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

Miss Jennifer Evans

    Related profiles found in government register
  • Miss Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 168, Birmingham Road, Lichfield, WS14 0NX, England

      IIF 1
    • 168, Birmingham Road, Lichfield, WS14 0NX, United Kingdom

      IIF 2
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 3
  • Ms Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Two Snow Hill, Birmingham, West Midlands, B4 6GA, England

      IIF 4
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 5
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 6
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 7
  • Jennifer Evans
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Number 2 Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 8
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 9 IIF 10
    • 2, St. Johns Hill, Shenstone, Lichfield, WS14 0HB, England

      IIF 11
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 12
  • Miss Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 13
  • Evans, Jennifer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 14
    • Hey Ho, Old Warwick Road, Lapworth, Warwickshire, B94 6LU, England

      IIF 15
    • 168, Birmingham Rd, Shenstone Wood End, Staffordshire, WS14 0NX, England

      IIF 16
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 17 IIF 18 IIF 19
  • Evans, Jennifer
    British ceo born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Number 2 Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 20
  • Evans, Jennifer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Two Snow Hill, Birmingham, West Midlands, B4 6GA, England

      IIF 21
    • Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 22 IIF 23
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 24
  • Evans, Jennifer
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 29
  • Ms Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 30
  • Shirley, Jennifer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hints Court, Hints Brook, Tamworth, Staffordshire, B78 3DP, England

      IIF 31
  • Shirley, Jennifer
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hintsbrook, School Lane, Hints, Staffordshire, B78 3DP, England

      IIF 32
  • Evans, Jennifer
    British none born in July 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Wallace Crooke, Wallace House, 20 Birmingham Road, Walsall, WS1 2LT, United Kingdom

      IIF 33
  • Mrs Jennifer Shirley
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 34
  • Ms Jennifer Louise Evans
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 35
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 36 IIF 37
  • Evans, Jennifer Louise
    British ceo born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 38
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 39
  • Evans, Jennifer Louise
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hill Hook Road, Sutton Coldfield, B74 4EE, United Kingdom

      IIF 40
  • Evans, Jennifer
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 41
  • Evans, Jennifer
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 42 IIF 43
  • Evans, Jennifer
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 44
    • The Old Bank 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 45
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 46
  • Shirley, Jennifer
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leasemaster, House, 106 Carver Street, Birmingham, B1 3AP, England

      IIF 47
    • Leasemaster House, 106 Carver Street, Birmingham, West Midlands, B1 3AP, England

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    CONSCIENTIA CAPITAL LTD
    12349125
    64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    CONSCIENTIA COMMUNITAS LTD
    12325181
    64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    DYNAMIC DISRUPTORS LTD
    12080325
    64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELTON & EVANS LTD
    09757750
    The Old Bank 205-207 High Street Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUTURE CORPORATE SOLUTIONS LIMITED
    07047097
    Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 6
    FUTURE EXECUTIVE SEARCH LIMITED
    - now 06559608 07783738... (more)
    GLOBAL PROJECT PARTNERSHIPS LTD. - 2016-01-21
    FUTURE E S LTD
    - 2016-01-21 06559608
    FUTURE PROPERTY SERVICES UK LIMITED
    - 2010-11-10 06559608
    Leasemaster House, 106 Carver Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 47 - Director → ME
  • 7
    FUTURE HOLDINGS UK LIMITED
    06565671
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    FUTURE INFORMATION SYSTEMS LIMITED
    06560375
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 9
    FUTURE NETWORK SERVICES LIMITED
    06557293
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    FUTURE TECHNICAL SERVICES (DORMANT) LIMITED
    - now 06557193 08227858
    FUTURE TECHNICAL SERVICES LTD
    - 2012-11-02 06557193 08227858
    FUTURE SERVICE ORGANISATION LIMITED
    - 2009-02-10 06557193
    Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 11
    FUTURE VOICE AND DATA LIMITED
    05323406
    Newhall Works, George Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2008-09-30 ~ 2013-01-31
    IIF 25 - Director → ME
  • 12
    GLOBAL CONTRACTOR SEARCH LIMITED
    08180962
    3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 13
    GLOBAL PEOPLE PARTNERS (BIRMINGHAM) LTD
    - now 11136190 07783738
    GLOBAL PEOPLE PARTNERS LTD
    - 2018-09-21 11136190 07783738
    The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL PEOPLE PARTNERS LIMITED
    - now 07783738 11136190... (more)
    GLOBAL PROJECT PARTNERSHIPS LTD.
    - 2018-09-25 07783738 06559608... (more)
    FUTURE EXECUTIVE SEARCH LIMITED
    - 2016-01-21 07783738 06559608... (more)
    Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 15
    GLOBAL PEOPLE PARTNERSHIPS LTD
    11136195 07783738... (more)
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    GLOBAL PROJECT PARTNERS LTD.
    - now 06557435 07783738... (more)
    FUTURE EXECUTIVE SEARCH LIMITED
    - 2010-11-10 06557435 07783738... (more)
    The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (8 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 17
    GLOBAL PROJECT SEARCH LIMITED
    07783969
    Leasemaster House, 106 Carver Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 18
    GLOBAL TALENT TRAINING AND PLACEMENT LIMITED
    - now 13518470
    HUMAN ACCELERATORS LIMITED
    - 2025-11-26 13518470 16885684... (more)
    SATORI ACADEMY LIMITED
    - 2024-02-17 13518470
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    GPP INTERIM LTD
    10404482
    The Old Bank, 205-207 High Street Cottenham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 20
    HAFRAG LTD
    - now 13456190
    HUMAN ANTIFRAGILITY LTD
    - 2024-04-12 13456190 13518531
    HUMAN ACCELERATORS LTD
    - 2024-02-15 13456190 16885684... (more)
    HUMAN ACCELERATORS HOLDINGS LTD - 2021-10-20
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (4 parents)
    Officer
    2021-11-25 ~ 2025-02-01
    IIF 16 - Director → ME
    Person with significant control
    2021-11-25 ~ 2024-06-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 21
    HUMAN ACCELERANT LTD
    11095596
    Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    HUMAN ACCELERATORS EVENTS LTD
    - now 13518531
    HUMAN ANTIFRAGILITY LTD
    - 2025-01-28 13518531 13456190
    SATORI HOLDINGS LIMITED
    - 2024-04-16 13518531
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Officer
    2021-07-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    HUMAN ASSET MANAGEMENT BIRMINGHAM LTD
    - now 11095614
    HUMAN ACCELERATOR LTD
    - 2018-08-09 11095614 11121962... (more)
    Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    HUMAN ASSET MANAGEMENT LTD
    11121965
    64 Hill Hook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2017-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    INNER TECHNOLOGY LTD
    14711514
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 26
    KETOCAFE LIMITED
    12977841
    Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 27
    MINDWAZE LTD
    15116056
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 28
    OT15 LTD
    14164033
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    PEOPLE PROGRESS SOLUTIONS LTD
    - now 11121962
    HUMAN ACCELERATOR LTD
    - 2021-10-19 11121962 11095614... (more)
    HUMAN ASSET MANAGEMENT GROUP LTD
    - 2018-08-09 11121962
    168 Birmingham Road, Shenstone Wood End, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-12-21 ~ 2021-10-29
    IIF 23 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    PEPROMENE HOLDINGS LIMITED
    08175960
    Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2012-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 31
    TALBOT MANSIONS LTD
    13722057
    Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-01 ~ 2025-10-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.