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

Townsend, Lisa Jane

    Related profiles found in government register
  • Townsend, Lisa Jane
    British recruitment consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 1
  • Greenwood, Lisa Jane
    British designer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5b, Continental Approach, Westwood Industrial Estate, Margate, Kent, CT9 4JG, England

      IIF 2
  • Townsend, Lisa Jane
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, Bedfordshire, MK40 3JY, England

      IIF 3
    • icon of address 54, Charles Street, Berkhamsted, Hertfordshire, HP4 3DJ, United Kingdom

      IIF 4
  • Ms Lisa Jane Townsend
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, Bedfordshire, MK40 3JY, England

      IIF 5
  • Mrs Lisa Jane Greenwood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 6
  • Morgan, Lisa Jane
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, North View, Westbury Park, Bristol, BS6 7PT, United Kingdom

      IIF 7
  • El Karti, Karen
    British director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian House, 35 Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 8 IIF 9
  • El Karti, Karen
    British office manager born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian House, 35 Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 10
  • Mrs Lisa Jane Greenwood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5b, Continental Approach, Westwood Industrial Estate, Margate, Kent, CT9 4JG, England

      IIF 11
  • Thomas, Anna Louise
    British company director born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cresta, Queens Hill Rise, Ascot, Berkshire, SL5 7DP, Uk

      IIF 12
  • Robinson, Sarah Ursula
    British company director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 12 Enfield Close, Hilton, Derby, Derbyshire, DE65 5HT

      IIF 13
    • icon of address 3 Hanbury Avenue, Hatton, Derby, DE65 5HG

      IIF 14
  • Barnes, Emma Louise
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Northgate, Leyland, Lancashire, PR25 3NQ, United Kingdom

      IIF 15
  • Kirkland, Sarah Ursula
    British company director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Enfield Close, Hilton, Derby, Derbyshire, DE65 5HT, United Kingdom

      IIF 16
  • Kirkland, Sarah Ursula
    British none born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address International Logistics Centre, Bonehill Road, Tamworth, Staffs, B78 3HH, Uk

      IIF 17
  • Robinson, Sarah Ursula
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Elm Drive, Hilton, Derby, Derbyshire, DE65 5GS

      IIF 18
  • Mcclellan, Claudia
    British vine hr manager & people & policy manager rochford born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4tth, Floor E Block, County Hall Market Road, Chelmsford, Essex, CM1 1QH, England

      IIF 19
  • Harcourt, Catherine
    British recruitment born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Goldington Road, Bedford, MK40 3JY, England

      IIF 20
  • Robinson, Sandra Anne

    Registered addresses and corresponding companies
    • icon of address 54, Charles Street, Berkhamsted, Hertfordshire, HP4 3DJ, United Kingdom

      IIF 21
  • Bush, Sarita Robinson, Cllr
    British councillor born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Guildhall, Alfred Gelder Street, Hull, East Yorkshire, HU1 2AA

      IIF 22
    • icon of address The Guildhall, Alfred Gelder Street, Hull, North Humberside, HU1 2AA

      IIF 23
  • Mrs Lisa Jane Morgan
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, North View, Bristol, BS6 7PT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Northgate, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Caledonian House 35 Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    695,309 GBP2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 10 - Director → ME
  • 4
    DESIGN HOME INTERIORS LTD - 2018-03-01
    icon of address Unit A5b Continental Approach, Westwood Industrial Estate, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    436,564 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,334 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Caledonian House 35 Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,924 GBP2023-12-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 9 Goldington Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    CALEDONIAN INVESTMENT MANAGEMENT LIMITED - 2024-12-03
    icon of address Caledonian House 35 Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    143,507 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 54 Charles Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-02-03 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 7
  • 1
    icon of address 25 High Street High Street, West Wycombe, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2018-01-18
    IIF 12 - Director → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2013-04-25
    IIF 16 - Director → ME
    icon of calendar 2007-06-28 ~ 2008-02-26
    IIF 18 - Secretary → ME
  • 3
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-08-20
    IIF 17 - Director → ME
    icon of calendar 2007-09-25 ~ 2008-09-23
    IIF 13 - Director → ME
  • 4
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2011-05-11
    IIF 23 - Director → ME
  • 5
    GIPSYVILLE ACTION CENTRE LTD. - 2004-07-14
    icon of address 728-730 Hessle Road, Hull
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    54,932 GBP2024-03-31
    Officer
    icon of calendar 2010-11-03 ~ 2011-09-06
    IIF 22 - Director → ME
  • 6
    PRO-SERVICE FORWARDING CO (UK) LIMITED - 2007-12-11
    icon of address Unit 8 Blackthorne Road, Colnbrook, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,654 GBP2024-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2006-10-31
    IIF 14 - Director → ME
  • 7
    icon of address Human Resources, Causeway House, Bocking End, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,257 GBP2025-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2015-08-13
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.