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 Angela Marie Jarrett

    Related profiles found in government register
  • Mrs Angela Marie Jarrett
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.12 Avenue Hq 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 1
    • icon of address 4th Floor Leeming Building, Vicar Lane, Leeds, LS2 7JF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4th Floor, The Leeming Building, Vicar Lane, Leeds, LS2 7JF, United Kingdom

      IIF 5
    • icon of address L4.01, Leeming Building, Leeds, LS2 7JF, England

      IIF 6
    • icon of address 45, Orchid Crest, Upton, Pontefract, WF9 1NT, United Kingdom

      IIF 7
    • icon of address 45, Orchid Crest, Upton, Pontefract, West Yorkshire, WF9 1NT, England

      IIF 8 IIF 9 IIF 10
  • Jarrett, Angela Marie
    English company administrator born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, WN4 9AG, England

      IIF 15
  • Jarrett, Angela Marie
    English company secretary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Orchid Crest, Upton, Pontefract, WF9 1NT, England

      IIF 16
  • Jarrett, Angela Marie
    English director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Old Shoreham Road, Hove, BN3 7ED, England

      IIF 17
    • icon of address 1.12 Avenue Hq 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 18
    • icon of address 3.10 Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4th Floor Leeming Building, Vicar Lane, Leeds, LS2 7JF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 45 Orchid Crest, Upton, Pontefract, WF9 1NT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 45, Orchid Crest, Upton, Pontefract, WF9 1NT, United Kingdom

      IIF 30
    • icon of address 45 Orchid Crest, Upton, Pontefract, West Yorkshire, WF9 1NT, England

      IIF 31
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 32
  • Jarrett, Angela Marie
    English manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Orchid Crest, Upton, Pontefract, Pontefract, WF9 1NT, England

      IIF 33
  • Jarrett, Angela Marie
    English managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L4.01, Leeming Building, Leeds, LS2 7JF, England

      IIF 34
  • Jarrett, Angela Marie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4th Floor Leeming Building, Vicar Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DH DIGITAL LTD - 2020-10-22
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor Leeming Building, Vicar Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor Leeming Building, Vicar Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3.10 Avenue Hq 10-12 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,540 GBP2024-08-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-08-06 ~ now
    IIF 37 - Secretary → ME
  • 7
    IMEDIAMATCH LIMITED - 2024-12-12
    icon of address 1.12 Avenue Hq 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 18 - Director → ME
  • 8
    PLANET CONNECT LIMITED - 2021-05-07
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    PLANETPUBLISHING LIMITED - 2018-06-11
    icon of address L4.01 Leeming Building, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    YORMEDIA SOLUTIONS LIMITED - 2021-04-06
    icon of address 3.10 Avenue Hq 10-12 East Parade, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,514,049 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-12-17 ~ now
    IIF 36 - Secretary → ME
  • 12
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-12-17 ~ now
    IIF 35 - Secretary → ME
  • 13
    CUPUACU LIMITED - 2016-10-25
    icon of address 69 Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2017-06-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Orchid Crest, Upton, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    PLANET SPORT LIMITED - 2021-04-06
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    IMEDIAMATCH LIMITED - 2024-12-12
    icon of address 1.12 Avenue Hq 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2024-12-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    SPORTS411 MEDIA LTD - 2014-06-10
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -393,055 GBP2017-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-05-31
    IIF 32 - Director → ME
  • 3
    icon of address First Floor 20 Victoria Avenue, Osborne House, Harrogate, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -206,278 GBP2022-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2024-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-04-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    YORMEDIA SOLUTIONS LIMITED - 2021-04-06
    icon of address 3.10 Avenue Hq 10-12 East Parade, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,514,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-07-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Tipstrr Ltd, Tamworth Enterprise Centre, Philip Dix House, Corporation St., Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,679 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-11-01
    IIF 20 - 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.