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

Priestley, Emma Jane

    Related profiles found in government register
  • Priestley, Emma Jane
    British commercial director born in December 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 2 IIF 3
  • Priestley, Emma Jane
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 4
    • icon of address Broadway Boulevard, Mostyn Broadway, Llandudno, LL30 1YR, Wales

      IIF 5
    • icon of address The Post House, Llewelyn Avenue, Llandudno, LL30 2ER, Wales

      IIF 6
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 7
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 8
  • Priestley, Emma Jane
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 9
    • icon of address 141 Mostyn Street, Mostyn Street, Llandudno, LL30 2PE, Wales

      IIF 10
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 11 IIF 12
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 13
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 14 IIF 15
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 16
  • Priestley, Emma
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 17
  • Priestley, Emma Jane
    British director born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 18 IIF 19
    • icon of address 39-43, Conway Road, Colwyn Bay, Conwy, LL29 7AW, Britain

      IIF 20
    • icon of address 5, Queens Drive, Colwyn Bay, Clwyd, LL29 7BH, Wales

      IIF 21 IIF 22
  • Priestley, Emma Jane
    British company director born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 23
  • Priestley, Emma
    British director born in December 1986

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, M21 7SA, United Kingdom

      IIF 24 IIF 25
  • Priestley, Emma
    British director born in December 1986

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 26
  • Miss Emma Priestley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 27
  • Miss Emma Jane Priestley
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 28
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 29
    • icon of address 141 Mostyn Street, Mostyn Street, Llandudno, LL30 2PE, Wales

      IIF 30
    • icon of address 23, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 31
    • icon of address Broadway Boulevard, Mostyn Broadway, Llandudno, LL30 1YR, Wales

      IIF 32
    • icon of address The Post House, Llewelyn Avenue, Llandudno, LL30 2ER, Wales

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 35 IIF 36
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 37
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 41
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 42
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 43 IIF 44
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 45
  • Miss Emma Priestley
    British born in December 1986

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,338 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 651a Mauldeth Road West, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,464 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    246,058 GBP2024-06-29
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,122 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    M & P SERVICES (LLANRHOS) LIMITED - 2014-06-16
    icon of address Broadway Boulevard, Mostyn Broadway, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -207,339 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Post House, Llewelyn Avenue, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -680,183 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,590 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    CLUB 147 LIMITED - 2019-04-11
    icon of address 141 Mostyn Street Mostyn Street, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2024-08-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-07
    IIF 22 - Director → ME
  • 2
    icon of address 651a Mauldeth Road West, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-07
    IIF 20 - Director → ME
  • 3
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,774 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-12-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    246,058 GBP2024-06-29
    Officer
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,866 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2024-05-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-05-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,867 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2025-08-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2025-08-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,042 GBP2024-09-30
    Officer
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Conwy Caravans Llanrwst Road, Glan Conwy, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    32,436 GBP2023-05-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-04-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2018-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-12-02
    IIF 24 - Director → ME
  • 10
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,226 GBP2015-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-17
    IIF 25 - Director → ME
  • 11
    JACKSON TRANSPORT SOLUTIONS LIMITED - 2025-04-16
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,905 GBP2024-10-27
    Officer
    icon of calendar 2017-10-24 ~ 2025-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-02-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

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.