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

Jaggee, Mariah

    Related profiles found in government register
  • Jaggee, Mariah
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 1
  • Jaggee, Mariah
    British consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 2
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 4
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 5 IIF 6
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 7
    • icon of address 33, Ochrewell Ave, Deighton, Huddersfield, HD2 1LL

      IIF 8 IIF 9 IIF 10
    • icon of address 33, Ochrewell Avenue, Deighton, Huddersfield, HD2 1LL

      IIF 11
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 12
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 13
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 14
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 15
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 16 IIF 17
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 18
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4BF

      IIF 19
    • icon of address 129, Burnley Road, Padiham, Padiham, BB12 8BA

      IIF 20
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 21
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 22
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 23
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 24
  • Mariah Jaggee
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 25 IIF 26
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 27
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 28
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 29
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 30 IIF 31
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 32
    • icon of address 33, Ochrewell Ave, Deighton, Huddersfield, HD2 1LL

      IIF 33 IIF 34 IIF 35
    • icon of address 33, Ochrewell Avenue, Deighton, Huddersfield, HD2 1LL

      IIF 36
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 37
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 38
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 39
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 40
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 41 IIF 42
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 43
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4BF

      IIF 44
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 45
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 46
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 47
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2021-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-10
    IIF 22 - Director → ME
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-16
    IIF 4 - Director → ME
  • 8
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-24
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,412 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    CRAZYSTRAWBERRY LTD - 2020-07-31
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    ECKLE LTD
    - now
    CRAZYSNOWFLAKE LTD - 2020-08-13
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    GOURA LTD
    - now
    CRYSTALMYSTIC LTD - 2020-10-13
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2021-04-05
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,266 GBP2024-04-05
    Officer
    icon of calendar 2020-08-24 ~ 2020-09-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-09-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,544 GBP2024-04-05
    Officer
    icon of calendar 2020-08-21 ~ 2020-09-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-09-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,137 GBP2024-04-05
    Officer
    icon of calendar 2020-08-20 ~ 2020-09-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-09-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    JEFLI LTD
    - now
    CRYSTALWARRIOR LTD - 2020-10-13
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,431 GBP2024-04-05
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,468 GBP2024-04-05
    Officer
    icon of calendar 2020-08-18 ~ 2020-09-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-09-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,775 GBP2024-04-05
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-09-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    OECRE LTD
    - now
    CRYSTALSNOW LTD - 2020-10-13
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-24 ~ 2020-06-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-06-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    CRYSTALCELTIC LTD - 2020-08-10
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,227 GBP2024-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 48 - Ownership of shares – 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.