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

Gwynne, Rachel Ceri

    Related profiles found in government register
  • Gwynne, Rachel Ceri
    British solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3 128 Morville Street, Birmingham, West Midlands, B16 8FJ

      IIF 1 IIF 2 IIF 3
    • icon of address Bevan Brittan, 1 Temple Row, Birmingham, B2 5LG, England

      IIF 6
    • icon of address 3, Manor Terrace, Friars Road, Coventry, Warwickshire, CV1 2NU, Ukraine

      IIF 7
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Rachel Gwynne, Shakespeare Martineau, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 16
    • icon of address Wright Hassall Llp, Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, England

      IIF 17
  • Gwynne, Rachel
    British solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 18
  • Gwynne, Rachel Ceri
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 19
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 20
  • Gwynne, Rachel Ceri
    British trainee solicitor born in March 1978

    Registered addresses and corresponding companies
    • icon of address 241 Braceby Avenue, Birmingham, West Midlands, B13 0US

      IIF 21
  • Gwynne, Rachel Ceri
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 3 The Mill, 128 Morville Street, Birmingham, B16 8FJ

      IIF 22 IIF 23
    • icon of address Wright Hassall Llp, Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom

      IIF 24
  • Gwynne, Rachel Ceri
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Apartment 3 128 Morville Street, Birmingham, West Midlands, B16 8FJ

      IIF 25 IIF 26
    • icon of address C/o Rachel Gwynne, Shakespeare Martineau, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 27
    • icon of address Rachel Gwynne C/o Shakespeare Martineau, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 28
  • Gwynne, Rachel Ceri
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 241 Braceby Avenue, Birmingham, West Midlands, B13 0US

      IIF 29
  • Ms Rachel Gwynne
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 30
  • Ms Rachel Ceri Gwynne
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 31 IIF 32 IIF 33
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 35
  • Gwynne, Rachel Ceri

    Registered addresses and corresponding companies
    • icon of address Apartment 3 128 Morville Street, Birmingham, West Midlands, B16 8FJ

      IIF 36
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 37 IIF 38
  • Gwynne, Rachel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    JESUS CENTRE TRUST LIMITED (THE) - 1983-12-14
    icon of address C/o Rachel Gwynne Shakespeare Martineau, Bridgeway, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,209 GBP2023-05-31
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-09-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Rachel Gwynne C/o Shakespeare Martineau, Bridgeway, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,903 GBP2021-05-31
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-09-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Bevan Brittan, 1 Temple Row, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -466 GBP2020-10-31
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2017-01-27
    IIF 8 - Director → ME
    icon of calendar 2012-01-27 ~ 2017-01-27
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 10 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2023-12-31
    IIF 20 - LLP Member → ME
  • 3
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    icon of address Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 21 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 29 - Secretary → ME
  • 4
    AMBER VALLEY HOUSING LIMITED - 2011-10-12
    FUTURES HOMESCAPE LIMITED - 2011-09-14
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2017-01-27
    IIF 13 - Director → ME
    icon of calendar 2011-04-01 ~ 2017-01-27
    IIF 37 - Secretary → ME
  • 5
    icon of address 1 Champion Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ 2010-04-27
    IIF 2 - Director → ME
    icon of calendar 2009-09-28 ~ 2010-04-12
    IIF 22 - Secretary → ME
  • 6
    CSMHT LIMITED - 2007-11-05
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-16
    IIF 3 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-04-24
    IIF 25 - Secretary → ME
  • 7
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2010-06-29
    IIF 4 - Director → ME
    icon of calendar 2008-04-11 ~ 2010-04-10
    IIF 23 - Secretary → ME
  • 8
    FUTURES HOMEWAY LIMITED - 2016-05-27
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2017-01-27
    IIF 10 - Director → ME
    icon of calendar 2011-06-08 ~ 2017-01-27
    IIF 38 - Secretary → ME
  • 9
    GREENFIELDS TRADING LIMITED - 2017-11-08
    icon of address Eastlight House, Charter Way, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-10-23 ~ 2007-11-07
    IIF 5 - Director → ME
    icon of calendar 2007-10-23 ~ 2007-11-07
    IIF 36 - Secretary → ME
  • 10
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2017-01-27
    IIF 15 - Director → ME
    icon of calendar 2012-01-30 ~ 2017-01-27
    IIF 39 - Secretary → ME
  • 11
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2017-01-27
    IIF 12 - Director → ME
    icon of calendar 2012-07-25 ~ 2017-01-27
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2017-01-27
    IIF 9 - Director → ME
    icon of calendar 2012-07-30 ~ 2017-01-27
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2007-09-03 ~ 2010-06-29
    IIF 1 - Director → ME
    icon of calendar 2007-09-03 ~ 2010-06-29
    IIF 26 - Secretary → ME
  • 14
    icon of address Bevan Brittan, 1 Temple Row, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -466 GBP2020-10-31
    Officer
    icon of calendar 2012-01-30 ~ 2017-03-01
    IIF 24 - Secretary → ME
  • 15
    icon of address 150 Birmingham Road, West Bromwich, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2016-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-01-01
    IIF 30 - Right to appoint or remove directors OE
  • 16
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2021-05-01
    IIF 19 - LLP Member → ME
  • 17
    SEVERN HOMES LIMITED - 2016-10-27
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2017-04-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2017-04-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Earlsdon Park, 55 Butts Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,611 GBP2024-09-30
    Officer
    icon of calendar 2013-02-26 ~ 2019-04-12
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.