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

Rody, Louise Marie

    Related profiles found in government register
  • Rody, Louise Marie
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 1
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 2
    • icon of address 78a, Lancaster Gate, London, W2 3NH, United Kingdom

      IIF 3
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 4 IIF 5
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 6
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Buliding 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 13
  • Rody, Louise Marie
    British business woman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 14
  • Rody, Louise Marie
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 15
  • Rody, Louise Marie
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 21-23 High Street, Histon, Cambridge, CB24 9JD, United Kingdom

      IIF 16
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 17
  • Rody, Louise
    British administrator born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Newfields, Fen Road, Cambridge, Cambridgeshire, CB4 1TU, United Kingdom

      IIF 18
  • Miss Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 19
  • Mrs Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 20
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 21
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 22 IIF 23 IIF 24
  • Louise Marie Rody
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Lancaster Gate, London, W2 3NH, United Kingdom

      IIF 25
    • icon of address Buliding 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 26
  • Rody, Louise Marie
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Country Club, Toft Road, Bourn, Cambridge, Cambridgeshire, CB23 2TT, United Kingdom

      IIF 27
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28
  • Mrs Louise Marie Rody
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Country Club, Toft Road, Bourn, Cambridge, CB23 2TT, United Kingdom

      IIF 29
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 30
  • Mrs Louise Rody
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 31
  • Lousie Marie Rody
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,675,925 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Cambridge Country Club, Toft Road, Bourn, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    CCC ESTATE LIMITED - 2023-07-31
    LMR ESTATES LIMITED - 2023-07-24
    HORZEN VENTURES LIMITED - 2019-07-15
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,615,068 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 7 - Director → ME
  • 5
    GROSVENOR PARKS LIMITED - 2023-07-31
    123456 LIMITED - 2017-11-28
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,112,594 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    BOURN GOLF & COUNTRY CLUB LIMITED - 2022-09-15
    HORZEN GROUP LIMITED - 2019-07-15
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,930,938 GBP2023-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 4 - Director → ME
  • 7
    GROSVENOR PARKS LIMITED - 2017-11-28
    123456 LIMITED - 2023-07-31
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,048 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Fairways Toft Road, Bourn, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,651,558 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    353,512 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Newfields, Fen Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    683,877 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    GROSVENOR PARKS LIMITED - 2023-07-31
    123456 LIMITED - 2017-11-28
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,112,594 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-06-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-06-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 3 Club Way, Hampton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,703 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-05-15
    IIF 15 - Director → ME
  • 4
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2014-04-23
    IIF 16 - 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.