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

Lisa Francis

    Related profiles found in government register
  • Lisa Francis
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 2
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 5
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6 IIF 7 IIF 8
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 9
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 10
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 11
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 12
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 13
    • 205, Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 14
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 15
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 16
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 17
    • 75a Derby Road, Long Eaton, Nottingham, NG10 1LU, United Kingdom

      IIF 18
    • 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 19
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 20
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 21
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 22
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 23
  • Lis Francis
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 221, Paddington House, Kidderminster, DY10 1AL, United Kingdom

      IIF 24
  • Francis, Lis
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 221, Paddington House, Kidderminster, DY10 1AL, United Kingdom

      IIF 25
  • Francis, Lisa
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 26
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 28
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 29
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 30
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 31 IIF 32 IIF 33
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 34
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 35
    • Flat 5 21, Enys Road, Eastbourne, BN21 2DG

      IIF 36
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 37
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 38
    • 205, Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 39
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 40
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41 IIF 42
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 43
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 44
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 45 IIF 46
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 47
    • 325, Waskerley Road, Barmston, Washington, NE38 8HA

      IIF 48
  • Miss Lisa Francis
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 49
  • Miss Lisa Ann Francis
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 50
  • Francis, Lisa
    British web developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Fenwick Drive, Colchester, Essex, CO1 2TN

      IIF 51
  • Francis, Lisa Ann
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, York Road, Unit 12b, Weybridge, KT13 9DY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    7 Little Dock Street, Penarth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13 GBP2021-04-05
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    66 York Road, Unit 12b, Weybridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 52 - director → ME
Ceased 26
  • 1
    Vision Consulting 555-557 Cranbrook Road, Gants Hill, Ilford, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2018-03-31 ~ 2020-11-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 43 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    117 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 37 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    16 John Street, Fence Houses, Houghton-le-spring, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 48 - director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,986 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 44 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    7 Little Dock Street, Penarth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 36 - director → ME
  • 7
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-10 ~ 2020-11-18
    IIF 29 - director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-11 ~ 2020-11-20
    IIF 42 - director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-12 ~ 2020-11-20
    IIF 41 - director → ME
  • 10
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-20
    IIF 28 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13 GBP2021-04-05
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 26 - director → ME
  • 12
    Office 221 Paddington House, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 25 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ 2019-05-31
    IIF 46 - director → ME
    Person with significant control
    2019-04-25 ~ 2019-05-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 45 - director → ME
  • 15
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 30 - director → ME
  • 16
    KESED CHURCH - 2019-05-30
    61 Rouse Way, Colchester, England
    Corporate (3 parents)
    Officer
    2013-04-03 ~ 2019-10-13
    IIF 51 - director → ME
  • 17
    12a Market Place, Kettering, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    135 GBP2021-04-05
    Officer
    2019-06-12 ~ 2019-07-18
    IIF 27 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-10-13
    IIF 40 - director → ME
    Person with significant control
    2019-06-26 ~ 2019-10-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    226 GBP2024-04-05
    Officer
    2019-07-17 ~ 2019-08-12
    IIF 47 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 35 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,062 GBP2024-04-05
    Officer
    2021-01-11 ~ 2021-02-05
    IIF 38 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-02-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 34 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 23
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 32 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-14 ~ 2021-02-08
    IIF 31 - director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-15 ~ 2021-02-08
    IIF 33 - director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 26
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-18 ~ 2021-02-09
    IIF 39 - director → ME
    Person with significant control
    2021-01-18 ~ 2021-02-09
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.