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

Ms Emma May Jones

    Related profiles found in government register
  • Ms Emma May Jones
    British born in May 1975

    Resident in England

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

      IIF 1
  • Ms Emma Jones
    British born in May 1975

    Resident in England

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

      IIF 2
  • Miss Emma Jones
    British born in May 1975

    Resident in England

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

      IIF 3
  • Kirk, Emma May
    British director born in May 1975

    Resident in England

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

      IIF 4
  • Jones, Emma
    British company director born in May 1975

    Resident in England

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

      IIF 5
  • Jones, Emma
    British director born in May 1975

    Resident in England

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

      IIF 6
    • icon of address Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 7
  • Jones, Emma
    British self employed consultant born in May 1975

    Resident in England

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

      IIF 8
  • Jones, Emma
    British company director born in May 1976

    Resident in England

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

      IIF 9
  • Jones, Emma
    British internal communications manager born in May 1976

    Resident in England

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

      IIF 10
  • Ms Emma Jones
    British born in May 1976

    Resident in United Kingdom

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

      IIF 11
  • Mrs Emma Jones
    British born in May 1976

    Resident in United Kingdom

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

      IIF 12
  • Kirk, Emma May
    British company director born in May 1975

    Resident in United Kingdom

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

      IIF 13
  • Kirk, Emma May
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 14
  • Kirk, Emma May
    British manager born in May 1975

    Resident in United Kingdom

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

      IIF 15
  • Kirk, Emma May
    British none born in May 1975

    Resident in United Kingdom

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

      IIF 16
  • Jones, Emma
    British graphic designer born in May 1976

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

      IIF 17
  • Jones, Emma
    British hr consultant born in May 1976

    Resident in United Kingdom

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

      IIF 18
  • Jones, Emma

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

      IIF 19
  • Jones, Emma
    British director born in May 1975

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

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

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6 Winchester Drive, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Europa House, Barcroft Street, Bury, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    34,370 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kingfisher Business Centre Burnley Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,637 GBP2024-07-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Dow Schofiled Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 10 - Director → ME
  • 6
    WORK BUDDY LONDON LTD - 2019-11-20
    icon of address 9 Woodfield Avenue, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    SWAN GLOBAL LIMITED - 2012-04-10
    icon of address Thursby House Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 13 - Director → ME
  • 2
    KIRK ALEXANDER LIMITED - 2011-09-02
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2018-01-31
    Officer
    icon of calendar 2011-07-25 ~ 2018-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPENCER KIRK LTD - 2018-05-26
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,441 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2018-02-14
    IIF 8 - Director → ME
  • 4
    icon of address Hand & Co Manor House Offices, Malvern Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,137 GBP2025-02-28
    Officer
    icon of calendar 2004-02-20 ~ 2005-04-10
    IIF 17 - Director → ME
    icon of calendar 2004-02-20 ~ 2005-04-10
    IIF 19 - Secretary → ME
  • 5
    WILLIAM GOLDBERG FINANCIAL CONSULTANTS LIMITED - 2010-07-19
    GARCIA JONES AND COMPANY LIMITED - 2010-01-27
    icon of address Suite-d, First Floor, Magnetic House Waterfront Quay, Salford Quays, Trafford Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2010-07-01
    IIF 15 - Director → ME
  • 6
    COMPARE FINANCE GROUP LTD - 2017-09-08
    icon of address George's Buildings, Millar Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 4 - Director → ME
  • 7
    TUDOR FINANCIAL PROPERTY SERVICES LIMITED - 2009-01-28
    THE LEAD GENERATION CENTRE LIMITED - 2008-09-16
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2014-08-20
    IIF 14 - Director → ME
  • 8
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2012-01-05
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.