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

Bell, Emma Jane

    Related profiles found in government register
  • Bell, Emma Jane
    British employment judge born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stewart House, 22 North West Thistle Street Lane, Edinburgh, EH2 1BY, United Kingdom

      IIF 1
  • Bell, Emma Jane
    British solicitor born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lemahamish, Pendreich Road, Bridge Of Allan, FK9 4LY

      IIF 2 IIF 3
  • Bell, Emma
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnbake Office, Rempstone, Corfe Castle, Wareham, Dorset, BH20 5JH, United Kingdom

      IIF 4
  • Bell, Emma Jane
    born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 5
  • Bell, Emma Jane
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • 7 Causewayhead Road, Bridge Of Allan, FK9 5EG

      IIF 6 IIF 7
  • Bell, Emma
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Newland, Sherborne, DT9 3JG, England

      IIF 8
  • Bell, Emma
    British director & co. secretary born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Claywell Farm, Rempstone, Corfe Castle, Wareham, Dorset, BH20 5JJ, United Kingdom

      IIF 9
  • Bell, Emma
    British director and co. secretary born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Writh Cottage, Writh Road, Alweston, Dorset, DT9 5JQ, England

      IIF 10
  • Mrs Emma Bell
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 11
  • Mrs Emma Jane Bell
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 12
  • Bell, Emma Jane
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, United Kingdom

      IIF 13
  • Mrs Emma Bell
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 14
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 15 IIF 16
  • Bell, Emma
    British director & co. secretary

    Registered addresses and corresponding companies
    • Claywell Farm, Rempstone, Corfe Castle, Wareham, Dorset, BH20 5JJ, United Kingdom

      IIF 17
  • Bell, Emma
    British director and co. secretary

    Registered addresses and corresponding companies
    • Writh Cottage, Writh Road, Alweston, Dorset, DT9 5JQ, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9,603 GBP2024-09-30
    Officer
    2020-06-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2007-11-05 ~ dissolved
    IIF 9 - director → ME
    2005-02-15 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SHERBORNE ARTS CENTRE ASSOCIATION LIMITED - 1999-07-16
    The Manor House, Newland, Sherborne, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    92,635 GBP2016-03-31
    Officer
    2018-10-17 ~ dissolved
    IIF 8 - director → ME
  • 4
    Unit 3 Ingworth Road, Poole, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (118 parents, 74 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-10-03 ~ 2010-04-30
    IIF 3 - director → ME
  • 2
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (116 parents, 37 offsprings)
    Officer
    2005-10-03 ~ 2010-04-30
    IIF 5 - llp-designated-member → ME
  • 3
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2008-10-06 ~ 2017-04-07
    IIF 2 - director → ME
  • 4
    EMERALD WORKS LIMITED - 2023-04-11
    EMERALD LEARNING LIMITED - 2020-02-06
    GOOD PRACTICE LIMITED - 2017-05-25
    MARSCO RESOURCES LIMITED - 2000-01-21
    21 Young Street, Edinburgh, Scotland
    Corporate (5 parents, 3 offsprings)
    Officer
    2012-05-01 ~ 2013-07-27
    IIF 1 - director → ME
  • 5
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,797 GBP2024-03-31
    Officer
    2006-04-28 ~ 2020-01-15
    IIF 10 - director → ME
    2006-04-28 ~ 2020-01-15
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Capella Building (tenth Floor), 60 York Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2000-05-01 ~ 2005-11-07
    IIF 6 - director → ME
  • 7
    Capella Building (tenth Floor), 60 York Street, Glasgow
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2000-05-01 ~ 2005-11-07
    IIF 7 - 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.