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

Flowers, Sophie Leanne

    Related profiles found in government register
  • Flowers, Sophie Leanne
    British consultant born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 1
    • icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, NG18 1JA, United Kingdom

      IIF 2
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 3
  • Flowers, Sophie Leanne
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9140, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 4
    • icon of address Unit 1462 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 5
    • icon of address 29544 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 6
    • icon of address Unit 439 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 7
    • icon of address Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, United Kingdom

      IIF 8
    • icon of address Unit 874, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 9
  • Flowers, Sophie Leanne
    British entrepreneur born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1460 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 10
    • icon of address Unit 414 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 11
    • icon of address Unit 1902, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 12
  • Flowers, Sophie Leanne
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 113, Junction House H078, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 13
  • Sophie Leanne Flowers
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 14
    • icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, NG18 1JA, United Kingdom

      IIF 15
    • icon of address Unit 874, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 16
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 17
  • Sophie Leanne Flowers
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 113, Junction House H078, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 29544 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Suite 113 Junction House H078, Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 874 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Tc-abo Luminous House, 300 South Row, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Unit 1902 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ 2025-08-10
    IIF 12 - Director → ME
  • 2
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ 2025-04-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 2025-04-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ 2025-04-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ 2025-04-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 1462 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-08-30
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1460 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-08-02
    IIF 10 - Director → ME
  • 6
    icon of address Unit 439 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ 2025-10-01
    IIF 7 - Director → ME
  • 7
    HEJUNA LTD - 2025-08-01
    icon of address Suite 9140 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ 2025-09-20
    IIF 4 - Director → ME
  • 8
    icon of address Unit 414 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ 2025-07-25
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.