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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kirk, Emma May

    Related profiles found in government register
  • Kirk, Emma May
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thursby House, Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3PW, United Kingdom

      IIF 1
  • Kirk, Emma May
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix, House, 100 Brierley Street, Bury, Lancashire, BL9 9HN, United Kingdom

      IIF 2
  • Kirk, Emma May
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cheviot Close, Bury, Lancashire, BL8 1RA

      IIF 3
  • Kirk, Emma May
    British none born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. James Buildings, 79 Oxford Street, Manchester, M1 6FQ, United Kingdom

      IIF 4
  • Jones, Emma
    British hr consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodfield Avenue, Carshalton, SM5 3JB, United Kingdom

      IIF 5
  • Kirk, Emma May
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Buildings, Millar Barn Lane, Rossendale, BB4 7AU, England

      IIF 6
  • Mrs Emma Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodfield Avenue, Carshalton, SM53JB, United Kingdom

      IIF 7
  • Ms Emma Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofiled Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 8
  • Jones, Emma
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Greater Manchester, BL9 5BT

      IIF 9
    • Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 10
  • Jones, Emma
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Buildings, Millar Barn Lane, Waterfoot, Rossendale, Lancashire, BB4 7AU, England

      IIF 11
  • Jones, Emma
    British self employed consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Georges Buildings, Millar Barn Lane, Rossendale, Lancashire, BB4 7AU, England

      IIF 12
  • Jones, Emma
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 13
  • Jones, Emma
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofiled Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 14
  • Miss Emma Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 15
  • Ms Emma Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Greater Manchester, BL9 5BT

      IIF 16
  • Ms Emma May Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • George's Building, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 17
  • Jones, Emma
    British graphic designer born in May 1976

    Registered addresses and corresponding companies
    • 37 Deer Avenue, St Peters, Worcester, Worcestershire, WR5 3TS

      IIF 18
  • Jones, Emma
    British director born in May 1975

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 6, Winchester Drive, Macclesfield, Cheshire, SK10 3GD, England

      IIF 19
  • Jones, Emma

    Registered addresses and corresponding companies
    • 37 Deer Avenue, St Peters, Worcester, Worcestershire, WR5 3TS

      IIF 20
child relation
Offspring entities and appointments 14
  • 1
    BBH CLAIMS LIMITED - now
    SWAN GLOBAL LIMITED
    - 2012-04-10 07415131
    Thursby House Thursby Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2012-04-10
    IIF 1 - Director → ME
  • 2
    BRUGO UK LTD
    07513728
    6 Winchester Drive, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    COMPARE FINANCE LTD
    - now 07717471
    KIRK ALEXANDER LIMITED
    - 2011-09-02 07717471
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-25 ~ 2018-04-17
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COPIA VEHICLE MANAGEMENT LTD
    12099576
    Europa House, Barcroft Street, Bury, Greater Manchester
    Active Corporate (1 parent)
    Officer
    2019-07-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRB CONTRACTS LIMITED
    12782513
    Kingfisher Business Centre Burnley Road, Rawtenstall, Rossendale, England
    Active Corporate (2 parents)
    Officer
    2022-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    DEBT CONCERNS LIMITED - now
    SPENCER KIRK LTD
    - 2018-05-26 09423945
    Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (5 parents)
    Officer
    2015-02-05 ~ 2018-02-14
    IIF 12 - Director → ME
  • 7
    FOUR SEASONS MANAGEMENT (NO 2) LIMITED
    02686577 02526216... (more)
    Hand & Co Manor House Offices, Malvern Road, Worcester, England
    Active Corporate (22 parents)
    Officer
    2004-02-20 ~ 2005-04-10
    IIF 18 - Director → ME
    2004-02-20 ~ 2005-04-10
    IIF 20 - Secretary → ME
  • 8
    KNIGHTSBRIDGE FINANCIAL CONSULTANTS LIMITED - now
    WILLIAM GOLDBERG FINANCIAL CONSULTANTS LIMITED
    - 2010-07-19 06250001
    GARCIA JONES AND COMPANY LIMITED
    - 2010-01-27 06250001
    Suite-d, First Floor, Magnetic House Waterfront Quay, Salford Quays, Trafford Road, Salford, England
    Dissolved Corporate (8 parents)
    Officer
    2007-05-16 ~ 2010-07-01
    IIF 3 - Director → ME
  • 9
    KTL ASSOCIATES LTD
    12348983
    C/o Dow Schofiled Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NETWORK GROUP IT LIMITED
    - now 10336347
    COMPARE FINANCE GROUP LTD
    - 2017-09-08 10336347
    George's Buildings, Millar Barn Lane, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2018-01-24
    IIF 6 - Director → ME
  • 11
    NEVENDON GARDENS (NO.2) RESIDENTS COMPANY LIMITED
    04648151 04536216
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (13 parents)
    Officer
    2020-06-16 ~ now
    IIF 13 - Director → ME
  • 12
    TUDOR AND KIRK LIMITED
    - now 06583586
    TUDOR FINANCIAL PROPERTY SERVICES LIMITED
    - 2009-01-28 06583586
    THE LEAD GENERATION CENTRE LIMITED - 2008-09-16
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-12-04 ~ 2014-08-20
    IIF 2 - Director → ME
  • 13
    WALTER GOLDMAN LIMITED
    07269906
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-09-23 ~ 2012-01-05
    IIF 4 - Director → ME
  • 14
    WORK BUDDY COACHING LTD
    - now 10507048
    WORK BUDDY LONDON LTD
    - 2019-11-20 10507048
    9 Woodfield Avenue, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.