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

Griffiths, Emily

    Related profiles found in government register
  • Griffiths, Emily
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 1
    • icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 2
  • Griffiths, Emily
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, Glos, GL1 1UG, England

      IIF 3
  • Griffiths, Emily
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, GL1 1UG, England

      IIF 4
  • Bournat, Ellena
    British doctor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hampden Road, Kingston Upon Thames, Surrey, KT1 3HG, United Kingdom

      IIF 5
  • Cafer, Shelley
    British fashion merchandiser born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Mottingham Road, Eltham, London, SE9 4QW, United Kingdom

      IIF 6
  • Edwards, Rachel Helen
    British housing officer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Holmfield Road, Leicester, Leicestershire, LE2 1SE

      IIF 7
  • Bruno, Caroline Rachel
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Worthington Road, Lichfield, Staffordshire, WS13 8PG, United Kingdom

      IIF 8
  • Mrs Emily Griffiths
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 9 IIF 10
  • Ogden, Jennifer Christine
    British social worker born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House Accountants, 5 Earl Richards Road North, Exeter, Devon, EX2 6AQ

      IIF 11
  • Mrs Caroline Rachel Bruno
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Pauls Walk, 179 Pauls Walk, Lichfield, WS13 7PY, England

      IIF 12
  • Haworth-franklin, Christopher Lee
    British mechanic born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, BB9 6RT, England

      IIF 13
  • Haworth-franklin, Christopher Lee
    British owner born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, May Tree Close, Burnley, Lancashire, BB10 2PN, England

      IIF 14
  • Mr Christopher Lee Haworth-franklin
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, BB9 6RT, England

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36a Mottingham Road, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Rowan House Accountants, 5 Earl Richards Road North, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 36 Hampden Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 1 May Tree Close, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 179 Pauls Walk 179 Pauls Walk, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,827 GBP2018-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Holmfield Road, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,598 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,262 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 21 Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,247 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 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
Ceased 2
  • 1
    icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,035 GBP2020-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-10
    IIF 4 - Director → ME
    icon of calendar 2015-04-21 ~ 2016-08-31
    IIF 3 - Director → ME
  • 2
    icon of address 91a Meek Road, Newent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,747 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-10-04
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.