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

Emslie-bowden, Eleanor Madeleine

    Related profiles found in government register
  • Emslie-bowden, Eleanor Madeleine
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 1
    • icon of address Apple House, 38 Strawberry Lane, Wilmslow, SK9 6AH, England

      IIF 2
  • Emslie-bowden, Eleanor Madeleine
    British non-executive director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ

      IIF 3
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ

      IIF 4
  • Bowden, Eleanor Madeleine
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hilda Grove, Stockport, SK5 7QP, United Kingdom

      IIF 5
  • Bowden, Eleanor Madeleine
    British non-executive director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ

      IIF 6
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ

      IIF 7 IIF 8 IIF 9
  • Emslie-bowden, Eleanor Madeleine
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
  • Mrs Eleanor Madeleine Bowden
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 11
    • icon of address New Zealand House, 15th Floor, 80 Haymarket, London, SW1Y 4TE, United Kingdom

      IIF 12
    • icon of address 8, Hilda Grove, Stockport, SK5 7QP, United Kingdom

      IIF 13
  • Mrs Eleanor Madeleine Emslie-bowden
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple House, 38 Strawberry Lane, Wilmslow, SK9 6AH, England

      IIF 14
  • Bowden, Eleanor
    British business director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    COMMUNITY SPONSORS HOMES LIMITED - 2018-08-03
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,668 GBP2023-03-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Apple House, 38 Strawberry Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Hilda Grove, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,981 GBP2019-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    KHT SERVICES LIMITED - 2020-04-03
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 4 - Director → ME
  • 6
    VIVARK LIMITED - 2020-04-02
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-10-19
    THE FIRST ARK GROUP LIMITED - 2010-09-20
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-09-09
    WM HOUSING GROUP LIMITED - 2010-08-12
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-06-10
    icon of address Lakeview Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,614 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    ONE ARK COMMUNITY LIMITED - 2013-02-28
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    COMMUNITY SPONSORS HOMES LIMITED - 2018-08-03
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,668 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-07-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KHT SERVICES LIMITED - 2020-04-03
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 7 - Director → ME
  • 3
    VIVARK LIMITED - 2020-04-02
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-10-19
    THE FIRST ARK GROUP LIMITED - 2010-09-20
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-09-09
    WM HOUSING GROUP LIMITED - 2010-08-12
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-06-10
    icon of address Lakeview Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 6 - Director → ME
  • 4
    PARK PROPERTIES COMMUNITY HOUSING LTD - 2018-01-17
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    262,205 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-21 ~ 2023-10-04
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.