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

Emma Jane Caplan

    Related profiles found in government register
  • Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 1
  • Mrs Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Way, Chigwell, IG7 6LP, England

      IIF 2
    • icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 3
  • Mrs Emma Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 4
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 5
    • icon of address Bupa House, 42-48, High Road, London, E18 2QL, United Kingdom

      IIF 6
    • icon of address St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 7
  • Caplan, Emma Jane
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 8
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 9
    • icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 10
  • Caplan, Emma Jane
    British recruitment consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42-48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 11
  • Mr Josh Brandon
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9.16, 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 12
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 13
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 14
    • icon of address 2nd Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 15
    • icon of address 77, Marsh Wall, London, E14 9SH, England

      IIF 16 IIF 17
    • icon of address Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 18 IIF 19 IIF 20
    • icon of address Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 22
    • icon of address Office C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 23
  • Mydat, Josh Brandon
    British ceo born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 24
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 25
  • Brandon, Josh
    British chief executive born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 26
  • Brandon, Josh
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9.16, 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 27
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 29
    • icon of address 2nd Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 30
    • icon of address 77, Marsh Wall, London, E14 9SH, England

      IIF 31 IIF 32
    • icon of address Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Office C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 36
  • Brandon, Josh
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 37 IIF 38
  • Brandon, Josh
    British managing director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 39
  • Brandon, Josh
    British recruitment director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sqb, 77 Marsh Wall, London, E14 9SH, England

      IIF 40
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 41
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 42
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 43
  • Mr Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 44
    • icon of address Sqb, 77 Marsh Wall, London, E14 9SH, England

      IIF 45
  • Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 46
  • Josh, Mydat
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Meadow Way, Chigwell, Essex, IG7 6LP, United Kingdom

      IIF 47
  • Mydat, Josh Brandon
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 48
  • Mydat, Josh Brandon
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 49
  • Mydat, Josh Brandon
    British recruitment born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 50
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 51
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 52
    • icon of address Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kirkdale House, Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 2nd Floor Kirkdale House, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,885 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bupa House, 42-48 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sqb, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,704 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    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
  • 15
    icon of address Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor Kirkdale House Kirkdale Road, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bupa House 42 - 48 High Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 8 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9.16, 9th Floor One Canada Square, Canary Wharf, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Parkland Close, Chigwell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    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
  • 21
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -382,963 GBP2018-08-31
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2018-08-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    UNIQUE SALES PROFESSIONALS TRAINING LIMITED - 2015-06-02
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,108,925 GBP2018-08-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Kirkdale House 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address St Thomas House, Liston Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,634 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2021-03-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    E MATHS MASTER LIMITED - 2019-05-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,799 GBP2017-08-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-05-30
    IIF 9 - Director → ME
  • 3
    icon of address 2nd Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2024-01-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2024-01-29
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office C First Floor Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,743 GBP2024-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-06-01
    IIF 23 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-08-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-08-27
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.