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

Minnis, Zoe

    Related profiles found in government register
  • Minnis, Zoe
    British consultant born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 2
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 3 IIF 4
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 5
    • icon of address Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 6
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 7
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 8
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 9
    • icon of address 37, Hartingtn Road, Gloucester, GL1 5TJ

      IIF 10
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 11
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 12
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 13
    • icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 14
    • icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 15
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 16
    • icon of address 42, Station Drive, Wisbech St Mary, Wisbech, PE13 4RX

      IIF 17 IIF 18
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 19 IIF 20
    • icon of address Office 3 And 4 Minster House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 21
    • icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 22 IIF 23
    • icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 24
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 25
  • Ms Zoe Minnis
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 26
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 27
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 28
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 29 IIF 30
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 31
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 32
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 33
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 34
    • icon of address 37, Hartingtn Road, Gloucester, GL1 5TJ

      IIF 35
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 36
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 37
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 38
    • icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 39
    • icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 40
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 41
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 42 IIF 43
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 44 IIF 45
    • icon of address Office 3 And 4 Minster House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 46
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 47 IIF 48
    • icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 49
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 50
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-13 ~ 2021-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-06-07
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-12 ~ 2021-06-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-06-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-04-05
    Officer
    icon of calendar 2021-05-13 ~ 2021-06-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-06-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    icon of address Office 16 33 York Street Business Centre, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-17 ~ 2021-06-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-06-08
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 16 33 York Street Business Centre, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2022-04-05
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-08
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    icon of address 96 Clyde Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58 GBP2023-04-05
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-12-17
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2023-04-05
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ 2021-09-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-09-15
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2021-09-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-16
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    icon of address Office 3 And 4 Minster House, 88-89 Darlington Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,642 GBP2023-04-05
    Officer
    icon of calendar 2021-08-27 ~ 2021-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-17
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2023-04-05
    Officer
    icon of calendar 2021-11-05 ~ 2021-11-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2021-11-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,965 GBP2024-04-05
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-16
    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
  • 14
    icon of address 96 Clyde Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ 2021-09-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2021-09-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 13593602: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-04-05
    Officer
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    icon of address 70a Waterside Road, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-04-05
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    icon of address Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-04-05
    Officer
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-10
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-27 ~ 2021-04-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-04-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-05-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-05-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-26
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-08-15
    IIF 6 - Director → ME
  • 25
    icon of address 28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE

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.