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

Poynton, Courtneyleigh

    Related profiles found in government register
  • Poynton, Courtneyleigh
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 1
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 2
    • Second Floor, Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 3 IIF 4
  • Poynton, Courtneyleigh
    British consultant born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 5
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 6
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 7
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 8
    • 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 9
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 10
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 11
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 12
    • 12 Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 13
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 14
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 15 IIF 16
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 17
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 18
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 19
    • 15, Russell Avenue, March, PE15 8EL

      IIF 20
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 21
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 22
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 23
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 24
  • Courtneyleigh Poynton
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 26
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 28
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 29
    • 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 30
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 31
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 32
    • 12 Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 33
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 35 IIF 36
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 37
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 38
    • 15, Russell Avenue, March, PE15 8EL

      IIF 39
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 40
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 41
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 42
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 43
    • Second Floor, Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 44 IIF 45
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 46
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 47
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    BUBBLYFREESIA LTD
    12436902
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 20 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BUBBLYFUSCHIA LTD
    12444193
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 9 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    BUBBLYHYACINTH LTD
    12451538
    First Floor Offices 102a Station Road, Old Hill Cradley, West Mids, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 24 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    BUBBLYIRIS LTD
    12455114
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 19 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-06-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    ENDEDDREAMS LTD
    12025340
    7 Redscope Cresent, Rimberworth Park, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-07-11
    IIF 13 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    ENDLESSHELLS LTD
    12049731
    4385, 12049731 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 6 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    ENDLESSILLUSIONS LTD
    12072705
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 1 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    ENDURANCETOWER LTD
    12106963
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-27
    IIF 7 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    ENDURINGSHOCK LTD
    12119831
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-19
    IIF 8 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    ENEOJORAM LTD
    12208818
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 12 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    EROCHAG LTD - now
    BUBBLYDAISY LTD
    - 2020-08-12 12418779
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ 2020-02-18
    IIF 10 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-06-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    HEARTBROOM LTD
    11868875
    214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 18 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    HEARTCROWN LTD
    11878683
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-27
    IIF 17 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    HERALDTOWER LTD
    11888862
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 2 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    HOLIDAYJUMBO LTD
    11904304
    205 Elm Drive, Risca, Newport
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 21 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    HOLLOWJUNGLE LTD
    11917721
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-07
    IIF 15 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    HOTTHREADS LTD
    11941639
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-26
    IIF 5 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-06-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    SEOTRISH LTD
    11811351
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-02-14
    IIF 22 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    SEPHLEED LTD
    11822454
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 3 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    SERENITYSCROLLS LTD
    11827708
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 4 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    SETHRIN LTD
    11838439
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-03
    IIF 16 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    SHACKLEMENACE LTD
    11845142
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    SHADOHARA LTD
    11853834
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-10
    IIF 23 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    WOODOP LTD - now
    BUBBLYGLADIOLI LTD
    - 2021-04-12 12449045
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 14 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.