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

Marshall Birks, Emma Elizabeth

    Related profiles found in government register
  • Marshall Birks, Emma Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road Barthomley, Crewe, Cheshire, CW2 5PQ

      IIF 1 IIF 2 IIF 3
  • Marshall-birks, Emma Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road, Crewe, Cheshire, CW2 5PQ

      IIF 4 IIF 5
  • Marshall-birks, Emma Elizabeth
    British accountant

    Registered addresses and corresponding companies
  • Marshall-birks, Emma Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road, Crewe, Cheshire, CW2 5PQ

      IIF 10 IIF 11
  • Marshall-birks, Emma Elizabeth
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road, Crewe, Cheshire, CW2 5PQ

      IIF 12
  • Marshall, Emma Elizabeth
    British

    Registered addresses and corresponding companies
  • Marshall-birks, Emma Elizabeth
    British chartered accountant born in February 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager Stoke On Trent, Staffs, ST7 2EW, United Kingdom

      IIF 18
    • icon of address St Mary's House, Crewe Road, Stoke On Trent, Staffs, ST7 2EW, United Kingdom

      IIF 19
  • Marshall Birks, Emma Elizabeth
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Crewe Road, Alsager, Stoke-on-trent, Staffs, ST7 2EW

      IIF 20
  • Marshall Birks, Emma Elizabeth
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 21
  • Marshall, Emma Elizabeth

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road Barthomley, Crewe, Cheshire, CW2 5PQ

      IIF 22 IIF 23
  • Marshall, Emma Elizabeth
    born in February 1969

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road, Barthomley, Crewe, Cheshire, CW2 5PQ

      IIF 24
  • Marshall-birks, Emma Elizabeth
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 25 IIF 26
    • icon of address 23, St Mary's House, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 27
  • Marshall-birks, Emma Elizabeth
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys House, Crewe Road, Alsager, Stoke-on-trent, Staffs, ST7 2EW

      IIF 28
  • Marshall-birks, Emma Elizabeth
    British accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1PF

      IIF 29
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EW, United Kingdom

      IIF 30 IIF 31
    • icon of address St Marys House, Crewe Road, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 32
  • Marshall-birks, Emma Elizabeth
    British chartered accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Radway Green Road, Crewe, Cheshire, CW2 5PQ

      IIF 33
    • icon of address 19, Crewe Road, Alsager, Stoke-on-trent, ST7 2EP, United Kingdom

      IIF 34
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 35 IIF 36
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 37
  • Mrs Emma Elizabeth Marshall Birks
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Crewe Road, Alsager, Stoke-on-trent, Staffs, ST7 2EW

      IIF 38
  • Mrs Emma Elizabeth Marshall-birks
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 39 IIF 40
    • icon of address 23, St Mary's House, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 41
  • Mrs Emma Elizabeth Marshall-birks
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Stoke On Trent, Staffs, ST7 2EW, United Kingdom

      IIF 42
    • icon of address 19, Crewe Road, Alsager, Stoke-on-trent, ST7 2EP, United Kingdom

      IIF 43
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 44 IIF 45
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 46
    • icon of address St Mary's House, Crewe Road, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 19 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    LYNDONRV LTD - 2021-05-11
    icon of address Oak Tree Barn, Radway Green Road, Barthomley, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MARSHALLS LEGAL SERVICES LTD - 2016-01-26
    icon of address St Mary's House, Crewe Road, Stoke On Trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address 23 St Mary's House, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    MARSHALL & CO CHARTERED ACCOUNTANTS LTD - 2011-04-04
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,734 GBP2015-06-30
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 1 Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 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
  • 7
    MARSHALL & CO WILLS LIMITED - 2025-07-15
    icon of address 1 Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,550 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Marys House Crewe Road, Alsager, Stoke-on-trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-08 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -264,223 GBP2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    JOSEPH JAMES ASSOCIATES LTD - 2016-01-26
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address C/o Dpc Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,026 GBP2024-04-30
    Officer
    icon of calendar 2001-01-20 ~ 2003-11-07
    IIF 7 - Secretary → ME
  • 2
    BIBLE ALIVE LIMITED - 2001-08-15
    THE WORD AMONG US LIMITED - 1996-07-01
    THE MOTHER OF GOD COMMUNITY - 1990-05-03
    icon of address Office Suite 28-29 Brookside Business Park, Cold Meece, Stone, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 3
    icon of address St Marys House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2003-12-19 ~ 2005-04-05
    IIF 8 - Secretary → ME
  • 4
    PROSPERITA LIMITED - 2008-03-04
    icon of address 1 Hassall Road, Alsager, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2008-05-12
    IIF 5 - Secretary → ME
  • 5
    icon of address 91 London Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89,116 GBP2015-06-30
    Officer
    icon of calendar 2007-08-08 ~ 2008-06-30
    IIF 14 - Secretary → ME
  • 6
    icon of address 91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-06-30
    IIF 3 - Secretary → ME
  • 7
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Active Corporate (1 parent)
    Equity (Company account)
    -60,493 GBP2024-06-30
    Officer
    icon of calendar 2005-11-23 ~ 2005-12-16
    IIF 17 - Secretary → ME
    icon of calendar 2007-03-02 ~ 2008-06-30
    IIF 13 - Secretary → ME
  • 8
    icon of address 17 Main Road, Fyfield, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,264 GBP2017-12-31
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 16 - Secretary → ME
    icon of calendar 2007-02-06 ~ 2008-06-30
    IIF 12 - Secretary → ME
  • 9
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    4,209 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2016-08-21
    IIF 2 - Secretary → ME
  • 10
    LYNDONRV LTD - 2021-05-11
    icon of address Oak Tree Barn, Radway Green Road, Barthomley, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-10-10
    IIF 30 - Director → ME
  • 11
    icon of address The Little Pump House, Chance Hall Lane Scholar Green, Stoke On Trent, Staffordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-15
    IIF 23 - Secretary → ME
  • 12
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-03 ~ 2008-06-30
    IIF 4 - Secretary → ME
  • 13
    icon of address The Old Bakery The Dale, Hathersage, Hope Valley, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,592 GBP2024-07-31
    Officer
    icon of calendar 2000-09-13 ~ 2001-06-30
    IIF 6 - Secretary → ME
  • 14
    icon of address St Marys House Crewe Road, Alsager, Stoke-on-trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-02-02
    IIF 24 - LLP Designated Member → ME
    icon of calendar 2011-05-26 ~ 2017-07-08
    IIF 28 - LLP Designated Member → ME
  • 15
    JOSEPH JAMES ASSOCIATES LTD - 2016-01-26
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2011-02-02 ~ 2011-05-01
    IIF 18 - Director → ME
  • 16
    icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,914 GBP2024-11-30
    Officer
    icon of calendar 2014-09-01 ~ 2014-12-20
    IIF 29 - Director → ME
  • 17
    icon of address C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2004-07-21 ~ 2007-06-15
    IIF 22 - Secretary → ME
    icon of calendar 2004-07-21 ~ 2008-06-30
    IIF 10 - Secretary → ME
  • 18
    GRINDCO 317 LIMITED - 2000-10-20
    icon of address 48 Felstead Way, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-12 ~ 2006-05-05
    IIF 9 - Secretary → ME
  • 19
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    378 GBP2016-11-30
    Officer
    icon of calendar 2014-09-24 ~ 2016-10-07
    IIF 37 - Director → ME
  • 20
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,105 GBP2019-02-28
    Officer
    icon of calendar 2019-07-13 ~ 2020-02-14
    IIF 21 - Director → ME
  • 21
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2006-08-31 ~ 2008-06-30
    IIF 15 - Secretary → ME
  • 22
    icon of address St Mary's House Crewe Road, Alsager, Stoke On Trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,531 GBP2017-07-31
    Officer
    icon of calendar 2003-01-18 ~ 2008-06-30
    IIF 11 - Secretary → ME
  • 23
    DOING WELL LIMITED - 2020-01-13
    icon of address St Marys House, Crewe Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-01-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-01-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.