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

Faust, Emmeline Genevieve

    Related profiles found in government register
  • Faust, Emmeline Genevieve
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bevan Mews, London, W12 9AJ, England

      IIF 1
    • icon of address 3, Bevan Mews, London, W12 9AJ, United Kingdom

      IIF 2
    • icon of address 3, Bevan Mews, Off Percy Road, London, W12 9AJ, Uk

      IIF 3
    • icon of address 6, Mercer Street, London, WC2H 9QA, United Kingdom

      IIF 4
    • icon of address Stephen Buildings, 30 Gresse Street, London, W1T 1QR

      IIF 5
    • icon of address Heydon Lodge, Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom

      IIF 6
    • icon of address Heydon Lodge Flint Cross, Newmarket Road, Royston, Hertfordshire, SG8 7PN

      IIF 7
  • Faust, Emmeline Genevieve
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Faust, Emmeline Genevieve
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, England

      IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Faust, Emmeline Genevieve
    British marketing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cumberland Park, London, London, W3 6SX, England

      IIF 12
  • Faust, Emmeline Genevieve
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Bevan Mews, Off Percy Road, London, W12 9AJ, Uk

      IIF 13
  • Faust, Emmeline
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, England

      IIF 14
    • icon of address Unit Ten Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, England

      IIF 15
  • Mrs Emmeline Genevieve Faust
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, England

      IIF 17
    • icon of address 406 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 18
    • icon of address 51, Cumberland Park, Acton, London, W3 6SX, England

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Faust, Emmeline

    Registered addresses and corresponding companies
    • icon of address Unit Ten Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, England

      IIF 22
    • icon of address Heydon Lodge Flint Cross, Newmarket Road, Royston, Hertfordshire, SG8 7PN

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    DEBBIE AND EMIMIE LTD - 2021-06-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,939 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Mercer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 10 Tiger Court Kings Business Park, Knowsley, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    WELLNESS AND NUTRITION LIMITED - 2016-08-15
    EMMIE FAUST LIMITED - 2021-05-05
    EMMIE FAUST CONSULTING LIMITED - 2021-01-21
    EMMIE FAUST & CO LIMITED - 2022-07-18
    FAUST CONSULTING LIMITED - 2018-04-11
    EMMIE FAUST CONSULTING LIMITED - 2018-11-15
    FEEL GREAT MARKETING LTD - 2019-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2025-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Rose Cottage, The Cricket Green, Hambledon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,969 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 10 Tiger Court Kings Business Park, Knowsley, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    DOCTOR AND BABY LIMITED - 2017-02-06
    icon of address 94 Moyser Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,545 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-04-26
    IIF 15 - Director → ME
    icon of calendar 2016-11-25 ~ 2018-04-26
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-03-28
    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
  • 2
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,094 GBP2019-10-31
    Officer
    icon of calendar 2011-07-21 ~ 2016-04-28
    IIF 7 - Director → ME
    icon of calendar 2011-07-21 ~ 2016-04-28
    IIF 23 - Secretary → ME
  • 3
    AFFILICONNECT LIMITED - 2009-04-27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,307 GBP2020-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2012-06-26
    IIF 6 - Director → ME
  • 4
    icon of address Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2013-04-11
    IIF 3 - Director → ME
    icon of calendar 2008-08-07 ~ 2013-04-11
    IIF 13 - Secretary → ME
  • 5
    BOOKIE ALERTS LIMITED - 2005-12-21
    icon of address Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 2005-05-20 ~ 2013-04-11
    IIF 2 - Director → ME
  • 6
    MIKE COLLING AND COMPANY LIMITED - 2019-04-03
    THE KITE FACTORY LIMITED - 2019-04-03
    icon of address Second Floor, 55 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,627,415 GBP2023-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2014-05-16
    IIF 5 - 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.