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

Miss Anne Hackett

    Related profiles found in government register
  • Miss Anne Hackett
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Castle Mill, Biz Hub Castle Mill, Burnt Tree, Dudley, West Midlands, DY4 7UF, United Kingdom

      IIF 1
    • Castle Mill, Burnt Tree, Dudley, West Midlands, DY4 7UF, England

      IIF 2
    • 51, Downing Street, First Floor, Smethwick, B66 2PP, United Kingdom

      IIF 3
    • 51, Downing Street, First Floor, Smethwick, West Midlands, B66 2PP

      IIF 4
    • 51, Downing Street, Smethwick, B66 2PP, United Kingdom

      IIF 5
    • 51 First Floor, Downing Street, Smethwick, B66 2PP, United Kingdom

      IIF 6
    • First Floor, 51 Downing Street, Smethwick, West Midlands, B66 2PP, England

      IIF 7
    • Castlemill, Burnt Tree, Tipton, DY4 7UF, England

      IIF 8 IIF 9
  • Mrs Anne Hackett
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Castlemill, Burnt Tree, Tipton, DY4 7UF, England

      IIF 10
  • Miss Anne Hackett
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Downing Street, Downing Street, Smethwick, B66 2PP, England

      IIF 11
  • Hackett, Anne
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Castlemill, Burnt Tree, Tipton, DY4 7UF, England

      IIF 12 IIF 13
  • Hackett, Anne
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub, Burnt Tree, Dudley, DY4 7UF, England

      IIF 14
    • Biz Hub Castle Mill, Biz Hub Castle Mill, Burnt Tree, Dudley, West Midlands, DY4 7UF, United Kingdom

      IIF 15
    • 51, Downing Street, First Floor, Smethwick, B66 2PP, United Kingdom

      IIF 16
    • 51, Downing Street, First Floor, Smethwick, West Midlands, B66 2PP, United Kingdom

      IIF 17
    • 51, Downing Street, Smethwick, B66 2PP, United Kingdom

      IIF 18
    • 51, Downing Street, Smethwick, West Midlands, B66 2PP, England

      IIF 19
    • 51 First Floor, Downing Street, Smethwick, B66 2PP, United Kingdom

      IIF 20
  • Hackett, Anne
    British management born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51 Downing Street, Downing Street, Smethwick, B66 2PP, England

      IIF 21
  • Hackett, Anne
    British operations manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111 Hagley Road, Hagley Road, Birmingham, B16 8LB, England

      IIF 22
  • Hackett, Anne
    British retail supermarket manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61 Standbridge Way, Tipton, DY4 8TS, England

      IIF 23
  • Miss Anne Hackett
    British Virgin Islander born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Downing Street, Downing Street, Smethwick, B66 2PP, England

      IIF 24
  • Hackett, Anne
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlemill, Burnt Tree, Tipton, DY4 7UF, England

      IIF 25
  • Hackett, Anne

    Registered addresses and corresponding companies
    • 111 Hagley Riad, Hagley Road, Birmingham, B16 8LB, England

      IIF 26
    • 111 Hagley Road, Hagley Road, Birmingham, B16 8LB, England

      IIF 27
    • Biz Hub Castle Mill, Biz Hub Castle Mill, Burnt Tree, Dudley, West Midlands, DY4 7UF, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 51, Downing Street, First Floor, Smethwick, B66 2PP, United Kingdom

      IIF 30
    • 51, Downing Street, Smethwick, B66 2PP, United Kingdom

      IIF 31
    • 61 Standbridge Way, Tipton, DY4 8TS, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    First Floor, 51 Downing Street, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -214,870 GBP2017-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 23 - director → ME
    2014-04-11 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Castlemill, Burnt Tree, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,449 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Castlemill, Burnt Tree, Tipton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Castlemill, Burnt Tree, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    -767 GBP2023-07-31
    Officer
    2018-07-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 5
    51 Downing Street, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 19 - director → ME
  • 6
    Biz Hub Castle Mill Biz Hub Castle Mill, Burnt Tree, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-28 ~ dissolved
    IIF 15 - director → ME
    2018-08-28 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Castle Mill, Burnt Tree, Bizhub Dudley, Burnt Tree, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,092 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 14 - director → ME
    2019-01-28 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    51 Downing Street, First Floor, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,573 GBP2016-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    51 First Floor Downing Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    328,523 GBP2020-07-31
    Officer
    2016-07-22 ~ 2020-06-22
    IIF 18 - director → ME
    2016-07-22 ~ 2020-07-26
    IIF 21 - director → ME
    2020-07-26 ~ 2020-07-26
    IIF 26 - secretary → ME
    2016-07-22 ~ 2020-06-20
    IIF 31 - secretary → ME
    Person with significant control
    2016-07-22 ~ 2020-06-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2020-06-22 ~ 2020-07-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 2
    205 Kings Road, Tyseley, Birmingham, England
    Corporate
    Equity (Company account)
    21,809,517 GBP2019-07-31
    Officer
    2020-02-28 ~ 2020-07-26
    IIF 22 - director → ME
    2016-07-26 ~ 2020-06-22
    IIF 16 - director → ME
    2020-07-26 ~ 2020-08-24
    IIF 27 - secretary → ME
    2016-07-26 ~ 2020-06-20
    IIF 30 - secretary → ME
    Person with significant control
    2016-07-26 ~ 2020-06-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2016-07-26 ~ 2020-07-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm 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.