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

Ormerod, Lena Francine

    Related profiles found in government register
  • Ormerod, Lena Francine
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 1
    • icon of address 85-87, Bayham Street, London, NW1 0AG, England

      IIF 2
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 3
    • icon of address 6, Toler Road, Nuneaton, Warwickshire, CV11 5EP, United Kingdom

      IIF 4
  • Ormerod, Lena Francine
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ormerod, Lena Francine
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 8
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 9
    • icon of address 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 10
    • icon of address 6, Toler Road, Nuneaton, Warwickshire, CV11 5EP, England

      IIF 11
  • Ormerod, Lena Francine
    British legal secretary born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 12
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 13
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 14
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 15
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 16
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 17
  • Ormerod, Lena
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 18
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 19
  • Miss Lena Ormerod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 20
  • Ms Lena Francine Ormerod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 21
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 22
    • icon of address Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 23
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 24
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 25
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 26
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 27
    • icon of address 6, Toler Road, Nuneaton, CV11 5EP, England

      IIF 28 IIF 29 IIF 30
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 31
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 32
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 33
  • Ormerod, Lena
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 34
  • Ms Lena Ormerod
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 35
  • Ormerod, Lena

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 5 Navigation Drive, Navigation Drive, Enfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Pond Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    294,113 GBP2024-10-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    595 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 85-87 Bayham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,649 GBP2025-02-28
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 2 - Director → ME
  • 9
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2023-09-30
    Officer
    icon of calendar 2023-01-15 ~ 2023-01-18
    IIF 19 - Director → ME
    icon of calendar 2021-09-08 ~ 2023-01-18
    IIF 34 - Director → ME
    icon of calendar 2021-09-08 ~ 2023-01-18
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-01-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -307,733 GBP2022-10-31
    Officer
    icon of calendar 2022-06-23 ~ 2023-03-23
    IIF 11 - Director → ME
  • 3
    icon of address Pine Tree House, Gardiners Close, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-06-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-01-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    NEXA FORMATIONS LIMITED - 2023-02-17
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,973 GBP2024-09-30
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 5 Navigation Drive, Navigation Drive, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ 2023-02-07
    IIF 10 - Director → ME
  • 6
    icon of address Office 7, 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 2019-04-25 ~ 2019-06-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2021-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-07-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-06-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-04
    IIF 13 - Director → ME
  • 9
    icon of address 12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2021-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-18 ~ 2023-01-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-01-18
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address Cmb Partners Uk Ltd, 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,527 GBP2023-11-30
    Officer
    icon of calendar 2022-12-30 ~ 2024-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2024-07-31
    IIF 22 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.