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

Jones, Emma

    Related profiles found in government register
  • Jones, Emma
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Greater Manchester, BL9 5BT

      IIF 1
  • Jones, Emma
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Buildings, Millar Barn Lane, Waterfoot, Rossendale, Lancashire, BB4 7AU, England

      IIF 2
    • Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 3
  • Jones, Emma
    British self employed consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Georges Buildings, Millar Barn Lane, Rossendale, Lancashire, BB4 7AU, England

      IIF 4
  • Jones, Emma
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofiled Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 5
  • Jones, Emma
    British internal communications manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 6
  • Jones, Emma
    British logistics manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 295/7 Church Street, Blackpool, Lancashire, FY1 3PJ

      IIF 7
  • Jones, Emma
    British graphic designer born in May 1976

    Registered addresses and corresponding companies
    • 37 Deer Avenue, St Peters, Worcester, Worcestershire, WR5 3TS

      IIF 8
  • Kirk, Emma May
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Buildings, Millar Barn Lane, Rossendale, BB4 7AU, England

      IIF 9
  • Ms Emma Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Greater Manchester, BL9 5BT

      IIF 10
  • Jones, Emma
    British hr consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodfield Avenue, Carshalton, SM5 3JB, United Kingdom

      IIF 11
  • Miss Emma Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 12
  • Ms Emma May Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Building, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 13
  • Jones, Emma

    Registered addresses and corresponding companies
    • 37 Deer Avenue, St Peters, Worcester, Worcestershire, WR5 3TS

      IIF 14
  • Kirk, Emma May
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thursby House, Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3PW, United Kingdom

      IIF 15
  • Kirk, Emma May
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix, House, 100 Brierley Street, Bury, Lancashire, BL9 9HN, United Kingdom

      IIF 16
  • Kirk, Emma May
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cheviot Close, Bury, Lancashire, BL8 1RA

      IIF 17
  • Kirk, Emma May
    British none born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. James Buildings, 79 Oxford Street, Manchester, M1 6FQ, United Kingdom

      IIF 18
  • Ms Emma Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofiled Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 19
  • Mrs Emma Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodfield Avenue, Carshalton, SM53JB, United Kingdom

      IIF 20
  • Jones, Emma
    British director born in May 1975

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 6, Winchester Drive, Macclesfield, Cheshire, SK10 3GD, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    6 Winchester Drive, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 21 - director → ME
  • 2
    Europa House, Barcroft Street, Bury, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,370 GBP2024-01-31
    Officer
    2019-07-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Kingfisher Business Centre Burnley Road, Rawtenstall, Rossendale, England
    Corporate (1 parent)
    Equity (Company account)
    -84 GBP2023-07-31
    Officer
    2022-01-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    C/o Dow Schofiled Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Corporate (4 parents)
    Officer
    2020-06-16 ~ now
    IIF 6 - director → ME
  • 6
    295/7 Church Street, Blackpool, Lancashire
    Corporate (10 parents)
    Equity (Company account)
    -5,552 GBP2023-09-30
    Officer
    2018-04-17 ~ now
    IIF 7 - director → ME
  • 7
    WORK BUDDY LONDON LTD - 2019-11-20
    9 Woodfield Avenue, Carshalton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    SWAN GLOBAL LIMITED - 2012-04-10
    Thursby House Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-04-10
    IIF 15 - director → ME
  • 2
    KIRK ALEXANDER LIMITED - 2011-09-02
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,064 GBP2018-01-31
    Officer
    2011-07-25 ~ 2018-04-17
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPENCER KIRK LTD - 2018-05-26
    Onward Chambers, 34 Market Street, Hyde, England
    Corporate (3 parents)
    Equity (Company account)
    16,441 GBP2024-03-31
    Officer
    2015-02-05 ~ 2018-02-14
    IIF 4 - director → ME
  • 4
    Hand & Co Manor House Offices, Malvern Road, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,211 GBP2024-02-28
    Officer
    2004-02-20 ~ 2005-04-10
    IIF 8 - director → ME
    2004-02-20 ~ 2005-04-10
    IIF 14 - secretary → ME
  • 5
    WILLIAM GOLDBERG FINANCIAL CONSULTANTS LIMITED - 2010-07-19
    GARCIA JONES AND COMPANY LIMITED - 2010-01-27
    Suite-d, First Floor, Magnetic House Waterfront Quay, Salford Quays, Trafford Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2010-07-01
    IIF 17 - director → ME
  • 6
    COMPARE FINANCE GROUP LTD - 2017-09-08
    George's Buildings, Millar Barn Lane, Rossendale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2016-08-18 ~ 2018-01-24
    IIF 9 - director → ME
  • 7
    TUDOR FINANCIAL PROPERTY SERVICES LIMITED - 2009-01-28
    THE LEAD GENERATION CENTRE LIMITED - 2008-09-16
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-04 ~ 2014-08-20
    IIF 16 - director → ME
  • 8
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ 2012-01-05
    IIF 18 - 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.