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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carmody, Jasmine Elizabeth

    Related profiles found in government register
  • Carmody, Jasmine Elizabeth
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Badgeworth Barns, Notting Hill Way, Weare, Axbridge, BS26 2JU, United Kingdom

      IIF 1 IIF 2
    • Office Suite, 18, West Heath Road, Birmingham, B31 3TG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 6
  • Carmody, Jasmine Elizabeth
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 306, Stanley Park Avenue South, Liverpool, L4 7XF, England

      IIF 7
  • Carmody, Jasmine Elizabeth
    British consultant born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Badgeworth Barns, Notting Hill Way, Weare, Axbridge, BS26 2JU, United Kingdom

      IIF 8 IIF 9
    • 56, Abdale Road, Liverpool, L11 3EF, England

      IIF 10
    • Unit 17 Badgeworth Barns, Notting Hill Way, Weare, BS26 2JU

      IIF 11
    • Unit 17, Badgeworth Barns, Notting Hill Way, Weare, BS26 2JU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 18
  • Carmody, Jasmine Elizabeth
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 56, Abdale Road, Liverpool, L11 3EF, England

      IIF 19
  • Miss Jasmine Elizabeth Carmody
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
  • Jasmine Elizabeth Carmody
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 306, Stanley Park Avenue South, Liverpool, L4 7XF, England

      IIF 38
  • Carmody, Jasmine
    English consultant born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 39
  • Jasmine Carmody
    English born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    ANDATIVAZYM LTD
    15053451
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-07 ~ 2023-09-18
    IIF 18 - Director → ME
    Person with significant control
    2023-08-07 ~ 2023-09-18
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    ANIELIOUS LTD
    15059381
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ 2023-09-19
    IIF 6 - Director → ME
    Person with significant control
    2023-08-09 ~ 2023-09-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ANIELYST LTD
    15067614
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ 2023-09-21
    IIF 3 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    APHABORE LTD
    15056684
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ 2023-09-19
    IIF 39 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-19
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    APHAQUER LTD
    15062507
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-10 ~ 2023-09-19
    IIF 5 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    APHATHER LTD
    15067701
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ 2023-09-19
    IIF 4 - Director → ME
    Person with significant control
    2023-08-13 ~ 2023-09-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    CARMOYJAS LIMITED
    15058575
    4385, 15058575 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    CARRICKAWICK LTD
    14075488
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ 2022-06-21
    IIF 11 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-06-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    CASSACAWN LTD
    14078381
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-29 ~ 2022-06-21
    IIF 17 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    CHELTENHAM GROUP LIMITED
    15471804
    56 Abdale Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-27 ~ 2024-05-28
    IIF 19 - Director → ME
    Person with significant control
    2024-05-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    CHOP GATE LTD
    14082876
    Office G Charles, Henry House 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ 2022-07-13
    IIF 1 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    CL DODDS LTD
    14088063
    Unit 17 Badgeworth Barns Notting Hill Way, Weare, Axbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ 2022-07-13
    IIF 8 - Director → ME
    Person with significant control
    2022-05-05 ~ 2022-07-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    CLARBESTON ROAD LTD
    14090348
    Office G Charles, Henry House 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ 2022-07-22
    IIF 2 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    CLEADON LTD
    14094497
    Unit 17, Badgeworth Barns, Notting Hill Way, Weare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ 2022-07-22
    IIF 10 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-07-22
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    UD HAWKES LTD
    13788650
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-01-25
    IIF 16 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    UH STOREY LTD
    13791095
    Unit 17, Badgeworth Barns Notting Hill Way, Weare, Axbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ 2022-02-16
    IIF 9 - Director → ME
    Person with significant control
    2021-12-09 ~ 2022-02-16
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    UJ NOBLE LTD
    13795840
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-13 ~ 2022-02-16
    IIF 15 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    UM GODDARD LTD
    13800257
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ 2022-02-16
    IIF 12 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    UO MACKENZIE LTD
    13803882
    Unit 17 Badgeworth Barns, Notting Hill Way, Weare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ 2022-02-17
    IIF 14 - Director → ME
    Person with significant control
    2021-12-16 ~ 2022-02-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    UPPER FROYLE LTD
    13810307
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-21 ~ 2022-01-28
    IIF 13 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.