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

Emerson, Jake Alaric Roger

    Related profiles found in government register
  • Emerson, Jake Alaric Roger

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, England

      IIF 1 IIF 2
    • icon of address Unit 12, Garrick Road Industrial Estate, Hendon, London, NW9 6AQ, England

      IIF 3
    • icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, United Kingdom

      IIF 4
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, London, NW9 6AQ, England

      IIF 5
    • icon of address Unit 8, Garrick Industrial Centre, Irving Way, London, NW9 6AQ, England

      IIF 6
  • Emerson, Jake Alaric Roger
    British accountant

    Registered addresses and corresponding companies
    • icon of address 57, Crow Lane, Husborne Crawley, Beds, MK43 0XA

      IIF 7
  • Emerson, Jake Alaric Roger
    British group finance director

    Registered addresses and corresponding companies
  • Emerson, Jake

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, NW9 6AQ, United Kingdom

      IIF 17
  • Emerson, Jake Alaric Roger
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 18
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, England

      IIF 19 IIF 20
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, NW9 6AQ

      IIF 25 IIF 26
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, NW9 6AQ, United Kingdom

      IIF 27
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way, London, NW9 6AQ, England

      IIF 28
  • Emerson, Jake Alaric Roger
    British cfo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Hendon, London, NW9 6AQ, England

      IIF 29
    • icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, United Kingdom

      IIF 30
    • icon of address Unit 8, Garrick Industrial Centre, Irving Way, London, NW9 6AQ, England

      IIF 31
  • Emerson, Jake Alaric Roger
    British chief financial officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 32
  • Emerson, Jake Alaric Roger
    British group finance director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Emerson, Jake
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 40
  • Emerson, Jake
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 41
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-05-15 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 22
  • 1
    icon of address First Floor South, 101 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,505,020 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2024-03-01
    IIF 41 - Director → ME
    icon of calendar 2022-03-03 ~ 2022-04-21
    IIF 40 - Director → ME
  • 2
    DMWSL 440 LIMITED - 2004-11-22
    icon of address C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 33 - Director → ME
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 9 - Secretary → ME
  • 3
    NATURE'S STORE FOOD GROUP LIMITED - 2020-12-06
    OVAL (2174) LIMITED - 2008-02-11
    BLUEBERRY FOOD GROUP LIMITED - 2017-07-07
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 34 - Director → ME
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 12 - Secretary → ME
  • 4
    DUNWILCO (1696) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-03 ~ 2021-10-05
    IIF 27 - Director → ME
    icon of calendar 2011-08-03 ~ 2017-09-20
    IIF 17 - Secretary → ME
  • 5
    BREAD LIMITED - 2009-02-19
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 26 - Director → ME
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 14 - Secretary → ME
  • 6
    DUNWILCO (1689) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-03 ~ 2017-09-20
    IIF 32 - Director → ME
    icon of calendar 2011-08-03 ~ 2017-09-20
    IIF 15 - Secretary → ME
  • 7
    BREAD ETC LIMITED - 2009-02-19
    THE BREAD FACTORY LIMITED - 2008-08-11
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 25 - Director → ME
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 16 - Secretary → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,762 GBP2024-12-29
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 24 - Director → ME
  • 9
    COGPULL LIMITED - 2003-07-18
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 37 - Director → ME
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 8 - Secretary → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Cash at bank and in hand (Company account)
    346,331 GBP2024-12-29
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 21 - Director → ME
  • 11
    SPIRITSTATUS LIMITED - 2002-03-07
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 19 - Director → ME
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 1 - Secretary → ME
  • 12
    DMWSL 444 LIMITED - 2004-12-21
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 36 - Director → ME
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 11 - Secretary → ME
  • 13
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 18 - Director → ME
    icon of calendar 2011-07-11 ~ 2017-09-20
    IIF 13 - Secretary → ME
  • 14
    MAISON DUPAIN LIMITED - 1987-01-26
    icon of address Unit 17 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2017-08-20
    IIF 29 - Director → ME
    icon of calendar 2014-11-07 ~ 2017-09-20
    IIF 3 - Secretary → ME
  • 15
    NATURE'S STORE FOOD GROUP LIMITED - 2021-05-25
    BLUEBERRY HOLDCO 1 LIMITED - 2020-12-07
    BLUEBERRY HOLDCO LIMITED - 2020-12-04
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,928,012 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2011-04-30
    IIF 39 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -602,671 GBP2023-12-25 ~ 2024-12-29
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 23 - Director → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,765,097 GBP2024-12-29
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 22 - Director → ME
  • 18
    FLOWERBONUS LIMITED - 1996-06-03
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 28 - Director → ME
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 5 - Secretary → ME
  • 19
    PRINTMIGHT LIMITED - 2002-04-08
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 20 - Director → ME
    icon of calendar 2015-08-13 ~ 2017-09-20
    IIF 2 - Secretary → ME
  • 20
    SWEET OPPORTUNITIES LIMITED - 2008-06-06
    icon of address Unit 8 Garrick Industrial Centre, Irving Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-09-20
    IIF 31 - Director → ME
    icon of calendar 2015-07-09 ~ 2017-09-20
    IIF 6 - Secretary → ME
  • 21
    COGNOUGAT LIMITED - 2002-07-08
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 38 - Director → ME
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 10 - Secretary → ME
  • 22
    THE REAL TREAT COMPANY (UK) LIMITED - 2008-10-09
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    878,073 GBP2024-12-31
    Officer
    icon of calendar 2009-02-25 ~ 2011-04-30
    IIF 35 - Director → ME
    icon of calendar 2009-07-24 ~ 2011-04-30
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.