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

Wilson, Emma Louise

    Related profiles found in government register
  • Wilson, Emma Louise
    British accountant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Mcpherson Drive, Bothwell, South Lanarkshire, G71 8QP

      IIF 1
    • 66, Burnbank Road, Hamilton, Lanarkshire, ML3 9AL, Scotland

      IIF 2
  • Wilson, Emma Louise
    British finance director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN, Scotland

      IIF 3
  • Wilson, Emma Louise
    British businesswoman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 98 Fellows Road, Belsize Park, London, NW3 3JG, United Kingdom

      IIF 4
  • Wilson, Emma Louise
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hopping Lane, London, N1 2NU, England

      IIF 5
    • 71, Newman Street, C/o Harvest Digital, London, W1T 3EQ, England

      IIF 6
  • Wilson, Emma Louise
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 7
  • Wilson, Emma Louise
    British non-executive director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Young Street, 2nd Floor, London, W8 5EH, United Kingdom

      IIF 8
  • Wilson, Emma Louise
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Sidney Road, Twickenham, Richmond, TW1 1JP

      IIF 9
  • Robbins, Emma
    British businesswoman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • New Wing Somerset House, Strand, London, WC2R 1LA, England

      IIF 10
  • Ms Emma Louise Wilson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Sidney Road, Twickenham, Richmond, TW1 1JP

      IIF 11
  • Mrs Emma Louise Robbins
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clifton Street, London, EC2A 4DX, England

      IIF 12
  • Wilson, Emma Louise

    Registered addresses and corresponding companies
    • 66, Burnbank Road, Hamilton, Lanarkshire, ML3 9AL, Scotland

      IIF 13
    • 1st Floor, Medius House, Sheraton Street, London, W1F 8BH

      IIF 14
  • Mrs Emma Robbins
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hopping Lane, London, N1 2NU, United Kingdom

      IIF 15
  • Robbins, Emma
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hopping Lane, London, N1 2NU, United Kingdom

      IIF 16
  • Mrs Emma Louise Wilson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 17
  • Mrs Emma Louise Wilson-robbins
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newman Street, C/o Harvest Digital, London, W1T 3EQ

      IIF 18
  • Robbins, Emma Louise

    Registered addresses and corresponding companies
    • 40, Clifton Street, London, EC2A 4DX, England

      IIF 19
  • Robbins, Emma

    Registered addresses and corresponding companies
    • 7, Hopping Lane, London, N1 2NU, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    71 Newman Street, C/o Harvest Digital, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (4 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 7 - director → ME
  • 3
    HARVEST DEVELOPMENTS LIMITED - 2001-11-19
    New Wing Somerset House, Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    46,000 GBP2023-07-31
    Officer
    2004-01-07 ~ now
    IIF 10 - director → ME
    2013-10-21 ~ now
    IIF 19 - secretary → ME
  • 4
    71 Newman Street, C/o Harvest Digital, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-26 ~ dissolved
    IIF 5 - director → ME
  • 5
    The Studio, 98 Fellows Road, Belsize Park, London
    Dissolved corporate (6 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 4 - director → ME
  • 6
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    75,854 GBP2023-08-31
    Officer
    2018-08-17 ~ now
    IIF 16 - director → ME
    2018-08-17 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    45 Sidney Road, Twickenham, Richmond
    Corporate (2 parents)
    Equity (Company account)
    84,669 GBP2023-01-31
    Officer
    2013-12-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLATTO LIMITED - 2019-05-15
    ECOCEL LTD. - 2019-04-23
    Cadzow House High Parks Farm, Barncluith Road, Hamilton, Scotland
    Corporate (3 parents)
    Equity (Company account)
    638,974 GBP2023-12-31
    Officer
    2012-04-02 ~ 2014-12-01
    IIF 1 - director → ME
    2012-04-02 ~ 2015-06-01
    IIF 13 - secretary → ME
  • 2
    ECOCEL RENEWABLES LTD - 2023-11-09
    2 Mcguire Gate, Bothwell, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -674,520 GBP2023-07-31
    Officer
    2015-11-12 ~ 2016-11-20
    IIF 3 - director → ME
    2012-04-25 ~ 2015-11-11
    IIF 2 - director → ME
    Person with significant control
    2017-09-15 ~ 2019-05-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    HARVEST DEVELOPMENTS LIMITED - 2001-11-19
    New Wing Somerset House, Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    46,000 GBP2023-07-31
    Officer
    2010-02-04 ~ 2013-02-22
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BRAINIENT LIMITED - 2016-11-23
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    359,883 GBP2016-12-31
    Officer
    2012-09-06 ~ 2016-09-13
    IIF 8 - 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.