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

Probert, Jacqueline Tracy

    Related profiles found in government register
  • Probert, Jacqueline Tracy
    British administration assistant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burrington Drive, Stoke-on-trent, Staffordshire, ST4 8SP

      IIF 1
  • Cox, Louise Mary
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witherdens Hall, Popsall Lane, Wingham, Canterbury, Kent, CT3 1AT, England

      IIF 2
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 3
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 4
    • icon of address 5th, Floor, 34 Threadneedle Street, London, EC2R 8AY, England

      IIF 5
  • Cox, Louise Mary
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 6
  • Cox, Mary Louise
    British administration assistant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Marden Avenue, Chichester, West Sussex, PO19 8QZ

      IIF 7
  • Cox, Mary Louise
    British funeral director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Church Way, Bognor Regis, PO21 4RA, United Kingdom

      IIF 8
    • icon of address 4, The Ridgeway, Chichester, West Sussex, PO19 3LA, England

      IIF 9
    • icon of address 56, Farm Road, Bracklesham Bay, Chichester, PO20 8JT, England

      IIF 10
  • Curry, Debra
    British administration assistant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Red Bank Road, Bispham, Blackpool, FY2 9HX, England

      IIF 11
  • Mrs Mary Louise Cox
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Church Way, Bognor Regis, PO21 4RA, United Kingdom

      IIF 12
    • icon of address 124, Church Way, Church Way, Bognor Regis, West Sussex, PO21 4RA

      IIF 13
    • icon of address 4, The Ridgeway, Chichester, West Sussex, PO19 3LA

      IIF 14
    • icon of address 56, Farm Road, Bracklesham Bay, Chichester, PO20 8JT, England

      IIF 15
    • icon of address 124, Church Way, Pagham, West Sussex, PO21 4RA

      IIF 16
  • Currie, Demi Lindsay
    British civil engineer born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23c St James Avenue, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 17
  • Ms Louise Mary Cox
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 18
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 19
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 20
  • Murray, Clare
    British administration assistant born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalgety Bay Business Centre, Sybrig House, Ridge Way, Dalgety Bay, KY11 9JN, United Kingdom

      IIF 21
  • Currie, Demi Lindsay
    Scottish company director born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 22
  • Cox, Louise
    British research analyst born in August 1965

    Registered addresses and corresponding companies
    • icon of address 34 Lower Sloane Street, London, SW1W 8BP

      IIF 23
  • Cox, Mary Louise
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Comptons Chichester Road, Upper Norton, Chichester, West Sussex, PO20 9EB

      IIF 24
  • Curry, Debra
    British admin born in August 1966

    Registered addresses and corresponding companies
    • icon of address 10 Norbreck Court, Norcliffe Road, Blackpool, Lancashire, FY2 9BN

      IIF 25
  • Currell, Lesley Mary
    British administration assistant

    Registered addresses and corresponding companies
    • icon of address 7, Hartswood Close, Warley, Brentwood, Essex, CM14 5AB

      IIF 26
  • Currie, Demi Lindsay
    British administration assistant born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St James Avenue, East Kilbride, Glasgow, Scotland, G74 5QD, Scotland

      IIF 27
  • Currie, Lisa
    British administration assistant born in December 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10a, Zion Place, Newtownards, County Down, BT23 7ER, Northern Ireland

      IIF 28
  • Curry, Mary Louise
    British administration assistant

    Registered addresses and corresponding companies
    • icon of address 15 Marden Avenue, Chichester, West Sussex, PO19 8QZ

      IIF 29 IIF 30
  • Curry, Zara
    British admin assistant born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mill Street, Cushendall, Ballymena, County Antrim, BT44 0RR, Northern Ireland

      IIF 31
  • Curry, Zara
    British administration assistant born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mill Street, Cushendall, Ballymena, Co Antrim, BT44 0RR, Northern Ireland

      IIF 32
  • Curry, Zara
    British administrative assistant born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143 Kirk Road, Stranowm, Ballymoney, Co Antrim, BT53 8HT

      IIF 33
  • Curry, Mary Louise
    British administration assistant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Marden Avenue, Chichester, West Sussex, PO19 8QZ

      IIF 34
    • icon of address 124, Church Way, Pagham, West Sussex, PO21 4RA

      IIF 35
  • Miss Demi Lindsay Currie
    Scottish born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 36
  • Currie, Demi Lindsay
    Scottish company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 37
  • Cox, Mary Louise

    Registered addresses and corresponding companies
    • icon of address 15 Marden Avenue, Chichester, West Sussex, PO19 8QZ

      IIF 38
  • Miss Demi Lindsay Currie
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St James Avenue, East Kilbride, Glasgow, Scotland, G74 5QD, Scotland

      IIF 39
  • Miss Demi Lindsay Currie
    Scottish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23c St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 4a Court Street, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 124 Church Way, Pagham, West Sussex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-01-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 23 St James Avenue, East Kilbride, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,093 GBP2024-03-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor, 34 Threadneedle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 4 The Ridgeway, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,370 GBP2024-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor 399-401 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    COX & OVERTON FUNERAL SERVICES LTD - 2022-12-19
    icon of address 124 Church Way, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,133 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 124 Church Way, Church Way, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,458 GBP2024-12-31
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-01-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,078 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address 25 Mill Street, Cushendall, Ballymena, County Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2014-10-18
    IIF 31 - Director → ME
  • 2
    icon of address Unit 2, 7 China Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,264 GBP2024-01-29
    Officer
    icon of calendar 2012-01-22 ~ 2014-05-21
    IIF 1 - Director → ME
  • 3
    CJM MORTGAGES LIMITED - 2021-09-13
    icon of address Unit 9 15 Pitreavie Court, Flexspace, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-12-17
    IIF 21 - Director → ME
  • 4
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    532,791 GBP2024-12-31
    Officer
    icon of calendar 1996-11-18 ~ 2010-01-29
    IIF 7 - Director → ME
    icon of calendar 1996-11-18 ~ 2010-01-29
    IIF 38 - Secretary → ME
  • 5
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,680 GBP2025-03-31
    Officer
    icon of calendar 2005-05-01 ~ 2006-05-31
    IIF 25 - Director → ME
  • 6
    icon of address Old School House, Mill Street, Cushendall, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2014-10-18
    IIF 32 - Director → ME
  • 7
    NORTH ANTRIM COMMUNITY NETWORK LIMITED - 2019-03-01
    icon of address Old School House, Mill Street, Cushendall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-20 ~ 2014-10-18
    IIF 33 - Director → ME
  • 8
    icon of address Ternan Cottage Lake Lane, Barnham, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2010-08-16
    IIF 24 - Director → ME
  • 9
    PLAY-A-WAY CHILDCARE CENTRE LTD - 2024-01-29
    PLAY-A-WAY CHILDCARE CENTRE - 2012-05-11
    icon of address Victoria Primary School, East Street, Newtownards, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    77,493 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2022-10-25
    IIF 28 - Director → ME
  • 10
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,254 GBP2024-06-30
    Officer
    icon of calendar 2015-12-22 ~ 2022-08-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    ALLIANZ DRESDNER ASSET MANAGEMENT (UK) LIMITED - 2004-01-30
    DRESDNER RCM GLOBAL INVESTORS (UK) LTD. - 2003-01-24
    THORNTON INVESTMENT MANAGEMENT LIMITED - 1997-11-14
    MILDSWAY LIMITED - 1986-06-30
    icon of address 155 Bishopsgate, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2001-03-09
    IIF 23 - Director → ME
  • 12
    icon of address Po9 1qf, 124 Church Way, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,924 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-01-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-01-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,034 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-09-30
    IIF 26 - Secretary → 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.