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

Serena Mccreesh

    Related profiles found in government register
  • Serena Mccreesh
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 4
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 5
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 6
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 7
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 9
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 10
    • icon of address 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 11
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 12
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 13
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 14
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 17
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 18
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 19
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 20
    • icon of address 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 21
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 22
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 23
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Mccreesh, Serena
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 25
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 26
    • icon of address First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 27
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 28
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 29
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 30
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 31
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 32
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 33
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 34
    • icon of address 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 35
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 36
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 37
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38 IIF 39 IIF 40
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 42
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 43
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 44
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 45
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 46
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 47
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11901486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,450 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2021-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-30 ~ 2019-07-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-07-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 12049958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    ENTIV LTD
    - now
    BUBBLYMARIGOLD LTD - 2020-10-13
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2021-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    BUBBLYLILAC LTD - 2020-07-29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-05
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-03-10
    IIF 48 - Director → ME
  • 13
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 11901486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-10
    IIF 27 - Director → ME
  • 16
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2021-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    OMMUT LTD
    - now
    BUBBLYPEONY LTD - 2020-08-06
    icon of address 75a Derby Road, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-22
    IIF 29 - Director → ME
  • 20
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 40 - Director → ME
  • 21
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,717 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.