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 Lisa Jayne O'rourke

    Related profiles found in government register
  • Mrs Lisa Jayne O'rourke
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Mrs Lisa Jayne O'rourke
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09188095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12990629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 452a Foleshill Road, Coventry, West Midlands, CV6 5LB, United Kingdom

      IIF 4
    • 167-169, Great Portland Street, 5th Floor, London, England

      IIF 5
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 6 IIF 7 IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mrs Lisa Jayne Orourke
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oc303008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mrs Lisa O'rourke
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Upper Wimpole Street, London, W1G 6LW, England

      IIF 17 IIF 18
  • Mrs Lisa Jayne O'rourke
    British born in October 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 19
  • Lisa O'rourke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PE, United Kingdom

      IIF 20
  • O'rourke, Lisa Jayne
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12990629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 85, Great Portland Street, London, W1W 7LT

      IIF 22
  • O'rourke, Lisa Jayne
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 452a Foleshill Road, Coventry, West Midlands, CV6 5LB, United Kingdom

      IIF 23
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • O'rourke, Lisa Jayne
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09188095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 84 Mackenzie House, Chadwick Street, Hunslet, Leeds, LS10 1PT, England

      IIF 26
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 37
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 38
  • O'rourke, Lisa Jayne
    British driector born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, United Kingdom

      IIF 39
  • O'rourke, Lisa Jayne
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oc303008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • O'rourke, Lisa
    English director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aspire Business Park, Glasgow, Glasgow, G1, United Kingdom

      IIF 41
  • O'rourke, Lisa
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Harley Street, London, London, W1G 6AT, United Kingdom

      IIF 42
  • O'rourke, Lisa
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 43
  • O'rourke, Lisa
    Irish director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Upper Wimpole Street, London, W1G 6LW, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    12 Upper Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2013-07-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 34 - Director → ME
  • 6
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    .001 DOCTOR UK LTD - 2021-07-23
    001DOCTOR UK LTD - 2021-03-17
    DOCTOR.UK (HOLDINGS) LTD - 2021-03-01
    4385, 12990629 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    147,433 GBP2023-03-31
    Officer
    2020-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 9
    TUNISIA FIRST LLP - 2015-06-06
    4385, Oc303008 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-12-31 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 16 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to appoint or remove members as a member of a firmOE
  • 10
    4385, 09411798 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,037 GBP2023-03-31
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    GGH 10 LTD - 2013-01-23
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-12-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    Office 8 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    2020-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    OHYO LTD - 2022-05-25
    AQUATINA LTD - 2012-10-19
    POWERNAP DESIGN LIMITED - 2008-12-15
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,595 GBP2022-04-30
    Officer
    2020-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    2020-11-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    ISTRA ASSOCIATES LIMITED - 2020-09-13
    452a Foleshill Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    84 Mackenzie House Chadwick Street, Hunslet, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -643 GBP2020-04-30
    Officer
    2021-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 18
    85 85 Great Porltand Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371 GBP2018-12-31
    Officer
    2020-11-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 42 - Director → ME
  • 20
    10 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,700 GBP2020-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 43 - Director → ME
  • 21
    12 Upper Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 22
    GGH 11 LTD - 2013-01-17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    4385, 09188095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    35,755 GBP2024-08-31
    Officer
    2020-10-01 ~ 2022-11-22
    IIF 25 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-11-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 09411798 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,037 GBP2023-03-31
    Officer
    2020-11-26 ~ 2021-02-01
    IIF 37 - Director → ME
    2021-12-24 ~ 2023-04-24
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.