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

Taylor, Emma

    Related profiles found in government register
  • Taylor, Emma
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 1 IIF 2
    • icon of address Suite 1c Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 3
    • icon of address Suite 1d Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 4
  • Taylor, Emma
    British company secretary/director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 5
  • Taylor, Emma
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 6
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, England

      IIF 7
    • icon of address 20 George Street, George Street, Alderley Edge, SK9 7EJ, England

      IIF 8
    • icon of address Caudebec, Congleton Road, Alderley Edge, Cheshire, SK9 7AL, United Kingdom

      IIF 9
    • icon of address Suite 1b Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 10
    • icon of address The Gatehouse, Kay Street, Summerseat, Bury, BL9 5PE, England

      IIF 11
  • Taylor, Emma
    British finance director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 12 IIF 13
    • icon of address Dale House, Tiviot Dale, 2nd Floor, Suite 1, Stockport, SK1 1TA, England

      IIF 14
  • Taylor, Emma
    British financial controller born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 15
  • Taylor, Emma
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 16
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 17
  • Ms Emma Taylor
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 18
    • icon of address Suite 1b Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 19
    • icon of address 7, Lodge Street, Ramsbottom, Bury, Lancashire, BL0 9AU

      IIF 20
    • icon of address Suite 6, Ground Floor Building 2, The Colony, Altrincham Road, Manchester, SK9 4LY, England

      IIF 21
    • icon of address 7, Lodge Street, Ramsbottom, Lancashire, BL0 9AW

      IIF 22
    • icon of address C/o Lucas Reis Ltd , Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 23
  • Miss Emma Taylor
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Caudebec, Congleton Road, Alderley Edge, SK9 7AL, England

      IIF 24
    • icon of address 683-693, Wilmslow Road, Didsbury, M20 6RE

      IIF 25
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 26
    • icon of address Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 27
  • Taylor, Emma

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 28
  • Miss Emma Taylor
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 29
    • icon of address C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 1a Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,640 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,623 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1d Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,357 GBP2024-08-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address C/o Lucas Reis Limited Landmark House, Station Rd, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHYSIO NETWORK LTD - 2015-07-06
    icon of address Suite 1b Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,036 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 683-693 Wilmslow Road, Didsbury
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 George Street, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    PETRODUA HOLDINGS LIMITED - 2025-08-28
    icon of address C/o Lucas Reis Ltd , Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    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
  • 9
    icon of address 20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    725,682 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    873 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 7 Lodge Street, Ramsbottom, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address Suite 1c Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,075 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    icon of address 20 George Street George Street, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,203 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2017-03-08
    IIF 8 - Director → ME
  • 2
    ACCIDENT CLAIMS HELPLINE LIMITED - 2012-09-04
    icon of address Building 8, Exchange Quay, Salford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-01-08
    IIF 17 - Director → ME
    icon of calendar 2013-09-30 ~ 2014-01-08
    IIF 28 - Secretary → ME
  • 3
    icon of address 20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,409 GBP2021-09-30
    Officer
    icon of calendar 2015-12-01 ~ 2021-02-09
    IIF 2 - Director → ME
  • 4
    icon of address 20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -148 GBP2021-09-30
    Officer
    icon of calendar 2016-03-11 ~ 2018-08-15
    IIF 6 - Director → ME
  • 5
    MEDIA MAZE (NEWCO) LTD - 2015-11-02
    icon of address 20 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-10-30
    IIF 9 - Director → ME
  • 6
    icon of address Suite 1a Caudebec, Congleton Road, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,640 GBP2024-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2020-04-14
    IIF 1 - Director → ME
  • 7
    icon of address Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-03-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 20 George Street, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,940 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2020-04-14
    IIF 7 - Director → ME
  • 9
    icon of address Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,682 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-03-05 ~ 2023-08-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    725,682 GBP2024-08-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-04-16
    IIF 14 - Director → ME
  • 11
    icon of address The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    873 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 20 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.