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

Mrs Emma Jane Bradbury

    Related profiles found in government register
  • Mrs Emma Jane Bradbury
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mrs Emma Jane Bradbury
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mrs Emma Jane Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 54, Quines Hill Road, Forest Town, Mansfield, Nottinghamshire, NG19 0NW, United Kingdom

      IIF 3
    • 54, Quines Hill Road, Mansfield, NG19 0NW, United Kingdom

      IIF 4
  • Smith, Emma Jane
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, High Street, Mansfield Woodhouse, Mansfield, NG19 8AN, England

      IIF 5
  • Mrs Emma-jane Smith
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Mrs Jane Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
  • Ms Emma Jane Smith
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Bradbury, Emma Jane
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 11
    • 40-42, Leeming Street, Mansfield, NG18 1NE, England

      IIF 12
  • Miss Emma Smith
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 13
  • Smith, Jane
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 14
  • Smith, Emma Jane
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Smith, Emma Jane
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 17
    • 14 Bryn Derwen, Sketty, Swansea, West Glamorgan, SA2 9GX

      IIF 18
    • 710, Gower Road, Killay, Swansea, West Glamorgan, SA2 7HQ

      IIF 19
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 20
  • Smith, Emma Jane
    British directors born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 21
  • Ms Emma-jane Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9HQ, United Kingdom

      IIF 22
  • Ms Emma-jane Smith
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 146-147, St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 23
    • 146-147, St. Helens Road, Swansea, SA1 4DE, Wales

      IIF 24
  • Smith, Emma
    English ambulance crew born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 25
  • Mrs Jane Smith
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 26
  • Smith, Emma-jane
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 146-147, St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 27
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, Wales

      IIF 28
  • Smith, Jane
    British born in October 1953

    Registered addresses and corresponding companies
    • Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD

      IIF 29
  • Smith, Jane
    British

    Registered addresses and corresponding companies
    • Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD

      IIF 30
  • Smith, Jane
    British secretary born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 31
  • Smith, Jane
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Smith, Emma Jane

    Registered addresses and corresponding companies
    • 54, Quines Hill Road, Forest Town, Mansfield, Nottinghamshire, NG19 0NW, United Kingdom

      IIF 33 IIF 34
    • 710, Gower Road, Killay, Swansea, SA2 7HQ

      IIF 35
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 36
  • Smith, Jane

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 18, High Street, Mansfield Woodhouse, Mansfield, NG19 8AN, England

      IIF 38
    • 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 39
  • Bradbury, Emma Jane

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 40
  • Smith, Emma

    Registered addresses and corresponding companies
    • 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 41
child relation
Offspring entities and appointments 13
  • 1
    AAFS HOLDINGS LTD
    - now 08193202
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED
    - 2021-03-11 08193202
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-08-28 ~ now
    IIF 15 - Director → ME
    2012-08-28 ~ 2020-02-12
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 2
    AFTER THE EVENT LIMITED
    04848404
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-01-02 ~ now
    IIF 16 - Director → ME
    2003-07-28 ~ 2018-11-20
    IIF 20 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-12-01
    IIF 6 - Has significant influence or control OE
    2025-01-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ALLIED ASSIST LTD
    11799771
    146-147 St. Helens Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    BLUE BEAR SYSTEMS RESEARCH LTD
    03866330
    2nd Floor, Kinnaird House, 1 Pall Mall East, London, England
    Active Corporate (13 parents)
    Officer
    2000-03-21 ~ 2010-11-25
    IIF 29 - Director → ME
    1999-10-27 ~ 2010-11-25
    IIF 30 - Secretary → ME
  • 5
    CHERISHED WEDDING BOUTIQUE LTD
    10217402
    54 Quines Hill Road, Forest Town, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-01 ~ now
    IIF 5 - Director → ME
    2016-06-07 ~ 2019-03-01
    IIF 11 - Director → ME
    2016-06-07 ~ 2018-04-16
    IIF 32 - Director → ME
    2019-06-11 ~ 2019-09-01
    IIF 14 - Director → ME
    2019-06-11 ~ 2021-07-10
    IIF 12 - Director → ME
    2016-06-07 ~ 2018-04-16
    IIF 37 - Secretary → ME
    2019-04-26 ~ 2024-10-27
    IIF 38 - Secretary → ME
    2018-08-22 ~ 2019-03-01
    IIF 34 - Secretary → ME
    2024-10-27 ~ now
    IIF 33 - Secretary → ME
    2018-04-16 ~ 2019-03-01
    IIF 40 - Secretary → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2016-06-07 ~ 2018-04-16
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    2018-04-16 ~ 2019-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-22 ~ 2019-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
    2018-08-10 ~ 2019-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONCIERGE DOCTORS LIMITED
    08172667
    710 Gower Road, Killay, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ 2013-11-22
    IIF 17 - Director → ME
    2012-08-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    DRAGON EVENTS LIMITED
    10208722
    85 Romilly Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ 2017-02-01
    IIF 21 - Director → ME
  • 8
    FOREVER GREEN INDEPENDENT SCHOOL LTD
    11501712
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    HARCAM LTD - now
    HARCAM AESTHETICS INT LTD
    - 2022-12-15 12942563
    71-75 Shelton Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-10-12 ~ 2022-12-14
    IIF 28 - Director → ME
    Person with significant control
    2020-10-12 ~ 2022-12-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    INTRIX ENGINEERING AND CONSULTANCY SERVICES LTD.
    11984285
    47 Norwich Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 31 - Director → ME
    2019-05-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    METROPOLII LTD - now
    STANDARD ASSURANCE SERVICES LIMITED
    - 2010-08-05 06778515
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-22 ~ 2009-01-20
    IIF 18 - Director → ME
  • 12
    STEMMA LEGAL SERVICES LIMITED
    04335448
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2001-12-06 ~ 2012-04-17
    IIF 19 - Director → ME
  • 13
    ULTIMATE TARGET FITNESS LIMITED
    10622104
    21 The Fairways, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 25 - Director → ME
    2017-02-15 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 13 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.