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

Ms Angela Fay Lacoste

    Related profiles found in government register
  • Ms Angela Fay Lacoste
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 1
  • Ms Angela Fay Lacoste
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 2
    • icon of address Suite 46f, New Forest Enterprise Centre, Rushington Business Park, Totton, Hampshire, SO40 9LA, United Kingdom

      IIF 3
  • Lacoste, Angela Fay
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pym Leys, Long Eaton, Nottingham, NG10 3DL, England

      IIF 4
    • icon of address Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire, BH24 3NX

      IIF 5 IIF 6
  • Lacoste, Angela Fay
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 7
    • icon of address 1 Morgans' Yard, Shepherds Road, Bartley, Southampton, Hampshire, SO40 2LH

      IIF 8
    • icon of address No. 1, Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, SO40 2LH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Lacoste, Angela Fay
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 12 IIF 13 IIF 14
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, United Kingdom

      IIF 15
  • Lacoste, Angela

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 16
    • icon of address No. 1, Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, SO40 2LH, United Kingdom

      IIF 17
  • Lacoste, Angela Fay

    Registered addresses and corresponding companies
    • icon of address Wessex Suite, Union House, Union Street, Andover, Hampshire, SP10 1PA, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Marshall Financial Solutions, Wessex Suite Union House, Union Street, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 2 Pym Leys, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    THRILLIONAIRES PROPERTY LTD - 2018-10-12
    icon of address Wessex Suite Union House, Union Street, Andover, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    ALLBROOK PROPERTY INVESTORS GROUP LTD - 2018-04-17
    icon of address No. 1 Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,042 GBP2024-09-29
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-09-08 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address No. 1 Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    141,979 GBP2023-04-29
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Wessex Suite Union House, Union Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    PROPERTY THRILLIONAIRES LTD - 2018-04-17
    HAPPIA GROUP LTD - 2018-04-18
    icon of address Wessex Suite Union House, Union Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address No. 1 Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    15,059 GBP2023-04-29
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1 Morgans' Yard Shepherds Road, Bartley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -48,810 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Suite 46f New Forest Enterprise Centre Chapel Lane, Rushington Business Park, Totton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 4
  • 1
    ALLBROOK PROPERTY INVESTORS GROUP LTD - 2018-04-17
    icon of address No. 1 Morgans Yard, Shepherd Road, Bartley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,042 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-04-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ 2016-08-22
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ 2016-08-22
    IIF 5 - LLP Designated Member → ME
  • 4
    PROPERTY THRILLIONAIRES LTD - 2018-04-17
    HAPPIA GROUP LTD - 2018-04-18
    icon of address Wessex Suite Union House, Union Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 2 - 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.