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

Mackellar, Emily Jane

    Related profiles found in government register
  • Mackellar, Emily Jane

    Registered addresses and corresponding companies
    • icon of address Woodside, Park Road, Warham, Wells-next-the-sea, NR23 1NW, England

      IIF 1
  • Mackellar, Emily Jane
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 2
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 3
    • icon of address Woodside, Park Road, Warham, Wells-next-the-sea, NR23 1NW, England

      IIF 4
  • Mackellar, Emily Jane
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 5
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 6
    • icon of address 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 7
    • icon of address 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 8
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 9
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 10
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 11
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 12
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 13
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14 IIF 15
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 16
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 17
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 18
    • icon of address 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 19
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 20
    • icon of address 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 21
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 22
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE, United Kingdom

      IIF 23
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 24
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 25
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 26
  • Miss Emily Jane Mackellar
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 27
    • icon of address 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 28
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 29
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 30
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 31 IIF 32
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 33
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 34
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 35
    • icon of address 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 36
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37 IIF 38
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 39
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 40
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 41
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 42
    • icon of address 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 43
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 44
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 45
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 46
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE, United Kingdom

      IIF 47
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 48
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 49
    • icon of address Woodside, Park Road, Warham, Wells-next-the-sea, NR23 1NW, England

      IIF 50
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,803 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Woodside Park Road, Warham, Wells-next-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    GEMSTONEZIPLINE LTD - 2020-07-31
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,667 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Samuel Jones Way, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,486 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    COCOASNOWBALLS LTD - 2020-09-21
    icon of address 2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -528 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    DASHBIG LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    CLEVERCHASER LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    CLEVERHEARTH LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    CHILLYSNOWPANTS LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    CLEVERBREEZE LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-06
    IIF 23 - Director → ME
  • 2
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 19 - Director → ME
  • 3
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-20
    IIF 21 - Director → ME
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,803 GBP2024-04-05
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2024-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-16
    IIF 10 - Director → ME
  • 6
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-28
    IIF 12 - Director → ME
  • 7
    icon of address Woodside Park Road, Warham, Wells-next-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-06-17
    IIF 1 - Secretary → ME
  • 8
    GEMSTONEZIPLINE LTD - 2020-07-31
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-23
    IIF 6 - Director → ME
  • 9
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,667 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 5 - Director → ME
  • 10
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-31
    IIF 26 - Director → ME
  • 11
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 25 - Director → ME
  • 12
    icon of address 7 Samuel Jones Way, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-20
    IIF 24 - Director → ME
  • 13
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,486 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-22
    IIF 8 - Director → ME
  • 14
    COCOASNOWBALLS LTD - 2020-09-21
    icon of address 2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -528 GBP2021-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 18 - Director → ME
  • 15
    DASHBIG LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-21
    IIF 17 - Director → ME
  • 16
    CLEVERCHASER LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-20
    IIF 3 - Director → ME
  • 17
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2019-05-10
    IIF 20 - Director → ME
  • 18
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-15
    IIF 13 - Director → ME
  • 19
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-09
    IIF 16 - Director → ME
  • 20
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 14 - Director → ME
  • 21
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 15 - Director → ME
  • 22
    CLEVERHEARTH LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 9 - Director → ME
  • 23
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-04-05
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-26
    IIF 7 - Director → ME
  • 24
    CHILLYSNOWPANTS LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-13
    IIF 2 - Director → ME
  • 25
    CLEVERBREEZE LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-18
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.