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

Sophie Rees

    Related profiles found in government register
  • Sophie Rees
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 2
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3 IIF 4
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 5
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 6 IIF 7
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 8
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 9
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 12 IIF 13
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 19 IIF 20
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 21
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 22
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 23 IIF 24
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 25
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 26 IIF 27
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 28
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 29 IIF 30
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 31
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 32 IIF 33
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 34 IIF 35
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 36
  • Rees, Sophie
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 37
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38 IIF 39
  • Rees, Sophie
    British consultant born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 45
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 46
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 47
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 48
    • Ground Floor Office, Rear Of High Street, Evesham, WR11 4EU, England

      IIF 49
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 50 IIF 51
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 52
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 53
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 54 IIF 55
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 56
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 57 IIF 58
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 59
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 60
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 61
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 62
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 63
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 64
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 65
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 66
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 67
  • Rees, Sophie
    British homemaker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 68
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 69
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 70 IIF 71
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    BUNCAMP LTD
    11660998
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2018-11-12
    IIF 46 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BUNNYTUMBLE LTD
    11667652
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ 2018-11-12
    IIF 66 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BURGOLF LTD
    11673218
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ 2018-11-21
    IIF 45 - Director → ME
    Person with significant control
    2018-11-12 ~ 2018-11-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BURNINGBOW LTD
    11678151
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ 2018-11-21
    IIF 63 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BURNINGMANE LTD
    11685541
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-22
    IIF 41 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BURROWCOVER LTD
    11692762
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 44 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CORSITH LTD
    11710450
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 65 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    COSMICMUFFIN LTD
    11720973
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-19
    IIF 43 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    COSMICNEBULA LTD
    11731421
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 40 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    COVENBUSTER LTD
    11742549
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ 2019-01-12
    IIF 51 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    CRAGJUMO LTD
    11746829
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ 2019-01-04
    IIF 64 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    CRANIUMCLAMP LTD
    11750741
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-15
    IIF 42 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    DRAKANTAL LTD
    11761306
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 50 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    DRAKLOZU LTD
    11771535
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-21
    IIF 47 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    DRECABRA LTD
    11780488
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-02-06
    IIF 60 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    DREKZYR LTD
    11791131
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 49 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    DREMAVIN LTD
    11800079
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 62 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    DRIMMIS LTD
    11808602
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 52 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    EARTHGROVE LTD
    11888346
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 61 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    ECHOWORD LTD
    11903487
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-05
    IIF 57 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    EDGEPAUSE LTD
    11915638
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-10
    IIF 53 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    EDGESCALE LTD
    11942036
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-23
    IIF 59 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    EDITIONSIGNAL LTD
    11960842
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-30
    IIF 67 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    ELITESPONGE LTD
    - now 11875392
    DRUNKSPONGE LTD
    - 2019-07-04 11875392
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 56 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    OCABRA LTD
    11488815
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 68 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    OCASMEN LTD
    11489050
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 37 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-08-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    OCRULINER LTD
    11488957
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 70 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    OCTAVIAROSE LTD
    11489294
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 71 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    OCTOPIXERS LTD
    11489594
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-09-30
    IIF 72 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-09-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 30
    OCYPARA LTD
    11488953
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-11-22
    IIF 69 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-11-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    STONEBREEZE LTD
    11818246
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-11 ~ 2019-02-27
    IIF 38 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    STONEPAW LTD
    11827736
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ 2019-03-04
    IIF 54 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    STONPOD LTD
    11838552
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 55 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    STORAINS LTD
    11845174
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 58 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    STORMCLAG LTD
    11853803
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 48 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-04-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 36
    STORMDUST LTD
    11862924
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 39 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 27 - 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.