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

Miss Anne-marie Tongue

    Related profiles found in government register
  • Miss Anne-marie Tongue
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 1
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Mildands, B15 1TH, England

      IIF 2
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 3
    • 30 Barrett Street, Barrett Street, Smethwick, West Midlands, B66 4SE, United Kingdom

      IIF 4
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 5
  • Miss Anne Marie Tongue
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 6
    • The Bakery House, Alcester Road, Wythall, Birmingham, B47 6AJ, England

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

      IIF 8
    • Suite 3000, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 9
    • 16, Victoria Road, Tamworth, B79 7HL, England

      IIF 10
  • Ms Anne-marie Tongue
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Falcon Point, Park Plaza, Cannock, Staffordshire, WS12 2DE, England

      IIF 11
  • Tongue, Anne-marie
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 12
  • Tongue, Anne-marie
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Falcon Point, Park Plaza, Cannock, Staffordshire, WS12 2DE, England

      IIF 13
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 14
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 15
  • Tongue, Anne-marie
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LD, England

      IIF 16
    • Lillian Court, 113-117 Barr Street, Birmingham, West Midlands, B19 3DE, England

      IIF 17
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Mildands, B15 1TH, England

      IIF 18
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 19
  • Tongue, Anne-marie
    British facilities management born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30 Barrett Street, Barrett Street, Smethwick, West Midlands, B66 4SE, United Kingdom

      IIF 20
  • Tongue, Anne Marie
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 21
    • Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi, Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 22
    • The Bakery House, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 23
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 24
  • Tongue, Anne Marie
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3000, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 25
  • Tongue, Anne Marie
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139-147 Chessetts House, Hurst Street, Birmingham, B5 6SD, England

      IIF 26
    • 30, Barrett, Birmingham, B66 4SE, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 29
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 30
    • 30, Barrett Street, Smethwick, B66 4SE, United Kingdom

      IIF 31 IIF 32
  • Tongue, Anne Marie
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Victoria Road, Tamworth, B79 7HL, England

      IIF 33
  • Tongue, Anna Marie
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, England

      IIF 34
  • Miss Anne Tongue
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twist & Jerk, 314 Ladypool Rd, Balsall Heath, Birmingham, B12 8JY, United Kingdom

      IIF 35
  • Tongue, Anne-marie
    British company manager

    Registered addresses and corresponding companies
    • 69 Reynolds Town Rd, Castle Bromwich, Birmingham, West Midlands, B36 8UH

      IIF 36
  • Tongue, Anne
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twist & Jerk, 314 Ladypool Rd, Balsall Heath, Birmingham, B12 8JY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    1MPACT SOCIAL HOUSING LTD
    15749124
    The Bakery House Alcester Road, Wythall, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ABSOLUTE COMPANY SERVICES LTD
    09906947
    Unit 3/4 Coulson Trading Estate, Edward Street, Dudley, England
    Liquidation Corporate (6 parents)
    Officer
    2018-03-09 ~ 2018-03-09
    IIF 16 - Director → ME
  • 3
    ABSOLUTE COMPANY SOLUTIONS LIMITED
    09793013
    123 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ 2015-09-24
    IIF 34 - Director → ME
  • 4
    AMT GROUP LTD
    11231962
    47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    2018-03-05 ~ now
    IIF 14 - Director → ME
  • 5
    AMT RESOLUTIONS LTD
    10290404
    30 Barrett Street Barrett Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    ASG BUSINESS ALLIANCE LTD
    09529779
    139 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 7
    ASJ DEVELOPMENT LTD
    13799517
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    CESEMIT REALISATIONS LIMITED
    - now 05013642
    TIME SEC (UK) LTD
    - 2009-02-24 05013642 06834201... (more)
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    CHAPS CONTRACTING SERVICES LTD
    12572840
    696 Yardley Wood Road, Billesley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-27 ~ 2020-09-02
    IIF 33 - Director → ME
    Person with significant control
    2020-04-27 ~ 2020-09-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JERK & TWIST LTD
    10922143
    Twist & Jerk 314 Ladypool Rd, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    JLJ GROUP LTD - now
    1MPACT SOLUTIONS LTD
    - 2024-10-25 12423411
    JLJ GROUP LTD
    - 2024-04-13 12423411
    JLJ APARTMENTS LTD - 2023-04-20
    The Old Bakery House Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-10-10
    IIF 30 - Director → ME
  • 12
    MTJ STAYS LTD
    15199419
    Becketts Farm Alcester Road, Wythall, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NUM83R5 GR0UP LTD
    13481475
    30 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    R BARR LTD
    09529763
    139 Hurst, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 15
    RG8 CLEANING LTD
    11930906
    47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    2019-04-08 ~ now
    IIF 29 - Director → ME
  • 16
    RG8 FM LTD
    12859114
    Suite 3000 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    RG8 GROUP LTD
    11857574
    47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    2019-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    RG8 MG LTD
    11929109
    47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (4 parents)
    Officer
    2019-04-05 ~ 2022-05-06
    IIF 22 - Director → ME
    2022-07-25 ~ 2024-04-07
    IIF 24 - Director → ME
  • 19
    RG8 RECRUITMENT LTD
    12885545
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Mildands, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    ROUTE 2 HAVANA LIMITED
    09171763
    139-147 Chessetts House Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 21
    RSVP LOUNGE LTD
    09529447
    Rsvp, Hurst, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 22
    SOLVE HOUSING LIMITED
    13306628
    Suite 3000 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    TIME SEC UK LTD
    - now 06819089 06834201... (more)
    TS GB LTD
    - 2009-03-24 06819089 06834201
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 24
    TONGUES LTD
    12285573
    Falcon Point, Falcon Point, Park Plaza, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.