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

Gold, Lisa

    Related profiles found in government register
  • Gold, Lisa
    British administrator born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blu Ray House, 58 Alexander Road, Enfield, Middlesex, EN3 7EH, United Kingdom

      IIF 1
    • icon of address 64, Aragon Drive, Ilford, Essex, IG6 2TN, England

      IIF 2
  • Gold, Lisa
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 9
  • Gold, Lisa
    British transport born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 10
  • Miss Lisa Gold
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 11
    • icon of address Unit 1, Brickfield House, High Road, Epping, CM16 6TH, England

      IIF 12
    • icon of address Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 13
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 14
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 15
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 16
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ

      IIF 17
  • Gold, Lisa
    British consultancy born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 18
  • Gold, Lisa
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 19
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ

      IIF 20
  • Miss Lisa Gold
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 21
  • Ms Lisa Gold
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    FIRST CONNECT CARS LIMITED - 2018-09-29
    icon of address Roebuck House Roebuck Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,364 GBP2017-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,394 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 183 Edgware Road, Colindale, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,840 GBP2018-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    LINKED COURIERS ESSEX & KENT LTD - 2018-08-31
    CARS 4 LONDON ASSOCIATES LTD - 2017-02-07
    LINKED COURIERS STANSTED LIMITED - 2016-09-30
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,130 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,543 GBP2018-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 The Arches, North Woolwich Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 1 - Director → ME
  • 9
    FLEET EASE RENTALS LTD - 2024-10-03
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Xtra Mile Couriers London Ltd, 1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -83,155 GBP2024-06-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 8 - Director → ME
  • 12
    XTRA MILE COURIERS SOUTH WEST LONDON LTD - 2025-03-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    XTRA MILE COURIERS NATIONWIDE LTD - 2024-06-23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,909 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 7 - Director → ME
Ceased 1
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,394 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-08-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.