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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackellar, Emily Jane

    Related profiles found in government register
  • Mackellar, Emily Jane
    British born in March 1990

    Resident in England

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

      IIF 1
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 2
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 3
    • 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
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

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

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

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

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

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

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

      IIF 11
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13 IIF 14
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 15
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 16
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 17
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 18
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 19
    • 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 20
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 21
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE, United Kingdom

      IIF 22
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 23
    • 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 24
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 25
  • Mackellar, Emily Jane

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 51
child relation
Offspring entities and appointments 25
  • 1
    AEARIRNUPH LTD
    12257762
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 22 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    AEASHNAN LTD
    12262181
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 18 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    AHEASHIL LTD
    12264474
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 20 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    AHLEARSIN LTD
    12266168
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 21 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    AHYELSHUFA LTD
    12367592
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-01-16
    IIF 10 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ALFAHO LTD
    12373728
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ 2020-01-28
    IIF 3 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    DEUTSCHE INVESTMENTS LIMITED
    15487867
    Woodside Park Road, Warham, Wells-next-the-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 4 - Director → ME
    2024-06-17 ~ 2024-06-17
    IIF 26 - Secretary → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    EXHASS LTD
    - now 12483206
    GEMSTONEZIPLINE LTD
    - 2020-07-31 12483206
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-23
    IIF 6 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    GEMSTONEWILLOWWISH LTD
    12471073
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 5 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    GEMSTONEWIND LTD
    12472845
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-31
    IIF 25 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    GEMSTONEWISH LTD
    12474987
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-19
    IIF 24 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    GEMSTONEXYLOPHONE LTD
    12476964
    7 Samuel Jones Way, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2020-03-20
    IIF 23 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    GEMSTONEYIPEEYAY LTD
    12478620
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-22
    IIF 8 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    GIRGAT LTD
    - now 12649423
    COCOASNOWBALLS LTD
    - 2020-09-21 12649423
    2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 17 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    LOVECT LTD
    - now 12662469
    DASHBIG LTD
    - 2020-10-06 12662469
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-08-21
    IIF 16 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    SOLOOM LTD
    - now 12657140
    CLEVERCHASER LTD
    - 2020-10-07 12657140
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-20
    IIF 2 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    STONESWORD LTD
    11983049
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2019-05-10
    IIF 19 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    STONETHORN LTD
    11960540
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-15
    IIF 12 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    STRELMUKDRAT LTD
    11942335
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-09
    IIF 15 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    STRONGBROW LTD
    11918425
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 13 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    STRONGFLAYER LTD
    11904469
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 14 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    TEMESE LTD
    - now 12641376
    CLEVERHEARTH LTD
    - 2020-09-30 12641376
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 9 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    TUNDRABAEL LTD
    12011705
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-26
    IIF 7 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    UNWERG LTD
    - now 12646909
    CHILLYSNOWPANTS LTD
    - 2020-10-02 12646909
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-08-13
    IIF 1 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    VOILLI LTD
    - now 12653933
    CLEVERBREEZE LTD
    - 2020-10-06 12653933
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-18
    IIF 11 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.