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

Baugh, Jaqueline

    Related profiles found in government register
  • Baugh, Jaqueline
    British beauty therapy born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2, Church Street Edwinstowe, Mansfield, Nottinghamshire, NG21 9QA, England

      IIF 1
  • Hoole, Julie Mai
    British beauty therapy born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Dyke Road, Brighton, East Sussex, BN1 5AA, England

      IIF 2
  • Hoole, Julie Mai
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 3
  • He, Li
    British beauty therapy born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • Speight, Danielle Helen
    British beauty therapist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Ellerslie Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EE

      IIF 6
  • Speight, Danielle Helen
    British beauty therapy born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Ellerslie Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EE

      IIF 7
  • Miss Li He
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Mrs Julie Mai Hoole
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Dyke Road, Brighton, East Sussex, BN1 5AA, England

      IIF 10
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 11
  • Somani, Aneesha Kelly
    British beauty therapy born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bannatyne Health Club, Charlesfield Road, Livingston, West Lothian, EH5 9FD, Scotland

      IIF 12
  • Horsfall, Haidee Patricia
    British beauty therapy born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Horrell Road, Birmingham, B26 3AJ, United Kingdom

      IIF 13
  • Laidler, Charlotte Louise
    British beauty therapy born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ennerdale Walk, Whickham, Newcastle Upon Tyne, NE16 5SW, United Kingdom

      IIF 14
  • Solari, Michelle Jennifer
    British beauty therapy born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Caspian Close, Whiteley, Fareham, Hampshire, PO15 7BP, United Kingdom

      IIF 15
  • Hoole, Julie Mai
    British beauty therapy born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 16
  • Julie Mai Hoole
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 17
  • Jenner, Diana Elizabeth Ashley
    British beautician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broomfield Lane, Lymington, SO41 9DG, England

      IIF 18
  • Jenner, Diana Elizabeth Ashley
    British beauty therapist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bankside, Lymington, Hants, SO41 8YF

      IIF 19
  • Jenner, Diana Elizabeth Ashley
    British beauty therapy born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broomfield Lane, Lymington, SO41 9DG, England

      IIF 20
  • Hall, Olivia Jane
    English beauty therapy born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Leeds Old Road, Heckmondwike, West Yorkshire, WF16 9AA, England

      IIF 21
  • Lewis, Joanna Helena
    Polish beauty therapy born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mander Farm Road, Silsoe, Bedford, MK45 4FJ, United Kingdom

      IIF 22
  • Lewis, Joanna Helena
    Polish director/secretary born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mander Farm Road, Silsoe, Bedford, MK45 4FJ, United Kingdom

      IIF 23
  • Ms Diana Elizabeth Ashley Jenner
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broomfield Lane, Lymington, SO41 9DG, England

      IIF 24 IIF 25
  • Li, He
    Chinese director born in May 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr He Li
    Chinese born in May 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Wanjiru, Hellen Jackline
    Kenyan beauty therapy born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Brown Edge Road, Oldham, OL4 5QG, England

      IIF 28
  • Wanjiru, Hellen Jackline
    Kenyan none born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brown Edge Rd, 61, Brown Edge Rd, Oldham, Lancashire, OL4 5QG, United Kingdom

      IIF 29
  • Mrs Joanna Helena Lewis
    Polish born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mander Farm Road, Silsoe, Bedford, MK45 4FJ

      IIF 30
  • Speight, Danielle

    Registered addresses and corresponding companies
    • icon of address Flat 21, Ellerslie Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EE

      IIF 31
  • Miss Hellen Jackline Wanjiru
    Kenyan born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brown Edge Rd, 61, Brown Edge Rd, Oldham, Lancashire, OL4 5QG, United Kingdom

      IIF 32
    • icon of address 61, Brown Edge Road, Oldham, OL4 5QG, England

      IIF 33
  • Jenner, Diana Elizabeth Ashley
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Canford Cliffs Road, Poole, Dorset, BH13 7AA, England

      IIF 34
  • Jenner, Diana Elizabeth Ashley
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Canford Cliffs Road, Poole, Dorset, BH13 7AA, England

      IIF 35
  • He, Li

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Li, He

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mindry, Samantha Michelle Lousie
    British beauty therapy born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lyndhurst Road, Chesham, Buckinghamshire, HP5 2EE, United Kingdom

      IIF 38
  • Ms Diana Elizabeth Ashley Jenner
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Canford Cliffs Road, Poole, Dorset, BH13 7AA, England

      IIF 39 IIF 40
  • Miss Samantha Michelle Lousie Mindry
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lyndhurst Road, Chesham, Buckinghamshire, HP5 2EE

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 61 Brown Edge Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Sandbourne Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Mander Farm Road, Silsoe, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,554 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 214 Horrell Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 1 Ennerdale Walk, Whickham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    712 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 214 Dyke Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    110,952 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Broomfield Lane, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Caspian Close, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    295 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 48 Mander Farm Road, Silsoe, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 30 Broomfield Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 61 Brown Edge Rd 61, Brown Edge Rd, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Lyndhurst Road, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 18
    icon of address 29b Sandbourne Rd Sandbourne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1a Copley Hall Street, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 64 Burngrange Park, West Calder, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 10 Exeter Road, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    655 GBP2025-01-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-05-13
    IIF 6 - Director → ME
    icon of calendar 2013-01-23 ~ 2014-05-13
    IIF 31 - Secretary → ME
  • 2
    icon of address 10 Exeter Road, Bournemouth, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    92 GBP2025-01-31
    Officer
    icon of calendar 1996-07-27 ~ 1999-01-08
    IIF 7 - Director → ME
  • 3
    icon of address 214 Dyke Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    110,952 GBP2024-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2024-07-16
    IIF 2 - Director → ME
  • 4
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2023-05-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-25
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 2 2, Church Street Edwinstowe, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-08-01
    IIF 1 - 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.