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

Matthews, Emma Rose

    Related profiles found in government register
  • Matthews, Emma Rose
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Grandholm Gardens, Bridge Of Don, Aberdeen, AB22 8AG, Scotland

      IIF 1
  • Matthews, Emma Rose
    British director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 2
    • icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, PH7 3QW, Scotland

      IIF 3
  • Matthews, Emma
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fieldhead Road, Sheffield, S8 0ZX, England

      IIF 4
  • Matthews, Emma Victoria
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 5
  • Matthews, Emma Victoria
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 6
  • Matthews, Emma Victoria
    British designer born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wandsworth Bridge Rd, London, SW6 2TA, United Kingdom

      IIF 7
  • Mrs Emma Rose Matthews
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 8
    • icon of address 5, Grandholm Gardens, Bridge Of Don, Aberdeen, AB22 8AG, Scotland

      IIF 9 IIF 10
    • icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, PH7 3QW, Scotland

      IIF 11
  • Matthews, Emma Victoria, Mrs.
    English born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 12
  • Matthews, Emma

    Registered addresses and corresponding companies
    • icon of address 23, Wandsworth Bridge Rd, London, SW6 2TA, United Kingdom

      IIF 13
  • Ms Emma Victoria Matthews
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wandsworth Bridge Rd, London, SW6 2TA, United Kingdom

      IIF 14
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 15
  • Mrs. Emma Victoria Matthews
    English born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    132,466 GBP2024-02-29
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5 Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,905 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Holly Bank, 34 Altys Lane, Ormskirk, Altys Lane, Ormskirk, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    210,168 GBP2025-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 4 - Director → ME
  • 5
    STUDIO MATTHEWS LTD - 2021-01-13
    icon of address Flat 15 Windmill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-01-13 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    DESTINATION WEDDINGS AND EVENTS (SCOTLAND) LIMITED - 2022-11-16
    icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,953 GBP2023-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,575 GBP2024-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42,517 GBP2022-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-31
    IIF 6 - Director → ME
  • 2
    icon of address 31 Shielhill Avenue, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    117,261 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2022-04-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.