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

Pinner, Gemma Louise

    Related profiles found in government register
  • Pinner, Gemma Louise
    British administration supervisor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG, England

      IIF 1
  • Pinner, Gemma Louise
    British administrator born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Pinner, Gemma Louise
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Thorold Street, Boston, PE21 6PH, England

      IIF 20 IIF 21
    • icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH

      IIF 22 IIF 23 IIF 24
    • icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH, United Kingdom

      IIF 25
    • icon of address 28, Victoria Road, Mablethorpe, LN12 2AQ, England

      IIF 26
    • icon of address 2a, Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG, England

      IIF 27
    • icon of address 17, High Street, Gosberton, Spalding, PE11 4NW, England

      IIF 28
  • Pinner, Gemma Louise
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Thorold Street, Boston, Lincolnshire, PE21 6PH, United Kingdom

      IIF 29
  • Miss Gemma Louise Pinner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gemma Louise Pinner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Thorold Street, Boston, PE21 6PH, England

      IIF 44
    • icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH

      IIF 45
    • icon of address 28, Victoria Road, Mablethorpe, LN12 2AQ, England

      IIF 46
  • Miss Gemma Louise Pinner
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH

      IIF 47
  • Miss Gemma Louise Pinner
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Thorold Street, Boston, PE21 6PH, United Kingdom

      IIF 48
    • icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Philip Ross Accountants Ltd, 2a Knowle Street, Mablethorpe, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Thorold Street, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Thorold Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,344 GBP2024-04-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2018-03-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    TERRA FIRMA ESTATES NORTH EASTERN LIMITED - 2012-12-17
    TERRA FIRMA ESTATES NE LIMITED - 2012-10-15
    T3RRA F1RMA ESTATES LIMITED - 2012-09-06
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,551 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,561 GBP2024-10-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Victoria Road, Mablethorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,238 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 48 Thorold Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,324 GBP2023-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    RUSHWORTH & PARTNERS LIMITED - 2016-06-09
    R T BLACK & CO LIMITED - 2008-10-30
    BLACK & SEVERN NOMINEES & SECRETARIES LIMITED - 2008-08-29
    RUSHWORTH & PARTNERS NOMINEES & SECRETARIES LIMITED - 2003-08-22
    RUSHWORTH HELLIWELL & PARTNERS LIMITED - 2000-10-19
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    BLACK & SEVERN LIMITED - 2016-06-09
    UTILITY ESTATES TELFORD LIMITED - 2013-04-09
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    143,250 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    ANGELIC INVESTMENTS LIMITED - 2013-12-31
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 48 Thorold Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,902 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-08
    IIF 28 - Director → ME
  • 2
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2013-08-09 ~ 2020-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-08-09 ~ 2020-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2018-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-08
    IIF 23 - Director → ME
    icon of calendar 2013-08-08 ~ 2013-08-09
    IIF 2 - Director → ME
  • 6
    TERRA FIRMA ESTATES NORTH EASTERN LIMITED - 2012-12-17
    TERRA FIRMA ESTATES NE LIMITED - 2012-10-15
    T3RRA F1RMA ESTATES LIMITED - 2012-09-06
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,551 GBP2024-06-30
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 12 - Director → ME
  • 8
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,561 GBP2024-10-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 13 - Director → ME
  • 9
    icon of address Philip Ross Accountants Limited, 2a Knowle Street, Mablethorpe, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,946 GBP2017-02-28
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-06
    IIF 27 - Director → ME
  • 10
    icon of address 28 Victoria Road, Mablethorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,238 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2011-07-20
    IIF 19 - Director → ME
  • 11
    KIDDERMINSTER PROFILES LIMITED - 2004-09-21
    RAIL PROPERTY INVESTMENTS LIMITED - 2021-08-24
    BRB (RESIDUARY) LIMITED - 2025-07-16
    icon of address 48 Thorold Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2025-06-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-06-28
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BLACK & SEVERN LIMITED - 2016-06-09
    UTILITY ESTATES TELFORD LIMITED - 2013-04-09
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 14 - Director → ME
  • 13
    icon of address Harpham House, 48 Thorold Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,915 GBP2024-07-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-12-01
    IIF 4 - Director → ME
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-01
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.