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

Bird, Jemima Chloe

    Related profiles found in government register
  • Bird, Jemima Chloe
    British brand consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 98, Quayside House, 8 Kew Bridge Road, Brentford, TW8 0HT, England

      IIF 1
  • Bird, Jemima Chloe
    British chief executive/founder born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hello Finch Limited, 2 Floor Woodside House, Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 2
  • Bird, Jemima Chloe
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 3
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 4
    • Purfleet Bypass, Purfleet, Essex, RM19 1TT

      IIF 5
  • Miss Jemima Chloe Bird
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 6
    • Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 7
  • Ms Jemima Chloe Bird
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hello Finch Limited, 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 8
  • Bird, Jemima Chloe
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 9 IIF 10
  • Bird, Jemima Chloe
    British brand marketing strategist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 11
  • Bird, Jemima Chloe
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 12
    • C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Studio 10, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 16
    • 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND

      IIF 17
  • Bird, Jemima Chloe
    British director/marketing born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, Quayside House, 8, Kew Bridge Road, London, TW8 0HT, United Kingdom

      IIF 18
  • Bird, Jemima Chloe
    British marketing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 19
    • 17a, Holland Park Gardens, London, W14 8DZ

      IIF 20
  • Mrs Jemima Chloe Bird
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 98, Quayside House, 8 Kew Bridge Road, London, TW8 0HT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    CREIGHTON'S NATURALLY PLC - 1997-10-02
    CREIGHTON LABORATORIES PLC - 1989-08-29
    HIBAVEND LIMITED - 1986-04-01
    1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Corporate (9 parents, 20 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 17 - director → ME
  • 2
    HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANY - 1989-05-12
    Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (7 parents, 9 offsprings)
    Officer
    2022-10-10 ~ now
    IIF 11 - director → ME
  • 3
    JEMIMA BIRD LIMITED - 2018-04-05
    Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    136,343 GBP2024-02-29
    Officer
    2013-02-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HELLO FINCH LIMITED - 2018-04-05
    2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    PROPELPLAY LIMITED - 2020-02-11
    25 Eve Road, Isleworth, England
    Corporate (4 parents)
    Officer
    2020-12-11 ~ now
    IIF 1 - director → ME
  • 6
    Winslade House Manor Drive, Winslade Park Avenue, Exeter, Devon
    Corporate (2 parents)
    Equity (Company account)
    -43,396 GBP2023-09-30
    Person with significant control
    2021-08-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    VONTSIRA GP DIRECTORSHIP LIMITED - 2020-05-21
    C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-20
    IIF 15 - director → ME
  • 2
    VONTSIRA TRADEMARK HOLDINGS LIMITED - 2020-05-21
    C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-10-31
    IIF 14 - director → ME
  • 3
    CARPETRIGHT LIMITED - 2024-07-30
    CARPETRIGHT PLC - 2020-01-24
    CARPETRIGHT OF LONDON LIMITED - 1993-06-04
    CARPETWISE (LONDON) LIMITED - 1989-02-16
    HEDGEROWS LIMITED - 1988-11-29
    HEDGEGROWS LIMITED - 1988-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 21 offsprings)
    Officer
    2019-01-02 ~ 2020-01-23
    IIF 5 - director → ME
  • 4
    W NICHOLSON & CO LTD - 2019-03-07
    15 Stratton Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,674,391 GBP2023-12-31
    Officer
    2021-08-31 ~ 2022-08-17
    IIF 18 - director → ME
  • 5
    SKILLSMART RETAIL UK LIMITED - 2004-06-07
    Enterprise House 21 Buckle Street, London
    Dissolved corporate (6 parents)
    Officer
    2009-01-15 ~ 2010-05-01
    IIF 20 - director → ME
  • 6
    THE FOOTBALL TRUST CHARITABLE TRUST - 2000-04-28
    Wembley Stadium, Wembley Park, London, England
    Corporate (10 parents)
    Officer
    2018-07-11 ~ 2024-05-01
    IIF 2 - director → ME
    Person with significant control
    2018-07-11 ~ 2024-05-01
    IIF 8 - Has significant influence or control OE
  • 7
    VICTOR'S DRINKS LIMITED - 2019-08-19
    STU BREW LIMITED - 2012-07-24
    Studio 10 Tiger House, Burton Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -5,018,394 GBP2023-12-31
    Officer
    2022-11-16 ~ 2024-10-17
    IIF 16 - director → ME
  • 8
    REVOLUTION BARS GROUP PLC - 2024-10-10
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    21 Old Street, Ashton Under Lyne, Tameside
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-12-19 ~ 2024-12-03
    IIF 19 - director → ME
  • 9
    Knowle House, Meltham, Holmfirth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,073 GBP2019-04-30
    Officer
    2017-08-08 ~ 2018-11-21
    IIF 3 - director → ME
  • 10
    RURAL HQ LTD - 2017-05-05
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-04 ~ 2019-10-31
    IIF 13 - director → ME
  • 11
    VONTSIRA INVESTMENTS (JERSEY) LLP - 2020-09-16
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-12-31
    Officer
    2019-03-04 ~ 2019-10-31
    IIF 9 - llp-member → ME
  • 12
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6 GBP2020-12-31
    Officer
    2019-03-04 ~ 2020-04-15
    IIF 10 - llp-designated-member → 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.