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
    British company director born in November 1966

    Resident in England

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

      IIF 1
    • 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 2
    • 29, Upper Montagu Street, London, W1H 1SD

      IIF 3
    • 29, Upper Montagu Street, London, WIH 1SD

      IIF 4
    • 2nd Floor, 20 Manchester Square, London, W1U 3PZ

      IIF 5
    • 7a, 27 Upper Monagu Street, London, W1H 1SD

      IIF 6 IIF 7 IIF 8
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

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

    Resident in England

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

      IIF 11
  • Collins, Emma Louise
    British director born in November 1966

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • 29, Upper Montagu Street, London, W1H 1SD, England

      IIF 15
    • 29, Upper Montagu Street, London, WIH 1SD

      IIF 16
    • 2nd Floor, 20 Manchester Square, London, W1U 3PZ

      IIF 17 IIF 18
  • Collins, Emma Louise
    British investment director born in November 1966

    Resident in England

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

      IIF 19
    • 29, Upper Montagu Street, London, WIH 1SD

      IIF 20
    • 2nd, Floor, 20 Manchester Square, London, W1U 3PZ, United Kingdom

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

    Resident in England

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

      IIF 22
  • Collins, Emma Louise
    born in November 1966

    Resident in England

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

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

      IIF 30
    • 7a, Blenheim Terrace, St John's Wood, London, NW8 0EH

      IIF 31
  • Collins, Emma Louise
    British director born in November 1966

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

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

      IIF 37
  • Collins, Emma Louise
    born in November 1966

    Resident in Thailand

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

      IIF 38
  • Collins, Emma Louise
    British entrepreneur born in November 1966

    Resident in United Kingdom

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

      IIF 39
  • Collins, Emma Louise
    British

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

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-05 ~ now
    IIF 10 - director → ME
  • 2
    First Floor, 29-30 High Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 39 - director → ME
  • 3
    Cornelius Barton & Co, 29-30 High Holborn, London
    Dissolved corporate (7 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 4
    Garves Mountain Wind Farm, Dunloy, Co Antrim
    Corporate (3 parents)
    Officer
    2008-01-10 ~ now
    IIF 30 - director → ME
  • 5
    Morton Fraser, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 2 - director → ME
Ceased 30
  • 1
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2006-05-10 ~ 2010-04-01
    IIF 15 - director → ME
  • 2
    29-30 High Holborn, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1,063 GBP2018-04-05
    Officer
    2005-08-09 ~ 2019-02-01
    IIF 29 - llp-designated-member → ME
  • 3
    24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,638,512 GBP2023-12-31
    Officer
    2005-06-14 ~ 2015-01-08
    IIF 20 - director → ME
  • 4
    HAMSARD 2630 LIMITED - 2003-05-16
    24 Savile Row, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2006-05-10 ~ 2015-01-08
    IIF 18 - director → ME
  • 5
    24 Savile Row, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2015-01-08
    IIF 5 - director → ME
  • 6
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -19,906,000 GBP2023-12-31
    Officer
    2008-12-17 ~ 2015-01-08
    IIF 17 - director → ME
  • 7
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-04-21 ~ 2009-10-20
    IIF 6 - director → ME
  • 8
    MORFIS NINETY EIGHT LIMITED - 2002-08-29
    24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,936,251 GBP2023-12-31
    Officer
    2007-07-05 ~ 2015-01-08
    IIF 14 - 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
    6 New Street Square, New Fetter Lane, London, England
    Corporate (3 parents)
    Officer
    2005-05-06 ~ 2015-01-08
    IIF 4 - director → ME
  • 10
    PERCY HILL WIND FARM LIMITED - 2011-06-28
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2009-12-15 ~ 2010-04-01
    IIF 22 - director → ME
  • 11
    LAUREVALE LIMITED - 2008-05-29
    LAURELVALE LIMITED - 2008-04-23
    Greenwood House, 64 Newforge Lane, Belfast
    Corporate (7 parents)
    Officer
    2008-06-20 ~ 2013-09-16
    IIF 1 - director → ME
  • 12
    Morton Fraser, Quartermile Two 5th Floor, 2 Lister Square, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-10-20 ~ 2015-01-08
    IIF 19 - director → ME
    2006-10-20 ~ 2008-04-28
    IIF 40 - secretary → ME
  • 13
    C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-18 ~ 2009-10-20
    IIF 8 - director → ME
  • 14
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Corporate (4 parents)
    Equity (Company account)
    8,679,194 GBP2023-12-31
    Officer
    2006-05-10 ~ 2015-01-08
    IIF 12 - director → ME
  • 15
    WIND ENERGY GROUP LIMITED - 1998-07-22
    CHELTRADING 177 LIMITED - 1998-03-30
    302 Bridgewater Place, Birchwood Park, Warrington, Cheshire
    Corporate (4 parents)
    Officer
    2003-01-01 ~ 2004-07-01
    IIF 32 - director → ME
    2001-01-17 ~ 2001-12-21
    IIF 35 - director → ME
  • 16
    Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Corporate (5 parents)
    Equity (Company account)
    10,998,049 GBP2023-12-31
    Officer
    2008-09-10 ~ 2015-01-08
    IIF 13 - director → ME
  • 17
    EREF MANAGEMENT LLP - 2011-05-12
    C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ 2014-09-15
    IIF 26 - llp-member → ME
    2010-06-23 ~ 2015-03-31
    IIF 25 - llp-member → ME
  • 18
    PLATINA ENERGY MANAGEMENT LLP - 2011-10-05
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2012-02-14 ~ 2015-03-31
    IIF 23 - llp-designated-member → ME
    2012-02-09 ~ 2014-12-18
    IIF 27 - llp-designated-member → ME
  • 19
    C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    542,320 GBP2024-03-31
    Officer
    2007-05-03 ~ 2008-09-30
    IIF 36 - director → ME
  • 20
    C/o Dmh Stallard (0594), 6 New Street Square, New Fetter Lane, London, England
    Corporate (6 parents, 12 offsprings)
    Officer
    2014-09-14 ~ 2015-03-31
    IIF 24 - llp-member → ME
    2008-10-01 ~ 2014-09-15
    IIF 28 - llp-member → ME
  • 21
    9 Blenheim Terrace, London, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2005-06-07 ~ 2006-08-18
    IIF 34 - director → ME
  • 22
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (7 parents)
    Officer
    2008-04-17 ~ 2010-04-01
    IIF 7 - director → ME
  • 23
    BLACKTOFT WINDFARM LIMITED - 2005-12-29
    5th Floor, 20 Fenchurch Street, London, England
    Corporate (7 parents)
    Officer
    2005-06-06 ~ 2010-04-01
    IIF 11 - director → ME
  • 24
    CHELTRADING 235 LIMITED - 1999-12-16
    'greenway' Wellow Road, Ollerton, Newark, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,065,234 GBP2023-12-31
    Officer
    2001-01-17 ~ 2001-12-21
    IIF 33 - director → ME
  • 25
    EBBW VALE WIND FARM LTD - 2012-11-12
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ 2010-04-01
    IIF 16 - director → ME
  • 26
    NEG MICON ROTORS LIMITED - 2004-09-29
    AEROLAMINATES LIMITED - 2001-12-27
    CHELTRADING 178 LIMITED - 1998-03-30
    Monks Brook, St Cross Business Park, Newport, Isle Of Wight
    Dissolved corporate (2 parents)
    Officer
    1998-04-06 ~ 2004-09-22
    IIF 31 - director → ME
  • 27
    90 Whitfield Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-05-10 ~ 2008-05-02
    IIF 37 - director → ME
  • 28
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,375,152 GBP2023-12-31
    Officer
    2008-06-06 ~ 2015-01-05
    IIF 3 - director → ME
  • 29
    24 Savile Row, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2006-03-30 ~ 2015-01-05
    IIF 21 - director → ME
  • 30
    DAVENTRY WIND FARM LIMITED - 2008-10-06
    YELVERTOFT WIND FARM LIMITED - 2008-02-18
    5th Floor, 20 Fenchurch Street, London, England
    Corporate (7 parents)
    Officer
    2007-09-17 ~ 2010-04-01
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.