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
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 1
    • The Bakery House, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 4
    • 16, Victoria Road, Tamworth, B79 7HL, England

      IIF 5
  • 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 Mildands, B15 1TH, England

      IIF 6
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 7
    • 30 Barrett Street, Barrett Street, Smethwick, West Midlands, B66 4SE, United Kingdom

      IIF 8
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 9
    • Suite 3000, 123 Stratford Road, Shirley, Solihull, B90 3ND, 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 company director born in September 1968

    Resident in England

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

      IIF 12
    • Suite 3000, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 13
  • 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 14
    • 30, Barrett, Birmingham, B66 4SE, United Kingdom

      IIF 15
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 16
    • Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi, Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 19
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 20
    • 30, Barrett Street, Smethwick, B66 4SE, United Kingdom

      IIF 21 IIF 22
  • Tongue, Anne Marie
    British financial director born in September 1968

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

      IIF 27
    • 30, Barrett Street, Smethwick, B66 4SE, England

      IIF 28
  • Tongue, Anne-marie
    British consultant born in September 1968

    Resident in England

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

      IIF 29
  • 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 30
    • Lillian Court, 113-117 Barr Street, Birmingham, West Midlands, B19 3DE, England

      IIF 31
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, West Mildands, B15 1TH, England

      IIF 32
    • 47 Buckingham Rd, Buckingham Road, Rowley Regis, B65 9JW, England

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