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

Emlick, Nicola Marie

    Related profiles found in government register
  • Emlick, Nicola Marie
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 1 IIF 2 IIF 3
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 4
  • Emlick, Nicola Marie
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 5
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 6
  • Emlick, Nicola Marie
    British interior designer born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 7
  • Murray, Nicola Marie
    British interior designer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 8
    • 46, Cathcart Road, London, SW10 9JQ, United Kingdom

      IIF 9
  • Emlick, Nicola Marie
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 10
  • Emlick, Nicola Marie
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 11
  • Mrs Nicola Marie Emlick
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 12
    • 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 13
  • Murray, Nicola Marie
    British interior designer born in April 1971

    Registered addresses and corresponding companies
    • 12, Drayton Gardens, London, SW10 9SA

      IIF 14
  • Mrs Yvonne Coray
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Festival Avenue, Warrington, WA2 9EP

      IIF 15
  • Murray, Nicky
    British director born in April 1971

    Registered addresses and corresponding companies
    • 54 Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ

      IIF 16
  • Nicola Marie Emlick
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 17
  • Coray, Yvonne
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Statham Avenue, Orford, Warrington, WA2 9EF

      IIF 18
  • Coray, Yvonne
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 19
    • C/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 20
    • 101, Festival Avenue, Warrington, WA2 9EP

      IIF 21
  • Mrs Yvonne Coray
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 22
  • Coray, Yvonne
    British

    Registered addresses and corresponding companies
    • 22 Statham Avenue, Orford, Warrington, WA2 9EF

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-04-22 ~ now
    IIF 10 - Director → ME
  • 2
    15a Hall Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-18 ~ 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
  • 3
    10 Bolton Road West, Ramsbottom, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-30
    Officer
    2018-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    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
  • 4
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 18 - Director → ME
    2005-09-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    NICKY MURRAY DESIGN LIMITED - 2018-05-01
    11 Bradford Row, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,754 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    10 Craigmillar Park, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 1 - Director → ME
  • 8
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    101 Festival Avenue, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MOSKITO GROUP LIMITED - 2022-11-29
    10 Craigmillar Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -589,546 GBP2024-02-29
    Officer
    2019-02-15 ~ 2022-12-01
    IIF 4 - Director → ME
  • 2
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    2000-11-06 ~ 2011-07-11
    IIF 14 - Director → ME
  • 3
    11 CHESTER STREET LTD - 2018-04-19
    PALMERS MANAGEMENT LTD - 2016-08-26
    FIRST MERIDIAN PROPERTIES LIMITED - 2007-04-02
    10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,283,900 GBP2024-03-31
    Officer
    2017-02-14 ~ 2018-04-24
    IIF 8 - Director → ME
  • 4
    Sycamore House Clifton Road, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-01-31
    Officer
    2007-08-09 ~ 2010-10-18
    IIF 23 - Secretary → ME
  • 5
    LONDON HOME STAGING LTD - 2020-05-29
    EJ DESIGN (UK) LIMITED - 2012-07-27
    LAGNIAPPE DESIGNS LTD - 2011-03-07
    LAGNIAPPE DESIGN LTD - 2010-11-03
    Flat 26 2 Vellume Court, Hillyfield, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,028 GBP2019-02-28
    Officer
    2012-07-20 ~ 2012-07-21
    IIF 9 - Director → ME
  • 6
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,418 GBP2024-12-31
    Officer
    2018-12-11 ~ 2023-03-29
    IIF 2 - Director → ME
  • 7
    10 Craigmillar Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-16 ~ 2023-03-29
    IIF 6 - Director → ME
  • 8
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,446 GBP2024-12-31
    Officer
    2018-12-11 ~ 2023-03-29
    IIF 5 - Director → ME
  • 9
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2024-12-31
    Person with significant control
    2023-03-27 ~ 2024-01-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    2005-09-16 ~ 2007-02-12
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.