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

Long, Jennifer Anne

    Related profiles found in government register
  • Long, Jennifer Anne
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 1
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 2 IIF 3
    • icon of address 6 Church Street, Kidderminster, Worcestershire, DY10 2AD, England

      IIF 4
  • Long, Jennifer Anne
    British marketing born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 5
  • Long, Jennifer Anne
    British marketing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28 - 30 Wolverhampton Street, Dudley, DY1 1DB, United Kingdom

      IIF 6
    • icon of address Finch House 28-30, Wolverhampton Road, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 7 IIF 8
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 9 IIF 10 IIF 11
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 15
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 16 IIF 17
    • icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 18
  • Mrs Jennifer Anne Long
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 19
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 20
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 21
  • Long, Jennifer Anne
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, B64 5LA, United Kingdom

      IIF 22
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 23
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 24
  • Long, Jennifer Anne
    British

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Penmore, Stourbridge, West Midlands, DY8 2QA

      IIF 25
    • icon of address Redlands, 8 St Peters Road, Pedmore, Stourbridge, West Midlands, DY9 0TY, United Kingdom

      IIF 26
  • Long, Jennifer Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Penmore, Stourbridge, West Midlands, DY8 2QA

      IIF 27
  • Long, Jennifer Anne

    Registered addresses and corresponding companies
    • icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 28 IIF 29
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 30
    • icon of address Redlands, 8 St Peters Road, Pedmore, Stourbridge, West Midlands, DY9 0TY, United Kingdom

      IIF 31
  • Mrs Jennifer Anne Long
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    CCO HOLDINGS LIMITED - 2012-05-11
    TICKERTAPE LIMITED - 2000-06-27
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,601 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-10-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 7 - Director → ME
  • 6
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,519 GBP2024-09-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 6 Church Street, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 4 - Director → ME
  • 10
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-11-14 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Director → ME
  • 15
    DALTONSTONE LIMITED - 1988-02-03
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    779,215 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 14 - Director → ME
  • 17
    NINE I.T. LIMITED - 2009-01-06
    E-MAILSHIELD LIMITED - 2006-03-14
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 1 - Director → ME
  • 20
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,734 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-04-20
    IIF 6 - Director → ME
  • 2
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ 2009-11-14
    IIF 25 - Secretary → ME
  • 3
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2007-02-26 ~ 2009-11-14
    IIF 26 - Secretary → ME
  • 4
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2009-11-14
    IIF 27 - Secretary → ME
  • 5
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-08-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address No. 3 74 Pembroke Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2011-04-14
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.