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

Miss Emma Louise Jones

    Related profiles found in government register
  • Miss Emma Louise Jones
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wigan Road, Westhoughton, Bolton, BL5 2AG, United Kingdom

      IIF 1
    • icon of address 41, Tatton Drive, Ashton-in-makerfield, Wigan, WN4 9TY, England

      IIF 2 IIF 3
  • Mrs Emma Louise Jones
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxland Close, Market Harborough, LE16 8EY, England

      IIF 4
  • Mrs Emma Louise Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 5
    • icon of address 5th Floor, Regal House, 70 London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 6
    • icon of address 5th Floor Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 7
  • Mrs Emma Louise Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Banks Road, Banks Road, West Kirby, Wirral, CH48 0RH, England

      IIF 8
    • icon of address 5, Tudor Grange, Wirral, CH49 1TD, England

      IIF 9
  • Ms Emma Louise Jones
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 10
  • Miss Emma Louise Jones
    British born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Grove Road, Wrexham, Clwyd, LL11 1DY

      IIF 11
  • Jones, Emma Louise
    British auditor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxland Close, Market Harborough, LE16 8EY, England

      IIF 12
    • icon of address 1, Rushmills, Bedford Road, Northampton, NN4 7YB, England

      IIF 13
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 14
  • Jones, Emma Louise
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 15
    • icon of address 1, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 16
  • Jones, Emma Louise
    British manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wigan Road, Westhoughton, Bolton, BL5 2AG, United Kingdom

      IIF 17
  • Jones, Emma Louise
    British recruitment consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Tatton Drive, Ashton-in-makerfield, Wigan, WN4 9TY, England

      IIF 18
  • Jones, Emma Louise
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Regal House, 70 London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 19
  • Jones, Emma Louise, Dr
    British statistician born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durford Mill, Durford Mill Lane, Petersfield, Hampshire, GU31 5AZ

      IIF 20
  • Jones, Emma Louise
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 21
  • Jones, Emma Louise
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, YO30 5PA, United Kingdom

      IIF 22
  • Jones, Emma Louise
    British retailer born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Grove Road, Wrexham, Clwyd, LL11 1DY

      IIF 23
  • Jones, Emma Louise, Dr.
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Regal House, 70 London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 24
    • icon of address 5th Floor Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    CLWYD STORAGE LTD - 2019-01-23
    icon of address C/o Guy Walmsley Limited, 3 Grove Road, Wrexham, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    -27,519 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 159 Wigan Road, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Tatton Drive, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 Tatton Drive, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5th Floor Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NESJ LIMITED - 2023-06-26
    icon of address 3 Flaxland Close, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SMART EQUITY RELEASE LTD - 2024-03-07
    icon of address 164 Banks Road Banks Road, West Kirby, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (63 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 1 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Director → ME
  • 10
    TC SEM HOLDINGS LIMITED - 2023-06-12
    icon of address 1 Rushmills, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 11
    IDYLLIC LIMITED - 2011-11-15
    icon of address 5th Floor Regal House, London Road, Twickenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,340,488 GBP2020-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,333 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,193 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-31
    IIF 15 - Director → ME
  • 2
    HAINES WATTS SOUTH MIDLANDS AUDIT LLP - 2020-04-02
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    282,913 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2023-09-13
    IIF 22 - LLP Designated Member → ME
  • 3
    FOOTCO 26 LIMITED - 2021-10-26
    icon of address 5th Floor, Regal House, 70 London Road, Twickenham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ 2023-10-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-09-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Ams, 2nd Floor Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,161 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-08-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address St James House, Vicar Lane, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,852 GBP2024-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2016-06-09
    IIF 20 - Director → ME
  • 6
    IDYLLIC LIMITED - 2011-11-15
    icon of address 5th Floor Regal House, London Road, Twickenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,340,488 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.