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

Taylor, Emma

    Related profiles found in government register
  • Taylor, Emma
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 1
    • Suite 1b Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 2
    • Suite 1c Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 3
    • Suite 1d Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 4
    • C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 5
    • Office 3, Derek Ashton Court, 77 Mottram Road, Stalybridge, Cheshire, SK15 2QP, England

      IIF 6
  • Taylor, Emma
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 7 IIF 8
  • Taylor, Emma
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 9
    • 20, George Street, Alderley Edge, SK9 7EJ, England

      IIF 10
    • 20 George Street, George Street, Alderley Edge, SK9 7EJ, England

      IIF 11
    • Caudebec, Congleton Road, Alderley Edge, Cheshire, SK9 7AL, United Kingdom

      IIF 12
  • Taylor, Emma
    British finance director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 13
    • Dale House, Tiviot Dale, 2nd Floor, Suite 1, Stockport, SK1 1TA, England

      IIF 14
  • Taylor, Emma
    British financial controller born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 15
  • Taylor, Emma
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 16
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 17
  • Ms Emma Taylor
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 18
    • Suite 1b Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 19
    • 7, Lodge Street, Ramsbottom, Bury, Lancashire, BL0 9AU

      IIF 20
    • Suite 6, Ground Floor Building 2, The Colony, Altrincham Road, Manchester, SK9 4LY, England

      IIF 21
    • 7, Lodge Street, Ramsbottom, Lancashire, BL0 9AW

      IIF 22
    • C/o Lucas Reis Ltd , Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 23
  • Miss Emma Taylor
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 24
    • 683-693, Wilmslow Road, Didsbury, M20 6RE

      IIF 25
    • C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 26
    • Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 27
  • Taylor, Emma

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 28
  • Miss Emma Taylor
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 29
    • C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments 20
  • 1
    365 LEADS LIMITED
    10636152
    20 George Street George Street, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,203 GBP2019-02-28
    Officer
    2017-02-23 ~ 2017-03-08
    IIF 11 - Director → ME
  • 2
    ACH GROUP MANAGEMENT LIMITED
    - now 06962193
    ACCIDENT CLAIMS HELPLINE LIMITED - 2012-09-04
    Building 8, Exchange Quay, Salford, England
    Liquidation Corporate (14 parents)
    Officer
    2013-09-30 ~ 2014-01-08
    IIF 17 - Director → ME
    2013-09-30 ~ 2014-01-08
    IIF 28 - Secretary → ME
  • 3
    C & A DEVELOPMENTS (01) LTD.
    09770467 09258838
    20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,409 GBP2021-09-30
    Officer
    2015-12-01 ~ 2021-02-09
    IIF 8 - Director → ME
  • 4
    C & A PROPERTY DEVELOPMENT HOLDINGS LIMITED
    10057974
    20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -148 GBP2021-09-30
    Officer
    2016-03-11 ~ 2018-08-15
    IIF 9 - Director → ME
  • 5
    C&A DEVELOPMENTS (02) LTD - now 09770467
    MEDIA MAZE (NEWCO) LTD
    - 2015-11-02 09258838
    20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2014-10-10 ~ 2015-10-30
    IIF 12 - Director → ME
  • 6
    C&A PROPERTY DEVELOPMENTS LIMITED
    09605156
    Suite 1a Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,640 GBP2024-02-28
    Officer
    2015-12-01 ~ 2020-04-14
    IIF 7 - Director → ME
    2021-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    CONSUMER LEGAL COSTS SERVICES LIMITED
    12490780
    Dale House, Tiviot Dale, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    232,623 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-02 ~ 2020-03-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DIASPORA PORTFOLIO LIMITED
    09754383
    Suite 1d Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,357 GBP2024-08-31
    Officer
    2021-02-12 ~ now
    IIF 4 - Director → ME
  • 9
    EVERYDAY HOLDINGS LIMITED
    10636262
    20 George Street, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,940 GBP2019-02-28
    Officer
    2017-02-23 ~ 2020-04-14
    IIF 10 - Director → ME
  • 10
    HOPSON AND CO LIMITED
    12415089
    C/o Lucas Reis Limited Landmark House, Station Rd, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JTS DEVELOPMENTS LTD
    10000710
    Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,682 GBP2024-02-29
    Person with significant control
    2019-03-05 ~ 2023-08-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LANE LEGAL SUPPORT LTD
    - now 09145668
    PHYSIO NETWORK LTD
    - 2015-07-06 09145668 09673415
    Suite 1b Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,036 GBP2024-07-31
    Officer
    2014-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    MINEREX CONSULTING LIMITED
    10000635
    683-693 Wilmslow Road, Didsbury
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PASSION LAW LTD
    11546031
    20 George Street, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    PETRODUA HOLDINGS LIMITED
    - now 11105561
    PETRODUA HOLDINGS LIMITED
    - 2025-08-28 11105561
    C/o Lucas Reis Ltd , Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2025-08-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHYSIO NETWORK LTD
    09673415 09145668
    20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    PINPOINT(CALL SOLUTIONS) LIMITED
    07758163
    C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    725,682 GBP2024-08-31
    Officer
    2018-10-05 ~ 2020-04-16
    IIF 14 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    STRATEGIC HEALTHCARE SERVICES LIMITED
    09311140
    The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    873 GBP2024-12-31
    Officer
    2014-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 20 - Has significant influence or control OE
  • 19
    STRATEGIC OPHTHALMOLOGY SERVICES LIMITED
    09311032
    7 Lodge Street, Ramsbottom, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 20
    TELLUS SOLUTIONS LIMITED
    06964385
    Suite 1c Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,075 GBP2024-07-31
    Officer
    2014-08-01 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.