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

Dutton, Emma Louise

    Related profiles found in government register
  • Dutton, Emma Louise
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, Faraday Way, Stallingborough, Grimsby, DN41 8FF, England

      IIF 1
    • 11, Croft Park, North Ferriby, East Yorkshire, HU14 3JX, United Kingdom

      IIF 2
    • 11, Croft Park, North Ferriby, HU14 3JX, England

      IIF 3
    • 11, Croft Park, North Ferriby, HU14 3JX, United Kingdom

      IIF 4
    • Courtyard West, Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 5
    • Myenergi, Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, England

      IIF 6
    • Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, United Kingdom

      IIF 7
  • Dutton, Emma Louise
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mynergi Ltd, Pioneer Business Park, Faraday Way, Stallingborough, DN41 8FF, United Kingdom

      IIF 8
  • Dutton, Emma Louise
    British finance director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3-6, Church View Business Centre, Binbrook, Market Rasen, LN8 6BY, England

      IIF 9
    • Courtyard West Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 10
    • Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 11
  • Dutton, Emma Louise
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Redcliff Road, Melton, North Ferriby, HU14 3RS, United Kingdom

      IIF 12
  • Dutton, Emma Louise
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 13
  • Dutton, Emma Louise
    British finance director born in January 1975

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 14
  • Dutton, Emma Louise
    British financial director born in January 1975

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 15
  • Dutton, Emma Louise
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, DN19 7ES, England

      IIF 16 IIF 17
    • Britannia House, 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS, United Kingdom

      IIF 18
    • The River House, Croft Park, North Ferriby, North Humberside, HU14 3JX, United Kingdom

      IIF 19
  • Dutton, Emma Louise
    British finance director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Malton Street, Hull, East Riding Of Yorkshire, HU9 1BA, United Kingdom

      IIF 20
    • 4, Malton Street, Hull, East Yorkshire, HU9 1BA, England

      IIF 21
    • 4, Malton Street, Hull, HU9 1BA, England

      IIF 22
  • Dutton, Emma Louise
    British financial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, Uk

      IIF 23
    • Unit 10, Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QY

      IIF 24
  • Dutton, Emma Louise
    British

    Registered addresses and corresponding companies
    • Unit 10, Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QY

      IIF 25
  • Dutton, Emma Louise
    British finance director

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 26
  • Dutton, Emma Louise
    British financial director

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 27
    • 2, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, Uk

      IIF 28
  • Mrs Emma Louise Dutton
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Croft Park, North Ferriby, East Yorkshire, HU14 3JX, United Kingdom

      IIF 29
    • 11, Croft Park, North Ferriby, HU14 3JX, England

      IIF 30 IIF 31
    • 11, Croft Park, North Ferriby, HU14 3JX, United Kingdom

      IIF 32
    • The River House, Croft Park, North Ferriby, North Humberside, HU14 3JX, United Kingdom

      IIF 33
    • Unit 14, Redcliff Road, Melton, North Ferriby, HU14 3RS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 24
  • 1
    707 HOLDINGS LIMITED
    - now 08436211
    707 RECYCLING LIMITED - 2013-04-03
    Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    110,663 GBP2024-09-30
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 10 - Director → ME
  • 2
    707 LIMITED
    - now 04608334
    CINEY LTD - 2008-07-01
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    3,400,190 GBP2023-03-31
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 5 - Director → ME
  • 3
    CAVE POWER LIMITED
    08782877
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ 2015-06-30
    IIF 16 - Director → ME
  • 4
    DOUGLAS WASTE MANAGEMENT LIMITED
    06703361
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ 2014-07-01
    IIF 20 - Director → ME
  • 5
    DREAM BANK LIMITED
    - now 03873981 04815724
    HARLANDS OF HULL LIMITED
    - 2003-10-01 03873981 04815724
    GRENADIER HARLANDS LIMITED - 1999-12-20
    SHELFCO (NO.1775) LIMITED - 1999-12-17
    Clondalkin Group (uk) Ltd, Severn Paper Mill Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2003-09-25 ~ 2008-04-30
    IIF 15 - Director → ME
    2003-09-25 ~ 2008-04-30
    IIF 27 - Secretary → ME
  • 6
    DREAMBANK TWO LIMITED
    06527288
    Unit 10 Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 24 - Director → ME
    2008-03-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    DW PROPERTY PARTNERSHIP LTD
    - now 09770096
    VIBE ADAPTIVE DESIGN LIMITED
    - 2015-10-01 09770096
    The River House, Croft Park, North Ferriby, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EDM DISTRIBUTION LIMITED
    11250534
    11 Croft Park, North Ferriby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    198,379 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    ESSENTRA (HULL) LTD. - now
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED
    - 2011-06-03 04815724 03873981
    DREAM BANK LIMITED
    - 2003-10-01 04815724 03873981
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2003-07-30 ~ 2008-04-30
    IIF 14 - Director → ME
    2003-07-30 ~ 2005-05-27
    IIF 26 - Secretary → ME
  • 10
    HULL20 LTD
    08058601
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-05-01
    IIF 21 - Director → ME
  • 11
    INDIE ROCKS GROUP LIMITED
    16834252
    11 Croft Park, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INSPIRE EDUCATIONAL EQUIPMENT LIMITED
    11530951
    Unit 14 Redcliff Road, Melton, North Ferriby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,867 GBP2021-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    LILI WASTE SERVICES LTD
    08952064
    Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,346,220 GBP2024-09-30
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 11 - Director → ME
  • 14
    LINCS POWER LIMITED
    08782778
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 17 - Director → ME
  • 15
    MYENERGI GB LIMITED
    - now 14585891
    MYENERGI INSTALLATIONS LIMITED
    - 2023-11-01 14585891
    Pioneer Business Park Faraday Way, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2023-01-11 ~ 2025-12-31
    IIF 1 - Director → ME
  • 16
    MYENERGI GROUP LTD
    14536848
    Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-12-12 ~ 2025-12-31
    IIF 7 - Director → ME
  • 17
    MYENERGI LTD
    10261262
    Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,608 GBP2020-05-31
    Officer
    2021-03-01 ~ 2025-12-31
    IIF 6 - Director → ME
  • 18
    ORANGE POWER LTD
    12928974
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    198,607 GBP2023-10-31
    Officer
    2022-03-24 ~ 2024-04-11
    IIF 8 - Director → ME
  • 19
    PROSPERITAS 2020 LIMITED
    08214879
    11 Croft Park, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    STRIPEY MOOSE MEDIA LTD
    08236658
    4 Malton Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ 2014-04-01
    IIF 22 - Director → ME
  • 21
    VENDELECTRIC LIMITED
    12466514
    3-6 Church View Business Centre, Binbrook, Market Rasen, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 22
    WOODROW MERCER FINANCE HULL LLP
    OC425894
    Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-04 ~ 2020-03-16
    IIF 13 - LLP Designated Member → ME
  • 23
    WRIGHT PRINTING SERVICES LIMITED
    01481071
    Mazars House, Gelderd Road, Gildersome
    Dissolved Corporate (5 parents)
    Officer
    2008-04-02 ~ 2014-09-01
    IIF 23 - Director → ME
    2008-04-02 ~ 2014-09-01
    IIF 28 - Secretary → ME
  • 24
    YOUR CFO LTD
    11428574
    11 Croft Park, North Ferriby, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,107 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.