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

Austria, Zia Marie, Irerwildstar

    Related profiles found in government register
  • Austria, Zia Marie, Irerwildstar
    British consultant born in September 1990

    Resident in United Kingdom

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

      IIF 1
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 2
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 4
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 5
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 6
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 7
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 9
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 14
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 15
    • 15, Russell Avenue, March, PE15 8EL

      IIF 16
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 17
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18 IIF 19
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 20
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 21
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 22
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 23
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 24
  • Irerwildstar Zia Marie Austria
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 25
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 27
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 28
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 29
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 30
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 31
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 32
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 33
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 38
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 39
    • 15, Russell Avenue, March, PE15 8EL

      IIF 40
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 41
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 42
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43 IIF 44
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 45
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 46
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 47
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 14 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    26 Downy Close, Quedgeley, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 8 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,107 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 16 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    SLAPNICKLED LTD - 2020-07-30
    Office 2, Crown House, Church Row, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    2,252 GBP2024-04-05
    Officer
    2019-02-07 ~ 2019-04-25
    IIF 20 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-04-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    4385, 12031033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-04 ~ 2019-06-28
    IIF 1 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-06-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-20 ~ 2019-09-05
    IIF 17 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 4 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    182 Victoria Road Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 24 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2021-04-05
    Officer
    2019-07-27 ~ 2019-08-13
    IIF 6 - Director → ME
    Person with significant control
    2019-07-27 ~ 2019-08-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 5 - Director → ME
  • 12
    COOKIEJAZZY LTD - 2020-11-11
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-10
    IIF 3 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-11-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 11 - Director → ME
  • 14
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-13 ~ 2019-03-20
    IIF 10 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2020-04-05
    Officer
    2019-03-18 ~ 2019-03-25
    IIF 13 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-24
    IIF 12 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-04-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 15 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 2 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 19 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 18 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-24
    IIF 9 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,091 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 23 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 7 - Director → ME
  • 24
    COOKIEBUNS LTD - 2020-08-11
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 21 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 47 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.