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

Jones, Shanice Chelsea

    Related profiles found in government register
  • Jones, Shanice Chelsea
    British company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Smithy Drive, Kingsnorth, Ashford, TN23 3NS, England

      IIF 1
    • icon of address 1123, Calverton Road, Arnold, Nottingham, Nottinghamshire, NG5 8FR, England

      IIF 2
    • icon of address 1910, Waterside Court, Titford Road, Oldbury, West Midlands, B69 4QT, England

      IIF 3
    • icon of address 883, Brean Avenue, Birmingham, West Midlands, B26 1JS, England

      IIF 4
    • icon of address 996, Max Road, Quinton, Birmingham, West Midlands, B32 1LB, England

      IIF 5
    • icon of address 87, Bramble Road, Witham, CM8 2GX, England

      IIF 6 IIF 7
  • Jones, Shanice Chelsea Lacie
    British company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 119, Vicus, 68, Liverpool Road, Manchester, Greater Manchester, M3 4AQ, England

      IIF 8
  • Jones, Shanice Chelsea Lacie
    British company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Coppice Street, Shaftesbury, SP7 8PD, England

      IIF 9
  • Jones, Shanice Chelsea Lacie
    British consultant born in March 2002

    Resident in United Kingdom

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

      IIF 10
    • icon of address Office G Charles Henry House 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 11
    • icon of address Office 6, Mcf Complex 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 12
    • icon of address 75a Derby Road, Long Eaton, Nottingham, NG10 1LU, United Kingdom

      IIF 13
    • icon of address Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 14
    • icon of address 546 Chorley Old Road, Bolton, United Kingdom, BL1 6AB, United Kingdom

      IIF 15
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 16
  • Jones, Shanice Chelsea

    Registered addresses and corresponding companies
    • icon of address Ni701359 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
  • Shanice Chelsea Lacie Jones
    British born in March 2002

    Resident in United Kingdom

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

      IIF 18
    • icon of address Office G Charles Henry House 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 19
    • icon of address Office 6, Mcf Complex 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 20
    • icon of address 75a Derby Road, Long Eaton, Nottingham, NG10 1LU, United Kingdom

      IIF 21
    • icon of address Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 22
    • icon of address 8b, Coppice Street, Shaftesbury, SP7 8PD, England

      IIF 23
    • icon of address 546 Chorley Old Road, Bolton, United Kingdom, BL1 6AB, United Kingdom

      IIF 24
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,850 GBP2025-02-12
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 17 - Secretary → ME
Ceased 14
  • 1
    icon of address 2381, Ni704712 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2024-01-22
    IIF 4 - Director → ME
  • 2
    icon of address 4385, 14987120 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 1 - Director → ME
  • 3
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2023-06-27
    IIF 6 - Director → ME
  • 4
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,650 GBP2024-11-05
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-07
    IIF 3 - Director → ME
  • 5
    icon of address 4385, 15855602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 7 - Director → ME
  • 6
    icon of address 4385, 14947959 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-05-12
    Officer
    icon of calendar 2023-08-21 ~ 2024-05-25
    IIF 5 - Director → ME
  • 7
    icon of address Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2025-03-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-03-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-05-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 3 22 Westgate 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ 2025-03-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 2024-04-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    icon of address First Floor Offices 102a Station Road, Old Hill Cradley, West Mids, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-05-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    icon of address Office G Charles Henry House 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ 2025-03-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ 2024-04-28
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    icon of address 4385, 15101565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-29 ~ 2023-10-29
    IIF 2 - Director → ME
  • 14
    icon of address 2381, Ni701811 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ 2024-05-20
    IIF 8 - 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.