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

Lucy Brown

    Related profiles found in government register
  • Lucy Brown
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 1
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 2
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 3
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 4
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 5
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 6
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 7
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 8 IIF 9
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 10
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 11
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 12 IIF 13
    • 43, Poplar Avenue, Hollins, Oldham, OL8 3TZ, United Kingdom

      IIF 14
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 15
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 16
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 17
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 18
  • Lucy Brown
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 19
    • 24, Briar Place, Eastbourne, BN23 8DB, England

      IIF 20
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 21
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 22
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 23
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 24
  • Miss Lucy Brown
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 School Court, Furlong Way, Highfields Caldecote, Cambridge, CB23 7AA, England

      IIF 25
  • Brown, Lucy
    British consultant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 26
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 28
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 29
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 30
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 31
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 32 IIF 33
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 34
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 35 IIF 36
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 37
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 38
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 39
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 40
    • 19, Canning Avenue, Wakefield, WF2 0BN, United Kingdom

      IIF 41
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 42
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 43
  • Brown, Lucy
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 44
    • Flat 5, 21 Enys Road, Eastbourne, BN21 2DG

      IIF 45
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 46
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 47
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 48
    • 325, Waskerley Road, Barmston, Washington, NE38 8HA

      IIF 49
  • Lucy Brown
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, England

      IIF 50
  • Miss Lucy Jayne Brown
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prince Henry Road, Otley, LS21 2BE, England

      IIF 51
  • Brown, Lucy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspired Fitness, Denny End Road, Cambridge Innovation Park, Waterbeach, CB25 9QE, United Kingdom

      IIF 52
  • Miss Lucy Jayne Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 53
    • 8, Errwood Road, Manchester, Greater Manchester, M19 2PA, United Kingdom

      IIF 54
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, England

      IIF 55
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 56
  • Brown, Lucy Jayne
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 57
    • 1030, Stockport Road, Manchester, M19 3WX, United Kingdom

      IIF 58
  • Brown, Lucy Jayne
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Errwood Road, Manchester, Greater Manchester, M19 2PA, United Kingdom

      IIF 59
    • Flat 2, 8 Errwood Road, Burnage, Manchester, M19 2PA, United Kingdom

      IIF 60
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 61
  • Brown, Lucy Jayne
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 62
    • 145, - 157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 63
  • Brown, Lucy Jayne
    British director

    Registered addresses and corresponding companies
    • Flat 2, 8 Errwood Road, Burnage, Manchester, M19 2PA, United Kingdom

      IIF 64
  • Brown, Lucy Jayne

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 65
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 8
  • 1
    1 School Court Furlong Way, Highfields Caldecote, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -40,604 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 57 - director → ME
    2013-10-02 ~ dissolved
    IIF 65 - secretary → ME
  • 3
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,007 GBP2016-04-30
    Officer
    2010-04-27 ~ dissolved
    IIF 63 - director → ME
  • 4
    30 Westgate, Otley, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    745,360 GBP2024-01-31
    Person with significant control
    2024-01-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TEN REAL ESTATE LIMITED - 2019-10-22
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -791 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    8 Errwood Road, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    8 Errwood Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,348 GBP2023-07-31
    Officer
    2008-04-15 ~ 2021-05-25
    IIF 60 - director → ME
    2008-04-15 ~ 2021-05-25
    IIF 64 - secretary → ME
    Person with significant control
    2017-03-15 ~ 2021-05-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-02
    IIF 29 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    725 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 31 - director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,314 GBP2024-04-05
    Officer
    2020-07-27 ~ 2020-08-27
    IIF 33 - director → ME
    Person with significant control
    2020-07-27 ~ 2020-10-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,043 GBP2024-04-05
    Officer
    2020-08-04 ~ 2020-09-09
    IIF 35 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,049 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-04
    IIF 36 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    GLITERMARSHMALLOW LTD - 2020-07-27
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 30 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 32 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    KITIO LTD
    - now
    LUNALOVESTARGAZER LTD - 2020-10-14
    75 The Fairways Royton, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 37 - director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,225 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 39 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 40 - director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    LUNALOVETWINKLEDUST LTD - 2021-03-01
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-04-05
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 26 - director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 47 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 46 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    16 John Street, Fence Houses, Houghton-le-spring, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 49 - director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    38a Gilda Crescent, Polegate
    Dissolved corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2020-01-17 ~ 2020-02-13
    IIF 48 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 45 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-05-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 34 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    182 Victoria Road, Garswood, Wigan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    2019-07-17 ~ 2019-08-12
    IIF 42 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-07-27
    IIF 28 - director → ME
    Person with significant control
    2019-06-26 ~ 2019-07-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    4385, 12047383 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-12 ~ 2019-07-16
    IIF 27 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 41 - director → ME
  • 23
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 38 - director → ME
  • 24
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 44 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    129a Liverpool Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,714 GBP2024-05-31
    Officer
    2016-05-23 ~ 2020-01-02
    IIF 61 - director → ME
    Person with significant control
    2016-05-23 ~ 2020-01-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LUNALOVESMILE LTD - 2020-07-27
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 43 - director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    1030 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,529 GBP2022-04-30
    Officer
    2018-04-09 ~ 2018-06-19
    IIF 58 - director → ME
    2018-04-09 ~ 2018-06-19
    IIF 66 - secretary → ME
    Person with significant control
    2018-04-09 ~ 2018-06-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.