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

Dutton, Emma Margaret, Mx

    Related profiles found in government register
  • Dutton, Emma Margaret, Mx
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 50, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 2
  • Dutton, Emma Margaret, Mx
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Gatley Read, 18-19 Salmon Fields Business Village, Royton, Oldham, Gtr Manchester, OL2 6HT

      IIF 6
    • icon of address 50, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 7
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Dutton, Emma Margaret
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, W & G Industrial Estate, Faringdon Road, Wantage, OX12 9TF, England

      IIF 12
  • Dutton, Emma
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Hawthorn Way, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 13
  • Mx Emma Margaret Dutton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 50, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 15
  • Ms Emma Dutton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Hawthorn Way, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 16
  • Dutton, Emma
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Frenchs Road, Cambridge, Cambs, CB4 3LA, England

      IIF 17
  • Dutton, Emma
    British film born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Frenchs Road, Cambridge, CB4 3LA, England

      IIF 18
  • Dutton, Emma
    British film production born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Frenchs Road, Cambridge, CB4 3LA, United Kingdom

      IIF 19
  • Dutton, Emma
    British training born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Frenchs Road, Cambridge, CB4 3LA, United Kingdom

      IIF 20
  • Ms Emma Dutton
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Longfellow Road, Longfellow Road, Birmingham, B30 1BN, England

      IIF 21
    • icon of address 54, Frenchs Road, Cambridge, CB4 3LA, England

      IIF 22 IIF 23
    • icon of address 54 Frenchs Road, Frenchs Road, Cambridge, CB4 3LA, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    APPLIED INFLUENCE TRAINING LIMITED - 2019-03-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,869 GBP2024-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,575 GBP2024-11-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 1 - Director → ME
  • 4
    APPLIED INFLUENCE CONSULTING LIMITED - 2019-03-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Gatley Read 18-19 Salmon Fields Business Village, Royton, Oldham, Gtr Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 50 Hawthorn Way, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,045 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 50 Hawthorn Way Hawthorn Way, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,857 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 Hawthorn Way, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,116 GBP2024-09-30
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 54 Frenchs Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Longfellow Road, Longfellow Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    PROJECT MOBILITY LIMITED - 2012-01-25
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 54 Frenchs Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 54 Frenchs Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,580 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2021-03-01
    IIF 11 - Director → ME
  • 2
    APPLIED INFLUENCE TRAINING LIMITED - 2019-03-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,869 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    APPLIED INFLUENCE CONSULTING LIMITED - 2019-03-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -150,627 GBP2025-03-31
    Officer
    icon of calendar 2016-06-22 ~ 2021-06-27
    IIF 8 - Director → ME
  • 5
    ACHILLES ENTERTAIMENTS LIMITED - 2014-10-22
    ACHILLES ENTERTAINMENTS LIMITED - 2016-03-09
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,431,620 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-03-01
    IIF 10 - Director → ME
  • 6
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -414,952 GBP2025-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2021-03-01
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.