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

Mrs Louise Margaret Jefferson

    Related profiles found in government register
  • Mrs Louise Margaret Jefferson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Corporation Street, Coventry, Warwickshire, CV1 1GU, England

      IIF 1
  • Jefferson, Louise Margaret
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jefferson, Hannah Louise
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Jefferson, Hannah Louise
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Jefferson, Louise Margaret
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 60
  • Jefferson, Louise Margaret
    British secretary born in January 1959

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 61
  • Jefferson, Louise Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Paxholme Cottage, Pink Green Beoley, Redditch, Worcestershire, B98 9EA

      IIF 62 IIF 63
    • icon of address Aspley Farm, Blind Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HT

      IIF 64 IIF 65 IIF 66
  • Jefferson-bott, Hannah Louise
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambert House, 80 Talbot Street, Nottingham, NG1 5EN, England

      IIF 67
  • Jefferson, Louise Maragret
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambert House 80, Talbot Street, Nottingham, NG1 5EN

      IIF 68
    • icon of address Lambert House, 80 Talbot Street, Nottingham, NG1 5EN, England

      IIF 69
  • Hannah Louise Jefferson-bott
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom

      IIF 70
    • icon of address C/o Study Inn, 80 Talbot Street, Nottingham, NG1 5EN, England

      IIF 71
  • Jefferson-bott, Hannah Louise
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jefferson, Louise

    Registered addresses and corresponding companies
    • icon of address Second Floor, 11 Pilgrim Street, London, EC4V 6RN, England

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/o Bdo Llp 7th Floor, 2 Snowhill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 1264 LIMITED - 2017-12-12
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-05-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 10 - Director → ME
    IIF 82 - Director → ME
  • 4
    ENSCO 1319 LIMITED - 2018-12-24
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 7 - Director → ME
    IIF 26 - Director → ME
  • 5
    ENSCO 1276 LIMITED - 2018-05-08
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 15 - Director → ME
    IIF 27 - Director → ME
  • 6
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 13 - Director → ME
    IIF 25 - Director → ME
  • 7
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 14 - Director → ME
    IIF 76 - Director → ME
  • 9
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 8 - Director → ME
    IIF 74 - Director → ME
  • 10
    ENSCO 1334 LIMITED - 2019-04-12
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 20 - Director → ME
    IIF 79 - Director → ME
  • 11
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 19 - Director → ME
    IIF 31 - Director → ME
  • 12
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 9 - Director → ME
    IIF 67 - Director → ME
  • 13
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 24 - Director → ME
  • 15
    STUDY INN INVESTMENTS (WADE LANE) LTD - 2022-11-25
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 16 - Director → ME
    IIF 75 - Director → ME
  • 16
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 17 - Director → ME
    IIF 33 - Director → ME
  • 17
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 18
    STUDY INN INVESTMENTS (NORTON ST) LIMITED - 2023-11-06
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 81 - Director → ME
    IIF 11 - Director → ME
  • 19
    STUDY INN J HANSAM LIMITED - 2018-12-06
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 32 - Director → ME
    IIF 6 - Director → ME
  • 20
    icon of address Lambert House, Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 34 - Director → ME
    IIF 21 - Director → ME
  • 21
    icon of address 175 Corporation Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 18 - Director → ME
    IIF 28 - Director → ME
  • 23
    STUDY INN INVESTMENTS (CATHEDRAL ST) LIMITED - 2019-02-22
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 22 - Director → ME
  • 24
    STUDY INN INVESTMENTS (NUMBER 10) LTD - 2024-09-09
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 69 - Director → ME
    IIF 80 - Director → ME
  • 25
    icon of address 175 Corporation Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 68 - Director → ME
    IIF 73 - Director → ME
  • 26
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 12 - Director → ME
    IIF 77 - Director → ME
  • 27
    STUDY INN INVESTMENTS (HANOVER) LIMITED - 2015-02-16
    STUDY INN INVESTMENTS (HANOVER ST) LIMITED - 2019-09-02
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 29 - Director → ME
Ceased 26
  • 1
    STUDY INN (175 CORP ST) LIMITED - 2017-12-29
    STUDY INN (PARK STREET) LIMITED - 2013-02-06
    icon of address 3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 54 - Director → ME
  • 2
    STUDY INN (CASTLE ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 42 - Director → ME
  • 3
    STUDY INN (CLARENDON ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 59 - Director → ME
  • 4
    STUDY INN (CORPORATION ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 57 - Director → ME
  • 5
    STUDY INN (MARKET WAY LIMITED - 2010-06-03
    STUDY INN (MARKET WAY) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 50 - Director → ME
  • 6
    STUDY INN (THE BURGES) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 52 - Director → ME
  • 7
    STUDY INN (THE MOOR) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 37 - Director → ME
  • 8
    STUDY INN LIMITED - 2011-03-25
    STUDY INN (TRINITY ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 43 - Director → ME
  • 9
    STUDY INN (WELL ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 48 - Director → ME
  • 10
    STUDY INN GROUP HOLDINGS LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-12-22
    IIF 35 - Director → ME
    IIF 4 - Director → ME
  • 11
    STUDY INN GROUP LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-12-22
    IIF 3 - Director → ME
    IIF 46 - Director → ME
  • 12
    STUDY INN INVESTMENTS (PARK STREET) LIMITED - 2013-02-06
    STUDY INN INVESTMENTS (175 CORP ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 55 - Director → ME
    icon of calendar 2010-12-05 ~ 2017-12-22
    IIF 83 - Secretary → ME
  • 13
    STUDY INN INVESTMENTS (GREYFRIARS RD) LIMITED - 2014-11-14
    STUDY INN INVESTMENTS (CASTLE ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -260 GBP2015-09-30
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 41 - Director → ME
  • 14
    STUDY INN INVESTMENTS (CLARENDON ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 49 - Director → ME
  • 15
    STUDY INN INVESTMENTS (CORPORATION ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 45 - Director → ME
  • 16
    STUDY INN INVESTMENTS (MARKET WAY) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 51 - Director → ME
  • 17
    STUDY INN INVESTMENTS (THE BURGES) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 53 - Director → ME
  • 18
    STUDY INN INVESTMENTS (THE MOOR) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 56 - Director → ME
  • 19
    STUDY INN INVESTMENTS (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN INVESTMENTS LIMITED - 2011-03-25
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 58 - Director → ME
  • 20
    STUDY INN INVESTMENTS (WELL ST) LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2017-12-22
    IIF 39 - Director → ME
  • 21
    J. HANSAM ESTATES LIMITED - 2017-12-12
    HANSAM INVESTMENTS LIMITED - 2006-09-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-22
    IIF 44 - Director → ME
    icon of calendar ~ 2017-12-22
    IIF 64 - Secretary → ME
  • 22
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-22
    IIF 47 - Director → ME
    icon of calendar 2006-12-05 ~ 2017-12-22
    IIF 65 - Secretary → ME
  • 23
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    icon of address Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-29
    IIF 61 - Director → ME
    icon of calendar ~ 1992-11-06
    IIF 63 - Secretary → ME
  • 24
    CORPORATE PROJECTS LIMITED - 2001-06-25
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2001-05-21
    IIF 66 - Secretary → ME
  • 25
    ENSCO 1264 LIMITED - 2017-12-12
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-10-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 26
    icon of address Moore Stephens 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1995-10-13
    IIF 60 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 62 - Secretary → 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.