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

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
    • icon of address Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

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

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

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

      IIF 4
    • icon of address 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
    • icon of address Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

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

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

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

      IIF 9
    • icon of address 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
    • icon of address Falcon Point, Falcon Point, Park Plaza, Cannock, Staffordshire, WS12 2DE, England

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

    Resident in England

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

      IIF 12
    • icon of address 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 13
    • icon of address 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 14
  • Tongue, Anne-marie
    British consultant born in September 1968

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 30 Barrett Street, Barrett Street, Smethwick, West Midlands, B66 4SE, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakery House, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 21
    • icon of address Suite 3000, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 22
  • Tongue, Anne Marie
    British director born in September 1968

    Resident in England

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

      IIF 23
    • icon of address 30, Barrett, Birmingham, B66 4SE, United Kingdom

      IIF 24
    • icon of address Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 25
    • icon of address Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi, Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 28
    • icon of address 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 29
    • icon of address 30, Barrett Street, Smethwick, B66 4SE, United Kingdom

      IIF 30 IIF 31
  • Tongue, Anne Marie
    British financial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

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

    Resident in England

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

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Bakery House Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 30 Barrett Street Barrett Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 139 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    TIME SEC (UK) LTD - 2009-02-24
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Twist & Jerk 314 Ladypool Rd, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Becketts Farm Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 30 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 139 Hurst, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Suite 3000 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Mildands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 139-147 Chessetts House Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Rsvp, Hurst, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Suite 3000 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,646 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    TS GB LTD - 2009-03-24
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,489 GBP2015-03-31
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Falcon Point, Falcon Point, Park Plaza, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 3/4 Coulson Trading Estate, Edward Street, Dudley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,494,366 GBP2019-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-09
    IIF 16 - Director → ME
  • 2
    icon of address 123 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2015-09-24
    IIF 34 - Director → ME
  • 3
    icon of address 696 Yardley Wood Road, Billesley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -59,900 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2020-09-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    1MPACT SOLUTIONS LTD - 2024-10-25
    JLJ APARTMENTS LTD - 2023-04-20
    JLJ GROUP LTD - 2024-04-13
    icon of address The Old Bakery House Alcester Road, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,739 GBP2024-01-31
    Officer
    icon of calendar 2024-04-13 ~ 2024-10-10
    IIF 29 - Director → ME
  • 5
    icon of address 47 Buckingham Rd Buckingham Road, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,030 GBP2022-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2022-05-06
    IIF 26 - Director → ME
    icon of calendar 2022-07-25 ~ 2024-04-07
    IIF 32 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.