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 Graham Edwin Emmerson

    Related profiles found in government register
  • Mr Graham Edwin Emmerson
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Farm House, 283 Henley Road, Ipswich, IP1 6RW

      IIF 1
  • Graham Emmerson
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Henley Road, Ipswich, Suffolk, IP1 6RW, England

      IIF 2
  • Emmerson, Graham Edwin
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Rushmere Road, Ipswich, IP4 3LT, England

      IIF 3
    • icon of address 283 Henley Road, Ipswich, Suffolk, IP1 6RW

      IIF 4
    • icon of address 283, Henley Road, Ipswich, Suffolk, IP1 6RW, England

      IIF 5
    • icon of address Bloomfields, Quinton Road, Needham Market, Ipswich, Suffolk, IP6 8DA, England

      IIF 6
    • icon of address Bloomfields, Quinton Road, Needham Market, Ipswich, Suffolk, IP6 8DA, United Kingdom

      IIF 7
    • icon of address Rose Farm House, 283 Henley Road, Ipswich, IP1 6RW, United Kingdom

      IIF 8
  • Emmerson, Graham Edwin
    British chairman born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Henley Road, Ipswich, Suffolk, IP1 6RW

      IIF 9
  • Emmerson, Graham Edwin
    British civil engineer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Henley Road, Ipswich, Suffolk, IP1 6RW

      IIF 50
  • Emmerson, Graham Edwin
    born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Farmhouse, 283 Henley Road, Ipswich, IP1 6RW

      IIF 51
  • Emmerson, Graham Edwin
    British

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British civil engineer

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British company director

    Registered addresses and corresponding companies
  • Emmerson, Graham Edwin
    British director

    Registered addresses and corresponding companies
    • icon of address 283 Henley Road, Ipswich, Suffolk, IP1 6RW

      IIF 67
  • Emmerson, Graham Edwin

    Registered addresses and corresponding companies
    • icon of address Rose Farm House, 283 Henley Road, Ipswich, IP1 6RW, United Kingdom

      IIF 68
  • Emmerson, Graham

    Registered addresses and corresponding companies
    • icon of address 283, Henley Road, Ipswich, Suffolk, IP1 6RW, England

      IIF 69
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 283 Henley Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,202 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 1 Burlingham House, Ancaster Road, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-11
    Officer
    icon of calendar 2000-01-23 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Rose Farm House, 283 Henley Road, Ipswich
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,389,965 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Bloomfields Quinton Road, Needham Market, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,082.49 GBP2024-05-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Bloomfields Quinton Road, Needham Market, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,392 GBP2024-05-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 218 Rushmere Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Mulletts Barn Willisham Road, Barking, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,886 GBP2023-12-31
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 49 - Director → ME
Ceased 42
  • 1
    icon of address Flat 6, 28 Burlington Road, Ipswick, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    18,736 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2003-01-20
    IIF 32 - Director → ME
  • 2
    icon of address Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-10-19
    IIF 35 - Director → ME
  • 3
    BEXDALE CONSTRUCTION LIMITED - 2003-09-09
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -397,947 GBP2024-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2013-12-02
    IIF 25 - Director → ME
    icon of calendar 2003-03-21 ~ 2010-06-01
    IIF 62 - Secretary → ME
  • 4
    SHELFCO (NO. 2916) LIMITED - 2004-02-17
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2014-05-02
    IIF 17 - Director → ME
    icon of calendar 2007-07-20 ~ 2014-05-02
    IIF 58 - Secretary → ME
  • 5
    SEHBAC COMMERCIAL LIMITED - 2009-12-07
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2014-05-02
    IIF 19 - Director → ME
  • 6
    BAC WINDOWS DOORS AND CONSERVATORIES LTD - 2004-02-26
    BAC CONSERVATORIES LTD. - 2004-02-04
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2014-05-02
    IIF 12 - Director → ME
    icon of calendar 2007-07-20 ~ 2014-05-02
    IIF 56 - Secretary → ME
  • 7
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2014-05-02
    IIF 29 - Director → ME
    icon of calendar 2007-10-16 ~ 2010-01-01
    IIF 66 - Secretary → ME
  • 8
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2014-05-02
    IIF 39 - Director → ME
  • 9
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2014-05-02
    IIF 45 - Director → ME
  • 10
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2023-03-01
    IIF 10 - Director → ME
  • 11
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 47 - Director → ME
  • 12
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2021-12-31
    IIF 33 - Director → ME
    icon of calendar 2002-07-04 ~ 2013-01-01
    IIF 59 - Secretary → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 51 - LLP Member → ME
  • 14
    NEDGING 2008 LIMITED - 2008-12-24
    icon of address 30 White House Road, Ipswich
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,429,294 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2013-12-02
    IIF 9 - Director → ME
  • 15
    JACKSON FRAMEWORKS LIMITED - 2025-02-17
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    8,227,893 GBP2024-12-31
    Officer
    icon of calendar 2007-03-08 ~ 2013-12-02
    IIF 36 - Director → ME
  • 16
    BIDEAWHILE 427 LIMITED - 2004-03-19
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-12-02
    IIF 27 - Director → ME
  • 17
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 44 - Director → ME
  • 18
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 46 - Director → ME
  • 19
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 48 - Director → ME
  • 20
    MERSEA PROJECTS (WESTERFIELD) LIMITED - 2010-01-27
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,865 GBP2020-09-30
    Officer
    icon of calendar 2010-03-31 ~ 2020-12-21
    IIF 50 - Director → ME
  • 21
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    131,690 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2018-06-14
    IIF 41 - Director → ME
  • 22
    BIDEAWHILE 426 LIMITED - 2004-02-27
    JACKSON CIVIL ENGINEERING GROUP LIMITED - 2008-12-24
    JACKSON HOLDINGS LIMITED - 2007-05-29
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -982,274 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2013-12-02
    IIF 38 - Director → ME
  • 23
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 43 - Director → ME
  • 24
    PRETTY 1200 LIMITED - 2013-12-16
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,000,339 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2023-03-01
    IIF 22 - Director → ME
  • 25
    WARMLIFE HOLDINGS LTD. - 2007-12-21
    icon of address 30 White House Road, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2013-12-02
    IIF 13 - Director → ME
    icon of calendar 2007-07-20 ~ 2010-06-01
    IIF 55 - Secretary → ME
  • 26
    IRONGLAZE LIMITED - 2007-12-05
    SPEED 8726 LIMITED - 2001-05-08
    SEH GROUP SERVICES LIMITED - 2008-02-26
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2014-05-02
    IIF 40 - Director → ME
    icon of calendar 2001-04-27 ~ 2009-03-01
    IIF 67 - Secretary → ME
  • 27
    TRUTSTAR LIMITED - 2000-05-03
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2021-12-31
    IIF 31 - Director → ME
    icon of calendar 2000-04-19 ~ 2010-06-01
    IIF 64 - Secretary → ME
  • 28
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2013-12-02
    IIF 15 - Director → ME
  • 29
    JACKSON CIVIL ENGINEERING LIMITED - 2009-03-26
    REASONABLE VENTURES LIMITED - 2004-03-05
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -914,044 GBP2024-12-31
    Officer
    icon of calendar 2004-03-03 ~ 2013-12-02
    IIF 37 - Director → ME
  • 30
    BACKSPACE LIMITED - 1992-06-04
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-27 ~ 2013-12-02
    IIF 21 - Director → ME
    icon of calendar 1992-05-27 ~ 2010-06-01
    IIF 54 - Secretary → ME
  • 31
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2021-12-31
    IIF 23 - Director → ME
    icon of calendar 2003-03-14 ~ 2010-06-01
    IIF 63 - Secretary → ME
  • 32
    S.E.H. (HOLDINGS) LIMITED - 2010-04-23
    S.E.H.(IPSWICH)LIMITED - 1989-05-26
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-12-31
    IIF 14 - Director → ME
  • 33
    SEHBAC COMMERCIAL LIMITED - 2011-01-05
    BAC WARMLIFE LIMITED - 2009-12-07
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2013-12-02
    IIF 24 - Director → ME
    icon of calendar 2007-10-16 ~ 2010-01-01
    IIF 65 - Secretary → ME
  • 34
    TREPBALM LIMITED - 1982-06-08
    WALTER FRENCH BUILDERS (EAST ANGLIA) LIMITED - 1993-10-05
    WALTER FRENCH BUILDERS (ALDEBURGH) LIMITED - 1983-10-07
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    777,579 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-12-02
    IIF 20 - Director → ME
  • 35
    PRETTY 1106 LIMITED - 2008-04-23
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2021-12-31
    IIF 11 - Director → ME
  • 36
    SEH BAC LIMITED - 2009-12-07
    SEH SAFETY & SECURITY LIMITED - 2008-03-25
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2014-05-02
    IIF 34 - Director → ME
    icon of calendar 2001-10-01 ~ 2010-10-01
    IIF 61 - Secretary → ME
  • 37
    BURFLINK LIMITED - 1985-10-28
    SEH WINDOWS AND DOORS LIMITED - 2009-12-07
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-12-02
    IIF 18 - Director → ME
    icon of calendar ~ 2010-01-01
    IIF 52 - Secretary → ME
  • 38
    THE SUFFOLK FOUNDATION - 2013-06-03
    icon of address The Old Barns Peninsula Business Centre, Wherstead, Ipswich, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2008-02-11
    IIF 30 - Director → ME
  • 39
    icon of address C/o R Neall, 30 White House Road, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-05-02
    IIF 42 - Director → ME
  • 40
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2014-05-02
    IIF 26 - Director → ME
    icon of calendar 2002-07-03 ~ 2014-05-02
    IIF 60 - Secretary → ME
  • 41
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2014-05-02
    IIF 28 - Director → ME
    icon of calendar 2009-04-14 ~ 2010-06-01
    IIF 53 - Secretary → ME
  • 42
    PRETTY 1103 LIMITED - 2007-12-21
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2013-12-02
    IIF 16 - Director → ME
    icon of calendar 2007-07-20 ~ 2010-06-01
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.