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

Jodie Oshea

    Related profiles found in government register
  • Jodie Oshea
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 1 IIF 2
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 3
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 4
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 5
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 6 IIF 7
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

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

      IIF 9
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 10
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 11
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 12
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 13
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 14
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 17
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 18
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 19
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 20
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 21
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 22
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 23
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Oshea, Jodie
    British consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 25
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 26
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 27
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 28
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 29
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 30
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 31
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 32
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 33
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 34
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 35
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 36
  • Oshea, Jodie
    British sales advisor born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 37 IIF 38
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 39
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 40
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 41 IIF 42
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 43
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 44
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 45
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 46
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 47
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    UNICORNFIRELY LTD - 2020-09-28
    icon of address 50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    WHITESWEET LTD - 2020-10-02
    icon of address 7 Little Dock Street, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2021-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    CUSTARDTWINKLE LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,244 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,541 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    GINGERBREADSPARKLEY LTD - 2020-08-07
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    GINGERBREADSOCKS LTD - 2020-07-31
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    540 GBP2024-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    UNEXPECTEDFLAMING LTD - 2020-09-28
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    SKIED LTD
    - now
    GINGERBREADPLUM LTD - 2020-10-13
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    GINGERBREADSUGAR LTD - 2020-07-31
    icon of address Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 31 - Director → ME
  • 12
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,678 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-06-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    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 ~ 2019-08-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address 3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2021-04-05
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    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 2019-07-26 ~ 2019-08-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-27
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address 18 Borrowdale, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-09-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 11, 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 2019-09-11 ~ 2019-10-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    ZIGME LTD
    - now
    UNCANNYGIANT LTD - 2020-09-25
    NARDIA LTD - 2020-10-14
    icon of address 26 Waverley Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2021-04-05
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 13 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.