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

Mrs Louise Diane Bayliss Bennett

    Related profiles found in government register
  • Mrs Louise Diane Bayliss Bennett
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamber House, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 1
  • Mrs Diane Louise Bayliss-bennett
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamber House, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 2
  • Bennett, Louise Diane Bayliss
    British business executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Franche Road, Wolverley, Kidderminster, DY11 5TU, England

      IIF 3
  • Bennett, Louise Diane Bayliss
    British retired born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepdale, 65 Franche Road, Wolverley, Kidderminster, Worcestershire, DY11 5TU, England

      IIF 4
  • Bayliss, Diane Louise
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterloo Street, Birmingham, B2 5TB, United Kingdom

      IIF 5
  • Bayliss, Diane Louise
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park, Shipton Road, York, YO30 5PA, England

      IIF 6
  • Bayliss-bennett, Diane Louise
    British chief executive/director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamber House, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 7
  • Beard, Diane Louise
    British chief executive born in December 1964

    Registered addresses and corresponding companies
    • icon of address 20 Nuthatch Drive, Amblecote, West Midlands, DY5 2RF

      IIF 8
  • Beard, Louise Diane
    British chief executive born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beard, Louise Diane
    British company chief executive office born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Franche Road, Wolverley, West Midlands, DY11 5TU

      IIF 12
  • Beard, Louise Diane
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayliss, Louise Diane
    British chief executive born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    INGLEBY (952) LIMITED - 1997-06-02
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 11 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118,035 GBP2025-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 5 - Director → ME
Ceased 19
  • 1
    PINCO 1723 LIMITED - 2002-03-11
    icon of address 75 Harborne Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2003-01-24
    IIF 14 - Director → ME
  • 2
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2022-12-05
    IIF 17 - Director → ME
  • 3
    BIRMINGHAM & SOLIHULL CONNEXIONS SERVICES - 2008-10-16
    icon of address Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-06-12
    IIF 15 - Director → ME
  • 4
    THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE - 2011-08-15
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    283,875 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-12-08
    IIF 13 - Director → ME
  • 5
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2022-12-05
    IIF 21 - Director → ME
  • 6
    INGLEBY (952) LIMITED - 1997-06-02
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2022-12-05
    IIF 19 - Director → ME
  • 7
    C.C.C.I. TRAINING LIMITED - 1993-01-04
    icon of address 123 St Nicholas Street, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    1,032,359 GBP2022-03-31
    Officer
    icon of calendar 2003-07-28 ~ 2022-12-05
    IIF 22 - Director → ME
  • 8
    INGLEBY (984) LIMITED - 1997-07-02
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2022-12-05
    IIF 18 - Director → ME
  • 9
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2009-01-16
    IIF 10 - Director → ME
  • 10
    icon of address Baker Tilly Restructuring & Recovery Llp, St Phillips Point, Temple Row, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2006-11-09
    IIF 8 - Director → ME
  • 11
    icon of address 3 Haytor Rise, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ 2023-02-07
    IIF 3 - Director → ME
  • 12
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-28 ~ 2024-11-06
    IIF 4 - Director → ME
  • 13
    CAMP HILL URBAN VILLAGE LIMITED - 2002-07-30
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,681 GBP2024-03-31
    Officer
    icon of calendar 2003-08-30 ~ 2004-01-09
    IIF 11 - Director → ME
  • 14
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2003-01-31
    IIF 16 - Director → ME
  • 15
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-11-30
    IIF 6 - Director → ME
  • 16
    icon of address Chamber House, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-15 ~ 2023-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2023-05-31
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address Law & Governance - Cwg, 9, Shire Hall, Market Square, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2010-03-16
    IIF 9 - Director → ME
  • 18
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2008-03-11
    IIF 12 - Director → ME
  • 19
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2022-12-05
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.