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

Nolan, Emma

    Related profiles found in government register
  • Nolan, Emma
    British commercialisation manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation Building, 765 Brownlow Hill, Liverpool, L69 7ZX, United Kingdom

      IIF 1
  • Nolan, Emma
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, WA4 4FS, England

      IIF 2
  • Nolan, Emma
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, WA4 4FS

      IIF 3
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 4
    • icon of address University Of Liverpool, Block D, Waterhouse Building, Brownlow Street, Liverpool, L69 3GL, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Nolan, Emma
    British i p manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, West Yorkshire, LS2 9JT, England

      IIF 7
  • Nolan, Emma
    British ip manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Riverside South Building, Walcot Yard, Walcot Street, Bath, BA1 5BG, England

      IIF 8
    • icon of address 63, University Road, C/o Qubis Ltd, Belfast, BT7 1NF, Northern Ireland

      IIF 9
    • icon of address The Company Secretariat, Room 11 75 Ec Stoner Building, The University Of Leeds, Leeds, LS2 9JT

      IIF 10
    • icon of address 11b Liverpool Science Park Ic1, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 11
    • icon of address 1st Floor, Block D, Brownlow Street, Liverpool, L69 3GL, England

      IIF 12
    • icon of address 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, Liverpool, L69 3GL, England

      IIF 13
    • icon of address 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, Liverpool, L69 3GL, United Kingdom

      IIF 14
    • icon of address C/o University Of Liverpool, 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, Liverpool, L69 3GL, United Kingdom

      IIF 15
    • icon of address Foundation Building, 765 Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 16 IIF 17
    • icon of address Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside, L69 7ZX

      IIF 18
    • icon of address Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 19
    • icon of address Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 88, Linden Park, Manchester, M19 2PP, England

      IIF 23
    • icon of address Sutherland Works, Beaufort Road, Stoke-on-trent, ST3 1RH, England

      IIF 24
    • icon of address Daresbury Laboratory, Keckwick Lane, Warrington, WA4 4AD, England

      IIF 25
    • icon of address C/o Fairhurst Accountants, Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 26
  • Nolan, Emma
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, University Of Liverpool, Liverpool, L69 3GL, England

      IIF 27
    • icon of address University Of Liverpool - 3rd Floor, Linear Wing, The Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor, Block D The Waterhouse Building, 3 Brownlow Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    93,299 GBP2023-12-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 13 - Director → ME
  • 2
    ROBOTIZ3D HOLDINGS LIMITED - 2024-02-01
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,279 GBP2024-07-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Foundation Building, Brownlow Hill, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address The Old Wheelhouse, Church Street, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -583 GBP2023-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 28 - Director → ME
  • 5
    UOLDORM3 LIMITED - 2023-02-16
    icon of address 1st Floor, Block D The Waterhouse Building, 3 Brownlow Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 1st Floor, Block D, Brownlow Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Daresbury Laboratory, Keckwick Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,329 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -494,547 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Foundation Building, Brownlow Hill, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 11b Liverpool Science Park Ic1, Mount Pleasant, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,288,384 GBP2024-07-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Foundation Building, Brownlow Hill, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Director → ME
  • 12
    BROOMCO (3231) LIMITED - 2003-10-09
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 13
    ULIVE PLC - 2010-12-17
    COBCO 827 PLC - 2007-05-11
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2019-12-18
    IIF 17 - Director → ME
  • 2
    PHENUTEST DIAGNOSTICS LIMITED - 2024-08-29
    UOLDORM2 LIMITED - 2021-03-29
    POLYMER MIMETIX LIMITED - 2020-06-16
    icon of address 2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,328,233 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2024-07-25
    IIF 8 - Director → ME
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-09-09
    IIF 24 - Director → ME
  • 4
    OCUSINA LIMITED - 2021-07-20
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,288 GBP2024-09-30
    Officer
    icon of calendar 2023-05-11 ~ 2024-02-28
    IIF 4 - Director → ME
  • 5
    SHOO 636 LIMITED - 2020-06-25
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2024-10-18
    IIF 5 - Director → ME
  • 6
    icon of address 63 University Road, C/o Qubis Ltd, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    20,814 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2024-11-27
    IIF 9 - Director → ME
  • 7
    icon of address 73 Peregrine Street, Manchester, (not Selected)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2011-07-26
    IIF 7 - Director → ME
  • 8
    ZAPVAX LIMITED - 2022-06-15
    icon of address C/o Fairhurst Accountants, Douglas Bank House, Wigan Lane, Wigan, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,627 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-05-09
    IIF 15 - Director → ME
    icon of calendar 2022-09-26 ~ 2024-12-17
    IIF 26 - Director → ME
  • 9
    RESCUPOD LTD - 2011-03-03
    icon of address The Company Secretariat Room 11 75 Ec Stoner Building, The University Of Leeds, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-04 ~ 2011-07-31
    IIF 10 - Director → ME
  • 10
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2018-03-01
    IIF 1 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -94,984 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-03-19
    IIF 6 - Director → ME
  • 12
    icon of address 1st Floor, Block D, The Waterhouse Building 3 Brownlow Street, University Of Liverpool, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,809 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-02-23
    IIF 23 - Director → ME
    icon of calendar 2022-09-20 ~ 2024-08-01
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.