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

Hart, Emmet

    Related profiles found in government register
  • Hart, Emmet
    British sales director born in March 1960

    Registered addresses and corresponding companies
    • 8 Cowper Street, Olney, Buckinghamshire, MK46 4BW

      IIF 1
  • Hart, Emmet
    Irish businessman born in March 1960

    Registered addresses and corresponding companies
    • The Dreys Castle Barns, Coplowe Lane Bletsoe, Bedford, MK44 1TL

      IIF 2
  • Hart, Emmet
    Irish businessman

    Registered addresses and corresponding companies
    • The Dreys Castle Barns, Coplowe Lane Bletsoe, Bedford, MK44 1TL

      IIF 3
  • Hart, Emmet
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44, High St, Newport Pagnell, MK16 8AQ, England

      IIF 4
    • 44, High St, Newport Pagnell, MK16 8AQ, United Kingdom

      IIF 5
    • 44, High Street, Newport Pagnell, United Kingdom, MK16 8AQ, England

      IIF 6
    • Long Barn, East Farm Barns, East Street, Olney, MK46 4DH, England

      IIF 7
    • 19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, AL1 1BH, England

      IIF 8 IIF 9 IIF 10
    • Flat 19 Albeny Gate, Belmont Hill, St. Albans, AL1 1BH, England

      IIF 13
  • Hart, Emmet
    Irish businessman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44a, High Street, Newport Pagnell, MK16 8AQ, United Kingdom

      IIF 14
    • First Floor, 44, High Street, Newport Pagnell, Bucks, MK16 8AQ, England

      IIF 15
    • First Floor, 44, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 16
  • Hart, Emmet
    Irish engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hart, Emmet

    Registered addresses and corresponding companies
    • 3 Suffolk House, Suffolk Square, Cheltenham, Gloucestershire, GL50 2HP, United Kingdom

      IIF 23
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • 1st Floor, 44, High St, Newport Pagnell, MK16 8AQ, England

      IIF 25
    • First Floor, 44, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 26
    • Long Barn, East Farm Barns, East Street, Olney, MK46 4DH, United Kingdom

      IIF 27
    • 19 Albeny Gate, Belmont Hill, St Albans, AL1 1BH, England

      IIF 28
    • 19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, AL1 1BH, England

      IIF 29 IIF 30 IIF 31
  • Hart, Emmet
    Irish businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Newport Pagnell, Bucks, MK16 8AQ, England

      IIF 34
    • 44, High Street, Newport Pagnell, MK16 8AQ, United Kingdom

      IIF 35
    • 44a, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 36
    • First Floor, 44 High Street, Newport Pagnell, Bucks, MK16 8AQ, United Kingdom

      IIF 37 IIF 38
  • Hart, Emmet
    Irish company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, United Kingdom

      IIF 39
  • Hart, Emmet
    Irish director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, United Kingdom

      IIF 40
    • Long Barn East Farm Barns, East Street, Olney, Buckinghamshire, MK46 4DH

      IIF 41
  • Hart, Emmet
    Irish engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High St, Newport Pagnell, MK16 8AQ, England

      IIF 42
    • Long Barn, East Farm Barns, East Street, Olney, MK46 4DH, United Kingdom

      IIF 43
    • 27, Belmont Hill, Albeny Gate, St. Albans, AL1 1BH, England

      IIF 44
  • Mr Emmet Hart
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hart, Emmet Francis
    Irish company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Suffolk House Central, Suffolk Square, Cheltenham, GL50 2HP, England

      IIF 51
  • Hart, Emmet Francis
    Irish director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Suffolk House Central, Suffolk Square, Cheltenham, Gloucestershire, GL50 2HP, United Kingdom

      IIF 52
  • Hart, Emmet Francis
    Irish engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clark Pritchard, 44a, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 53 IIF 54
  • Mr Emmet Hart
    Irish born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Suffolk House Central, Suffolk Square, Cheltenham, GL50 2HP, England

      IIF 55
    • Farmers Boy, Ross Road, Longhope, GL17 0LP, England

      IIF 56
    • 44, High St, Newport Pagnell, MK16 8AQ, United Kingdom

      IIF 57
    • 44, High Street, Newport Pagnell, MK16 8AQ, United Kingdom

      IIF 58
    • First Floor, 44 High Street, Newport Pagnell, Bucks, MK16 8AQ

      IIF 59 IIF 60
    • First Floor, 44, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 61
    • Long Barn, East Farm Barns, East Street, Olney, MK46 4DH, England

      IIF 62
    • 19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, AL1 1BH, England

      IIF 63
  • Mr Emmet Francis Hart
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Suffolk House Central, Suffolk Square, Cheltenham, GL50 2HP, England

      IIF 64
  • Mr Emmet Francis Hart
    Irish born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Suffolk House Central, Suffolk Square, Cheltenham, Gloucestershire, GL50 2HP, United Kingdom

      IIF 65
    • Clark Pritchard, 44a, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 66
child relation
Offspring entities and appointments 31
  • 1
    ALBENY GATE 1 RTM COMPANY LTD
    15889369 15889372... (more)
    19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-08-09 ~ 2024-08-11
    IIF 20 - Director → ME
    2024-09-24 ~ now
    IIF 9 - Director → ME
    2024-09-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-08-09 ~ 2024-08-11
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    ALBENY GATE 2 RTM COMPANY LTD
    15889372 15889363... (more)
    19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 11 - Director → ME
    2024-08-09 ~ 2024-08-11
    IIF 21 - Director → ME
    2024-09-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-08-09 ~ 2024-08-11
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    ALBENY GATE 3 RTM COMPANY LTD
    15889376 15889363... (more)
    19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 12 - Director → ME
    2024-08-09 ~ 2024-08-11
    IIF 18 - Director → ME
    2024-09-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-08-09 ~ 2024-08-11
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    ALBENY GATE 4 RTM COMPANY LTD
    15889384 15889372... (more)
    19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 8 - Director → ME
    2024-08-09 ~ 2024-08-11
    IIF 22 - Director → ME
    2024-09-24 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-08-09 ~ 2024-08-11
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    ALBENY GATE 5 RTM COMPANY LTD
    15889363 15889372... (more)
    19 Albeny Gate, Belmont Hill, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 10 - Director → ME
    2024-08-09 ~ 2024-08-11
    IIF 19 - Director → ME
    2024-09-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-08-09 ~ 2024-08-11
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    ALBENY GATE FREEHOLD LTD
    16570334
    Flat 19 Albeny Gate, Belmont Hill, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-22
    IIF 50 - Right to appoint or remove directors OE
  • 7
    ALBENY GATE RESIDENTS COMPANY LTD
    15997903
    35 Albeny Gate, Belmont Hill, Belmont Hill, St. Albans, England
    Active Corporate (7 parents)
    Officer
    2024-10-04 ~ 2025-07-24
    IIF 44 - Director → ME
    Person with significant control
    2024-10-04 ~ 2024-12-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    BI WORLDWIDE LIMITED - now
    BI INTERNATIONAL LIMITED - 2002-12-31
    THE MARKETING ORGANISATION LIMITED
    - 2002-08-22 01445905 04369160... (more)
    TRAVEL ORGANISATION LIMITED(THE) - 1987-11-24
    FAREWELL LIMITED - 1979-12-31
    1 Vantage Court, Tickford Street, Newport Pagnell, Bucks
    Active Corporate (17 parents)
    Officer
    1994-01-04 ~ 1995-07-07
    IIF 1 - Director → ME
  • 9
    CASTLE KEEP ESTATE MANAGEMENT LIMITED
    02893190
    The Byre 3 Castle Barns, Coplowe Lane, Bletsoe, Bedford
    Active Corporate (13 parents)
    Officer
    1999-04-12 ~ 2002-01-25
    IIF 2 - Director → ME
  • 10
    CLASSICS AFLOAT LTD
    08494299
    First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 43 - Director → ME
    2013-04-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CRUAGH LTD
    14208216
    First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ 2023-08-11
    IIF 52 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    DOWMANS BARNS LTD
    12476301 12888657
    44 High Street, Newport Pagnell, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2020-02-21 ~ now
    IIF 6 - Director → ME
  • 13
    DOWMANS TIN BARNS LTD
    12888657 12476301
    1st Floor, 44 High St, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2020-09-18 ~ now
    IIF 4 - Director → ME
    2020-09-18 ~ now
    IIF 25 - Secretary → ME
  • 14
    ENNISKERRY LIMITED
    14116944
    44a. Clark Pritchard High Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-10-18
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    FAMILY FACILITATOR LIMITED
    08835309
    First Floor, 44 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 14 - Director → ME
    2014-01-07 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-14
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FISHERS HOUSE LTD
    11930082
    First Floor, 44 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    FISHERS LANE LIMITED
    11930926
    44a High Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 36 - Director → ME
  • 18
    FRONT DOOR LIVING LTD
    11268895
    First Floor, 44 High Street, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    2018-03-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-03-22 ~ 2023-01-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    H K DEVELOPERS (LONGHOPE) LIMITED - now
    H K DEVELOPMENTS LTD
    - 2022-12-08 12917579
    Farmers Boy, Ross Road, Longhope, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-10-01 ~ 2022-05-23
    IIF 42 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-11-14
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 20
    HOWLE HILL BARNS LTD
    14076485
    44 High St, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-10-18
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    LANSDOWN PLACE LANE LTD
    11927234
    44 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 22
    MCH DEVELOPMENT LIMITED
    14579119
    First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-02-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    MCH PROPERTY LTD
    10567032
    First Floor 44 High St, Newport Pagnell, Bucks
    Active Corporate (2 parents, 11 offsprings)
    Officer
    2017-01-17 ~ now
    IIF 7 - Director → ME
    2021-01-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MICE MARKETING INTERNATIONAL LIMITED
    - now 03169121
    SPOTLIGHT LIMITED
    - 1996-10-29 03169121
    First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-03-07 ~ dissolved
    IIF 37 - Director → ME
    1996-03-07 ~ 1997-09-08
    IIF 3 - Secretary → ME
  • 25
    MONDELLO LIMITED
    - now 07736972
    GOLDSERVE LTD
    - 2011-09-15 07736972
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 38 - Director → ME
    2011-08-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 26
    MONDELLO ONE LTD
    - now 13062934
    LOWER FARM EVERLEIGH LIMITED
    - 2021-02-15 13062934
    Farmers Boy, Ross Road, Longhope, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-04 ~ 2022-05-23
    IIF 40 - Director → ME
  • 27
    MONDELLO THREE LTD
    13627672
    Farmers Boy, Ross Road, Longhope, England
    Active Corporate (3 parents)
    Officer
    2021-09-17 ~ 2022-05-23
    IIF 53 - Director → ME
  • 28
    OLD DOWMANS FARM LTD
    13388817
    44 High St, Newport Pagnell, England
    Active Corporate (1 parent)
    Officer
    2021-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    THE CONFERENCE BUREAU LIMITED
    - now 05217817
    TRIGGER CARS LIMITED
    - 2005-10-26 05217817
    3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2004-08-31 ~ 2009-03-19
    IIF 41 - Director → ME
  • 30
    VENUES DIRECT LIMITED
    09649755
    83 Hatherley Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 31
    WHITEHART HOUSE CHELTENHAM LTD
    11535065
    First Floor, 44 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.