Christopher William EMMOTT
Total number of appointments 39, 38 active appointments
HUK 147 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 29 July 2025
RELECTRIC INFRASTRUCTURE LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 3 June 2025
FERRYBRIDGE WORKSHOPS LTD
- Correspondence address
- 84 C/O Hilco Capital, Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 19 May 2025
HUK 160 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 1 May 2025
FERRYBRIDGE WORKSHOPS RE LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 1 May 2025
HUK 161 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 1 May 2025
THE FARM POST LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 January 2025
GRANARY MEDIA HOLDINGS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 January 2025
HUK 152 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 January 2025
THE FARM SOHO LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 January 2025
HUK 154 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 13 January 2025
HUK 149 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 10 October 2024
HUK 124 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 28 November 2023
- Resigned on
- 12 December 2024
HUK 131 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 15 August 2023
PROPER ML LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 15 August 2023
- Resigned on
- 26 February 2024
COHORTIS CAPITAL LLP
- Correspondence address
- 78 St. Paul Street, London, England, N1 7DD
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1977
- Appointed on
- 12 April 2023
Average house price in the postcode N1 7DD £1,218,000
CALCEUS INVESTMENTS LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 1 March 2022
DENBY PROPERTY LIMITED
- Correspondence address
- Derby Road Denby, Ripley, Derbyshire, England, DE5 8NX
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 16 February 2021
CALTHORPE COMMUNITY GARDEN LIMITED
- Correspondence address
- 258-274 Grays Inn Road, London, WC1X 8LH
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 19 August 2020
- Resigned on
- 4 March 2023
HUK 89 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 29 October 2019
HUK 94 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 29 October 2019
HB BRANDS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 17 June 2019
HILCO COLLECTION SERVICES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 17 June 2019
ESQUARED FITNESS TECHNOLOGIES LIMITED
- Correspondence address
- 1 Bridgman Road, London, United Kingdom, W4 5BA
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 23 May 2019
Average house price in the postcode W4 5BA £1,073,000
DENBY GROUP LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 25 July 2018
HUK 80 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 24 October 2017
DENBY UK NOMINEES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 13 July 2017
HUK 76 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 23 March 2017
HUK 77 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 14 March 2017
HUK 10 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 20 December 2016
WH 450 LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 23 December 2015
CE INVESTMENTS LIMITED
- Correspondence address
- 78 St. Paul Street, London, England, N1 7DD
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 July 2010
Average house price in the postcode N1 7DD £1,218,000
DENBY USA LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 16 February 2009
THE DENBY POTTERY COMPANY LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 12 February 2009
DENBY RETAIL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 12 February 2009
DENBY BRANDS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 12 February 2009
DENBY POTTERIES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 12 February 2009
DENBY HOLDINGS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 12 February 2009
HUK 78 LIMITED
- Correspondence address
- Brambles Wood Way, Orpington, Kent, England, BR6 8LS
- Role RESIGNED
- director
- Date of birth
- April 1977
- Appointed on
- 14 March 2017
- Resigned on
- 14 August 2019
Average house price in the postcode BR6 8LS £2,247,000