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

Kane, Emma Victoria

    Related profiles found in government register
  • Kane, Emma Victoria
    British ceo redleaf polhill born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Long Barn, Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA, England

      IIF 1
  • Kane, Emma Victoria
    British chief executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kane, Emma Victoria
    British chief executive communications born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 6
  • Kane, Emma Victoria
    British chief executive, public relations agency born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barbican Centre, London, EC2Y 8DS

      IIF 7
  • Kane, Emma Victoria
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address WC1R

      IIF 8
    • icon of address 88, Old Street, London, EC1V 9HU, England

      IIF 9
  • Kane, Emma Victoria
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Andrew Street, Ground Floor, Farringdon, London, EC4A 3AE, United Kingdom

      IIF 10
  • Kane, Emma Victoria
    British public relations director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Greville Street, London, EC1N 8SB

      IIF 11
    • icon of address 14, Greville Street, London, EC1N 8SB, United Kingdom

      IIF 12
    • icon of address 47, Bermondsey Street, London, SE1 3XT, England

      IIF 13
  • Kane, Emma Victoria
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address WC1R

      IIF 14
    • icon of address Parcels Building 14, Bird Street, London, W1U 1BU

      IIF 15
  • Rosenblatt, Emma Victoria
    British chief executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13 St Andrew Street, London, EC4A 3AF

      IIF 16
  • Rosenblatt, Emma Victoria
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 17
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 18
  • Rosenblatt, Emma Victoria
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rosenblatt, Emma Victoria
    British public relations director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address WC1R

      IIF 20
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 21
    • icon of address 6, Neal's Yard, Covent Garden, London, WC2H 9DP, England

      IIF 22
  • Kane, Emma Victoria
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 John Street, London, WC1N 2DE

      IIF 23
  • Kane, Emma Victoria
    British chief executive

    Registered addresses and corresponding companies
  • Mrs Emma Victoria Rosenblatt
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 25
  • Rosenblatt, Emma Victoria
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 26
  • Mrs Emma Victoria Rosenblatt
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9-13 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    GREEN FINANCE INITIATIVE LTD - 2020-02-17
    icon of address 6 St. Andrew Street, Ground Floor, Farringdon, London
    Active Corporate (7 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,251 GBP2023-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    -6 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 15 - LLP Member → ME
  • 5
    icon of address 12 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,723 GBP2022-04-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    POLWOODS PAPER LIMITED - 1991-06-24
    icon of address 11-33 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    REDLEAF COMMUNICATIONS LIMITED - 2010-12-23
    icon of address First Floor, 4 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2000-01-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    NEWGATE INTEGRATED LIMITED - 2015-05-29
    NEWGATE COMMUNICATIONS LIMITED - 2020-12-01
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 14 - LLP Member → ME
  • 11
    icon of address 88 Old Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 9 - Director → ME
  • 12
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    SEC NEWGATE UK LIMITED - 2020-11-25
    TSE GROUP PLC - 2010-12-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    SEC NEWGATE UK PLC - 2020-06-17
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 12 - Director → ME
  • 13
    Company number 05984065
    Non-active corporate
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    BLOOM DIGITAL MARKETING LIMITED - 2008-03-06
    KODU DIGITAL MARKETING LIMITED - 2013-04-11
    21:12 DIGITAL COMMUNICATIONS LIMITED - 2015-03-05
    WSM DIGITAL COMMUNICATIONS LIMITED - 2014-04-30
    CONTINENTAL SHELF 431 LIMITED - 2008-01-16
    icon of address 47 Bermondsey Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-09 ~ 2022-08-08
    IIF 13 - Director → ME
  • 2
    icon of address Barbican Centre, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2021-05-25
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ 2017-11-01
    IIF 1 - Director → ME
  • 4
    icon of address 8 Clinton Rise, Beer, Seaton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-03-07
    IIF 19 - Director → ME
  • 5
    MYISRAEL
    - now
    MY ISRAEL - 2022-02-18
    MY ISRAEL LIMITED - 2007-10-25
    MYISRAEL LIMITED - 2022-02-22
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    414,540 GBP2022-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2015-03-09
    IIF 17 - Director → ME
  • 6
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-02-23 ~ 2020-10-01
    IIF 6 - Director → ME
  • 7
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2012-12-31
    IIF 21 - Director → ME
  • 8
    icon of address Oake House Silver Street, West Buckland, Wellington, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    336,548 GBP2021-06-30
    Officer
    icon of calendar 2007-05-11 ~ 2021-06-29
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 30 Angel Gate Angel Gate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2024-02-29
    IIF 8 - Director → ME
  • 10
    icon of address C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-09-03
    IIF 22 - Director → ME
  • 11
    INSTITUTE OF CONTEMPORARY HISTORY AND WIENER LIBRARY LIMITED - 2006-11-23
    THE WIENER LIBRARY INSTITUTE OF CONTEMPORARY HISTORY - 2015-10-26
    THE WIENER LIBRARY - 2019-09-20
    THE WIENER HOLOCAUST LIBRARY LIMITED - 2019-10-25
    icon of address 29 Russell Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2015-09-22
    IIF 23 - 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.