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

Miss Lisa Jacqueline Black

    Related profiles found in government register
  • Miss Lisa Jacqueline Black
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Crown Passages, Hale, Altrincham, WA15 9GN, England

      IIF 1
    • icon of address Unit 9, Crown Passages, Hale, Altrincham, WA15 9GN, United Kingdom

      IIF 2
    • icon of address Unit 9, Crown Passages, Hale, Altrincham, WA15 9SP, United Kingdom

      IIF 3
    • icon of address N2 9df, 1 Bedford Mews, Bedford Road, East Finchley, London, N2 9DF, United Kingdom

      IIF 4
    • icon of address 10, Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 5 IIF 6
    • icon of address Unit M15, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 7
    • icon of address Unit M15, Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, United Kingdom

      IIF 8 IIF 9
    • icon of address Office 5 - 9, Hanson Road Business Park, Hanson Road, Liverpool, L9 7JN, England

      IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address 3, Pringle Court, Garstang, Preston, PR3 1LN, England

      IIF 12
  • Mrs Lisa Jacqueline Black
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Kilsby Williams, Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 13
  • Mrs Jacqueline Black
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit E3, 145 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 14
  • Mrs Jacqueline Black
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit M15, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 15
  • Miss Lisa Black
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 267, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 16
    • icon of address 2, Southview Court, Bishopbriggs, Glasgow, G64 1YE, Scotland

      IIF 17
  • Black, Lisa Jacqueline
    British ceo born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit E3, 145 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 18
  • Black, Lisa Jacqueline
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Crown Passages, Hale, Altrincham, WA15 9GN, United Kingdom

      IIF 19
    • icon of address N2 9df, 1 Bedford Mews, Bedford Road, East Finchley, London, N2 9DF, United Kingdom

      IIF 20
    • icon of address 10, Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Unit M15, Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, United Kingdom

      IIF 24 IIF 25
  • Black, Lisa Jacqueline
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 267, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 26
    • icon of address 10, Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 27 IIF 28
    • icon of address Unit M15, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 30
    • icon of address C/o Kilsby Williams, Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 31
    • icon of address 3, Pringle Court, Garstang, Preston, PR3 1LN, England

      IIF 32
  • Black, Lisa Jacqueline
    British general manager born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 5 - 9, Hanson Road Business Park, Hanson Road, Liverpool, L9 7JN, England

      IIF 33
  • Mrs Jacqueline Black
    British born in April 2022

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit M15, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 34
  • Mrs Jacqueline Black
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 35
    • icon of address 17, Belvidere Crescent, Bishopbriggs, Glasgow, G64 2JR, Scotland

      IIF 36
    • icon of address Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, United Kingdom

      IIF 37
  • Black, Lisa
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Southview Court, Bishopbriggs, Glasgow, G64 1YE, Scotland

      IIF 38
  • Black, Lisa
    British managing director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 267, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 39
  • Black, Jacqueline
    British customer service born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 40
  • Black, Jacqueline
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, United Kingdom

      IIF 41
  • Black, Jacqueline
    British manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Belvidere Crescent, Bishopbriggs, Glasgow, G64 2JR, Scotland

      IIF 42
  • Black, Jacqueline
    British retailer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M15, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 43
  • Black, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 10 Stobhill Road, Glasgow, G21 3TX, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit M15 Rosemount Business Park, 143 Charles Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9 Crown Passages, Hale, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address N2 9df 1 Bedford Mews, Bedford Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit M15 143 Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    113,526 GBP2023-08-31
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit M15 Rosemount Business Park, 143 Charles Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Belvidere Crescent, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    BRIDGE GREEN ENERGY LTD - 2024-08-19
    icon of address C/o Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    BRIDGECAP LIMITED - 2024-06-25
    icon of address Unit 9 Crown Passages, Hale, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    157,832 GBP2024-06-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit M15 143 Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 5 - 9 Hanson Road Business Park, Hanson Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit W5/15 141 Charles Street, Rosemount Business Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 9 Crown Passages, Hale, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Suite 267, Peel House 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Clyde Officesg, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    99,582 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-12-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Dunleavy House, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Southview Court, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit M15 143 Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    113,526 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2022-09-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2022-11-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Pringle Court, Garstang, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2021-12-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-12-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 4385, 12833869: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ 2021-03-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-03-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 205 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,114 GBP2020-06-30
    Officer
    icon of calendar 2019-07-17 ~ 2021-03-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-03-31
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 5
    JDS SOLUTIONS LIMITED - 2020-10-14
    icon of address Office 610 Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2019-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-30
    IIF 22 - 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.