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 David James Emsley

    Related profiles found in government register
  • Mr David James Emsley
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 1 IIF 2 IIF 3
  • Mr David Emsley
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastham Hall, 109 Eastham Village Road, Wirral, CH62 0AF

      IIF 4
  • Emsley, David James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 5
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 6
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 7
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 8
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 9
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 10 IIF 11 IIF 12
  • Emsley, David James
    British director of mortgage company born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 13
  • Emsley, David James
    British financial consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockwood House, Trent Lane, Weston On Trent, Derby, DE72 8BT

      IIF 14
  • Mr David Emsley
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Emsley
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastham Hall, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 21
  • Emsley, David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockwood House, Trent Lane, Weston-on-trent, Derby, DE72 2BT, England

      IIF 22
  • Mr David Emsley
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 23
  • Emsley, David James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Emsley, David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Emsley, David
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 39
    • icon of address 4, Ashfields, Loughton, Essex, IG10 1SB, United Kingdom

      IIF 40
  • Emsley, David

    Registered addresses and corresponding companies
    • icon of address Lockwood House, Trent Lane, Weston-on-trent, Derby, DE72 2BT, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Eastham Hall Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Eastham Hall, 109 Eastham Village Road, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 4 Ashfields, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    265,528 GBP2020-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,848 GBP2023-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2011-12-12
    IIF 24 - Director → ME
  • 2
    HOME FINANCE ADVICE IT LIMITED - 2014-08-28
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2014-08-20
    IIF 8 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-12
    IIF 27 - Director → ME
  • 3
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,727 GBP2023-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2016-12-01
    IIF 10 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-01
    IIF 3 - Has significant influence or control OE
  • 4
    HOME FINANCE ADVICE LIFE LIMITED - 2023-05-19
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-23
    HOME FINANCE ADVICE LIFE LIMITED - 2019-07-17
    icon of address C/o Ad Business Recovery 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,373 GBP2023-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2016-12-01
    IIF 11 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-01
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2016-12-01
    IIF 12 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-01
    IIF 1 - Has significant influence or control OE
  • 6
    HOME FINANCE ADVICE PRODUCTS LIMITED - 2019-07-23
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-12
    HOME FINANCE ADVICE TEMP LIMITED - 2012-12-07
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-11-06
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,615 GBP2024-06-30
    Officer
    icon of calendar 2012-07-19 ~ 2013-04-09
    IIF 5 - Director → ME
  • 7
    MORTGAGE ADVICE SERVICES LIMITED - 2010-04-23
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2010-06-01
    IIF 9 - Director → ME
  • 8
    MAS PROPERTIES LTD - 2010-06-03
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2010-06-01
    IIF 14 - Director → ME
  • 9
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ 2011-09-01
    IIF 7 - Director → ME
  • 10
    SHYAN LIMITED - 2021-11-15
    SOUTH NORWOOD PROPERTIES LIMITED - 2021-05-11
    WHCS14 LIMITED - 2013-06-27
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,698 GBP2020-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2011-12-15
    IIF 25 - Director → ME
  • 11
    WHCS13 LIMITED - 2012-08-16
    HOME FINANCE ADVICE SALES LIMITED - 2011-12-15
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-27 ~ 2011-12-15
    IIF 6 - Director → ME
  • 12
    HOME FINANCE ADVICE SOLUTIONS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ 2011-12-12
    IIF 31 - Director → ME
  • 13
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ 2011-12-12
    IIF 30 - Director → ME
  • 14
    INSURANCE ADVICE SERVICES LTD - 2012-05-24
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2011-05-01
    IIF 13 - Director → 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.