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

Dutton, Emma Louise

    Related profiles found in government register
  • Dutton, Emma Louise
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, DN19 7ES, England

      IIF 1 IIF 2
    • Britannia House, 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS, United Kingdom

      IIF 3
    • The River House, Croft Park, North Ferriby, North Humberside, HU14 3JX, United Kingdom

      IIF 4
  • Dutton, Emma Louise
    British finance director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Malton Street, Hull, East Riding Of Yorkshire, HU9 1BA, United Kingdom

      IIF 5
    • 4, Malton Street, Hull, East Yorkshire, HU9 1BA, England

      IIF 6
    • 4, Malton Street, Hull, HU9 1BA, England

      IIF 7
  • Dutton, Emma Louise
    British financial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, Uk

      IIF 8
    • Unit 10, Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QY

      IIF 9
  • Dutton, Emma Louise
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, Faraday Way, Stallingborough, Grimsby, DN41 8FF, England

      IIF 10
    • 11, Croft Park, North Ferriby, East Yorkshire, HU14 3JX, United Kingdom

      IIF 11
    • 11, Croft Park, North Ferriby, HU14 3JX, England

      IIF 12
    • 11, Croft Park, North Ferriby, HU14 3JX, United Kingdom

      IIF 13
    • Courtyard West, Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 14
    • Myenergi, Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, England

      IIF 15
    • Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, United Kingdom

      IIF 16
  • Dutton, Emma Louise
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mynergi Ltd, Pioneer Business Park, Faraday Way, Stallingborough, DN41 8FF, United Kingdom

      IIF 17
  • Dutton, Emma Louise
    British finance director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3-6, Church View Business Centre, Binbrook, Market Rasen, LN8 6BY, England

      IIF 18
    • Courtyard West Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 19
    • Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 20
  • Dutton, Emma Louise
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Redcliff Road, Melton, North Ferriby, HU14 3RS, United Kingdom

      IIF 21
  • Dutton, Emma Louise
    British finance director born in January 1975

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 22
  • Dutton, Emma Louise
    British financial director born in January 1975

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 23
  • Dutton, Emma Louise
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 24
  • Dutton, Emma Louise
    British

    Registered addresses and corresponding companies
    • Unit 10, Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QY

      IIF 25
  • Dutton, Emma Louise
    British finance director

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 26
  • Dutton, Emma Louise
    British financial director

    Registered addresses and corresponding companies
    • 114 Poplars Way, Beverley, East Yorkshire, HU17 8PU

      IIF 27
    • 2, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, Uk

      IIF 28
  • Mrs Emma Louise Dutton
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Croft Park, North Ferriby, East Yorkshire, HU14 3JX, United Kingdom

      IIF 29
    • 11, Croft Park, North Ferriby, HU14 3JX, England

      IIF 30 IIF 31
    • 11, Croft Park, North Ferriby, HU14 3JX, United Kingdom

      IIF 32
    • The River House, Croft Park, North Ferriby, North Humberside, HU14 3JX, United Kingdom

      IIF 33
    • Unit 14, Redcliff Road, Melton, North Ferriby, HU14 3RS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 10 Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 9 - Director → ME
    2008-03-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    VIBE ADAPTIVE DESIGN LIMITED - 2015-10-01
    The River House, Croft Park, North Ferriby, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11 Croft Park, North Ferriby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198,379 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    11 Croft Park, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 14 Redcliff Road, Melton, North Ferriby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,867 GBP2021-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    11 Croft Park, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    3-6 Church View Business Centre, Binbrook, Market Rasen, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 8
    11 Croft Park, North Ferriby, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,107 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    707 RECYCLING LIMITED - 2013-04-03
    Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,663 GBP2024-09-30
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 19 - Director → ME
  • 2
    CINEY LTD - 2008-07-01
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,400,190 GBP2023-03-31
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 14 - Director → ME
  • 3
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ 2015-06-30
    IIF 1 - Director → ME
  • 4
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2014-07-01
    IIF 5 - Director → ME
  • 5
    HARLANDS OF HULL LIMITED - 2003-10-01
    GRENADIER HARLANDS LIMITED - 1999-12-20
    SHELFCO (NO.1775) LIMITED - 1999-12-17
    Clondalkin Group (uk) Ltd, Severn Paper Mill Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-09-25 ~ 2008-04-30
    IIF 23 - Director → ME
    2003-09-25 ~ 2008-04-30
    IIF 27 - Secretary → ME
  • 6
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2003-07-30 ~ 2008-04-30
    IIF 22 - Director → ME
    2003-07-30 ~ 2005-05-27
    IIF 26 - Secretary → ME
  • 7
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-05-01
    IIF 6 - Director → ME
  • 8
    Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,346,220 GBP2024-09-30
    Officer
    2015-06-01 ~ 2016-11-30
    IIF 20 - Director → ME
  • 9
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 2 - Director → ME
  • 10
    MYENERGI INSTALLATIONS LIMITED - 2023-11-01
    Pioneer Business Park Faraday Way, Stallingborough, Grimsby, England
    Active Corporate (4 parents)
    Officer
    2023-01-11 ~ 2025-12-31
    IIF 10 - Director → ME
  • 11
    Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-12-12 ~ 2025-12-31
    IIF 16 - Director → ME
  • 12
    Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,608 GBP2020-05-31
    Officer
    2021-03-01 ~ 2025-12-31
    IIF 15 - Director → ME
  • 13
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,607 GBP2023-10-31
    Officer
    2022-03-24 ~ 2024-04-11
    IIF 17 - Director → ME
  • 14
    4 Malton Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ 2014-04-01
    IIF 7 - Director → ME
  • 15
    Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2020-03-16
    IIF 24 - LLP Designated Member → ME
  • 16
    Mazars House, Gelderd Road, Gildersome
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ 2014-09-01
    IIF 8 - Director → ME
    2008-04-02 ~ 2014-09-01
    IIF 28 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.