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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ormerod, Lena Francine

    Related profiles found in government register
  • Ormerod, Lena Francine
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 2
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 3
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 4
    • 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 5
    • 6, Toler Road, Nuneaton, Warwickshire, CV11 5EP, England

      IIF 6
    • 6, Toler Road, Nuneaton, Warwickshire, CV11 5EP, United Kingdom

      IIF 7
  • Ormerod, Lena Francine
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 8 IIF 9
  • Ormerod, Lena Francine
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 10
    • 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 11
  • Ormerod, Lena Francine
    British legal secretary born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 12
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 13
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 14
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 15
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 16
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 17
  • Ormerod, Lena
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 18
  • Ormerod, Lena
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 19
  • Miss Lena Ormerod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 20
  • Ms Lena Francine Ormerod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 21
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 22
    • Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 23
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 24
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 25
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 26
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 27
    • 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 28 IIF 29 IIF 30
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 31
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 32
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 33
  • Ormerod, Lena
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 34
  • Ms Lena Ormerod
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 35
  • Ormerod, Lena

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    ALTITUDE PROCESSING LTD
    13608578
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-09-08 ~ 2023-01-18
    IIF 34 - Director → ME
    2023-01-15 ~ 2023-01-18
    IIF 18 - Director → ME
    2021-09-08 ~ 2023-01-18
    IIF 36 - Secretary → ME
    Person with significant control
    2021-09-08 ~ 2023-01-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    CENTBEE HOLDINGS LIMITED
    13689479
    4385, 13689479 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2022-06-23 ~ 2023-03-23
    IIF 6 - Director → ME
  • 3
    EPI EUROPEAN PROPERTY INVESTMENT LIMITED
    15057429
    Pine Tree House, Gardiners Close, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ 2024-06-12
    IIF 5 - Director → ME
    Person with significant control
    2023-08-08 ~ 2024-01-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    GOLDSTEIN GROUP HOLDINGS LTD - now
    NEXA FORMATIONS LIMITED
    - 2023-02-17 14424433
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-17 ~ 2023-02-16
    IIF 10 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    GRADE ASSOCIATES LIMITED
    13457949 11155990
    Unit 5 Navigation Drive, Navigation Drive, Enfield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-18 ~ 2023-02-07
    IIF 11 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    HECKINGTON PROJECT ONE LIMITED
    10422635
    Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    JAMINI LTD
    15238898
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MAIZEGUARD LTD
    11963006
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-06-10
    IIF 16 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    MAIZEREMOVER LTD
    12000580
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-07-04
    IIF 14 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    MAKERCRAFTS LTD
    12022550
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-06-04
    IIF 13 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    MARBRAC LTD
    12049824
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-22
    IIF 12 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    MARIGOLDSUNS LTD
    12072084
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough
    Dissolved Corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    MASKSHINE LTD
    12118413
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-21
    IIF 15 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    MODUS ENGINEERING LTD
    14602075
    Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-18 ~ 2023-01-18
    IIF 19 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-01-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    MOONBOOKS LTD
    15323858
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    SARTA SOLUTIONS LTD
    14469009
    Cmb Partners Uk Ltd, 49, Tabernacle Street, London
    Liquidation Corporate (4 parents)
    Officer
    2022-12-30 ~ 2024-07-31
    IIF 1 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-07-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    SOFT PLATFORM SOLUTIONS LTD
    13661171
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-05 ~ now
    IIF 7 - Director → ME
  • 18
    TECHTIDE INTERACTIVE LTD
    15482544
    85-87 Bayham Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-11 ~ now
    IIF 3 - Director → ME
  • 19
    TENORA LIMITED
    - now 14722174
    SARTA PAY SOLUTIONS LTD
    - 2024-11-11 14722174
    HERE FOR YOUR NEEDS LTD
    - 2024-10-16 14722174
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 27 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.