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

Collins, Emma Louise

    Related profiles found in government register
  • Collins, Emma Louise
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Emma Louise
    born in November 1966

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Chipperfield House, Tower Hill, Chipperfield, Kings Langley, WD4 9LP, England

      IIF 8
  • Collins, Emma Louise
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 90 St John's Wood Terrace, London, NW8 6PY

      IIF 9
    • icon of address 7a, Blenheim Terrace, St John's Wood, London, NW8 0EH

      IIF 10
  • Collins, Emma Louise
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, Antrim, BT9 5NF

      IIF 11
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 12
    • icon of address 29, Upper Montagu Street, London, W1H 1SD

      IIF 13
    • icon of address 29, Upper Montagu Street, London, WIH 1SD

      IIF 14
    • icon of address 2nd Floor, 20 Manchester Square, London, W1U 3PZ

      IIF 15
    • icon of address 7a, 27 Upper Monagu Street, London, W1H 1SD

      IIF 16 IIF 17 IIF 18
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 20
  • Collins, Emma Louise
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, 27 Upper Monagu Street, London, W1H 1SD

      IIF 21
  • Collins, Emma Louise
    British director born in November 1966

    Registered addresses and corresponding companies
  • Collins, Emma Louise
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Upper Montagu Street, London, W1H 1SD

      IIF 27 IIF 28 IIF 29
    • icon of address 29, Upper Montagu Street, London, W1H 1SD, England

      IIF 30
    • icon of address 29, Upper Montagu Street, London, WIH 1SD

      IIF 31
    • icon of address 2nd Floor, 20 Manchester Square, London, W1U 3PZ

      IIF 32 IIF 33
  • Collins, Emma Louise
    British investment director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 7a, Blenheim Terrace, St John's Wood, London, NW8 0EH

      IIF 34
  • Collins, Emma Louise
    British investment director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile Two, 5th Floor, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 35
    • icon of address 29, Upper Montagu Street, London, WIH 1SD

      IIF 36
    • icon of address 2nd, Floor, 20 Manchester Square, London, W1U 3PZ, United Kingdom

      IIF 37
  • Collins, Emma Louise
    British partner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, George Street, London, W1U 7DW, United Kingdom

      IIF 38
  • Collins, Emma Louise
    British

    Registered addresses and corresponding companies
    • icon of address 90 St. John`s Wood Terrace, London, NW8 6PY

      IIF 39
  • Collins, Emma Louise
    British entrepreneur born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Naseby Lodge, Thornby Road, Naseby, Northampton, Northamptonshire, NN6 6BX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Cornelius Barton & Co, 29-30 High Holborn, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address Garves Mountain Wind Farm, Dunloy, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Morton Fraser, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 12 - Director → ME
Ceased 30
  • 1
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2010-04-01
    IIF 30 - Director → ME
  • 2
    icon of address 29-30 High Holborn, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,063 GBP2018-04-05
    Officer
    icon of calendar 2005-08-09 ~ 2019-02-01
    IIF 7 - LLP Designated Member → ME
  • 3
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,724,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2015-01-08
    IIF 36 - Director → ME
  • 4
    HAMSARD 2630 LIMITED - 2003-05-16
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2015-01-08
    IIF 33 - Director → ME
  • 5
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2015-01-08
    IIF 15 - Director → ME
  • 6
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -11,994,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2015-01-08
    IIF 32 - Director → ME
  • 7
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2009-10-20
    IIF 16 - Director → ME
  • 8
    MORFIS NINETY EIGHT LIMITED - 2002-08-29
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,220,000 GBP2024-12-31
    Officer
    icon of calendar 2007-07-05 ~ 2015-01-08
    IIF 29 - Director → ME
  • 9
    ENTAP LIMITED - 2020-05-20
    ENGINEERING RENEWABLES LIMITED - 2011-07-04
    YOUR ENERGY SERVICES LIMITED - 2009-05-13
    WINDFARM MANAGEMENT LIMITED - 2006-07-24
    icon of address 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2015-01-08
    IIF 14 - Director → ME
  • 10
    PERCY HILL WIND FARM LIMITED - 2011-06-28
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2010-04-01
    IIF 38 - Director → ME
  • 11
    LAUREVALE LIMITED - 2008-05-29
    LAURELVALE LIMITED - 2008-04-23
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2013-09-16
    IIF 11 - Director → ME
  • 12
    icon of address Morton Fraser, Quartermile Two 5th Floor, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2015-01-08
    IIF 35 - Director → ME
    icon of calendar 2006-10-20 ~ 2008-04-28
    IIF 39 - Secretary → ME
  • 13
    icon of address C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2009-10-20
    IIF 18 - Director → ME
  • 14
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,415,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2015-01-08
    IIF 27 - Director → ME
  • 15
    WIND ENERGY GROUP LIMITED - 1998-07-22
    CHELTRADING 177 LIMITED - 1998-03-30
    icon of address 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2004-07-01
    IIF 22 - Director → ME
    icon of calendar 2001-01-17 ~ 2001-12-21
    IIF 25 - Director → ME
  • 16
    icon of address Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,955,000 GBP2024-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2015-01-08
    IIF 28 - Director → ME
  • 17
    EREF MANAGEMENT LLP - 2011-05-12
    icon of address C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-09-15
    IIF 4 - LLP Member → ME
    icon of calendar 2010-06-23 ~ 2015-03-31
    IIF 3 - LLP Member → ME
  • 18
    PLATINA ENERGY MANAGEMENT LLP - 2011-10-05
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2015-03-31
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2012-02-09 ~ 2014-12-18
    IIF 5 - LLP Designated Member → ME
  • 19
    icon of address C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    542,320 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2008-09-30
    IIF 26 - Director → ME
  • 20
    icon of address C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2014-09-14 ~ 2015-03-31
    IIF 2 - LLP Member → ME
    icon of calendar 2008-10-01 ~ 2014-09-15
    IIF 6 - LLP Member → ME
  • 21
    icon of address 9 Blenheim Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2006-08-18
    IIF 24 - Director → ME
  • 22
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2010-04-01
    IIF 17 - Director → ME
  • 23
    BLACKTOFT WINDFARM LIMITED - 2005-12-29
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2010-04-01
    IIF 21 - Director → ME
  • 24
    CHELTRADING 235 LIMITED - 1999-12-16
    icon of address 'greenway' Wellow Road, Ollerton, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    794,694 GBP2024-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-12-21
    IIF 23 - Director → ME
  • 25
    EBBW VALE WIND FARM LTD - 2012-11-12
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-04-01
    IIF 31 - Director → ME
  • 26
    NEG MICON ROTORS LIMITED - 2004-09-29
    AEROLAMINATES LIMITED - 2001-12-27
    CHELTRADING 178 LIMITED - 1998-03-30
    icon of address Monks Brook, St Cross Business Park, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2004-09-22
    IIF 10 - Director → ME
  • 27
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2008-05-02
    IIF 34 - Director → ME
  • 28
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,383,000 GBP2024-12-31
    Officer
    icon of calendar 2008-06-06 ~ 2015-01-05
    IIF 13 - Director → ME
  • 29
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-30 ~ 2015-01-05
    IIF 37 - Director → ME
  • 30
    DAVENTRY WIND FARM LIMITED - 2008-10-06
    YELVERTOFT WIND FARM LIMITED - 2008-02-18
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2010-04-01
    IIF 19 - 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.