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

Ms Jenny Leigh Boguslawski

    Related profiles found in government register
  • Ms Jenny Leigh Boguslawski
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 1
  • Mrs Jenny Boguslawski
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 2
  • Miss Jenny Boguslawski
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Michaels Drive, Wakefield, Yorkshire, WF3 2GA, United Kingdom

      IIF 3
  • Mrs Jennifer Yaqub
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Michaels Drive, Wakefield, WF3 2GA, United Kingdom

      IIF 4
  • Ms Jenny Leigh Yaqub
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 5
  • Boguslawski, Jenny Leigh
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 6
  • Boguslawski, Jenny Leigh
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Konnect House, 7 Carlton Street, Halifax, West Yorkshire, HX1 2AL, United Kingdom

      IIF 7
  • Yaqub, Jennifer
    British director and company secretary born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Michaels Drive, Wakefield, WF3 2GA, United Kingdom

      IIF 8
  • Yaqub, Jenny
    British employment agency born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 9
  • Boguslawski, Jenny
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Michaels Drive, Wakefield, Yorkshire, WF3 2GA, United Kingdom

      IIF 10
  • Boguslawski, Jenny
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carlton Street, Halifax, HX1 2AL, England

      IIF 11
  • Mrs Jennifer Yaqub
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 12
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, United Kingdom

      IIF 13
    • 15, Margaret Street, Suite 28, Wakefield, WF1 2DQ, England

      IIF 14
    • Beech House, Margaret Street, Wakefield, WF1 2DQ, England

      IIF 15
  • Mrs Jenny Yaqub
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 16
  • Yaqub, Jennifer
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, United Kingdom

      IIF 17
    • 15, Margaret Street, Suite 28, Wakefield, WF1 2DQ, England

      IIF 18
    • Beech House, Margaret Street, Wakefield, WF1 2DQ, England

      IIF 19
  • Yaqub, Jennifer
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 20 IIF 21
  • Yaqub, Jenny
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Pure Office, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Lavenham Business Centre, Parsons Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    118,660 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Lavenham Business Centre, Parsons Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    6 St Michaels Drive, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    108 Fearnley Mill, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 9 - director → ME
  • 5
    Konnect House, 7 Carlton Street, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 7 - director → ME
  • 6
    6 St Michaels Drive, Wakefield, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    15 Margaret Street, Suite 28, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    -62,013 GBP2023-12-30
    Officer
    2020-12-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-04 ~ now
    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
  • 8
    Lavenham Business Centre, Parsons Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Beech House, Margaret Street, Wakefield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,225 GBP2024-03-31
    Officer
    2022-03-31 ~ 2024-05-09
    IIF 19 - director → ME
    Person with significant control
    2022-03-31 ~ 2024-05-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    Lavenham Business Centre, Parsons Street, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-04-05
    IIF 17 - director → ME
    Person with significant control
    2024-01-04 ~ 2024-04-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    Lavenham Business Centre, Parsons Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    323,900 GBP2022-12-31
    Officer
    2015-11-19 ~ 2021-08-01
    IIF 22 - director → ME
    Person with significant control
    2016-08-10 ~ 2021-03-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    Lavenham Business Centre, Parsons Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    181,000 GBP2022-02-28
    Officer
    2020-02-03 ~ 2021-06-01
    IIF 6 - director → ME
    Person with significant control
    2020-02-03 ~ 2021-06-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.