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

Harrison, Emma Louise

    Related profiles found in government register
  • Harrison, Emma Louise
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbridge, Hall, Ashford In The Water, Derbyshire, DE45 1NZ

      IIF 1
    • icon of address A4e Head Office, Bessemer Road, Sheffield, S9 3XN

      IIF 2
  • Harrison, Emma Louise
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford In The Water, Derbyshire, DE45 1NZ

      IIF 3 IIF 4
    • icon of address Riverside Brewery, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Harrison, Emma Louise
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford In The Water, Derbyshire, DE45 1NZ

      IIF 8 IIF 9
    • icon of address Thornbridge Hall, Ashford In The Water, Derbyshire, DE45 1NZ, United Kingdom

      IIF 10
  • Harrison, Emma Louise
    British group chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford In The Water, Derbyshire, DE45 1NZ

      IIF 11
  • Harrison Cbe, Emma Louise
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Baslow Road, Ashford-in-the-water, Bakewell, DE45 1NZ, England

      IIF 12
  • Harrsion, Emma Louise
    British company director born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford-in-the-water, Derbyshire, DE45 1NZ

      IIF 13
  • Mrs Emma Louise Harrison
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford In The Water, Derbyshire, DE45 1NZ, United Kingdom

      IIF 14
    • icon of address Riverside Brewery, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 15 IIF 16
  • Cridland, Emma Louise
    British

    Registered addresses and corresponding companies
    • icon of address Moorfield Farm, Fulwood Lane Ringinglow, Sheffield, South Yorkshire, S10 4QN

      IIF 17
  • Harrison, Emma Louise

    Registered addresses and corresponding companies
    • icon of address Thornbridge Hall, Ashford-in-the-water, Derbyshire, DE45 1NZ, United Kingdom

      IIF 18
  • Mrs Emma Louise Harrison Cbe
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S.anselm's School Limited, Stanedge Road, Bakewell, Derbyshire, DE45 1DP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Grayston Centre, 28 Charles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Thornbridge Hall, Ashford-in-the-water, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    692,872 GBP2024-01-31
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address The Grayston Centre, 28 Charles Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Thornbridge Hall, Ashford-in-the-water, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-12-13 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address S.anselm's School Limited Stanedge Road, Bakewell, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Thornbridge Hall, Ashford-in-the-water, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,311,122 GBP2024-01-31
    Officer
    icon of calendar 2005-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level 2 Ingestre Court, Ingestre Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    A4E LTD
    - now
    ACTION FOR EMPLOYMENT LIMITED - 2005-10-19
    BROOMCO (490) LIMITED - 1991-08-06
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,334,787 GBP2022-12-31
    Officer
    icon of calendar 1991-08-05 ~ 2012-02-24
    IIF 3 - Director → ME
    icon of calendar 1991-08-05 ~ 1998-03-03
    IIF 17 - Secretary → ME
  • 2
    A4E CONSULT LIMITED - 2006-04-10
    A4E CONSULTING LIMITED - 2002-09-04
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2012-02-24
    IIF 9 - Director → ME
  • 3
    A4E LIMITED - 2005-10-19
    BESSEMER INVESTMENTS LTD. - 1999-05-05
    icon of address Queens House, Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2012-02-24
    IIF 8 - Director → ME
  • 4
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2015-04-27
    IIF 4 - Director → ME
  • 5
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    162,230 GBP2021-06-30
    Officer
    icon of calendar 2005-08-16 ~ 2020-03-31
    IIF 1 - Director → ME
  • 6
    icon of address Bodelva, Par, Cornwall
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2014-12-31
    IIF 2 - 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.