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

Caldwell, Emma Tres

    Related profiles found in government register
  • Caldwell, Emma Tres
    British general counsel born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixth Floor Fox Court, 14 Grays Road, London, WC1X 8HN

      IIF 1
  • Caldwell, Emma Tres
    British solicitor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, Fox Court, 14 Grays Inn Road, London, WC1X 8HN

      IIF 2
    • icon of address 19, Crosspaths, Harpenden, Hertfordshire, AL5 3HE

      IIF 3
    • icon of address 19, Crosspaths, Harpenden, Hertfordshire, AL5 3HE, United Kingdom

      IIF 4
    • icon of address Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 5
    • icon of address Fox Court, Sixth Floor, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 6 IIF 7
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, United Kingdom

      IIF 8
    • icon of address Sixth Floor, Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 9 IIF 10 IIF 11
  • Caldwell, Emma Tres
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crosspaths, Harpenden, Hertfordshire, AL5 3HE

      IIF 13
  • Caldwell, Emma
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Laycock Avenue, Millbrook, Stalybridge, Cheshire, SK15 3HG, United Kingdom

      IIF 14
  • Caldwell, Emma Tres
    British solicitor born in June 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 15
    • icon of address 115b, Drysdale Street, London, N1 6ND, England

      IIF 16
  • Calswell, Emma Tres
    British solicitor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixth Floor Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 17
  • Caldwell, Emma Tres
    Irish solicitor born in June 1978

    Registered addresses and corresponding companies
    • icon of address 14 Grays Inn Road, London, WC1X 8HN

      IIF 18
  • Emma Tres Caldwell
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, England

      IIF 19
  • Ms Emma Tres Caldwell
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Crosspaths, Harpenden, Hertfordshire, AL5 3HE, United Kingdom

      IIF 20
  • Caldwell, Emma
    British solicitor born in June 1978

    Registered addresses and corresponding companies
    • icon of address 7 Beach House, 77 Philbeach Gardens, London, SW5 9EX

      IIF 21 IIF 22
  • Caldwell, Emma
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 23
  • Caldwell, Emma Tres
    British

    Registered addresses and corresponding companies
  • Caldwell, Emma
    British

    Registered addresses and corresponding companies
    • icon of address 7 Beach House, 77 Philbeach Gardens, London, SW5 9EX

      IIF 33 IIF 34
  • Caldwell, Emma Tres

    Registered addresses and corresponding companies
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, United Kingdom

      IIF 35 IIF 36
  • Mrs Emma Caldwell
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 37
  • Caldwell, Emma

    Registered addresses and corresponding companies
    • icon of address 7 Beach House, 77 Philbeach Gardens, London, SW5 9EX

      IIF 38
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 3
    INNOV8 CONSULTANCY SERVICES LTD - 2014-02-06
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,291 GBP2018-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 115b Drysdale Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,621 GBP2017-06-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    ATLANTIC LIFE LIMITED - 2010-11-24
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    146 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 23
  • 1
    icon of address 8 Hogarth Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-03-24
    Officer
    icon of calendar 2006-03-16 ~ 2017-10-12
    IIF 3 - Director → ME
  • 2
    icon of address United House, North Road, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-03
    IIF 18 - Director → ME
  • 3
    CANDYSPACE INTERNATIONAL LIMITED - 2009-05-21
    CANDYSPACE NMI LIMITED - 2006-02-22
    icon of address Chancery House, 53-64 Chancery Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    326,699 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2013-09-02
    IIF 26 - Secretary → ME
  • 4
    icon of address 17 Wilton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 5 - Director → ME
  • 5
    DAUMAR UK LIMITED - 2010-02-25
    icon of address Monica House, St Augustines Rd, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,069,924 GBP2024-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-25
    IIF 17 - Director → ME
  • 6
    icon of address 9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-01
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address 5b Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-02-22 ~ 2011-06-22
    IIF 38 - Secretary → ME
  • 8
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-01-06
    IIF 9 - Director → ME
  • 9
    icon of address The Cedar New York Industrial Estate, Summerbridge, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2009-09-30
    IIF 4 - Director → ME
  • 10
    INNOV8 CONSULTANCY SERVICES LTD - 2014-02-06
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,291 GBP2018-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2014-02-06
    IIF 14 - Director → ME
  • 11
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2012-05-25
    IIF 8 - Director → ME
  • 12
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2006-09-12
    IIF 21 - Director → ME
  • 13
    PENSIONS FIRST LIMITED - 2019-11-15
    GP CAPITAL LIMITED - 2007-07-11
    GP CAPITAL MANAGEMENT LIMITED - 2007-02-21
    BLUESIGN LIMITED - 2006-10-18
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 7 - Director → ME
    icon of calendar 2006-10-17 ~ 2017-01-30
    IIF 27 - Secretary → ME
  • 14
    PENSIONS FIRST CAPITAL LIMITED - 2019-11-15
    GP ASSET MANAGEMENT LIMITED - 2009-10-14
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 2 - Director → ME
    icon of calendar 2007-02-02 ~ 2017-01-30
    IIF 31 - Secretary → ME
  • 15
    PENSIONS FIRST CAPITAL PARTNERS LIMITED - 2019-11-15
    PENSIONS FIRST ASSET MANAGEMENT LIMITED - 2010-06-25
    PENSIONSFIRST LIMITED - 2007-07-11
    GP INVESTMENT MANAGEMENT LIMITED - 2007-07-03
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 12 - Director → ME
    icon of calendar 2011-04-18 ~ 2011-04-18
    IIF 10 - Director → ME
    icon of calendar 2007-02-02 ~ 2017-01-30
    IIF 28 - Secretary → ME
  • 16
    PFG (IP) LIMITED - 2019-11-15
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2017-01-30
    IIF 40 - Secretary → ME
  • 17
    RISK FIRST SECURITIES LIMITED - 2019-11-15
    PENSIONS FIRST SECURITIES LIMITED - 2014-05-09
    GUARANTEED PENSIONS UK LIMITED - 2008-07-01
    GUARANTEED PENSIONS LIMITED - 2006-10-18
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 1 - Director → ME
    icon of calendar 2007-02-01 ~ 2017-01-30
    IIF 30 - Secretary → ME
  • 18
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-09
    IIF 22 - Director → ME
  • 19
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-12
    IIF 34 - Secretary → ME
  • 20
    PFA (IP) LIMITED - 2014-05-09
    icon of address C/o Bracher Rawlins Llp, 20 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2017-01-30
    IIF 39 - Secretary → ME
  • 21
    PENSIONS FIRST ANALYTICS LIMITED - 2014-05-08
    CERAS SOLUTIONS LIMITED - 2009-10-14
    GP SOLUTIONS LIMITED - 2008-08-22
    SANDBLUE LIMITED - 2006-10-18
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 6 - Director → ME
    icon of calendar 2006-10-17 ~ 2017-01-30
    IIF 32 - Secretary → ME
  • 22
    PENSIONS FIRST MANAGEMENT SERVICES LIMITED - 2014-05-09
    icon of address C/o Bracher Rawlins Llp, 20 St. Andrew Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-03
    IIF 11 - Director → ME
    icon of calendar 2009-05-08 ~ 2017-01-30
    IIF 29 - Secretary → ME
  • 23
    EUROPLAZ TECHNOLOGIES LTD - 2007-09-19
    EP TOOLING AND DESIGN LTD - 2002-12-12
    EUROPLAZ TOOLING AND DESIGN LTD - 2001-06-20
    EUROPLAZ TOOLING LIMITED - 2001-04-06
    EUROPLAZ UK LIMITED - 2000-08-09
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-04
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.