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

A'bear, Lucie Anne

    Related profiles found in government register
  • A'bear, Lucie Anne
    English beautician born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Weston Grove Road, Southampton, SO19 9EL, England

      IIF 1
  • A'bear, Lucie Anne
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 2 IIF 3
  • A'bear, Lucie Anne
    British beautician born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, Hampshire, PO15 7HZ, United Kingdom

      IIF 4
  • A'bear, Lucie Anne
    British beauty therapist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, Hampshire, PO15 7HZ, England

      IIF 5
  • A'bear, Lucie Anne
    British medical therapist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 6
    • icon of address 72, Angelica Way, Whiteley, PO15 7HZ, United Kingdom

      IIF 7
  • A'bear, Lucie
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 8
  • A'bear, Lucie Anne
    English beautician

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, Hampshire, PO15 7HZ, United Kingdom

      IIF 9
  • Ms Lucie A'bear
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 10
  • Ms Lucie Anne A'bear
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 11
    • icon of address 72, Angelica Way, Whiteley, PO15 7HZ

      IIF 12
  • A'bear, Lucie Anne

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 13
  • Miss Lucie Anne A'bear
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 14
  • Ms Lucie Anne A'bear
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Angelica Way, Whiteley, Fareham, PO15 7HZ, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    THE WHITELEY LETTINGS CO LTD - 2015-07-13
    icon of address 72 Angelica Way, Whiteley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,225 GBP2018-07-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-01-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address C/o. Roger Smallman & Co. Ltd., 30a Bedford Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,893 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,120 GBP2021-08-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-07-13 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    THE NORTH STREET MEDI SPA LTD - 2013-10-10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,755 GBP2021-12-31
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    SOLENT SPAS LTD - 2022-10-25
    icon of address 72 Angelica Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,034 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    COSMEDOCTOR FRANCHISING LIMITED - 2011-03-24
    icon of address 30a Bedford Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2010-03-23
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.