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

Emery, Josephine Angela, Dr

    Related profiles found in government register
  • Emery, Josephine Angela, Dr
    British chairman & ceo born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 1
  • Emery, Josephine Angela, Dr
    British chairman & chief executive born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 2
  • Emery, Josephine Angela, Dr
    British chairman and ceo born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 3
  • Emery, Josephine Angela, Dr
    British co director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 4
  • Emery, Josephine Angela, Dr
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Emery, Josephine Angela, Dr
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, Queens Road, Chester, CH1 3BQ, England

      IIF 22 IIF 23
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 24
  • Emery, Josephine Angela, Dr
    British director & clinician born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 25
  • Emery, Josephine Angela, Dr
    British none born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester Train Station, First Floor West Wing Offices, Station Road, Chester, Cheshire, CH1 3NT, Uk

      IIF 26
  • Emery, Josephine Angela, Dr
    British property developer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 27
  • Emery, Josephine Angela, Dr
    British property developer/gp born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 28 IIF 29
  • Emery, Josephine Angela, Dr
    British company director born in January 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 30
  • Emery, Josephine Angela, Dr
    British director born in January 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 34
  • Dr Josephine Angela Emery
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Emery, Josephine Angela, Dr
    British

    Registered addresses and corresponding companies
  • Emery, Josephine Angela, Dr
    British chairman & chief executive

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 52
  • Emery, Josephine Angela, Dr
    British company chairman

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 53
  • Emery, Josephine Angela, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 54 IIF 55
  • Emery, Josephine Angela, Dr
    British property developer/gp

    Registered addresses and corresponding companies
    • icon of address Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, Cheshire, SK10 4RU

      IIF 56
  • Dr Josephine Angela Emery
    British born in January 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 57
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    ROADTOPIC ENTERPRISES LIMITED - 2002-03-19
    icon of address Norroy House, Nuns Road, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 5 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -457,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Emery Farm Estates, Chester Railway Station 1st Floor, West Wing Offices, Station Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Dfw Associates, 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 57 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2025-03-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 39 - Has significant influence or control OE
  • 2
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2025-03-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 23a High Street, Weaverham, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,135 GBP2024-09-30
    Officer
    icon of calendar 1999-04-01 ~ 2001-08-13
    IIF 1 - Director → ME
  • 4
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2025-03-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 42 - Has significant influence or control OE
  • 5
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2025-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-15 ~ 2006-03-03
    IIF 19 - Director → ME
  • 7
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2025-03-12
    IIF 8 - Director → ME
    icon of calendar 2007-02-07 ~ 2007-06-26
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 43 - Has significant influence or control OE
  • 8
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2002-05-14 ~ 2007-03-26
    IIF 15 - Director → ME
  • 9
    PIMCO 2449 LIMITED - 2006-03-09
    icon of address Corrib Delph Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2015-05-18
    IIF 24 - Director → ME
  • 10
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -457,336 GBP2024-03-31
    Officer
    icon of calendar 1996-05-31 ~ 2025-03-12
    IIF 2 - Director → ME
    icon of calendar 1996-05-31 ~ 2025-03-12
    IIF 52 - Secretary → ME
  • 11
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,696,837 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-03-12
    IIF 18 - Director → ME
    icon of calendar 1995-03-15 ~ 2025-03-12
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    G.H.E.LIMITED - 2000-02-03
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,114,500 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-03-12
    IIF 7 - Director → ME
    icon of calendar 1995-05-01 ~ 2025-03-12
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
  • 13
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2000-07-27
    IIF 56 - Secretary → ME
  • 14
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,212 GBP2024-03-31
    Officer
    icon of calendar 1997-06-30 ~ 2025-03-12
    IIF 13 - Director → ME
    icon of calendar 1997-06-30 ~ 2025-03-12
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 15
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-03-16
    IIF 16 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-08-24
    IIF 53 - Secretary → ME
  • 16
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,478 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-03-12
    IIF 17 - Director → ME
    icon of calendar 1995-05-01 ~ 2025-03-12
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 17
    icon of address Queen House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,161 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-03-12
    IIF 12 - Director → ME
    icon of calendar 1995-05-01 ~ 2025-03-12
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 18
    CHIMESIDE PROPERTY MANAGEMENT LIMITED - 1990-08-31
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 1995-09-28 ~ 2006-10-11
    IIF 3 - Director → ME
  • 19
    DOORCHAIN LIMITED - 2003-04-24
    icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2014-09-30
    IIF 9 - Director → ME
  • 20
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-05-24 ~ 2007-07-18
    IIF 11 - Director → ME
  • 21
    ST ANN'S HOSPICE LIMITED - 1980-12-31
    icon of address St. Ann's Road North, Heald Green, Cheadle, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-22
    IIF 14 - Director → ME
  • 22
    HEAT OF THE MOMENT LIMITED - 1997-08-06
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,033 GBP2024-03-31
    Officer
    icon of calendar 1997-08-06 ~ 2003-04-29
    IIF 28 - Director → ME
  • 23
    icon of address Grove Avenue, Wilmslow, Cheshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    icon of calendar 1992-03-11 ~ 1997-01-22
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.