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

Emmott, Niel Jonathan

    Related profiles found in government register
  • Emmott, Niel Jonathan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Court Yard 2, Wentworth Road Mapplewell, Barnsley, South Yorkshire, S75 6DT, United Kingdom

      IIF 1
    • icon of address 21, Henrietta Street, Batley, WF17 5DN, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Gains Robinson Insolvency Ltd, 1200 Century Way, Thorpe Park Busness Park, Colton, Leeds, LS15 8ZA

      IIF 8
    • icon of address 41a, Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 41a, Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Treetop Cottage, 41 Hill Top Road, Newmillerdam, Wakefield, W Yorks, WF2 6PZ

      IIF 15
    • icon of address 8 Devonshire Court, Green Lane Trading Estate, Clifton, York, YO30 5PQ, United Kingdom

      IIF 16
  • Emmott, Niel Jonathan
    British chartered accountant born in August 1966

    Registered addresses and corresponding companies
    • icon of address 7 Green Lane, Netherton, Wakefield, West Yorkshire, WF4 4JD

      IIF 17
  • Emmott, Niel Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 7 Green Lane, Netherton, Wakefield, West Yorkshire, WF4 4JD

      IIF 18
  • Mr Niel Jonathan Emmott
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Emmott, Neil Jonathan
    born in August 1966

    Registered addresses and corresponding companies
    • icon of address Treetops Cottage 41 Hill Top Road, New Millerdam, Wakefield, WF2 6PZ

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 41a Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 1 - Director → ME
  • 2
    AWESOME CAREERS GROUP LIMITED - 2016-02-24
    icon of address 21 Henrietta Street, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,969 GBP2020-01-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 41a Hill Top Road, Newmillerdam, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 4
    AWESOME PROFESSIONAL SERVICES LIMITED - 2015-10-16
    INVEST CO 120 LTD - 2023-01-24
    EMMOTT PROFESSIONAL SERVICES LIMITED - 2022-07-07
    AWESOME CAREERS GROUP LIMITED - 2015-04-22
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    620 GBP2025-01-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Henrietta Street, Batley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 7
    IMCO (32011) LIMITED - 2011-07-07
    icon of address 41a Hill Top Road, Newmillerdam, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Burlinson Shaw & Co, 21 Henrietta Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    EXPRESSO HOME LIMITED - 2014-06-02
    icon of address C/o Gains Robinson Insolvency Ltd 1200 Century Way, Thorpe Park Busness Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    SHINE CARE GROUP LTD - 2022-07-07
    SHINE COMPLEX CARE LTD - 2023-02-10
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    SHINE CARE COMPLEX CARE LIMITED - 2019-12-12
    SHINE CARE LIMITED - 2019-12-06
    IMCO (42011) LIMITED - 2011-07-07
    SHINE ONCARE LIMITED - 2015-04-22
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,868 GBP2025-01-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    FLEETNESS 273 LIMITED - 1999-12-29
    VARLA LIMITED - 2008-01-08
    icon of address 8 Devonshire Court Green Lane Trading Estate, Clifton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 15 Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2010-08-31
    IIF 28 - LLP Designated Member → ME
  • 2
    icon of address 15 Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2010-08-31
    IIF 27 - LLP Designated Member → ME
  • 3
    EMMOTT INVESTMENTS LIMITED - 2017-07-17
    PRINCIPLE LOCUMS LIMITED - 2016-09-27
    icon of address 21 Henrietta Street, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-01-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-07-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-07-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,202 GBP2025-01-31
    Officer
    icon of calendar 2013-12-06 ~ 2020-10-31
    IIF 9 - Director → ME
  • 5
    icon of address James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-05-19
    IIF 15 - Director → ME
  • 6
    GEORGE STREET SECURITIES LIMITED - 1995-09-18
    PRISM CONSULTING LIMITED - 1997-05-19
    FACECLASS LIMITED - 1985-05-09
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    23,814 GBP2022-04-30
    Officer
    icon of calendar 1995-09-04 ~ 1999-01-04
    IIF 17 - Director → ME
    icon of calendar 1995-09-04 ~ 1999-01-04
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.