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

Serena Mccreesh

    Related profiles found in government register
  • Serena Mccreesh
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 4
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 5
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 6
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 9
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 10
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 11
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 12
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 13
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 14
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 17
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 18
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 19
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 20
    • 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 21
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 22
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 23
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Mccreesh, Serena
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 25 IIF 26
  • Mccreesh, Serena
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 28
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 29
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 30
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 31
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 32
    • 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 35
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 36
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 39
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 42
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 43
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 44
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 45
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 46
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 47
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    BUBBLYLAVANDER LTD
    12404940
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-12
    IIF 47 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BUBBLYLILY LTD
    12416525
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 33 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BUBBLYORCHID LTD
    12444294
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 42 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    CROISSARIO LTD
    12025422
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-07-09
    IIF 32 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CROSSFLARE LTD
    12049958
    4385, 12049958 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 27 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CROSSTOFALLS LTD
    12072861
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 38 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    CROWNKATYDID LTD
    12107328
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-27
    IIF 28 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    CROWSEND LTD
    12119629
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-19
    IIF 46 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    CRUELMICHAEL LTD
    12208931
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-05
    IIF 39 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    ENTIV LTD - now
    BUBBLYMARIGOLD LTD
    - 2020-10-13 12429718
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-26
    IIF 44 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-26
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    FAWFIA LTD - now
    BUBBLYLILAC LTD
    - 2020-07-29 12407581
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ 2020-02-16
    IIF 37 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    MARINEFLAX LTD
    11865755
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ 2019-03-10
    IIF 48 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    MECADJUNGLE LTD
    11873443
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 41 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    MEDALLIONFLAME LTD
    11888329
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 26 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    MELLOWGAMER LTD
    11901486
    4385, 11901486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-10
    IIF 29 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    MERIDIANMATRIX LTD
    11909970
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-10
    IIF 34 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    MERRYMIND LTD
    11930381
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-04
    IIF 43 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    OMMUT LTD - now
    BUBBLYPEONY LTD
    - 2020-08-06 12448539
    75a Derby Road, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 36 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    SHADOLARIA LTD
    11811431
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2019-02-22
    IIF 31 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    SHALSANA LTD
    11822476
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 40 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    SHANITALLSTAG LTD
    11827716
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 25 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    SHAPRIMOTH LTD
    11838475
    Unit 4 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-26
    IIF 35 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    SHAVORE LTD
    11845176
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-07
    IIF 45 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    SHEILAVANNA LTD
    11853921
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 30 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more 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.