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

Ms Jennifer Evans

    Related profiles found in government register
  • Ms Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Two Snow Hill, Birmingham, West Midlands, B4 6GA, England

      IIF 1
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 2
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 3
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 4
  • Miss Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 168, Birmingham Road, Lichfield, WS14 0NX, England

      IIF 5
    • 168, Birmingham Road, Lichfield, WS14 0NX, United Kingdom

      IIF 6
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 7
  • Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Number 2 Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 8
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 9 IIF 10
    • 2, St. Johns Hill, Shenstone, Lichfield, WS14 0HB, England

      IIF 11
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 12
  • Ms Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 13
  • Evans, Jennifer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 14
    • Hey Ho, Old Warwick Road, Lapworth, Warwickshire, B94 6LU, England

      IIF 15
    • 168, Birmingham Rd, Shenstone Wood End, Staffordshire, WS14 0NX, England

      IIF 16
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 17 IIF 18 IIF 19
  • Evans, Jennifer
    British ceo born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Number 2 Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 20
  • Evans, Jennifer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Two Snow Hill, Birmingham, West Midlands, B4 6GA, England

      IIF 21
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 22 IIF 23
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 24
  • Evans, Jennifer
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 29
  • Miss Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 30
  • Shirley, Jennifer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hints Court, Hints Brook, Tamworth, Staffordshire, B78 3DP, England

      IIF 31
  • Shirley, Jennifer
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hintsbrook, School Lane, Hints, Staffordshire, B78 3DP, England

      IIF 32
  • Ms Jennifer Louise Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 33
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 34 IIF 35
  • Evans, Jennifer
    British none born in July 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Wallace Crooke, Wallace House, 20 Birmingham Road, Walsall, WS1 2LT, United Kingdom

      IIF 36
  • Mrs Jennifer Shirley
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 37
  • Evans, Jennifer Louise
    British ceo born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 38
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 39
  • Evans, Jennifer Louise
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 40
  • Evans, Jennifer
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 41
  • Evans, Jennifer
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 42 IIF 43
  • Evans, Jennifer
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 44
    • The Old Bank 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 45
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 46
  • Shirley, Jennifer
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leasemaster, House, 106 Carver Street, Birmingham, B1 3AP, England

      IIF 47
    • Leasemaster House, 106 Carver Street, Birmingham, West Midlands, B1 3AP, England

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    The Old Bank 205-207 High Street Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    FUTURE E S LTD - 2016-01-21
    GLOBAL PROJECT PARTNERSHIPS LTD. - 2016-01-21
    FUTURE PROPERTY SERVICES UK LIMITED - 2010-11-10
    Leasemaster House, 106 Carver Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 47 - Director → ME
  • 7
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 9
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    FUTURE TECHNICAL SERVICES LTD - 2012-11-02
    FUTURE SERVICE ORGANISATION LIMITED - 2009-02-10
    Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 11
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 12
    GLOBAL PEOPLE PARTNERS LTD - 2018-09-21
    The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    GLOBAL PROJECT PARTNERSHIPS LTD. - 2018-09-25
    FUTURE EXECUTIVE SEARCH LIMITED - 2016-01-21
    Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,757 GBP2019-03-31
    Officer
    2011-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 14
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    FUTURE EXECUTIVE SEARCH LIMITED - 2010-11-10
    The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    104,016 GBP2016-04-01 ~ 2017-03-31
    Officer
    2008-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 16
    Leasemaster House, 106 Carver Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 17
    The Old Bank, 205-207 High Street Cottenham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 18
    Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    HUMAN ANTIFRAGILITY LTD - 2025-01-28
    SATORI HOLDINGS LIMITED - 2024-04-16
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    SATORI ACADEMY LIMITED - 2024-02-17
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 15 - Director → ME
  • 21
    HUMAN ACCELERATOR LTD - 2018-08-09
    Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    64 Hill Hook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-21 ~ now
    IIF 14 - Director → ME
  • 23
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 25
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,772 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    HUMAN ACCELERATOR LTD - 2021-10-19
    HUMAN ASSET MANAGEMENT GROUP LTD - 2018-08-09
    168 Birmingham Road, Shenstone Wood End, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    2012-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Newhall Works, George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,993 GBP2024-04-30
    Officer
    2008-09-30 ~ 2013-01-31
    IIF 25 - Director → ME
  • 2
    HUMAN ANTIFRAGILITY LTD - 2024-04-12
    HUMAN ACCELERATORS LTD - 2024-02-15
    HUMAN ACCELERATORS HOLDINGS LTD - 2021-10-20
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-11-25 ~ 2025-02-01
    IIF 16 - Director → ME
    Person with significant control
    2021-11-25 ~ 2024-06-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 3
    SATORI ACADEMY LIMITED - 2024-02-17
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2021-07-19 ~ 2025-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    64 Hill Hook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2017-12-21 ~ 2018-03-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    HUMAN ACCELERATOR LTD - 2021-10-19
    HUMAN ASSET MANAGEMENT GROUP LTD - 2018-08-09
    168 Birmingham Road, Shenstone Wood End, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-21 ~ 2021-10-29
    IIF 23 - Director → ME
  • 6
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -503,547 GBP2023-11-30
    Person with significant control
    2022-12-01 ~ 2025-10-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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.