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

Mr Emile William Ivanhoe Heskey

    Related profiles found in government register
  • Mr Emile William Ivanhoe Heskey
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 7, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 3
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 4
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 5
    • icon of address 18, 18, Uplands Avenue, 18, Uplands Avenue, Wolverhampton, West Midlands, WV3 8AA, United Kingdom

      IIF 6
  • Mr Emile William Ivanhoe Heskey
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Dell, Alan Drive, Hale, Altrincham, Cheshire, WA15 0LR, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 9
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 10
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 11
    • icon of address Linden House, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 12
  • Heskey, Emile William Ivanhoe
    British commentator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roadside Farm, Barnshaw, Homes Chapel, Crewe, CW4 8DE, United Kingdom

      IIF 13
  • Heskey, Emile William Ivanhoe
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 14
    • icon of address 7, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 15
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 16
  • Heskey, Emile William Ivanhoe
    British football commentator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Uplands Avenue, Wolverhampton, West Midlands, WV3 8AA, United Kingdom

      IIF 17
  • Heskey, Emile William Ivanhoe
    British tv pundit born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 18
  • Mr Emile Heskey
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 19
  • Heskey, Emile William Ivanhoe
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Heskey, Emile William Ivanhoe
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA

      IIF 22
    • icon of address 85, 85 Balderstone Close, Leicester, LE5 4ES, United Kingdom

      IIF 23
    • icon of address 95b, Trentham Road, Stoke-on-trent, ST3 4EG, United Kingdom

      IIF 24
  • Heskey, Emile William Ivanhoe
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Dell, Alan Drive, Hale, Altrincham, Cheshire, WA15 0LR, United Kingdom

      IIF 25
    • icon of address 85, Balderstone Close, Leicester, Leicestershire, LE5 4ES, United Kingdom

      IIF 26
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 27
  • Heskey, Emile William Ivanhoe
    British property investor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 28
  • Heskey, Emile
    British footballer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 29
  • Heskey, Emile William Ivanhoe
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Golden Square, London, W1F 9JG

      IIF 30
    • icon of address Oak Dell, Alan Drive, Hale, Altrincham, Cheshire, WA15 0LR, United Kingdom

      IIF 31
    • icon of address 1, Byrom Place, Manchester, Greater Manchester, M3 3HG, England

      IIF 32
    • icon of address C/o Peter Haigh, Hfl Financial Advisors Limited, 6 George Street, Nottingham, NG1 3BE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Heskey, Emile William
    born in January 1978

    Registered addresses and corresponding companies
    • icon of address The Stables Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Woodcock Court, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Linden House, Trentham Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95b Trentham Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,463 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    WILLOUGHBY (236) LIMITED - 1999-09-01
    icon of address 95b Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,854 GBP2023-07-30
    Officer
    icon of calendar 1999-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Yew Tree Way, Prestbury, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Balderstone Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Crown House, 28 George Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 95 Trentham Road, Dresden, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -266 GBP2021-02-28
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SECURE TRAVEL LIMITED - 2018-11-06
    WASIM AKRAM & EMILE HESKEY ACADEMY LIMITED - 2018-11-29
    icon of address 95 Trentham Road, Dresden, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    VVS PARTNERSHIP LLP - 2013-02-01
    icon of address 1 Byrom Place, Manchester, Greater Manchester, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 32 - LLP Member → ME
  • 12
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 1 Woodcock Court, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2020-06-05
    IIF 16 - Director → ME
  • 2
    icon of address Holt House, 5 Upper King Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,477 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2018-08-23
    IIF 23 - Director → ME
  • 3
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ 2018-09-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-09-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-08-26
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-10-27 ~ 2012-04-10
    IIF 31 - LLP Member → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-06 ~ 2025-04-05
    Officer
    icon of calendar 2007-02-01 ~ 2007-05-14
    IIF 37 - LLP Member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 30 - LLP Member → ME
  • 8
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-17 ~ 2024-08-19
    IIF 35 - LLP Member → ME
  • 9
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-17 ~ 2024-08-19
    IIF 33 - LLP Member → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-24 ~ 2024-08-19
    IIF 36 - LLP Member → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-01 ~ 2024-08-19
    IIF 34 - LLP Member → ME
  • 12
    icon of address 1 Gunyah Court, Spencer Road, Chiswick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-06-12 ~ 2021-05-30
    IIF 18 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-01
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-08-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove members OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.