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

Mrs Louisa Elaine Trunks

    Related profiles found in government register
  • Mrs Louisa Elaine Trunks
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Purbeck Way, Prestbury, Cheltenham, GL52 5BZ, United Kingdom

      IIF 1
    • icon of address Pi House, 40a London Road, Gloucester, GL1 3NU, United Kingdom

      IIF 2
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mrs Louisa Elaine Trunks
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Purbeck Way, Prestbury, Cheltenham, GL52 5BZ, England

      IIF 8
  • Trunks, Louisa Elaine
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Purbeck Way, Prestbury, Cheltenham, GL52 5BZ, United Kingdom

      IIF 9
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 10
  • Trunks, Louisa Elaine
    British fundraising and development consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 11
  • Trunks, Louisa Elaine
    British fundraising consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 12 IIF 13
  • Trunks, Louisa Elaine
    British business owner born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Purbeck Way, Prestbury, Cheltenham, GL52 5BZ, England

      IIF 14
  • Trunks, Louisa Elaine
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Purbeck Way, Cheltenham, GL52 5BZ, United Kingdom

      IIF 15
    • icon of address 7, Purbeck Way, Prestbury, Cheltenham, GL52 5BZ, England

      IIF 16
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 17
    • icon of address Suite 128 Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 18
  • Trunks, Louisa Elaine
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Hedges Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AE

      IIF 19
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 20
  • Trunks, Louisa Elaine
    British fundraising consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pi House, 40a London Road, Gloucester, GL1 3NU, United Kingdom

      IIF 21
  • Trunks, Louisa Elaine
    British property investor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 22
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 23
  • Trunks, Louisa Elaine
    British property/ fundraising & strategy consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, Surrey, RH7 6PB

      IIF 24
  • Trunks, Louisa
    British none born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Burrows Field, Moorend Grove, Cheltenham, Gloucestershire, GL53 0EX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Pi House, 40a London Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,195 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,552 GBP2024-05-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELEPHANT TREE INVESTMENT LTD - 2022-04-01
    icon of address 7 Purbeck Way, Prestbury, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,162 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Frances Street, Truro, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    86,908 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 15 Frances Street, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 15 Frances Street, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,379 GBP2024-05-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    GREENWAY LETTINGS AND MANAGEMENT LTD - 2021-10-15
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    112,688 GBP2023-05-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 15 Frances Street, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -280,081 GBP2024-05-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,813 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,539 GBP2024-10-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address St Denys House, 22 East Hill St Austell, Cornwall
    Active Corporate (9 parents)
    Equity (Company account)
    3,278 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 15 Frances Street, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Burrows Field Moorend Grove, Cheltenham, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-05-13
    IIF 25 - Director → ME
  • 2
    icon of address 12 The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-17
    IIF 24 - Director → ME
  • 3
    icon of address Two Hedges Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2025-01-17
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.