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

Froud, Emma Louise

    Related profiles found in government register
  • Froud, Emma Louise
    British chartered taxation adviser born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 1
  • Froud, Emma Louise
    British taxation adviser born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 2 IIF 3
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 4 IIF 5 IIF 6
  • Froud, Emma Louise
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Beauchamp Avenue, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 7
  • Froud, Emma Louise
    British chartered taxation adviser born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Chapel Lane, Newbold On Stour, Stratford-upon-avon, Warwickshire, CV37 8TY

      IIF 8
  • Froud, Emma Louise
    British finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Poveys Cottage, 33 Telegraph Street, Shipston-on-stour, Warwickshire, CV36 4DA, England

      IIF 12
    • icon of address The Studio Mulberry House, Brook Lane, Newbold On Stour, Stratford-upon-avon, Warwickshire, CV37 8UA, England

      IIF 13
  • Froud, Emma Louise
    British financial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 14
  • Froud, Emma Louise
    British taxation adviser born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 15
  • Froud, Emma Louise
    British taxation advisor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 16
  • Froud, Emma Louise
    British taxation provider born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 17
  • Froud, Emma Louise
    British

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 18
  • Mrs Emma Louise Froud
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Emma Louise Froud
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 27
  • Froud, Emma Louise

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 28
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MULBERRY CONSULTANCY LIMITED - 2013-03-05
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTBURY MEDICAL SURGICAL LIMITED - 2015-06-03
    BISCUIT TIN PRODUCTIONS LIMITED - 2013-11-13
    GRUMPY ALLIGATOR PRODUCTIONS LIMITED - 2010-06-15
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MULBERRY REFERRALS LIMITED - 2011-01-17
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,463 GBP2025-01-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 6
    NOVEL DISTRACTION LIMITED - 2019-02-01
    MOMENTI LIMITED - 2018-02-27
    B-REJUVENATED LIMITED - 2018-02-16
    MULBERRY PORTFOLIOS LIMITED - 2015-04-26
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    PALMER CLARK FINANCIAL SERVICES LIMITED - 2011-02-16
    MFA WEALTH MANAGEMENT LIMITED - 2015-10-01
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    PERFECTING BEAUTY LIMITED - 2014-03-26
    F A & F BALL LIMITED - 2014-09-26
    ALICSUR INDIA LIMITED - 2013-11-27
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,894 GBP2024-09-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-09-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 11
  • 1
    OAKLEY 115 LIMITED - 2011-04-18
    1 2 1 RETAIL LIMITED - 2011-02-25
    icon of address 14 Swan Court, Cygnet Park, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-01
    IIF 15 - Director → ME
  • 2
    ITAUTEC LIMITED - 2012-05-14
    icon of address Unit 28 Langston Priory, Kingham, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2012-05-15
    IIF 18 - Secretary → ME
  • 3
    THE LEAMINGTON ELEPHANT COMPANY LIMITED - 2020-08-07
    B-REJUVENATED LIMITED - 2015-04-24
    SGRN LIMITED - 2019-03-29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,050 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2020-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,967,628 GBP2024-07-31
    Officer
    icon of calendar 2001-10-16 ~ 2006-02-28
    IIF 28 - Secretary → ME
  • 5
    WESTBURY MEDICAL SURGICAL LIMITED - 2015-06-03
    BISCUIT TIN PRODUCTIONS LIMITED - 2013-11-13
    GRUMPY ALLIGATOR PRODUCTIONS LIMITED - 2010-06-15
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2014-11-30
    IIF 12 - Director → ME
  • 6
    MULBERRY REFERRALS LIMITED - 2011-01-17
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,463 GBP2025-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2011-02-21
    IIF 8 - Director → ME
  • 7
    icon of address The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ 2011-01-11
    IIF 16 - Director → ME
  • 8
    PALMER CLARK FINANCIAL SERVICES LIMITED - 2011-02-16
    MFA WEALTH MANAGEMENT LIMITED - 2015-10-01
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 7 - Director → ME
  • 9
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,350 GBP2023-09-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-24
    IIF 2 - Director → ME
  • 10
    DMD DELIVERY LIMITED - 2021-11-30
    FROUDEX LIMITED - 2020-08-26
    SILVERTHORNE HOBBS LIMITED - 2015-04-23
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-06-01 ~ 2020-08-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-08-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GRUMPY ELEPHANT LIMITED - 2015-09-08
    ALICSUR CHINA LIMITED - 2014-03-21
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-03-21 ~ 2014-03-26
    IIF 13 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-09-01
    IIF 10 - 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.