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 Jade Louise Renner

    Related profiles found in government register
  • Miss Jade Louise Renner
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 1
    • icon of address 23, Orega St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 2
    • icon of address 23, Park Square South, Leeds, LS1 2ND, England

      IIF 3
    • icon of address Flat 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 4
    • icon of address St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 5 IIF 6
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 7
  • Miss Jade Louise Renner
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 8
    • icon of address 23, Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 9
    • icon of address Flat 10, 19 Wellington Street, Leeds, LS1 4JF, United Kingdom

      IIF 10
  • Renner, Jade Louise
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 11 IIF 12
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 13
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 14
  • Renner, Jade Louise
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 15
  • Renner, Jade Louise
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 16
    • icon of address 23, Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 17
  • Renner, Jade Louise
    British operations director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Orega, St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 18
  • Renner, Jade Louise
    British operations manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Park Square South, Leeds, LS1 2ND, England

      IIF 19
  • Renner, Jade Louise
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 20
  • Renner, Jade Louise
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 21
    • icon of address Flat 10, 19 Wellington Street, Leeds, LS1 4JF, United Kingdom

      IIF 22
  • Renner, Jade Louise
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 23
    • icon of address 23, Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 24
    • icon of address 4th Floor Sovereign House, 1-2 South Parade, Leeds, LS1 5QL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 10, 4th Floor Sovereign House, 1-2 South Parade, Leeds, LS1 4JF, England

      IIF 28
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 29 IIF 30 IIF 31
  • Renner, Jade
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 32
  • Renner, Jade
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor Sovereign House, 1-2 South Parade, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    SALT & FOAM BRISTOL LTD - 2022-02-22
    icon of address 23 Orega, St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address St. Pauls House, 23 Park Square South, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,416 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48 GBP2022-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 23 - Director → ME
Ceased 15
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,386 GBP2015-07-31
    Officer
    icon of calendar 2014-04-17 ~ 2017-05-26
    IIF 16 - Director → ME
  • 2
    icon of address The Copper Room Deva Centre, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -824 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 30 - Director → ME
  • 3
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 31 - Director → ME
  • 4
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,334 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 25 - Director → ME
  • 5
    icon of address Firepit Bingley Old Fire Station, Market Street, Bingley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 29 - Director → ME
  • 6
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,687 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 26 - Director → ME
  • 7
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    9,378,861 GBP2018-07-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-04-18
    IIF 32 - Director → ME
  • 8
    LITTLE GEM PUB COMPANY LIMITED - 2016-01-05
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    231,277 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 28 - Director → ME
  • 9
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,617 GBP2022-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2022-09-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-07-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,416 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-07-30
    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
  • 11
    icon of address 23 Orega St Pauls House, 23 Park Square South, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,796 GBP2021-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-07-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-10-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-07-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,726 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 33 - Director → ME
  • 15
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,854 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-18
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.