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

Mrs Nicola Marie Emlick

    Related profiles found in government register
  • Mrs Nicola Marie Emlick
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 1
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 2
  • Emlick, Nicola Marie
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 3 IIF 4
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 5
  • Emlick, Nicola Marie
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 6 IIF 7
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 8
  • Emlick, Nicola Marie
    British interior designer born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 9
  • Nicola Marie Emlick
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 10
  • Murray, Nicola Marie
    British interior designer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 11
    • icon of address 46, Cathcart Road, London, SW10 9JQ, United Kingdom

      IIF 12
  • Mrs Yvonne Coray
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Festival Avenue, Warrington, WA2 9EP

      IIF 13
  • Murray, Nicola Marie
    British interior designer born in April 1971

    Registered addresses and corresponding companies
    • icon of address 12, Drayton Gardens, London, SW10 9SA

      IIF 14
  • Emlick, Nicola Marie
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 15
  • Emlick, Nicola Marie
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 16
  • Murray, Nicky
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 54 Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ

      IIF 17
  • Mrs Yvonne Coray
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 18
  • Coray, Yvonne
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Statham Avenue, Orford, Warrington, WA2 9EF

      IIF 19
  • Coray, Yvonne
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 20
    • icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 21
    • icon of address 101, Festival Avenue, Warrington, WA2 9EP

      IIF 22
  • Coray, Yvonne
    British

    Registered addresses and corresponding companies
    • icon of address 22 Statham Avenue, Orford, Warrington, WA2 9EF

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 15a Hall Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Bolton Road West, Ramsbottom, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-30
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-09-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    NICKY MURRAY DESIGN LIMITED - 2018-05-01
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,754 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 101 Festival Avenue, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MOSKITO GROUP LIMITED - 2022-11-29
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -589,546 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2022-12-01
    IIF 5 - Director → ME
  • 2
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    icon of calendar 2000-11-06 ~ 2011-07-11
    IIF 14 - Director → ME
  • 3
    PALMERS MANAGEMENT LTD - 2016-08-26
    11 CHESTER STREET LTD - 2018-04-19
    FIRST MERIDIAN PROPERTIES LIMITED - 2007-04-02
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,283,900 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-24
    IIF 11 - Director → ME
  • 4
    icon of address Sycamore House Clifton Road, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-01-31
    Officer
    icon of calendar 2007-08-09 ~ 2010-10-18
    IIF 23 - Secretary → ME
  • 5
    LAGNIAPPE DESIGNS LTD - 2011-03-07
    LAGNIAPPE DESIGN LTD - 2010-11-03
    LONDON HOME STAGING LTD - 2020-05-29
    EJ DESIGN (UK) LIMITED - 2012-07-27
    icon of address Flat 26 2 Vellume Court, Hillyfield, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,028 GBP2019-02-28
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-21
    IIF 12 - Director → ME
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,418 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2023-03-29
    IIF 7 - Director → ME
  • 7
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2023-03-29
    IIF 8 - Director → ME
  • 8
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,446 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2023-03-29
    IIF 6 - Director → ME
  • 9
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2005-09-16 ~ 2007-02-12
    IIF 17 - Director → 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.