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

Evans, Jennifer

    Related profiles found in government register
  • Evans, Jennifer
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Evans, Jennifer
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 3
    • icon of address The Old Bank 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 4
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 5
    • icon of address 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 6
  • Evans, Jennifer Louise
    British ceo born in July 1983

    Resident in United Kingdom

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

      IIF 7
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 8
  • Evans, Jennifer Louise
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 9
  • Shirley, Jennifer
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 10
    • icon of address Leasemaster House, 106 Carver Street, Birmingham, West Midlands, B1 3AP, England

      IIF 11
  • Evans, Jennifer
    British ceo born in July 1983

    Resident in England

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

      IIF 12
    • icon of address 168, Birmingham Rd, Shenstone Wood End, Staffordshire, WS14 0NX, England

      IIF 13
    • icon of address Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 14 IIF 15
  • Evans, Jennifer
    British company director born in July 1983

    Resident in England

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

      IIF 16
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 17 IIF 18 IIF 19
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jennifer
    British suveran leader born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hey Ho, Old Warwick Road, Lapworth, Warwickshire, B94 6LU, England

      IIF 25
    • icon of address Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 26
  • Miss Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

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

      IIF 27
  • Mrs Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

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

      IIF 28
  • Ms Jennifer Evans
    British born in July 1983

    Resident in United Kingdom

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

      IIF 29
  • Evans, Jennifer
    British none born in July 1983

    Resident in Uk

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

      IIF 30
  • Mrs Jennifer Shirley
    British born in July 1983

    Resident in United Kingdom

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

      IIF 31
  • Evans, Jennifer Louise
    British company director born in July 1983

    Resident in England

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

      IIF 32
  • Shirley, Jennifer
    British company director born in July 1983

    Resident in England

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

      IIF 33
  • Shirley, Jennifer
    British director born in July 1983

    Resident in England

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

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

    Resident in United Kingdom

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

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

      IIF 36 IIF 37
  • Miss Jennifer Evans
    British born in July 1983

    Resident in England

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

      IIF 38
    • icon of address 168, Birmingham Road, Lichfield, WS14 0NX, United Kingdom

      IIF 39
    • icon of address Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 40
  • Ms Jennifer Evans
    British born in July 1983

    Resident in England

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

      IIF 41
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 42
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 43
    • icon of address Hey Ho, Old Warwick Road, Lapworth, Solihull, B94 6LU, England

      IIF 44
  • Jennifer Evans
    British born in July 1983

    Resident in England

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

      IIF 45
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 46 IIF 47
    • icon of address 2, St. Johns Hill, Shenstone, Lichfield, WS14 0HB, England

      IIF 48
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 64 Hill Hook Rd, Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 Hill Hook Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Bank 205-207 High Street Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    FUTURE E S LTD - 2016-01-21
    GLOBAL PROJECT PARTNERSHIPS LTD. - 2016-01-21
    FUTURE PROPERTY SERVICES UK LIMITED - 2010-11-10
    icon of address Leasemaster House, 106 Carver Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 10
    FUTURE TECHNICAL SERVICES LTD - 2012-11-02
    FUTURE SERVICE ORGANISATION LIMITED - 2009-02-10
    icon of address Number One Lichfield South, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 33 - Director → ME
  • 12
    GLOBAL PEOPLE PARTNERS LTD - 2018-09-21
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    GLOBAL PROJECT PARTNERSHIPS LTD. - 2018-09-25
    FUTURE EXECUTIVE SEARCH LIMITED - 2016-01-21
    icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,757 GBP2019-03-31
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    FUTURE EXECUTIVE SEARCH LIMITED - 2010-11-10
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    104,016 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Leasemaster House, 106 Carver Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address The Old Bank, 205-207 High Street Cottenham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 18
    HUMAN ANTIFRAGILITY LTD - 2024-04-12
    HUMAN ACCELERATORS LTD - 2024-02-15
    HUMAN ACCELERATORS HOLDINGS LTD - 2021-10-20
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    HUMAN ANTIFRAGILITY LTD - 2025-01-28
    SATORI HOLDINGS LIMITED - 2024-04-16
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    SATORI ACADEMY LIMITED - 2024-02-17
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    HUMAN ACCELERATOR LTD - 2018-08-09
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 64 Hill Hook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,772 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 28
    HUMAN ACCELERATOR LTD - 2021-10-19
    HUMAN ASSET MANAGEMENT GROUP LTD - 2018-08-09
    icon of address 168 Birmingham Road, Shenstone Wood End, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    -503,547 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-12-01 ~ 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
Ceased 4
  • 1
    icon of address Newhall Works, George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,993 GBP2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2013-01-31
    IIF 21 - Director → ME
  • 2
    HUMAN ANTIFRAGILITY LTD - 2024-04-12
    HUMAN ACCELERATORS LTD - 2024-02-15
    HUMAN ACCELERATORS HOLDINGS LTD - 2021-10-20
    icon of address Hey Ho Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-11-25 ~ 2025-02-01
    IIF 13 - Director → ME
  • 3
    icon of address 64 Hill Hook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    HUMAN ACCELERATOR LTD - 2021-10-19
    HUMAN ASSET MANAGEMENT GROUP LTD - 2018-08-09
    icon of address 168 Birmingham Road, Shenstone Wood End, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2021-10-29
    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 24 April 2025 and licensed under the Open Government Licence v3.0.