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

Norfolk, Phoebe Louisa

    Related profiles found in government register
  • Norfolk, Phoebe Louisa
    British company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 1
  • Norfolk, Phoebe Louisa
    British consultant born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 2
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 3
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 4
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 5
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 6 IIF 7
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 8
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 9
    • icon of address Suite 4 43, Hagley Road, Stourbridge, DY8 1QR

      IIF 10
  • Norfolk, Phoebe Louisa
    British director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 11
  • Norfolk, Phoebe Louisa
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29436 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 12
    • icon of address 29874 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 13
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 14
  • Norfolk, Phoebe Louisa
    British consultant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 15
    • icon of address 59, Scott Street, Burnley, BB12 6NW

      IIF 16
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 17
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 18
    • icon of address 11, Torre Place, Leeds, LS9 7QN, United Kingdom

      IIF 19
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 20
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 21 IIF 22
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 23
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 24
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 25
    • icon of address 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

      IIF 26
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 27
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 28
  • Norfolk, Phoebe Louisa
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Blake Grove, Liberty Ink Tattoo, Leeds, LS7 3NQ, England

      IIF 29
  • Mrs Phoebe Louisa Norfolk
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 32
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 33
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 34
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 35
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 36
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 37 IIF 38
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 39
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 40
  • Mrs Phoebe Louisa Norfolk
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 41
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 42
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 43
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44
    • icon of address 11, Torre Place, Leeds, LS9 7QN, England

      IIF 45
    • icon of address 11, Torre Place, Leeds, LS9 7QN, United Kingdom

      IIF 46
    • icon of address 19, Blake Grove, Liberty Ink Tattoo, Leeds, LS7 3NQ, England

      IIF 47
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 48
    • icon of address 29436 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 49
    • icon of address 29874 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 50
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 51 IIF 52
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 53
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 54
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 55
    • icon of address 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

      IIF 56
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 57
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 58
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 59
  • Norfolk, Phoebe Louisa

    Registered addresses and corresponding companies
    • icon of address 11, Torre Place, Leeds, LS9 7QN, England

      IIF 60
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 29874 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Blake Grove, Liberty Ink Tattoo, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11 Torre Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    812 GBP2021-11-30
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29436 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    WINDWITCHWILLOW LTD - 2020-09-28
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    WINDWITCHBLOSSOM LTD - 2020-09-28
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,671 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    IRISEDWINA LTD - 2020-08-07
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-05-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-05-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2024-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 3 - Director → ME
  • 11
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,454 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    WINDWITCHIRIS LTD - 2020-10-01
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    HIMITEC LIMITED - 2020-01-31
    icon of address Bespoke Spaces 465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-12-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-02-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    FLEXBURY LIMITED - 2019-03-06
    icon of address Media Services 152-160 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 17
    WINDWITCHFLORA LTD - 2020-09-18
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-05-30 ~ 2020-08-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    WINKGLOW LTD - 2020-10-02
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    OSSER LTD
    - now
    IRISFLIT LTD - 2020-08-02
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-09-25
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    UNICORNWILLOWWISH LTD - 2020-09-25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-18
    IIF 17 - Director → ME
  • 25
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 54 - Ownership of shares – 75% or more OE
  • 26
    icon of address 11 Torre Place, Leeds, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 46 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.