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

Rody, Louise Marie

    Related profiles found in government register
  • Rody, Louise Marie
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 1
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 2
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 3
    • 78a, Lancaster Gate, London, W2 3NH, United Kingdom

      IIF 4
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 5 IIF 6
    • 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 7
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 8 IIF 9 IIF 10
    • Buliding 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 13
  • Rody, Louise Marie
    British business woman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 14
  • Rody, Louise Marie
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 21-23 High Street, Histon, Cambridge, CB24 9JD, United Kingdom

      IIF 15
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 16
  • Rody, Louise
    British administrator born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Newfields, Fen Road, Cambridge, Cambridgeshire, CB4 1TU, United Kingdom

      IIF 17
  • Miss Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 18
  • Mrs Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 19
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 20
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 21 IIF 22 IIF 23
  • Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78a, Lancaster Gate, London, W2 3NH, United Kingdom

      IIF 24
    • Buliding 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 25
  • Rody, Louise Marie
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Country Club, Toft Road, Bourn, Cambridge, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 26
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28
  • Mrs Louise Marie Rody
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Country Club, Toft Road, Bourn, Cambridge, CB23 2TT, United Kingdom

      IIF 29
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 30
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 31
  • Lousie Marie Rody
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    ALVTEX ENTERPRISES LIMITED
    08887135
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    ATLANTIC BAYS HOLIDAY PARK LIMITED
    14223817
    28-30 Wilbraham Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-07-08 ~ now
    IIF 7 - Director → ME
  • 3
    CAMBRIDGE COUNTRY CLUB AESTHETICS LTD
    16176405
    Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2025-01-10 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CAMBRIDGE COUNTRY CLUB ESTATE LIMITED
    - now 09725789
    CCC ESTATE LIMITED
    - 2023-07-31 09725789
    LMR ESTATES LIMITED
    - 2023-07-24 09725789 11942904
    HORZEN VENTURES LIMITED
    - 2019-07-15 09725789
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-09 ~ now
    IIF 8 - Director → ME
  • 5
    CAMBRIDGE COUNTRY CLUB GROUP LIMITED
    - now 10554118
    GROSVENOR PARKS LIMITED
    - 2023-07-31 10554118 10851934
    123456 LIMITED - 2017-11-28
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2019-04-09 ~ 2019-04-09
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    CAMBRIDGE COUNTRY CLUB LIMITED
    - now 09721930
    BOURN GOLF & COUNTRY CLUB LIMITED
    - 2022-09-15 09721930
    HORZEN GROUP LIMITED
    - 2019-07-15 09721930
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-09 ~ now
    IIF 5 - Director → ME
  • 7
    CAMBRIDGE COUNTRY CLUB OPERATIONS LIMITED
    - now 10851934
    123456 LIMITED
    - 2023-07-31 10851934 10554118
    GROSVENOR PARKS LIMITED - 2017-11-28
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2019-04-09 ~ now
    IIF 9 - Director → ME
  • 8
    CAMBRIDGE PRIVATE HEALTH LTD
    13968930
    Buliding 18 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    COMPASS CAPITAL LTD
    11780174
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    FALCON PARK LIMITED
    11156793
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2018-01-18 ~ 2018-06-11
    IIF 16 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-06-11
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    LM ESTATES LIMITED
    11942904 09725789
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-04-12 ~ now
    IIF 2 - Director → ME
  • 12
    LMR ASSETS LIMITED
    11784606
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    LMR CAPITAL LIMITED
    16851232
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    LMR INVESTMENTS LIMITED
    11156632
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    LRRC LTD
    16689658
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NATIONWIDE STATICS LIMITED
    10279263
    Unit 3 Club Way, Hampton, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2016-07-14 ~ 2017-05-15
    IIF 3 - Director → ME
  • 17
    SHILLINGFORD RIVERSIDE LTD
    15872340
    78a Lancaster Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    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
  • 18
    STATIC CARAVANS (UK) LTD
    07153725
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ 2014-04-23
    IIF 15 - Director → ME
  • 19
    STATICS R US LTD
    08981128
    1 Newfields, Fen Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 20
    TANGO HOLDINGS LIMITED
    10278439
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents)
    Officer
    2020-02-20 ~ now
    IIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.