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

Morgan, Emma

    Related profiles found in government register
  • Morgan, Emma
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Centenary Square, Birmingham, B1 2EA, England

      IIF 1
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 2
  • Morgan, Emma Louise
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 3
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 4
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 5 IIF 6
  • Morgan, Emma Louise
    British company secretary/director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 7
  • Morgan, Emma Louise
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 8
    • Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 9
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 10 IIF 11 IIF 12
  • Morgan, Emma Louise
    British hr manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 15 IIF 16
    • Unit1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 17
  • Morgan, Emma Louise
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Emma Morgan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 22
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 23
  • Mrs Emma Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 24
  • Matthews, Emma Louise
    British print born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ascot Industrial Estate, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TD, England

      IIF 25
  • Mrs Emma Louise Morgan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hewell Road, Barnt Green, Worcestershire, B45 8NL, England

      IIF 26 IIF 27
    • Open House, Unit A1, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AF, England

      IIF 28
    • Open Restaurant Group, Unit 4e Windsor Road, Enfield, Redditch, B97 6DJ, United Kingdom

      IIF 29
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Matthews, Emma Louise
    English company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Morgan, Emma Louise
    British none born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, New Road, Chippenham, Wiltshire, SN15 1HS, England

      IIF 34
  • Matthews, Emma Louise
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 2 & 3, 37 Burymead Road, Hitchin, Hertforshire, SG5 1RT, England

      IIF 35
  • Mrs Emma Louise Matthews
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Miss Emma Louise Matthews
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 2 & 3, 37 Burymead Road, Hitchin, Hertforshire, SG5 1RT, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -648 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 10 - director → ME
  • 2
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -146,094 GBP2024-03-31
    Officer
    2022-04-26 ~ now
    IIF 13 - director → ME
  • 3
    Suites 2 & 3 37 Burymead Road, Hitchin, Hertforshire, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    THE GARRITY LIMITED - 2025-03-24
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -81,060 GBP2023-03-22
    Officer
    2023-08-18 ~ now
    IIF 12 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,837 GBP2024-05-31
    Officer
    2020-05-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE SEVEN & WYE LIMITED - 2024-08-07
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -71,542 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ABOUT DINING LIMITED - 2025-01-10
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -262,910 GBP2023-02-28
    Officer
    2022-02-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2024-06-18 ~ now
    IIF 20 - director → ME
  • 9
    ABOUT PUBLISHING & PRODUCE LIMITED - 2023-06-22
    CRAFT COMMUNITY LIMITED - 2022-06-24
    CRAFT CAPITAL CONSULTANCY LIMITED - 2020-05-18
    CIRIUS CAPITAL CONSULTANCY LIMITED - 2019-08-22
    SEM HOLDINGS LIMITED - 2018-04-10
    S.A.M.M. HOLDINGS LIMITED - 2017-12-18
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2022-04-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    125,138 GBP2024-03-31
    Officer
    2023-08-25 ~ now
    IIF 5 - director → ME
  • 11
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Officer
    2024-06-18 ~ now
    IIF 21 - director → ME
  • 12
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 9 - director → ME
  • 13
    CRAFT SOCIAL LIMITED - 2023-10-11
    CRAFT ENGLISH GARDEN LIMITED - 2020-05-20
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2023-10-10 ~ now
    IIF 7 - director → ME
  • 14
    OPEN HOSPITALITY CONSULTANCY LIMITED - 2024-05-28
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Officer
    2024-06-18 ~ now
    IIF 19 - director → ME
  • 15
    THE OPEN RESTAURANT GROUP LIMITED - 2023-05-15
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -24,780 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 11 - director → ME
  • 16
    ADD RESTAURANT LIMITED - 2025-03-31
    SALT DINING LIMITED - 2024-10-28
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 6 - director → ME
  • 17
    26 New Road, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 34 - director → ME
Ceased 13
  • 1
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -648 GBP2024-03-31
    Person with significant control
    2022-11-25 ~ 2025-02-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -146,094 GBP2024-03-31
    Person with significant control
    2022-04-26 ~ 2025-02-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    THE GARRITY LIMITED - 2025-03-24
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -81,060 GBP2023-03-22
    Person with significant control
    2024-06-01 ~ 2025-02-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LINKJET LIMITED - 1998-01-28
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (1 parent)
    Equity (Company account)
    505 GBP2022-10-31
    Officer
    2011-04-27 ~ 2022-12-02
    IIF 25 - director → ME
  • 5
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED - 2018-04-10
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2018-04-04 ~ 2020-05-11
    IIF 16 - director → ME
  • 6
    CRAFT INVESTMENT PARTNERS LIMITED - 2025-01-13
    CIRIUS CAPITAL HOLDINGS LIMITED - 2019-08-13
    SEM CAPITAL INVESTMENTS LIMITED - 2018-04-10
    SAM MORGAN CONSULTANCY LIMITED - 2017-12-18
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    26,224 GBP2023-07-29
    Officer
    2018-04-04 ~ 2020-05-11
    IIF 17 - director → ME
  • 7
    WE ARE CRAFT LIMITED - 2025-01-13
    CRAFT DINING GROUP LIMITED - 2020-05-12
    HOPMOR LIMITED - 2019-05-22
    MORGAN AND BROWN LIMITED - 2019-04-25
    TERRE ET MER GROUP LIMITED - 2019-04-05
    The Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -12,225 GBP2021-07-30
    Officer
    2019-02-11 ~ 2022-06-24
    IIF 3 - director → ME
    Person with significant control
    2019-02-11 ~ 2022-04-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    ABOUT PUBLISHING & PRODUCE LIMITED - 2023-06-22
    CRAFT COMMUNITY LIMITED - 2022-06-24
    CRAFT CAPITAL CONSULTANCY LIMITED - 2020-05-18
    CIRIUS CAPITAL CONSULTANCY LIMITED - 2019-08-22
    SEM HOLDINGS LIMITED - 2018-04-10
    S.A.M.M. HOLDINGS LIMITED - 2017-12-18
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2018-05-05 ~ 2020-05-11
    IIF 15 - director → ME
  • 9
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    125,138 GBP2024-03-31
    Person with significant control
    2023-08-25 ~ 2025-02-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Officer
    2015-02-17 ~ 2017-02-19
    IIF 2 - director → ME
  • 11
    CRAFT SOCIAL LIMITED - 2023-10-11
    CRAFT ENGLISH GARDEN LIMITED - 2020-05-20
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2019-10-28 ~ 2020-05-13
    IIF 4 - director → ME
  • 12
    THE OPEN RESTAURANT GROUP LIMITED - 2023-05-15
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -24,780 GBP2024-03-31
    Person with significant control
    2022-11-25 ~ 2025-02-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    CRAFT DINING ROOMS LIMITED - 2020-01-23
    CRAFT DINING LIMITED - 2019-05-22
    THE CRAFT AT WORCESTER LIMITED - 2019-04-25
    TERRE ET MER UN LIMITED - 2019-04-05
    Cornwall Buildings, 45 Newhall Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -686,987 GBP2020-07-30
    Officer
    2019-02-11 ~ 2020-05-11
    IIF 1 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-09-03
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.