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

Emerson, Richard

    Related profiles found in government register
  • Emerson, Richard

    Registered addresses and corresponding companies
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 1
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 2
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 3
    • Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 4
  • Emerson, Richard Mark
    British director

    Registered addresses and corresponding companies
    • 161, Route Benoit Couttet, Chamonix Mont Blanc, 74400, France

      IIF 5
  • Emerson, Richard
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, North Parade, Number 1, Frome, BA11 1AU, England

      IIF 6
  • Emerson, Richard Mark
    British director born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • 161, Route Benoit Couttet, Chamonix Mont Blanc, 74400, France

      IIF 7
  • Emerson, Richard Mark
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Egerton Road, Bristol, BS7 8HN, England

      IIF 8
    • St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 9
  • Emerson, Richard Mark
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

      IIF 10
  • Emerson, Richard Mark
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Egerton Road, Bishopston, Bristol, BS7 8HN

      IIF 11
    • 47, Egerton Road, Bristol, Avon, BS7 8HN, United Kingdom

      IIF 12
    • The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 13
  • Emerson, Richard Mark
    British management consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47 Egerton Road, Bristol, Avon, BS7 8HN

      IIF 14
  • Emerson, Richard Nicholas
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 15
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 16
    • 6-9, Haymarket Walk, Bristol, BS1 3LN, England

      IIF 17
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 18
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 19
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 20
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 21
  • Mr Richard Emerson
    British born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • Belvedere House, Charlton Street, Bristol, BS5 0FD, England

      IIF 22
  • Mr Richard Emerson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 23
  • Emerson, Richard Nicholas
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 24
  • Mr Richard Mark Emerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Egerton Road, Bristol, BS7 8HN, England

      IIF 25
    • St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT

      IIF 26
    • The Mews, Hound Road, Chipping Sodbury, Bristol, BS37 6EE, United Kingdom

      IIF 27
    • The Mews, Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

      IIF 28
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 29
    • 8, Badminton Road, Winterbourne, Bristol, BS36 1AH, England

      IIF 30
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP

      IIF 31
  • Mr Richard Nicholas Emerson
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Heath Road, Nailsea, Bristol, BS48 1AD, England

      IIF 32
    • Sgd Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    ENDTHEGAME LIMITED - 2021-03-11
    DLV DEVELOPMENTS LTD - 2021-02-26
    Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire
    Corporate (2 parents)
    Fixed Assets (Company account)
    17,582 GBP2021-08-31
    Officer
    2021-10-08 ~ now
    IIF 20 - director → ME
    2021-10-10 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2021-10-10 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 15 - director → ME
  • 3
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,530 GBP2018-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 24 - director → ME
    2017-11-01 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OTHERGROUP LTD - 2000-06-06
    The Mews Hound Road, Chipping Sodbury, Bristol
    Dissolved corporate (2 parents)
    Officer
    2000-03-28 ~ dissolved
    IIF 14 - director → ME
  • 5
    C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,879 GBP2018-03-30
    Officer
    2015-10-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -27,577 GBP2022-12-31
    Person with significant control
    2023-05-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    First Floor 5 High Street, Westbury-on-trym, Bristol
    Dissolved corporate (4 parents)
    Equity (Company account)
    -12,741 GBP2017-09-30
    Officer
    2013-10-28 ~ dissolved
    IIF 12 - director → ME
  • 8
    Belvedere House, Charlton Street, Bristol, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-12-10 ~ dissolved
    IIF 11 - director → ME
  • 9
    THE CLIMBING ACADEMY LIMITED - 2019-03-22
    Belvedere House, Charlton Street, Bristol, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,273,701 GBP2023-09-30
    Officer
    2007-10-02 ~ now
    IIF 7 - director → ME
    2007-10-02 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -17,329 GBP2021-09-30
    Officer
    2016-01-15 ~ dissolved
    IIF 9 - director → ME
Ceased 9
  • 1
    ENDTHEGAME LIMITED - 2021-03-11
    DLV DEVELOPMENTS LTD - 2021-02-26
    Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire
    Corporate (2 parents)
    Fixed Assets (Company account)
    17,582 GBP2021-08-31
    Officer
    2021-03-01 ~ 2021-10-08
    IIF 18 - director → ME
    2021-03-01 ~ 2021-10-10
    IIF 1 - secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-10-10
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ 2014-05-07
    IIF 21 - director → ME
  • 3
    OTHERGROUP LTD - 2018-10-04
    INTERACTION DEVELOPMENT & LEARNING CONSULTANCY LIMITED - 2000-06-06
    The Mews Hounds Road, Chipping Sodbury, Bristol
    Corporate (3 parents)
    Equity (Company account)
    256,353 GBP2023-12-31
    Officer
    1995-12-05 ~ 2019-04-29
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Mews Hound Road, Chipping Sodbury, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-09-25 ~ 2019-09-23
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,879 GBP2018-03-30
    Officer
    2012-06-18 ~ 2015-09-03
    IIF 17 - director → ME
  • 6
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -27,577 GBP2022-12-31
    Officer
    2021-03-09 ~ 2023-05-18
    IIF 19 - director → ME
    2023-05-24 ~ 2024-07-21
    IIF 6 - director → ME
    2021-03-09 ~ 2023-05-18
    IIF 2 - secretary → ME
    Person with significant control
    2021-03-09 ~ 2023-05-18
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    1 Station Approach, Borough Green, Sevenoaks, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    97,615 GBP2024-03-31
    Officer
    2014-09-01 ~ 2023-09-13
    IIF 8 - director → ME
  • 8
    THE CLIMBING ACADEMY LIMITED - 2019-03-22
    Belvedere House, Charlton Street, Bristol, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,273,701 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-11-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -17,329 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 26 - Has significant influence or control 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.