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

Stakes, Emma Elisabeth Mary

    Related profiles found in government register
  • Stakes, Emma Elisabeth Mary
    British a & r consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodfall, Barnet, Greater London, Herts, EN5 2HA, England

      IIF 1
  • Stakes, Emma Elisabeth Mary
    British artist born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hollin Lane, Calder Grove, Wakefield, WF4 3DG, England

      IIF 2
  • Stakes, Emma Elisabeth Mary
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Media Law Llp, The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Tapestry Building, 3rd Floor, 51-52 Frith Street, London, W1D 4SH, England

      IIF 6
  • Stakes, Emma Elisabeth Mary
    British publisher born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Longside Barns, Jebb Lane, Haigh, Barnsley, S75 4BS, England

      IIF 7
    • icon of address 10, Hollin Lane, Calder Grove, Wakefield, WF4 3DG, England

      IIF 8
  • Stakes, Emma Elisabeth Mary
    English company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodfall Avenue, Barnet, EN5 2HA, England

      IIF 9
  • Stakes, Emma Elisabeth Mary
    English music production /songwriting born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 473, Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3AA, United Kingdom

      IIF 10
  • Stakes, Emma Elisabeth Mary
    English producer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodfall Avenue, Barnet, EN5 2HA, England

      IIF 11
    • icon of address 62 Woodfall, Barnet, Greater London, EN5 2HA, United Kingdom

      IIF 12
  • Miss Emma Elisabeth Stakes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodfall Avenue, Barnet, EN5 2HA, England

      IIF 13
  • Ms Emma Elisabeth Mary Stakes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Longside Barns, Jebb Lane, Haigh, Barnsley, S75 4BS, England

      IIF 14
    • icon of address 62, Woodfall, Barnet, Greater London, Herts, EN5 2HA, England

      IIF 15
    • icon of address C/o New Media Law Llp, The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 16
    • icon of address The Tapestry Building, 3rd Floor, 51-52 Frith Street, London, W1D 4SH, England

      IIF 17
    • icon of address 10, Hollin Lane, Calder Grove, Wakefield, WF4 3DG, England

      IIF 18
  • Ms Emma Stakes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodfall Avenue, Barnet, EN5 2HA, England

      IIF 19
  • Stakes, Emma
    British promotor born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Woodfall Avenue, Barnet, Greater London, EN5 2HA, England

      IIF 20
  • Ms Emma Stakes
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Woodfall Avenue, Barnet, Greater London, EN5 2HA, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    LITTLE BIG MUSIC LTD - 2021-07-01
    icon of address 62 Woodfall Avenue Barnet, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,653 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o New Media Law Llp The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o New Media Law Llp The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o New Media Law Llp The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 10 Hollin Lane, Calder Grove, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 473 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address The Tapestry Building 3rd Floor, 51-52 Frith Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 62 Woodfall, Barnet, Greater London, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,292 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 5
  • 1
    MEDIABLITZ LIMITED - 2024-04-07
    icon of address 62 Woodfall Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    349 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2020-08-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-05-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-09-01 ~ 2024-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 6, Longsides Jebb Lane, Haigh, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ 2022-11-14
    IIF 8 - Director → ME
  • 3
    icon of address Unit 6 Longside Barns Jebb Lane, Haigh, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ 2023-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-01-01
    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 directors OE
  • 4
    LITTLEBIG RECORDINGS LTD - 2021-02-09
    DOWNBOY RECORDINGS LIMITED - 2018-12-17
    icon of address 62 Woodfall Avenue, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,991 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 11 - Director → ME
  • 5
    MILLSON INDUSTRIES LTD - 2021-09-02
    LITTLEBIG MANAGEMENT LTD - 2021-02-09
    icon of address 12 Bayswater Square, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,138 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2018-12-17
    IIF 12 - 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.