2
    • 46, St. Quintin Avenue, London, W10 6PA, England

      IIF 3 IIF 4 IIF 5
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 6
  • Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 7
  • Aaron Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 8
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 9
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 10
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 11
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 12
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 13
    • 5, Colindeep Lane, London, NW9 6BX, England

      IIF 14
  • Mr Aaron John Emmett
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 69 St. Marks Road, London, W10 6JG, England

      IIF 15
  • Emmett, Aaron John
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 16
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 17
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 18 IIF 19
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 20
  • Emmett, Aaron John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 21 IIF 22 IIF 23
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 25 IIF 26
    • 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 27
  • Emmett, Aaron John
    British real estate development born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 28
  • Mr Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 29
  • Mr. Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 30
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 31
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 32
  • Emmett, Aaron
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 33
  • Emmett, Aaron John
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 34
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 35
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 36 IIF 37
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 38
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 39 IIF 40 IIF 41
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, England

      IIF 42
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Smc, 1 Bell Street, Maidenhead, SL6 1BU, United Kingdom

      IIF 46
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 47
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 48 IIF 49
  • Emmett, Aaron John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 50
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 51
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 52
  • Emmett, Aaron John
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 53
  • Emmett, Aaron John
    British director

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 54
  • Emmett, Aaron John

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 55
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 56 IIF 57
child relation
Offspring entities and appointments 28
  • 1
    ASPIRE MANAGEMENT SLOUGH LIMITED
    11289808
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ 2023-08-10
    IIF 18 - Director → ME
  • 2
    CLICK ABOVE CORBEN MEWS LIMITED
    11102541
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2017-12-07 ~ 2023-08-10
    IIF 26 - Director → ME
    Person with significant control
    2017-12-07 ~ 2023-08-10
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 3
    CLICK ABOVE LIMITED
    10138499
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2016-04-21 ~ 2023-08-07
    IIF 20 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-21 ~ 2023-08-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLICK ABOVE MILLSTREAM HOUSE LIMITED
    12084490
    332 Ladbroke Grove 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-04 ~ 2023-08-10
    IIF 47 - Director → ME
  • 5
    CLICK CONTRACTING LIMITED
    14203655
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (5 parents)
    Officer
    2022-06-29 ~ 2023-09-06
    IIF 48 - Director → ME
  • 6
    CLICK GORDON HOUSE LIMITED
    - now 09681293
    MYHA HOMES LTD
    - 2023-08-07 09681293
    CLICK GORDON HOUSE LIMITED
    - 2023-06-05 09681293
    CLICK GORDEN HOUSE LIMITED
    - 2017-12-11 09681293
    CLICK PROPERTIES WAGNER LIMITED
    - 2017-12-08 09681293
    CLICK PROPERTIES SLOUGH LIMITED
    - 2016-10-19 09681293
    CLICK PROPERTIES LIMITED
    - 2016-04-18 09681293 07865620... (more)
    TPS SLOUGH LTD
    - 2016-03-13 09681293
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-04 ~ 2023-08-10
    IIF 49 - Director → ME
    2015-07-10 ~ 2023-06-01
    IIF 34 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-08-10
    IIF 13 - Has significant influence or control OE
  • 7
    CLICK GROUP HOLDINGS LIMITED
    - now 10027475
    TPS HOLDINGS LIMITED
    - 2016-04-21 10027475
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2016-02-25 ~ 2023-08-04
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLICK HERSCHEL LIMITED
    10601548
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2023-08-10
    IIF 17 - Director → ME
    2023-09-21 ~ 2024-08-30
    IIF 53 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-08-10
    IIF 9 - Has significant influence or control OE
    2023-09-21 ~ 2024-08-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLICK LIVING LTD. - now
    CLICK ABOVE ALL SOULS LIMITED
    - 2023-12-04 11325929
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ 2023-08-10
    IIF 19 - Director → ME
  • 10
    CLICK SITE ACQUISITIONS LTD
    - now 12734119
    CLICK PROPERTIES LIMITED
    - 2023-03-07 12734119 07865620... (more)
    332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, England
    Liquidation Corporate (3 parents)
    Officer
    2020-07-10 ~ 2023-08-08
    IIF 50 - Director → ME
  • 11
    CLICK ST ANDREWS LIMITED
    11367858
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2018-05-17 ~ now
    IIF 16 - Director → ME
  • 12
    COPPERKINS LANE MANAGEMENT COMPANY LIMITED
    05859461
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (10 parents)
    Officer
    2006-06-27 ~ 2007-02-06
    IIF 23 - Director → ME
    2006-06-27 ~ 2007-02-06
    IIF 54 - Secretary → ME
  • 13
    ECKINGTON MANAGEMENT COMPANY LIMITED
    06240215
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2009-02-26 ~ 2024-09-30
    IIF 44 - Director → ME
    2025-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-09-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GG-228-692 LIMITED
    14213734 14366068... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    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
  • 15
    HELSBY MANAGEMENT COMPANY LIMITED
    06497329
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2025-09-05 ~ now
    IIF 38 - Director → ME
    2009-02-27 ~ 2024-09-30
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-04-01 ~ 2024-09-02
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HOUSE OF GIGGLEWATER LTD - now
    KASE STUDIO LTD
    - 2017-08-21 07218339
    44 Honeyman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-09 ~ 2012-08-01
    IIF 42 - Director → ME
  • 17
    KEEPERS LANE MANAGEMENT COMPANY LIMITED
    05503858
    7-15 Greatorex Street, London, England
    Active Corporate (13 parents)
    Officer
    2005-07-08 ~ 2007-02-06
    IIF 21 - Director → ME
    2005-07-08 ~ 2007-02-06
    IIF 57 - Secretary → ME
  • 18
    KIRKLEVEN ESTATES LTD - now
    CLICK SOVEREIGN MEWS LIMITED
    - 2021-07-28 07716697
    KIRKLEVEN ESTATES LTD
    - 2017-12-12 07716697
    3 Larchwood Larchwood, Little Kingshill, Great Missenden, England
    Active Corporate (5 parents)
    Officer
    2017-08-10 ~ 2020-07-01
    IIF 51 - Director → ME
    Person with significant control
    2017-12-12 ~ 2020-07-01
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 19
    LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD
    - now 05720377
    STONY LANE MANAGEMENT COMPANY LIMITED
    - 2006-03-20 05720377
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (11 parents)
    Officer
    2026-02-19 ~ now
    IIF 37 - Director → ME
    2006-02-23 ~ 2007-02-06
    IIF 24 - Director → ME
    2006-02-23 ~ 2007-02-06
    IIF 56 - Secretary → ME
  • 20
    MAKE OUR SONG LTD
    13078590
    Unit 5 69 St Marks Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MARMALADE JAMS LIMITED
    06991053
    10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 40 - Director → ME
  • 22
    NARCOT COURT 4147 RTE COMPANY LIMITED
    04874052
    18 Austenwood Close, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (10 parents)
    Officer
    2003-08-21 ~ 2009-03-27
    IIF 22 - Director → ME
  • 23
    NUMBER ONE BUCKINGHAM GARDENS MANAGEMENT LIMITED
    09191488
    Number One, Buckingham Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 24
    PROSPECTS LAND ACQUISITIONS LIMITED
    - now 05388826
    PROSPECTS LAND LIMITED
    - 2005-11-22 05388826
    Site Management Consultants Ltd Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    2005-03-10 ~ 2011-03-11
    IIF 33 - Director → ME
    2005-03-10 ~ 2011-08-04
    IIF 55 - Secretary → ME
  • 25
    SITE MANAGEMENT CONSULTANTS LIMITED
    06088634
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (9 parents)
    Officer
    2025-09-05 ~ now
    IIF 35 - Director → ME
    2009-04-16 ~ 2024-09-30
    IIF 41 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SKIN SLIDERZ LTD
    SC452782
    Hayloft, Leven Road, Leven, Fife
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ 2014-07-01
    IIF 46 - Director → ME
  • 27
    TIMELESS PROPERTY SERVICES LIMITED - now
    CLICK PROPERTIES LIMITED
    - 2020-04-15 07865620 12734119... (more)
    TIMELESS PROPERTY SERVICES LIMITED
    - 2016-04-21 07865620
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2012-03-01 ~ 2019-12-22
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-22
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 28
    TPS NOVA LIMITED
    09027713
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.