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

Kane, Emma Victoria

    Related profiles found in government register
  • Kane, Emma Victoria
    British chief executive

    Registered addresses and corresponding companies
    • 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 1
  • Kane, Emma Victoria
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Row, London, WC1R 4BU, England

      IIF 2
    • 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 3
  • Kane, Emma Victoria
    British ceo redleaf polhill born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Long Barn, Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA, England

      IIF 4
  • Kane, Emma Victoria
    British chief executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11-33, St. John Street, London, EC1M 4AA, United Kingdom

      IIF 5
    • 12, Bedford Row, London, United Kingdom, WC1R 4BU, England

      IIF 6
    • 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 7
  • Kane, Emma Victoria
    British chief executive communications born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 105, Nightingale Lane, London, SW12 8NB

      IIF 8
  • Kane, Emma Victoria
    British chief executive, public relations agency born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Barbican Centre, London, EC2Y 8DS

      IIF 9
  • Kane, Emma Victoria
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Row, London, WC1R 4BU, England

      IIF 10
    • 88, Old Street, London, EC1V 9HU, England

      IIF 11
  • Kane, Emma Victoria
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11963728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Kane, Emma Victoria
    British public relations director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 13
    • 14, Greville Street, London, EC1N 8SB, United Kingdom

      IIF 14
    • 47, Bermondsey Street, London, SE1 3XT, England

      IIF 15
  • Kane, Emma Victoria
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 John Street, London, WC1N 2DE

      IIF 16
  • Rosenblatt, Emma Victoria
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 17
  • Rosenblatt, Emma Victoria
    British chief executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9-13 St Andrew Street, London, EC4A 3AF

      IIF 18
  • Rosenblatt, Emma Victoria
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 19
    • 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 20
  • Rosenblatt, Emma Victoria
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Row, London, WC1R 4BU, England

      IIF 21
  • Rosenblatt, Emma Victoria
    British public relations director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 22
    • 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 23
    • 6, Neal's Yard, Covent Garden, London, WC2H 9DP, England

      IIF 24
  • Mrs Emma Victoria Rosenblatt
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 25
  • Mrs Emma Victoria Rosenblatt
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13 St Andrew Street, London, EC4A 3AF

      IIF 26
    • 12, Bedford Row, London, WC1R 4BU

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    9-13 St Andrew Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2008-02-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 6 - director → ME
  • 3
    GREEN FINANCE INITIATIVE LTD - 2020-02-17
    4385, 11963728 - Companies House Default Address, Cardiff
    Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,251 GBP2023-03-31
    Officer
    2023-05-04 ~ now
    IIF 12 - director → ME
  • 4
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (23 parents)
    Profit/Loss (Company account)
    -6 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-30 ~ now
    IIF 3 - llp-member → ME
  • 5
    12 Bedford Row, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -179,723 GBP2022-04-30
    Officer
    2013-05-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    POLWOODS PAPER LIMITED - 1991-06-24
    11-33 St. John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 5 - director → ME
  • 7
    REDLEAF COMMUNICATIONS LIMITED - 2010-12-23
    First Floor, 4 London Wall Buildings, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-27 ~ dissolved
    IIF 7 - director → ME
    2000-01-27 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    14 Greville Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 23 - director → ME
  • 9
    NEWGATE COMMUNICATIONS LIMITED - 2020-12-01
    NEWGATE INTEGRATED LIMITED - 2015-05-29
    14 Greville Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2018-04-18 ~ now
    IIF 13 - director → ME
  • 10
    C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved corporate (160 parents)
    Officer
    2005-04-05 ~ dissolved
    IIF 2 - llp-member → ME
  • 11
    88 Old Street, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2020-07-22 ~ now
    IIF 11 - director → ME
  • 12
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    14 Greville Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-27 ~ now
    IIF 14 - director → ME
Ceased 11
  • 1
    21:12 DIGITAL COMMUNICATIONS LIMITED - 2015-03-05
    WSM DIGITAL COMMUNICATIONS LIMITED - 2014-04-30
    KODU DIGITAL MARKETING LIMITED - 2013-04-11
    BLOOM DIGITAL MARKETING LIMITED - 2008-03-06
    CONTINENTAL SHELF 431 LIMITED - 2008-01-16
    47 Bermondsey Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-09 ~ 2022-08-08
    IIF 15 - director → ME
  • 2
    Barbican Centre, London
    Corporate (12 parents)
    Officer
    2012-10-15 ~ 2021-05-25
    IIF 9 - director → ME
  • 3
    1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Corporate (14 parents, 1 offspring)
    Officer
    2013-03-13 ~ 2017-11-01
    IIF 4 - director → ME
  • 4
    8 Clinton Rise, Beer, Seaton, England
    Corporate (10 parents)
    Officer
    2010-11-03 ~ 2011-03-07
    IIF 21 - director → ME
  • 5
    MYISRAEL
    - now
    MYISRAEL LIMITED - 2022-02-22
    MY ISRAEL - 2022-02-18
    MY ISRAEL LIMITED - 2007-10-25
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    414,540 GBP2022-12-31
    Officer
    2011-09-22 ~ 2015-03-09
    IIF 19 - director → ME
  • 6
    105 Nightingale Lane, London
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-02-23 ~ 2020-10-01
    IIF 8 - director → ME
  • 7
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-12-21 ~ 2012-12-31
    IIF 22 - director → ME
  • 8
    Oake House Silver Street, West Buckland, Wellington, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    336,548 GBP2021-06-30
    Officer
    2007-05-11 ~ 2021-06-29
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-05-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    30 Angel Gate Angel Gate, London, England
    Corporate (7 parents)
    Officer
    2015-02-26 ~ 2024-02-29
    IIF 10 - director → ME
  • 10
    C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    2011-12-12 ~ 2012-09-03
    IIF 24 - director → ME
  • 11
    THE WIENER HOLOCAUST LIBRARY LIMITED - 2019-10-25
    THE WIENER LIBRARY - 2019-09-20
    THE WIENER LIBRARY INSTITUTE OF CONTEMPORARY HISTORY - 2015-10-26
    INSTITUTE OF CONTEMPORARY HISTORY AND WIENER LIBRARY LIMITED - 2006-11-23
    29 Russell Square, London
    Corporate (8 parents)
    Officer
    2007-02-08 ~ 2015-09-22
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.