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

Jefferson, Hannah Louise

    Related profiles found in government register
  • Jefferson, Hannah Louise
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Jefferson, Louise Maragret
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambert House, 80 Talbot Street, Nottingham, NG1 5EN, England

      IIF 39
  • Jefferson-bott, Hannah Louise
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jefferson, Louise Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 51 IIF 52
    • icon of address Aspley Farm, Blind Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HT

      IIF 53 IIF 54
  • Jefferson, Louise Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Blind Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HT

      IIF 55
  • Jefferson, Louise Margaret
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 56
  • Jefferson, Louise Margaret
    British secretary born in January 1959

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 57
  • Jefferson, Louise

    Registered addresses and corresponding companies
    • icon of address Second Floor, 11 Pilgrim Street, London, EC4V 6RN, England

      IIF 58
  • Jefferson, Louise Margaret
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 7th Floor, 2 Snowhill, Birmingham, B4 6GA

      IIF 59
  • Jefferson, Louise Margaret
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannah Louise Jefferson-bott
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 7th Floor, 2 Snowhill, Birmingham, B4 6GA

      IIF 79
    • icon of address C/o Study Inn, 80 Talbot Street, Nottingham, NG1 5EN, England

      IIF 80
  • Mrs Louise Margaret Jefferson
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Corporation Street, Coventry, Warwickshire, CV1 1GU, England

      IIF 81
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Bdo Llp 7th Floor, 2 Snowhill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 1264 LIMITED - 2017-12-12
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-12-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 67 - Director → ME
    IIF 50 - Director → ME
  • 4
    ENSCO 1319 LIMITED - 2018-12-24
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 30 - Director → ME
    IIF 65 - Director → ME
  • 5
    ENSCO 1276 LIMITED - 2018-05-08
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 31 - Director → ME
    IIF 72 - Director → ME
  • 6
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 29 - Director → ME
    IIF 70 - Director → ME
  • 7
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 71 - Director → ME
    IIF 44 - Director → ME
  • 9
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 66 - Director → ME
    IIF 42 - Director → ME
  • 10
    ENSCO 1334 LIMITED - 2019-04-12
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 47 - Director → ME
    IIF 77 - Director → ME
  • 11
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 35 - Director → ME
    IIF 76 - Director → ME
  • 12
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 28 - Director → ME
  • 14
    STUDY INN INVESTMENTS (WADE LANE) LTD - 2022-11-25
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 43 - Director → ME
    IIF 73 - Director → ME
  • 15
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 74 - Director → ME
    IIF 37 - Director → ME
  • 16
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 17
    STUDY INN INVESTMENTS (NORTON ST) LIMITED - 2023-11-06
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 68 - Director → ME
    IIF 49 - Director → ME
  • 18
    STUDY INN J HANSAM LIMITED - 2018-12-06
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 36 - Director → ME
    IIF 64 - Director → ME
  • 19
    icon of address Lambert House, Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 78 - Director → ME
    IIF 38 - Director → ME
  • 20
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 175 Corporation Street, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 32 - Director → ME
    IIF 75 - Director → ME
  • 22
    STUDY INN INVESTMENTS (CATHEDRAL ST) LIMITED - 2019-02-22
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 26 - Director → ME
  • 23
    STUDY INN INVESTMENTS (NUMBER 10) LTD - 2024-09-09
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 48 - Director → ME
    IIF 39 - Director → ME
  • 24
    icon of address 175 Corporation Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 60 - Director → ME
    IIF 40 - Director → ME
  • 25
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 69 - Director → ME
    IIF 45 - Director → ME
  • 26
    STUDY INN INVESTMENTS (HANOVER ST) LIMITED - 2019-09-02
    STUDY INN INVESTMENTS (HANOVER) LIMITED - 2015-02-16
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 33 - Director → ME
Ceased 26
  • 1
    STUDY INN (175 CORP ST) LIMITED - 2017-12-29
    STUDY INN (PARK STREET) LIMITED - 2013-02-06
    icon of address 3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 20 - Director → ME
  • 2
    STUDY INN (CASTLE ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 8 - Director → ME
  • 3
    STUDY INN (CLARENDON ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 25 - Director → ME
  • 4
    STUDY INN (CORPORATION ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 23 - Director → ME
  • 5
    STUDY INN (MARKET WAY) LIMITED - 2017-12-29
    STUDY INN (MARKET WAY LIMITED - 2010-06-03
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 16 - Director → ME
  • 6
    STUDY INN (THE BURGES) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 18 - Director → ME
  • 7
    STUDY INN (THE MOOR) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 3 - Director → ME
  • 8
    STUDY INN (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN LIMITED - 2011-03-25
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 9 - Director → ME
  • 9
    STUDY INN (WELL ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 14 - Director → ME
  • 10
    STUDY INN GROUP HOLDINGS LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-12-22
    IIF 1 - Director → ME
    IIF 62 - Director → ME
  • 11
    STUDY INN GROUP LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-12-22
    IIF 12 - Director → ME
    IIF 61 - Director → ME
  • 12
    STUDY INN INVESTMENTS (175 CORP ST) LIMITED - 2017-12-29
    STUDY INN INVESTMENTS (PARK STREET) LIMITED - 2013-02-06
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 21 - Director → ME
    icon of calendar 2010-12-05 ~ 2017-12-22
    IIF 58 - Secretary → ME
  • 13
    STUDY INN INVESTMENTS (CASTLE ST) LIMITED - 2017-12-28
    STUDY INN INVESTMENTS (GREYFRIARS RD) LIMITED - 2014-11-14
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -260 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 7 - Director → ME
  • 14
    STUDY INN INVESTMENTS (CLARENDON ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 15 - Director → ME
  • 15
    STUDY INN INVESTMENTS (CORPORATION ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 11 - Director → ME
  • 16
    STUDY INN INVESTMENTS (MARKET WAY) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 17 - Director → ME
  • 17
    STUDY INN INVESTMENTS (THE BURGES) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 19 - Director → ME
  • 18
    STUDY INN INVESTMENTS (THE MOOR) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 22 - Director → ME
  • 19
    STUDY INN INVESTMENTS (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN INVESTMENTS LIMITED - 2011-03-25
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 24 - Director → ME
  • 20
    STUDY INN INVESTMENTS (WELL ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 5 - Director → ME
  • 21
    J. HANSAM ESTATES LIMITED - 2017-12-12
    HANSAM INVESTMENTS LIMITED - 2006-09-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-22
    IIF 10 - Director → ME
    icon of calendar ~ 2017-12-22
    IIF 53 - Secretary → ME
  • 22
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-22
    IIF 13 - Director → ME
    icon of calendar 2006-12-05 ~ 2017-12-22
    IIF 54 - Secretary → ME
  • 23
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    icon of address Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-29
    IIF 57 - Director → ME
    icon of calendar ~ 1992-11-06
    IIF 52 - Secretary → ME
  • 24
    CORPORATE PROJECTS LIMITED - 2001-06-25
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2001-05-21
    IIF 55 - Secretary → ME
  • 25
    ENSCO 1264 LIMITED - 2017-12-12
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-10-29
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 26
    icon of address Moore Stephens 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1995-10-13
    IIF 56 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 51 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.