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

Marron, Pauline Marie Anne

    Related profiles found in government register
  • Marron, Pauline Marie Anne
    British p a born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Broad Street, Banbury, Oxon, OX16 5BL

      IIF 1
  • Rainbow, Julia Marie
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Rainbow, Julia Marie
    British p a born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8b, Lillington Avenue, Leamington Spa, Warks, CV32 5US, United Kingdom

      IIF 6
  • Mcalister, Zoe
    British administrator born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union Marine Buildings, 11 Dale Street, Liverpool, L2 2SH

      IIF 7
  • Adams, Saphrone Marie
    British p a born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Hill Crest, Main Road, Harwich, CO12 3PH, England

      IIF 8
  • Ms Saphrone Marie Adams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Hill Crest, Main Road, Harwich, CO12 3PH, England

      IIF 9
  • Ward, Melanie Dawn
    British p a born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Millbeck Drive, Harden, Bingley, West Yorkshire, BD16 1TF

      IIF 10
  • Mrs Melanie Dawn Ward
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Millbeck Drive, Harden, Bingley, West Yorkshire, BD16 1TF

      IIF 11
  • Marquez Olmo, Mercedes
    Spanish p a born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Watling Road, Bishop Auckland, DL14 6RR, England

      IIF 12
  • Mrs Maria Mercedes Marquez Olmo
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Watling Road, Bishop Auckland, DL14 6RR, England

      IIF 13
  • Chapman, Sharon Julie
    British p a born in May 1967

    Registered addresses and corresponding companies
    • icon of address 34, Abbotsbury Court, Kings Road, Horsham, W Sussex, RH13 5PT

      IIF 14
  • Cronk, Kate Elizabeth Rosamira
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hanford Close, London, SW18 5AU, England

      IIF 15
  • Cronk, Kate Elizabeth Rosamisa
    British p a born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Lebanon Gardens, London, SW18 1RH

      IIF 16
  • Mrs Mercedes Marquez
    Spanish born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Watling Road, Bishop Auckland, DL14 6RR, England

      IIF 17
  • O'reilly, Clare Marie
    British p a

    Registered addresses and corresponding companies
    • icon of address 36 Larchwood Road, New Eltham, London, SE9 3SF

      IIF 18
  • Ward, Melanie Dawn
    British p a

    Registered addresses and corresponding companies
    • icon of address 24 Millbeck Drive, Harden, Bingley, West Yorkshire, BD16 1TF

      IIF 19
  • Stewart, Fidelma Elizabeth Maria
    British p a born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Farleigh, Hungerford, Somerset, BA2 7RS

      IIF 20
  • Marquez Olmo, Maria Mercedes
    Spanish p a

    Registered addresses and corresponding companies
    • icon of address 54, Watling Road, Bishop Auckland, DL14 6RR, England

      IIF 21
  • Cronk, Kate Elizabeth Rosamisa

    Registered addresses and corresponding companies
    • icon of address 72 Lebanon Gardens, London, SW18 1RH

      IIF 22
  • Mcalister, Zoe
    British p a born in January 1977

    Registered addresses and corresponding companies
    • icon of address 2 Marbury Road, Westvale, Kirkby Liverpool, L32 0UF

      IIF 23
  • Tome Araujo Ventura, Maria Aurora
    Portuguese p a born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Frognal Lane, Flat 1, London, NW3 7DU

      IIF 24
  • Miss Maria Aurora Tome Araujo Ventura
    Portuguese born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Frognal Lane, London, NW3 7DU, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Loveitts, 29 Warwick Row, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,699 GBP2025-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4 Frognal Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,865 GBP2024-08-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 190 Billet Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    155,881 GBP2024-11-30
    Officer
    icon of calendar 2000-11-20 ~ now
    IIF 18 - Secretary → ME
  • 4
    STOE LIMITED - 2013-02-11
    icon of address 54 Watling Road, Bishop Auckland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,653 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,099 GBP2017-07-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 2 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 2 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 2 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 193 Hill Crest, Main Road, Harwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    183,240 GBP2025-03-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 54 Broad Street, Banbury, Oxon
    Active Corporate (6 parents)
    Equity (Company account)
    65 GBP2024-12-31
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 24 Millbeck Drive, Harden, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,334 GBP2024-03-31
    Officer
    icon of calendar 2002-10-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2002-10-29 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    PRE-LEGAL LIMITED - 2013-11-08
    icon of address Union Marine Buildings, 11 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,808 GBP2017-10-31
    Officer
    icon of calendar 2003-10-28 ~ 2013-12-09
    IIF 7 - Director → ME
  • 2
    icon of address Unit 209 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2004-02-02 ~ 2009-10-21
    IIF 23 - Director → ME
  • 3
    icon of address Kew Marine Tidal Pontoon Mooring, Bush Road, Kew Bridge, Richmond Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11,067 GBP2025-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2010-09-20
    IIF 16 - Director → ME
    icon of calendar 2012-04-12 ~ 2025-04-17
    IIF 15 - Director → ME
    icon of calendar 2004-01-16 ~ 2010-09-20
    IIF 22 - Secretary → ME
  • 4
    STOE LIMITED - 2013-02-11
    icon of address 54 Watling Road, Bishop Auckland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,653 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2025-06-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Manor Cottage, 32a Upton Scudamore, Warminster, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-11-24 ~ 2016-06-10
    IIF 20 - Director → ME
  • 6
    icon of address Penns Cottage, Horsham Road, Steyning, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,975 GBP2024-09-30
    Officer
    icon of calendar 2005-11-30 ~ 2009-07-29
    IIF 14 - 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.