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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Victoria Ann Lindop

    Related profiles found in government register
  • Miss Victoria Ann Lindop
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a Gorsey Lane, 8a Gorsey Lane, Cannock, WS11 1EY, England

      IIF 1
    • 8a, Gorsey Lane, Cannock, WS11 1EY, England

      IIF 2
    • 8a Gorsey Lane, Gorsey Lane, Cannock, WS11 1EY, England

      IIF 3
    • Unit 3, Pillaton Hall Farm, Pillaton, Penkridge, Stafford, ST19 5RZ, England

      IIF 4
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE

      IIF 5
  • Miss Victoria Ann Lindop
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, WV13 1RE, United Kingdom

      IIF 6
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE

      IIF 7 IIF 8 IIF 9
  • Ms Victoria Ann Lindop
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Hatherton, Cannock, WS11 1RH, England

      IIF 10
  • Lindop, Victoria Ann
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Gorsey Lane, Cannock, WS11 1EY, England

      IIF 11
    • 8a Gorsey Lane, Gorsey Lane, Cannock, Staffordshire, WS11 1EY, United Kingdom

      IIF 12
    • 8a Gorsey Lane, Gorsey Lane, Cannock, WS11 1EY, England

      IIF 13
  • Lindop, Victoria Ann
    English company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Pillaton Hall Farm, Pillaton, Penkridge, Stafford, ST19 5RZ, England

      IIF 14
  • Lindop, Victoria Ann
    English manufacture roller shutters and shopfronts born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 15
  • Lindop, Victoria Ann
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Court Yard, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 16
    • The Courtyard, John Harper Street, Willenhall, WV13 1RE, United Kingdom

      IIF 17
  • Lindop, Victoria Ann
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE

      IIF 18 IIF 19
  • Lindop, Victoria Ann
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 20
  • Lindop, Victoria Ann
    English shopfront manufacturer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 21
  • Lindop, Victoria Ann
    British

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 22
  • Lindop, Victoria Ann
    British shopfront manufacturer

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 23
  • Lindop, Victoria Ann

    Registered addresses and corresponding companies
    • 8a, Gorsey Lane, Cannock, WS11 1EY, England

      IIF 24
    • The Courtyard, John Harper Street, Willenhall, WV13 1RE, United Kingdom

      IIF 25
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 26
  • Lindop, Victoria

    Registered addresses and corresponding companies
    • The Courtyard, John Harper Street, Willenhall, WV13 1RE, United Kingdom

      IIF 27 IIF 28
    • The Courtyard, John Harper Street, Willenhall, West Midlands, WV13 1RE

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    1ST ACCESS GROUP LIMITED
    - now 05518191 09690672
    1ST ACCESS UK LTD.
    - 2017-05-05 05518191 14233364... (more)
    C/o Kaba Lower Moor Way, Tiverton Business Park, Tiverton, England
    Active Corporate (14 parents)
    Officer
    2006-07-28 ~ 2020-07-03
    IIF 20 - Director → ME
    2007-12-17 ~ 2020-07-03
    IIF 22 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-07-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1ST ACCESS SHOPFRONTS LTD
    08169070 06558347... (more)
    The Courtyard, John Harper Street, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 18 - Director → ME
    2012-08-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    1ST ACCESS SHOPFRONTS UK LIMITED
    08121365 08169070... (more)
    The Courtyard, John Harper Street, Willenhall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 19 - Director → ME
    2012-06-27 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    1ST ACCESS UK LTD
    - now 09690672 14233364... (more)
    1ST ACCESS GROUP LIMITED
    - 2017-05-05 09690672 05518191
    The Court Yard, John Harper Street, Willenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1ST ARCHITECTURAL ALUMINIUM LTD
    09459342
    The Courtyard, John Harper Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 17 - Director → ME
    2015-02-26 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EUGOR LTD.
    - now 06558347
    1ST ACCESS SHOPFRONTS LTD
    - 2012-06-11 06558347 08169070... (more)
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-04-08 ~ dissolved
    IIF 21 - Director → ME
    2008-04-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    EXTREME TRUCKS LTD
    11760448
    The Courtyard, John Harper Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    GREEN FLAMINGO HOMES LIMITED
    14936577
    8a Gorsey Lane, Gorsey Lane, Cannock, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    L & L PROPERTIES (MIDLANDS) LIMITED
    15729318 15462423
    8a Gorsey Lane, Gorsey Lane, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 1 - Has significant influence or control OE
  • 10
    LINDOP DEVELOPMENTS LIMITED
    13683117
    8a Gorsey Lane, Cannock, England
    Active Corporate (2 parents)
    Officer
    2021-10-15 ~ now
    IIF 11 - Director → ME
    2021-10-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LINDOP HOLDINGS LIMITED
    - now 15462423
    L & L PROPERTIES (MIDLANDS) LTD
    - 2024-04-24 15462423 15729318
    Unit 3, Pillaton Hall Farm Pillaton, Penkridge, Stafford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VJL PROPERTIES LIMITED
    08075242
    Vjl Properties Ltd Office Unit 3, The Courtyard, John Harper Street, Willenhall, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-05-25 ~ 2022-10-22
    IIF 15 - Director → ME
    2012-05-25 ~ 2022-10-22
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.