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

Briscoe, Louise Francesca

    Related profiles found in government register
  • Briscoe, Louise Francesca
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 1
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 2
    • icon of address Fen End House, Fen End Road, Fen End, Warwickshire, CV8 1NS

      IIF 3
    • icon of address Fen End House, Fen End Road, Fen End, Warwickshire, CV8 1NS, United Kingdom

      IIF 4
  • Briscoe, Louise Francesca
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, England

      IIF 5
  • Briscoe, Louise Francesca
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Foxbrook Cottage, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 6 IIF 7 IIF 8
  • Briscoe, Louise Francesca
    British director born in March 1964

    Registered addresses and corresponding companies
  • Mrs Louise Francesca Briscoe
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 16
  • Briscoe, Louise Francesca
    British

    Registered addresses and corresponding companies
    • icon of address Foxbrook Cottage, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 17 IIF 18
  • Briscoe, Louise Francesca
    British director

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 19
    • icon of address Foxbrook Cottage, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 20 IIF 21 IIF 22
  • Briscoe, Louise Francesca

    Registered addresses and corresponding companies
    • icon of address Foxbrook Cottage, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Fen End House, Fen End Road, Fen End, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1995-10-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    489,306 GBP2024-04-05
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-06-29 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    CATESBY ESTATES (HAUGHTON) LIMITED - 2001-03-30
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,170 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2007-01-22
    IIF 15 - Director → ME
    icon of calendar 2001-03-05 ~ 2003-05-08
    IIF 21 - Secretary → ME
  • 2
    ENNERDALE DEVELOPMENTS LIMITED - 2005-02-10
    CATESBY PROPERTY GROUP PLC - 2017-11-14
    CATESBY PROPERTY GROUP LIMITED - 2007-05-23
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2007-01-22
    IIF 12 - Director → ME
    icon of calendar 2011-02-01 ~ 2015-02-26
    IIF 5 - Director → ME
    icon of calendar 1998-04-03 ~ 2005-03-22
    IIF 20 - Secretary → ME
  • 3
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2007-01-22
    IIF 10 - Director → ME
    icon of calendar 1998-07-13 ~ 2005-03-22
    IIF 23 - Secretary → ME
  • 4
    MAGNAROSE LIMITED - 1996-10-15
    CATESBY ESTATES LIMITED - 2017-11-14
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2007-01-22
    IIF 9 - Director → ME
    icon of calendar 1996-10-01 ~ 2003-05-08
    IIF 18 - Secretary → ME
  • 5
    icon of address Saffron Lodge Rickmansworth Road Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    621,851 GBP2025-06-30
    Officer
    icon of calendar 2001-02-27 ~ 2004-09-30
    IIF 14 - Director → ME
    icon of calendar 2001-02-27 ~ 2003-05-08
    IIF 25 - Secretary → ME
  • 6
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,195 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2007-01-22
    IIF 13 - Director → ME
    icon of calendar 2001-03-05 ~ 2003-05-08
    IIF 24 - Secretary → ME
  • 7
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    6,750,446 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2006-02-08
    IIF 8 - Director → ME
  • 8
    CATESBY ESTATES (RESIDENTIAL) LIMITED - 2023-01-16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,846,577 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2007-01-22
    IIF 11 - Director → ME
    icon of calendar 2001-03-05 ~ 2003-05-08
    IIF 22 - Secretary → ME
  • 9
    icon of address Westley Court Apartments Austcliffe Lane, Cookley, Nr Kidderminster, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,585 GBP2025-03-31
    Officer
    icon of calendar 1992-05-13 ~ 1992-06-03
    IIF 17 - Secretary → ME
  • 10
    MUTANDERIS (343) LIMITED - 2000-02-03
    LEXINGTON GROUP LIMITED - 2004-11-17
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,952 GBP2024-12-31
    Officer
    icon of calendar 2000-03-23 ~ 2006-12-31
    IIF 6 - Director → ME
  • 11
    WOLSEY 2 LIMITED - 2001-11-27
    MUTANDERIS (421) LIMITED - 2001-11-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2006-12-31
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.