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

Davies, Emma

    Related profiles found in government register
  • Davies, Emma

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 1
    • icon of address 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 2
    • icon of address Beeson House, Lintot Square, Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LA, England

      IIF 3
  • Davies, Emma Barbara Michelle

    Registered addresses and corresponding companies
  • Davies, Emma Louise
    British nurse born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, New Road, Skewen, Neath, SA10 6ET, Wales

      IIF 8
  • Davies, Emma-louise
    British nurse born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Dewin, 16 Station Road, Port Talbot, SA13 1JB, United Kingdom

      IIF 9
  • Mrs Emma Louise Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, New Road, Skewen, Neath, SA10 6ET, Wales

      IIF 10
  • Mrs Emma-louise Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Dewin, 16 Station Road, Port Talbot, SA13 1JB, United Kingdom

      IIF 11
  • Mrs Emma Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 12
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 13
  • Davies, Emma Barbara Michelle
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 14
  • Mrs Emma Barbara Michelle Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 15
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 16 IIF 17
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Secretary → ME
  • 3
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address 71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 193 New Road, Skewen, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Secretary → ME
  • 7
    icon of address Ty Dewin, 16 Station Road, Port Talbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 7 - Secretary → ME
Ceased 5
  • 1
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2019-02-28
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-03-26 ~ 2024-03-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-03-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ 2024-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE

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.