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

Charsley, Emma Susan

    Related profiles found in government register
  • Charsley, Emma Susan
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1
  • Charsley, Emma Susan
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, Pershore, Worcestershire, WR10 3DH, England

      IIF 2
  • Charsley, Emma Susan
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 3
    • icon of address Office 40, Basepoint, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 4 IIF 5
    • icon of address Old Station, House, Newport Street, Swindon, Wiltshire, SN1 3DU

      IIF 6
  • Fardell, Emma Susan
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillbarn, Nafford Bank Farm, Nafford Road, Eckington, Worcestershire, WR10 3DH

      IIF 7
    • icon of address Hill Barn, Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, WR10 3DH, United Kingdom

      IIF 8
  • Fardell, Emma
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, Worcestershire, WR10 3DH, England

      IIF 9
  • Davies, Emma Susan
    British finance director born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

      IIF 10
    • icon of address Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, LE3 1TT

      IIF 11
  • Davies, Emma Susan
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 1SD, England

      IIF 12
    • icon of address Unit D, Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 1SD, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit D Cabot Park, Poplar Way East, Bristol, BS11 0DD, United Kingdom

      IIF 15
    • icon of address Unit D, Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0DD, United Kingdom

      IIF 16 IIF 17
  • Davies, Emma Susan
    British vp finance europe born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fardell, Emma Susan
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB, United Kingdom

      IIF 37
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB

      IIF 38
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 39 IIF 40
    • icon of address Alcombe House, Alcombe House, Yarnscombe, Devon, EX31 3LU, United Kingdom

      IIF 41
  • Mrs Emma Susan Charsley
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, Pershore, Worcestershire, WR10 3DH, England

      IIF 42
  • Charsley, Emma

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, Pershore, Worcestershire, WR10 3DH, England

      IIF 43
  • Mrs Emma Susan Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alcombe House, Alcombe House, Yarnscombe, Devon, EX31 3LU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Alcombe House, Alcombe House, Yarnscombe, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,226 GBP2025-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Hill Barn, Nafford Bank Farm Nafford Road, Eckington, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264 GBP2021-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-01-28 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hill Barn Hill Barn, Nafford Bank Farm, Nafford Road, Eckington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,757 GBP2023-02-28
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -944,248 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 37 - Director → ME
  • 5
    RICHBOROUGH ESTATES (PC) LIMITED - 2021-09-29
    icon of address Waterloo House, Waterloo Street, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -494,472 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Waterloo House, Waterloo Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,815,181 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 39 - Director → ME
  • 7
    HOT PROPERTY INVESTMENTS LIMITED - 2005-01-18
    icon of address Waterloo House, Waterloo Street, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,396,844 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 21 - Director → ME
Ceased 33
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-20
    IIF 20 - Director → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 31 - Director → ME
  • 3
    EASTLIGHT LIMITED - 1981-12-31
    SNOWDEX LIMITED - 1978-12-31
    EASTLIGHT LIMITED - 1996-05-09
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-05-18
    IIF 22 - Director → ME
  • 4
    ACCO HOLDINGS (U.K.) - 1990-08-01
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    WATLING 5000 - 1987-11-12
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-20
    IIF 36 - Director → ME
  • 5
    ACCO COMPANY LIMITED - 1989-01-25
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-20
    IIF 26 - Director → ME
  • 6
    REXEL LIMITED - 1995-08-14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 28 - Director → ME
  • 7
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-20
    IIF 33 - Director → ME
  • 8
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-05-02
    Officer
    icon of calendar 2015-03-03 ~ 2016-10-31
    IIF 11 - Director → ME
  • 9
    MUTANDERIS (344) LIMITED - 2000-03-10
    icon of address C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 13 - Director → ME
  • 10
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 23 - Director → ME
  • 11
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 34 - Director → ME
  • 12
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 35 - Director → ME
  • 13
    INFORMARTIST LIMITED - 1995-03-14
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 14 - Director → ME
  • 14
    EMMA STEINER LIMITED - 1995-04-01
    MOTORIDGE LIMITED - 1988-11-22
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 15 - Director → ME
  • 15
    EMMA STEINER LIMITED - 2000-09-15
    GIFTPROMPT ENTERPRISES LIMITED - 1993-02-15
    ELEMIS LIMITED - 1995-04-01
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 12 - Director → ME
  • 16
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 18 - Director → ME
  • 17
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2011-04-20
    IIF 27 - Director → ME
  • 18
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2011-04-20
    IIF 25 - Director → ME
  • 19
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,224,876 GBP2019-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2022-12-22
    IIF 5 - Director → ME
  • 20
    icon of address Office 40, Basepoint Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-02-01 ~ 2022-12-22
    IIF 4 - Director → ME
  • 21
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    17,397 GBP2018-09-28 ~ 2019-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2022-12-22
    IIF 1 - Director → ME
  • 22
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 29 - Director → ME
  • 23
    icon of address The Old Granary Nafford Road, Eckington, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2024-06-13
    IIF 7 - Director → ME
  • 24
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2011-04-20
    IIF 32 - Director → ME
  • 25
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 24 - Director → ME
  • 26
    icon of address 20 The Close, Eckington, Pershore, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,593 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-08-04
    IIF 9 - Director → ME
  • 27
    icon of address C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 16 - Director → ME
  • 28
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 30 - Director → ME
  • 29
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-20
    IIF 19 - Director → ME
  • 30
    VENDIGITAL HOLDINGS LTD - 2009-10-22
    VENDIGITAL ASIA LTD - 2010-02-02
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547,569 GBP2019-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2022-12-22
    IIF 6 - Director → ME
  • 31
    OVAL (1593) LIMITED - 2000-12-19
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,314,961 GBP2019-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2022-12-22
    IIF 3 - Director → ME
  • 32
    THE GOLDSMITHS GROUP LIMITED - 1989-11-22
    GOLDSMITHS LIMITED - 2007-08-22
    GOLDSMITHS (JEWELLERS) LIMITED - 2000-01-10
    AURUM GROUP LIMITED - 2018-09-03
    GOLDSMITHS LIMITED - 2004-08-24
    GOLDSMITHS PLC - 2006-11-02
    NORTHERN GOLDSMITHS PLC(THE) - 1984-11-26
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-31
    IIF 10 - Director → ME
  • 33
    STEINER LIMITED - 1995-11-20
    STEINER TRAINING LIMITED - 2019-09-12
    icon of address The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-28
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.