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

Renner, Jade Louise

    Related profiles found in government register
  • Renner, Jade Louise
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, 19 Wellington Street, Leeds, LS1 4JF, United Kingdom

      IIF 1
    • 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 2
  • Renner, Jade Louise
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 3
  • Renner, Jade Louise
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 4
    • Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 5
    • Floor Sovereign House, 1-2 South Parade, Leeds, LS1 5QL, England

      IIF 6 IIF 7 IIF 8
    • 10, 4th Floor Sovereign House, 1-2 South Parade, Leeds, LS1 4JF, England

      IIF 9
    • Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 10 IIF 11 IIF 12
  • Renner, Jade
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 13
  • Renner, Jade
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 14
  • Renner, Jade Louise
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 15 IIF 16
    • Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 17
    • Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 18
  • Renner, Jade Louise
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 19
  • Renner, Jade Louise
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 20
    • Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 21
  • Renner, Jade Louise
    British operations director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orega, St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 22
  • Renner, Jade Louise
    British operations manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Square South, Leeds, LS1 2ND, England

      IIF 23
  • Miss Jade Louise Renner
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 24
    • Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 25
    • 10, 19 Wellington Street, Leeds, LS1 4JF, United Kingdom

      IIF 26
  • Miss Jade Louise Renner
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orega St Pauls House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 27
    • Orega St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 28
    • Park Square South, Leeds, LS1 2ND, England

      IIF 29
    • 45, Waterside Apartments, Gotts Road, Leeds, LS12 1DW, England

      IIF 30
    • Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 31 IIF 32
    • Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    B & W LOGISTICS LIMITED
    09002745
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ 2017-05-26
    IIF 20 - Director → ME
  • 2
    COLLATERALTHOUGHT LIMITED
    10693683
    The Copper Room Deva Centre, Trinity Way, Salford, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 11 - Director → ME
  • 3
    CRAVEN BAR CO. LIMITED
    11193728
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 12 - Director → ME
  • 4
    FIREPIT SMOKEHOUSES LIMITED
    10768329
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 6 - Director → ME
  • 5
    HOSPITALITY LIFESTYLE LTD
    12388429
    The Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    MACCLESFIELD BAR CO. LIMITED
    11193849
    Firepit Bingley Old Fire Station, Market Street, Bingley, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 10 - Director → ME
  • 7
    NORTHALLERTON BAR CO. LIMITED
    10229632
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 7 - Director → ME
  • 8
    ORMSBOROUGH LIMITED
    09720132
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-08-10 ~ 2019-04-18
    IIF 13 - Director → ME
  • 9
    POTTING SHED TRADING LIMITED
    - now 09357235 11506918
    LITTLE GEM PUB COMPANY LIMITED - 2016-01-05
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (7 parents, 8 offsprings)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 9 - Director → ME
  • 10
    POTTING SHED TRADING MANAGEMENT LIMITED
    11506918 09357235
    4th Floor Sovereign House, 1-2 South Parade, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    SALT & FOAM B LEASEHOLD LTD
    - now 13319313
    SALT & FOAM BRISTOL LTD
    - 2022-02-22 13319313
    23 Orega, St. Pauls House, 23 Park Square South, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 12
    SALT & FOAM BOAR LANE LIMITED
    12662407
    10 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-11 ~ 2022-09-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-07-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    SALT & FOAM GOLF COURSES LTD
    13328198
    Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 2 - Director → ME
  • 14
    SALT & FOAM HOLDINGS LTD
    12430177
    Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    SALT & FOAM HOTEL LTD
    12930773
    St. Pauls House, 23 Park Square South, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    SALT & FOAM LTD
    12204755 12830363
    Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-13 ~ 2021-07-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    SALT & FOAM SERVICES LTD
    12830363 12204755
    23 Orega St Pauls House, 23 Park Square South, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-21 ~ 2021-07-01
    IIF 21 - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 18
    SALT & FOAM WELLINGTON STREET LTD
    12469104
    11 Park Place, Leeds, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-18 ~ 2022-10-24
    IIF 23 - Director → ME
    Person with significant control
    2020-02-18 ~ 2021-07-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    SALT & FOAM WIBSEY LTD
    12930917
    Flat 45 Waterside Apartments, Gotts Road, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-30
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    SOUTHPORT BAR CO. LIMITED
    10958280
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 14 - Director → ME
  • 21
    SPIRITMAN LIMITED
    10726340
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2018-08-14 ~ 2019-04-18
    IIF 8 - Director → ME
  • 22
    STRATEGIC BAR MANAGEMENT SERVICES LTD
    11513635
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    TOWNHOUSE HALIFAX LTD
    13399245
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.