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

Bird, Jemima Chloe

    Related profiles found in government register
  • Bird, Jemima Chloe
    British brand marketing strategist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 1
  • Bird, Jemima Chloe
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 2
    • icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Studio 10, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 6
    • icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND

      IIF 7
  • Bird, Jemima Chloe
    British director/marketing born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 98, Quayside House, 8, Kew Bridge Road, London, TW8 0HT, United Kingdom

      IIF 8
  • Bird, Jemima Chloe
    British marketing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 9
    • icon of address 17a, Holland Park Gardens, London, W14 8DZ

      IIF 10
  • Bird, Jemima Chloe
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 11 IIF 12
  • Mrs Jemima Chloe Bird
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 98, Quayside House, 8 Kew Bridge Road, London, TW8 0HT, United Kingdom

      IIF 13
  • Bird, Jemima Chloe
    British brand consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 98, Quayside House, 8 Kew Bridge Road, Brentford, TW8 0HT, England

      IIF 14
  • Bird, Jemima Chloe
    British chief executive/founder born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hello Finch Limited, 2 Floor Woodside House, Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 15
  • Bird, Jemima Chloe
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 16
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 17
    • icon of address Purfleet Bypass, Purfleet, Essex, RM19 1TT

      IIF 18
  • Miss Jemima Chloe Bird
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 19
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 20
  • Ms Jemima Chloe Bird
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hello Finch Limited, 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    CREIGHTON LABORATORIES PLC - 1989-08-29
    HIBAVEND LIMITED - 1986-04-01
    CREIGHTON'S NATURALLY PLC - 1997-10-02
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
  • 2
    HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANY - 1989-05-12
    icon of address Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 1 - Director → ME
  • 3
    JEMIMA BIRD LIMITED - 2018-04-05
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,760 GBP2025-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HELLO FINCH LIMITED - 2018-04-05
    icon of address 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    PROPELPLAY LIMITED - 2020-02-11
    icon of address 25 Eve Road, Isleworth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Winslade House Manor Drive, Winslade Park Avenue, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,396 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    VONTSIRA GP DIRECTORSHIP LIMITED - 2020-05-21
    icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-20
    IIF 5 - Director → ME
  • 2
    VONTSIRA TRADEMARK HOLDINGS LIMITED - 2020-05-21
    icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-31
    IIF 4 - Director → ME
  • 3
    HEDGEGROWS LIMITED - 1988-10-27
    CARPETRIGHT OF LONDON LIMITED - 1993-06-04
    HEDGEROWS LIMITED - 1988-11-29
    CARPETRIGHT PLC - 2020-01-24
    CARPETRIGHT LIMITED - 2024-07-30
    CARPETWISE (LONDON) LIMITED - 1989-02-16
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-23
    IIF 18 - Director → ME
  • 4
    W NICHOLSON & CO LTD - 2019-03-07
    icon of address 15 Stratton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    593,591 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-08-17
    IIF 8 - Director → ME
  • 5
    SKILLSMART RETAIL UK LIMITED - 2004-06-07
    icon of address Enterprise House 21 Buckle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-01
    IIF 10 - Director → ME
  • 6
    THE FOOTBALL TRUST CHARITABLE TRUST - 2000-04-28
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2024-05-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2024-05-01
    IIF 21 - Has significant influence or control OE
  • 7
    STU BREW LIMITED - 2012-07-24
    VICTOR'S DRINKS LIMITED - 2019-08-19
    icon of address Studio 10 Tiger House, Burton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,683,105 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2024-10-17
    IIF 6 - Director → ME
  • 8
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    REVOLUTION BARS GROUP PLC - 2024-10-10
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2024-12-03
    IIF 9 - Director → ME
  • 9
    icon of address Knowle House, Meltham, Holmfirth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,073 GBP2019-04-30
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-21
    IIF 16 - Director → ME
  • 10
    RURAL HQ LTD - 2017-05-05
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-31
    IIF 3 - Director → ME
  • 11
    VONTSIRA INVESTMENTS (JERSEY) LLP - 2020-09-16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-31
    IIF 11 - LLP Member → ME
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6 GBP2020-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-04-15
    IIF 12 - LLP Designated Member → 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.