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

Mrs Lisa Jayne O'rourke

    Related profiles found in government register
  • Mrs Lisa Jayne O'rourke
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09188095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12990629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 452a Foleshill Road, Coventry, West Midlands, CV6 5LB, United Kingdom

      IIF 3
    • 167-169, Great Portland Street, 5th Floor, London, England

      IIF 4
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 5 IIF 6 IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Mrs Lisa Jayne Orourke
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oc303008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mrs Lisa Jayne O'rourke
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mrs Lisa Jayne O'rourke
    British born in October 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
  • Mrs Lisa O'rourke
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Upper Wimpole Street, London, W1G 6LW, England

      IIF 18 IIF 19
  • Lisa O'rourke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PE, United Kingdom

      IIF 20
  • O'rourke, Lisa Jayne
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09188095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 12990629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 85, Great Portland Street, London, W1W 7LT

      IIF 23
  • O'rourke, Lisa Jayne
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 452a Foleshill Road, Coventry, West Midlands, CV6 5LB, United Kingdom

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • O'rourke, Lisa Jayne
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • O'rourke, Lisa Jayne
    British driector born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, United Kingdom

      IIF 39
  • O'rourke, Lisa Jayne
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oc303008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • O'rourke, Lisa
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Harley Street, London, London, W1G 6AT, United Kingdom

      IIF 41
  • O'rourke, Lisa
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 42
  • O'rourke, Lisa
    Irish director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Upper Wimpole Street, London, W1G 6LW, England

      IIF 43
  • O'rourke, Lisa
    English director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aspire Business Park, Glasgow, Glasgow, G1, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 23
  • 1
    121KICKSTART.COM LIMITED
    12959252
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    CELLTONE LIMITED
    08887687
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    DECRATION SYSTEMS LIMITED
    08887213
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    DOCTORCOUK LTD
    08597990
    12 Upper Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    EBITEX LIMITED
    08888268
    167-169 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 34 - Director → ME
  • 6
    EPROLEARN LIMITED
    08888168
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    EUROPEAN HEALTH TECHNOLOGY LIMITED
    - now 12990629
    .001 DOCTOR UK LTD
    - 2021-07-23 12990629
    001DOCTOR UK LTD
    - 2021-03-17 12990629
    DOCTOR.UK (HOLDINGS) LTD
    - 2021-03-01 12990629
    4385, 12990629 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    FINTASTEX LIMITED
    08890390
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 9
    GEODYNAMICS LTD
    09188095
    4385, 09188095 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-10-01 ~ 2022-11-22
    IIF 21 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-11-22
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    GREAT LITTLE ESCAPES LLP
    - now OC303008
    TUNISIA FIRST LLP - 2015-06-06
    4385, Oc303008 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove members as a member of a firm OE
    IIF 15 - Right to appoint or remove members OE
    IIF 15 - Right to appoint or remove members with control over the trustees of a trust OE
  • 11
    GREEN RAIL PROJECTS LTD
    09411798
    4385, 09411798 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-12-24 ~ 2023-04-24
    IIF 25 - Director → ME
    2020-11-26 ~ 2021-02-01
    IIF 37 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    LEBIAS LIMITED
    - now 08344320
    GGH 10 LTD - 2013-01-23
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    NEWBELL FINANCE LIMITED
    08836928
    Office 8 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    2020-12-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    OHYO CAPITAL LTD
    - now 06228729
    OHYO LTD
    - 2022-05-25 06228729
    AQUATINA LTD - 2012-10-19
    POWERNAP DESIGN LIMITED - 2008-12-15
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    2020-10-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    PAXBURY INVESTMENTS LIMITED
    08888643
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    PICK AND MIXED LTD
    - now 11972210
    ISTRA ASSOCIATES LIMITED - 2020-09-13
    452a Foleshill Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    RESUMATION LIMITED
    08889923
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    ROGA LIMITED
    09541714
    84 Mackenzie House Chadwick Street, Hunslet, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 19
    SIMPLE CLOTHING LIMITED
    09363773
    85 85 Great Porltand Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    WESAVEYOUSAVE.COM LTD
    09380921 10627416
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 41 - Director → ME
  • 21
    WESAVEYOUSAVE.COM LTD
    10627416 09380921
    10 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 42 - Director → ME
  • 22
    YDCOUK LIMITED
    09106980
    12 Upper Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    YEVAK LIMITED
    - now 08344373
    GGH 11 LTD - 2013-01-17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.