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

Coles, Caroline Anne Marina

    Related profiles found in government register
  • Coles, Caroline Anne Marina
    British event planner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 1
  • Mrs Caroline Anne Marina Coles
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 2
  • Lee-anne Caiado
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 3
  • Caiado, Lee-anne
    British event planner born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 4
  • Lee, Anna
    British event planner born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bullsland Gardens, Chorleywood, Rickmansworth, Herts, WD3 5BH, United Kingdom

      IIF 5
  • Hall, Jennifer Ann
    British event co-ordinator

    Registered addresses and corresponding companies
    • 45, Sandbeck Court, Bawtry, Doncaster, South Yorkshire, DN10 6XP, United Kingdom

      IIF 6
  • Hall, Jennifer Ann
    British event co-ordinator born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Sandbeck Court, Bawtry, Doncaster, South Yorkshire, DN10 6XP, United Kingdom

      IIF 7
  • Forsyth Learoyd, Anna Muriel
    British consultant born in September 1969

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD, United Kingdom

      IIF 8
  • Forsyth Learoyd, Anna Muriel
    British event planner born in September 1969

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • Woodford Lodge Farm, Woodford, Northamptonshire, NN14 4AP, United Kingdom

      IIF 9
  • Hall, Jennifer Ann
    English event planner born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 10
  • Anna Muriel Forsyth Learoyd
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ, England

      IIF 11
  • Velez Goncalves, Carlos Goncalo
    Portuguese event planner born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 56, Foskitt Court South, Northampton, NN3 9AX, England

      IIF 12
  • Garcia Valente, Marco Antonio
    Portuguese event planner born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 431, Oakleigh Road North, London, N20 0RU, England

      IIF 13
  • Mr Marco Antonio Garcia Valente
    Portuguese born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 431, Oakleigh Road North, London, N20 0RU, England

      IIF 14
  • Mr Carlos Goncalo Velez Goncalves
    Portuguese born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 56, Foskitt Court South, Northampton, NN3 9AX, England

      IIF 15
  • Velez Goncalves, Carlos Goncalo
    Portuguese director born in February 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43u, 41 Glenfinnan Road, Glasgow, G20 8JL, Scotland

      IIF 16
  • Mr Carlos Goncalo Velez Goncalves
    Portuguese born in February 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43u, 41 Glenfinnan Road, Glasgow, G20 8JL, Scotland

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    21 Bullsland Gardens, Chorleywood, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 2
    Revive Business Recovery Ltd, Suite 7 Docaster Bic, Twn Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 7 - Director → ME
    2006-05-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,283 GBP2015-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 4
    431 Oakleigh Road North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    41 Dorchester Avenue, Palmers Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2024-03-31
    Officer
    2011-02-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    43u 41 Glenfinnan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    56 Foskitt Court South, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 1
  • 1
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,523 GBP2024-03-31
    Officer
    2012-04-05 ~ 2018-03-14
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 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.