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

Smith, Emma Louise

    Related profiles found in government register
  • Smith, Emma Louise
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 1
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Manor, Barns, Manor Lane Whilton, Daventry, Northamptonshire, NN11 2UH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Manor, Barns, Manor Farm, Whilton, Northamptonshire, NN11 2UH, England

      IIF 8
  • Smith, Emma-louise
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House, Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ, England

      IIF 9
  • Smith, Emma Louise
    British beautician born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newland Street, Witham, CM8 2AF, England

      IIF 10
  • Smith, Emma Louise
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newland Street, Witham, CM8 2AF, England

      IIF 11
    • icon of address 5, Templars Close, Witham, CM8 2JD, England

      IIF 12 IIF 13
  • Smith, Emma Louise
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Templars Close, Witham, CM8 2JD, England

      IIF 14
  • Smith, Emma Louise
    British general manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Templars Close, Witham, CM8 2JD, England

      IIF 15
  • Smith, Emma Louise
    British architect born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 (first Floor), Victoria Road, Tamworth, B79 7HL, England

      IIF 16
  • Smith, Emma Louise
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Northants, Northamptonshire, NN11 5UH

      IIF 17
  • Smith, Emma Louise
    British office manager born in January 1967

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Northants, Northamptonshire, NN11 5UH

      IIF 18
  • Smith, Emma-louise
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, Northants, NN11 2UH, England

      IIF 19
  • Smith, Emma-louise
    British manager born in January 1967

    Registered addresses and corresponding companies
    • icon of address Perspective House, Manor Barns Manor Lane Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 20
  • Mrs Emma Louise Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 21
    • icon of address Manor Barns, Manor Lane, Whilton, Daventry, Northamptonshire, NN11 2UH, United Kingdom

      IIF 22
    • icon of address Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 2UH, England

      IIF 23 IIF 24
  • Mrs Emma Louise Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Pinkham Drive, Witham, Essex, CM8 1DU, United Kingdom

      IIF 25
    • icon of address 5, Newland Street, Witham, CM8 2AF, England

      IIF 26 IIF 27
    • icon of address 5, Templars Close, Witham, CM8 2JD, England

      IIF 28 IIF 29 IIF 30
  • Smith, Emma Louise
    British architect born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, Aydarth Court, 39-41 Oakhill Road, London, SW15 2QJ, England

      IIF 31
    • icon of address 10a, Victoria Road, Tamworth, B79 7HL, England

      IIF 32
  • Smith, Emma Louise

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Manor, Barns, Manor Lane Whilton, Daventry, Northamptonshire, NN11 2UH, United Kingdom

      IIF 36
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 37 IIF 38
  • Miss Emma Louise Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B Aydarth Court, 39-41, Oakhill Road, London, Greater London, SW15 2QJ

      IIF 39
    • icon of address 10a, Victoria Road, Tamworth, B79 7HL, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 2
    ELEVATION ESTATE PLANNING LIMITED - 2021-02-22
    ELEVATION CORPORATE LIMITED - 2021-03-11
    icon of address Elevation House ,unit 1 Marlin Office Village 1250 Chester Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,024 GBP2024-03-31
    Officer
    icon of calendar 2020-07-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-07-26 ~ now
    IIF 33 - Secretary → ME
  • 3
    BLACKWOOD INVESTMENT MANAGEMENT LTD - 2013-05-09
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,523,083 GBP2024-03-31
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-02-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Officer
    icon of calendar 2020-07-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-07-26 ~ now
    IIF 34 - Secretary → ME
  • 5
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2020-12-02
    GOUGH FINANCIAL SERVICES LIMITED - 2013-11-01
    M & G FINANCIAL LIMITED - 2003-07-30
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    891,277 GBP2024-03-31
    Officer
    icon of calendar 2020-07-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-07-26 ~ now
    IIF 35 - Secretary → ME
  • 6
    LL AESTHETICS & FACIALS COMPANY LTD - 2023-08-01
    icon of address 5 Newland Street, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,610 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,820 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Elevation House Marlin Office Village, 1250 Chester Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manor Barns, Manor Lane, Whilton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 5 Templars Close, Witham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    125,690 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    PEDERSEN SMITH DEVELOPMENTS LTD - 2024-11-15
    icon of address 10a Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,511 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 34 Bridge Street, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,394 GBP2024-06-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Templars Close, Witham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    108,349 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Newland Street, Witham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    38,899 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PEDERSEN SMITH ARCHITECTS LTD - 2023-07-28
    icon of address 16 (first Floor) Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,164 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Templars Close, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    BEARD, PIPE & BENBOW LIMITED - 1999-03-30
    icon of address Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1999-05-07
    IIF 20 - Director → ME
  • 2
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2016-11-13 ~ 2019-01-21
    IIF 31 - Director → ME
  • 3
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-09-22
    IIF 38 - Secretary → ME
  • 4
    DCS FINANCIAL PLANNING LIMITED - 2020-04-09
    ELEVATION ASSOCIATES LIMITED - 2020-03-26
    DCS FINANCIAL PLANNING LIMITED - 2020-02-15
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    EXTRAGLORY LIMITED - 1987-10-07
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2022-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-02-20
    IIF 1 - Director → ME
  • 5
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2020-12-02
    GOUGH FINANCIAL SERVICES LIMITED - 2013-11-01
    M & G FINANCIAL LIMITED - 2003-07-30
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    891,277 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-19
    IIF 7 - Director → ME
  • 7
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED - 2014-01-29
    SECKLOE 265 LIMITED - 2005-06-30
    icon of address Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,149 GBP2020-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-05-21
    IIF 6 - Director → ME
  • 8
    icon of address Argyle House, Joel Street, Northwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -424,079 GBP2024-01-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-09-22
    IIF 37 - Secretary → ME
  • 9
    PERSPECTIVE FINANCIAL MANAGEMENT LIMITED - 2018-06-01
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2008-04-01
    IIF 18 - Director → ME
  • 10
    SECKLOE 207 LIMITED - 2004-05-27
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 88 offsprings)
    Officer
    icon of calendar 2004-06-14 ~ 2008-04-01
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.