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

Miss Genesis Gabriela Cabrera Diaz

    Related profiles found in government register
  • Miss Genesis Gabriela Cabrera Diaz
    Spanish born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 1 Rondu Road, London, NW2 3HB, United Kingdom

      IIF 1
  • Cabrera Diaz, Genesis Gabriela
    Spanish cake decorator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Cabrera Diaz, Genesis Gabriela
    Spanish marketing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 1 Rondu Road, London, NW2 3HB, United Kingdom

      IIF 3
  • Miss Carla Nadine Graham
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, EN1 3PA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, United Kingdom

      IIF 7
  • Miss Rebecca Stephanie Scullard
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jackson Close, Gillingham, ME8 0DN, England

      IIF 8
  • Miss Oyinlola Yetunde Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
  • Graham, Carla Nadine
    British domiciliary care born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, United Kingdom

      IIF 12
  • Graham, Carla Nadine
    British gas engineer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, EN1 3PA, United Kingdom

      IIF 13
  • Graham, Carla Nadine
    British health care born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, United Kingdom

      IIF 14
  • Graham, Carla Nadine
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, EN1 3PA, United Kingdom

      IIF 15
  • Graham, Carla Nadine
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, EN1 3PA, United Kingdom

      IIF 16
  • Graham, Carla Nadine
    British recruitment born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, United Kingdom

      IIF 17
  • Carla Graham
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, United Kingdom

      IIF 18
  • Hill, Hannah Elizabeth
    English healthcare born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tudor Street, Sutton-in-ashfield, Nottinghamshire, NG17 5AN, United Kingdom

      IIF 19
  • Mr Barry Lambert
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carrs Crescent West, Liverpool, United Kingdom

      IIF 20
  • Quinn, Diane Diane
    British domiciliary care born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pinefield Place, Kinsley, Pontefract, West Yorkshire, WF9 5LL, United Kingdom

      IIF 21
  • Scullard, Rebecca Stephanie
    British cake decorator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, High Street, High Street Rainham, Gillingham, Kent, ME8 8BA, England

      IIF 22
  • Austin, Hannah Elizabeth
    English domiciliary care born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tudor Street, Sutton-in-ashfield, NG17 5AN, United Kingdom

      IIF 23
  • Byrd, Suzanne Maria
    British domiciliary care born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 4, Brookend Lane, Kempsey, Worcester, WR5 3LF, United Kingdom

      IIF 24
  • Mrs Sandra Johnson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
  • Mrs Violet Eghenakema Windebank
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Violet Windebank
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 31
    • icon of address Suite 2a Blackthorn House, St. Paul's Square, Birmingham, B3 1RL

      IIF 32
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, BR3 1RL, United Kingdom

      IIF 33
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, Birmingham, B3 1RL, United Kingdom

      IIF 34
  • Sander, Susan Patricia
    British domiciliary care born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Queen Street, Lynton, Devon, EX35 6AA, United Kingdom

      IIF 35
  • Van-putten, Katie Katie
    British domiciliary care born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eastgate Cottages, Marham, King's Lynn, Norfolk, PE33 9JR, United Kingdom

      IIF 36
  • Graham, Carla
    British owner born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadfield Square, Enfield, Middlesex, EN1 3PA, England

      IIF 37
  • Charlton, Robert
    British domiciliary care born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Janaway, Littlemore, Oxford, OX4 4SY, England

      IIF 38
  • Collins Atkins, Carolyne
    Irish domiciliary care born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire, GL1 2EZ

      IIF 39
  • Davies, Oyinlola Yetunde
    British cake decorator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Davies, Oyinlola Yetunde
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Davies, Oyinlola Yetunde
    British health care officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Johnson Brown, Sandra Arona
    British domiciliary care born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Derrydown Road, Perry Barr, Birmingham, West Midlands, B42 1RT, United Kingdom

      IIF 43
  • Mrs Adenike Olufunke Adeniji
    Nigerian born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 44
  • Sealey, Amanda Amanda
    British domiciliary care born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eastgate Cottages, Marham, King's Lynn, Norfolk, PE33 9JR, United Kingdom

      IIF 45
  • Windebank, Violet Eghenakema
    British software developer in test born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Windebank, Violet Eghenakema
    British software qa manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Charlton, Suzanne
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 49
    • icon of address C/o The Hay Group, Berkeley House Dix's Field, Exeter, Devon, EX1 1PZ

      IIF 50
  • Charlton, Suzanne
    British company secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Hay Group, Berkeley House Dix's Field, Exeter, Devon, EX1 1PZ

      IIF 51 IIF 52
  • Johnson, Anita Louise
    British domiciliary care born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Varnes Street, Eccles, Aylesford, Kent, ME20 7HH, England

      IIF 53
  • Johnson, Anita Louise
    British manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Maidstone Road, Chatham, Kent, ME4 6DP, England

      IIF 54
  • Johnson, Sandra
    British social care born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55 IIF 56
  • Lambert, Barry
    British domiciliary care born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carrs Crescent West, Formby, Liverpool, L37 2EX, United Kingdom

      IIF 57
  • Tambourini, Denise
    British cake decorator born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Rice Lane, Liverpool, L9 1DJ, United Kingdom

      IIF 58
  • Tambourini, Denise
    British right to manage company born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Atherton Street, Wallasey, Merseyside, CH45 9LT, United Kingdom

      IIF 59
  • Windebank, Violet
    British cake decorator born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, BR3 1RL, United Kingdom

      IIF 60
  • Windebank, Violet
    British designer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a Blackthorn House, St. Paul's Square, Birmingham, B3 1RL

      IIF 61
  • Windebank, Violet
    British owner born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, Birmingham, Birmingham, B3 1RL, United Kingdom

      IIF 62
  • Windebank, Violet
    British qa consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 63
  • Windebank, Violet
    British qa technologist born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, Birmingham, B3 1RL, United Kingdom

      IIF 64
  • Adeniji, Adenike Olufunke
    British cake decorator born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 65
  • Windebank, Violet Eghenakema
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Ms Susan Patricia Sander
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashmoor, Knowle, Braunton, Devon, EX33 2LY, England

      IIF 67
  • Miss Rebecca Stephanie Scullard
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jackson Close, Gillingham, ME8 0DN, England

      IIF 68
  • Sibanda, Lindiwe
    Zimbabwean domiciliary care born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cowley Crescent, Uxbridge, London Borough Of Hillingdon, UB8 2HE, England

      IIF 69
  • Denise Tambourini
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Rice Lane, Liverpool, L9 1DJ

      IIF 70
  • Miss Adenike Olufunke Adeniji
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Avon Road, Chelmsford, Essex, CM1 2LB, England

      IIF 71
  • Miss Susan Pinder
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 134 Archer Road, Sheffield, S8 0JZ, England

      IIF 72
  • Mr Robert Mark Charlton
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 73
  • Mr Sanjay Kantilal Pancholi
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Roofs, 11 Bennetts Lane, Cossington, Leicester, LE7 4UP, England

      IIF 74 IIF 75
  • Mr Robert Alexander Allan
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite One Valley House, Valley Road, Plympton, Plymouth, Devon, PL7 1RF

      IIF 76
  • Mrs Jane Belinda Watkinson
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wimborne Close, Sawbridgeworth, CM21 0EA, England

      IIF 77
  • Miss Anita Louise Johnson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Varnes Street, Eccles, Aylesford, Kent, ME20 7HH, England

      IIF 78
  • Miss Natalie Jade Douglas Plant
    British born in May 1985

    Resident in Worcs

    Registered addresses and corresponding companies
    • icon of address 6, Winyate Hill, Lodge Park, Redditch, Worcs, B98 7JF, United Kingdom

      IIF 79
  • Mrs Adenike Olufunke Adeniji
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 80
  • Scullard, Rebecca Stephanie
    British managing director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jackson Close, Gillingham, ME8 0DN, England

      IIF 81
  • Charlton, Robert Mark
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Janaway, Littlemore, Oxford, Oxfordshire, OX4 4SY

      IIF 82
  • Charlton, Robert Mark
    British support worker born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 83 IIF 84
  • Mr Nelson Kachoka
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elizabeth Gardens, Rochford, SS4 1FS, England

      IIF 85
  • Mrs Sacramenta Rodrigues
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mile Oak Rd, Southwick, Brighton, East Sussex, BN42 4QH

      IIF 86
  • Mrs Sandra Arona Johnson-brown
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Derrydown Road, Birmingham, West Midlands, B42 1RT, United Kingdom

      IIF 87
  • Ms Lianne Edwards
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Book House, Glebelands Centre, Vincent Lane, Dorking, Surrey, RH4 3HW, United Kingdom

      IIF 88
    • icon of address 3 Doddsfield Road, Slough, Berkshire, SL2 2BE, England

      IIF 89
  • Rodrigues, Sacramenta
    British cake decorator born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mile Oak Rd, Southwick, Brighton, East Sussex, BN42 4QH, United Kingdom

      IIF 90
  • Allan, Robert Alexander
    English domiciliary care born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite One Valley House, Valley Road, Plympton, Plymouth, Devon, PL7 1RF

      IIF 91
  • Hill, Hannah Elizabeth
    British accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 92
  • Hill, Hannah Elizabeth
    British certified accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 93
  • Mrs Carolyne Collins Atkins
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ

      IIF 94
  • Mrs Irena Stephanie Arroyo-goodman
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Road, Nottingham, NG8 2DG, United Kingdom

      IIF 95
  • Pitt, Danielle
    English support worker born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hordern Grove, Wolverhampton, West Midlands, WV6 0HW

      IIF 96
  • Thornton, Alexandra Olivia
    British domiciliary care born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holmroyd Avenue, Cross Hills, Keighley, West Yorkshire, BD20 7LH, United Kingdom

      IIF 97
  • Collins Atkins, Carolyne
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom

      IIF 98
  • Eykyn, Anna Mary Louise
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mca Shepherd Smail Limited, Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire, GL7 5JB, England

      IIF 99
  • Mrs Adenike Olufunke Adeniji
    Nigerian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 100
  • Pancholi, Sanjay Kantilal
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Roofs, 11 Bennetts Lane, Cossington, Leicester, LE7 4UP, England

      IIF 101
  • Pancholi, Sanjay Kantilal
    British domiciliary care born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Roofs, 11 Bennetts Lane, Cossington, Leicester, LE7 4UP, England

      IIF 102
  • Raine, Rebecca Ann
    British cake decorator born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cormorant Close, Crewe, Cheshire, CW1 5LN, England

      IIF 103
  • Watkinson, Jane Belinda
    English cake decorator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wimborne Close, Sawbridgeworth, CM21 0EA, England

      IIF 104
  • Arroyo-goodman, Irena Stephanie
    British cake decorator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Road, Nottingham, NG8 2DG, United Kingdom

      IIF 105
  • Johnson-brown, Sandra Arona
    British social care born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Derrydown Road, Birmingham, West Midlands, B42 1RT, United Kingdom

      IIF 106
  • Adeniji, Adenike Olufunke
    British domiciliary care born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 107
  • Adeniji, Adenike Olufunke
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Avon Road, Chelmsford, Essex, CM1 2LB, England

      IIF 108
  • Edwards, Lianne
    British domiciliary care born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE, England

      IIF 109
  • Kachoka, Nelson
    British domiciliary care born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elizabeth Gardens, Rochford, SS4 1FS, England

      IIF 110
  • Kachoka, Nelson
    British professional born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Plant, Natalie Jade Douglas
    British domiciliary care born in May 1985

    Resident in Worcs

    Registered addresses and corresponding companies
    • icon of address 6, Winyate Hill, Lodge Park, Redditch, Worcs, B98 7JF, United Kingdom

      IIF 112
  • Bell, Emma May, Managing Director
    British domiciliary care born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elizabeth Place, Sompting, Lancing, West Sussex, BN15 9UJ, England

      IIF 113
  • Bell, Emma May, Managing Director
    British registered mental health nurse born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, South Farm Road, Worthing, West Sussex, BN14 7AF, England

      IIF 114
  • Landymore, Samantha
    British cake decorator born in December 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 26, Senna Drive, Towcester, Northamptonshire, NN12 7AU, United Kingdom

      IIF 115
  • Lockhart, Deborah Susan
    British cake decorator born in November 1959

    Registered addresses and corresponding companies
    • icon of address 4 Karens Court, Enfield, Middlesex, EN3 6PQ

      IIF 116
  • Lockhart, Deborah Susan
    British supervisor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 4 Karens Court, Enfield, Middlesex, EN3 6PQ

      IIF 117
  • Pinder, Susan
    British domiciliary care born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 134 Archer Road, Sheffield, S8 0JZ, England

      IIF 118
  • Adeniji, Adenike Olufunke
    Nigerian social worker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Stilemans Wood, Cressing, Braintree, CM77 8GR, England

      IIF 119
  • Tambourini, Denise
    British right to manage company

    Registered addresses and corresponding companies
    • icon of address 17, Atherton Street, Wallasey, Merseyside, CH45 9LT, United Kingdom

      IIF 120
  • Watkinson, Jane Belinda

    Registered addresses and corresponding companies
    • icon of address 4 Wimborne Close, Sawbridgeworth, CM21 0EA, England

      IIF 121
  • Byrd, Suzanne Maria

    Registered addresses and corresponding companies
    • icon of address Suite F1, & F2 Nicholas House, Heath Park Main Street Cropthorne, Pershore, Worcestershire, WR10 3NE, Uk

      IIF 122
  • Charlton, Suzanne

    Registered addresses and corresponding companies
    • icon of address 24, Janaway, Littlemore, Oxford, OX4 4SY, England

      IIF 123
  • Edwards, Lianne

    Registered addresses and corresponding companies
    • icon of address 42, Pendine Road, Ely, Cardiff, CF5 4BP, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 49 Lushington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 28 Tudor Street, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    853 GBP2020-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIAMOND CARE PARTNERS LIMITED - 2016-01-29
    icon of address C/o, 29 Varnes Street, Eccles, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Mrs Emma Bell, 9 Elizabeth Place, Sompting, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 113 - Director → ME
  • 6
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Cormorant Close, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 103 - Director → ME
  • 8
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address 27 Broadfield Square, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Broadfield Square, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Wimborne Close, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2016-03-22 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Bridge Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -947 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 13
    icon of address 40 Stilemans Wood, Cressing, Braintree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Broadfield Square, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Janaway, Littlemore, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address 24 Janaway, Littlemore, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 123 - Secretary → ME
  • 19
    icon of address 10 Holmroyd Avenue, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 97 - Director → ME
  • 20
    icon of address 40 Stilemans Wood, Cressing, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,198 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 17a Atherton Street, Wallasey Chester, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-08-10 ~ dissolved
    IIF 120 - Secretary → ME
  • 22
    icon of address C/o Shepherd Smail Ltd., 21 Market Place, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,435 GBP2024-07-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 99 - Director → ME
  • 23
    icon of address 58 Mile Oak Rd, Southwick, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -19,359 GBP2024-03-31
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 Hordern Grove, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 96 - Director → ME
  • 25
    icon of address 27 Broadfield Square, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 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
  • 26
    icon of address 73a Church Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,936 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 40 Stilemans Wood, Cressing, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 26 Senna Drive, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 115 - Director → ME
  • 30
    icon of address 62 Derrydown Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 34
    icon of address 39 Cricklewood Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 2 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Elizabeth Gardens, Rochford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 37
    icon of address 1 Eastgate Cottages, Marham, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 45 - Director → ME
    IIF 36 - Director → ME
  • 38
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    icon of address 63 South Farm Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 114 - Director → ME
  • 40
    icon of address Top Floor, 1 Rondu Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 111 - Director → ME
  • 42
    icon of address Pinefield Homecare, 8 Pinefield Place, Kinsley, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 43
    icon of address 383a Eaton Road, West Derby, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    15,061 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 45 Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,135 GBP2016-03-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 54 - Director → ME
  • 45
    icon of address Red Roofs 11 Bennetts Lane, Cossington, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,253 GBP2019-11-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Red Roofs 11 Bennetts Lane, Cossington, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,221 GBP2024-11-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    REBAKERS CAKEAWAY LTD - 2023-12-06
    icon of address Unit 18 Precision 2 Buisness Park, Bingham Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 145 High Street, High Street Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -11,953 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 23 Cowley Crescent, Uxbridge, London Borough Of Hillingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,626 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 69 - Director → ME
  • 50
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    190,929 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 92 - Director → ME
  • 51
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Right to appoint or remove members as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to surplus assets - 75% or more as a member of a firmOE
  • 52
    SILVERTREES CARE LIMITED - 2013-01-10
    OSINT LIMITED - 2012-11-27
    icon of address 63 High Street, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,969 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 62 Derrydown Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -753 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 62 - Director → ME
  • 55
    icon of address Blackthorn House Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-23
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 220 Rice Lane, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,589 GBP2015-11-30
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite 2a Blackthorn House, St. Paul's Square, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Office Suite One Valley House Valley Road, Plympton, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    469,569 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 27 Broadfield Square, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 27 Broadfield Square, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 37 - Director → ME
Ceased 15
  • 1
    icon of address Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,133 GBP2023-05-31
    Officer
    icon of calendar 2016-06-14 ~ 2017-12-13
    IIF 19 - Director → ME
  • 2
    CARMEL DOMICILIARY CARE LIMITED - 2018-09-03
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2006-02-21 ~ 2017-01-18
    IIF 39 - Director → ME
  • 3
    CHARCO RTM (1) COMPANY LIMITED - 2009-06-07
    icon of address 55 Church Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,740 GBP2022-03-29
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-01
    IIF 51 - Director → ME
  • 4
    COINPEAK LIMITED - 2014-04-15
    icon of address 55 Church Road, Wimbledon, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -117,513 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-03-27
    IIF 50 - Director → ME
  • 5
    CHIVELSTON MANAGEMENT LIMITED - 2015-12-24
    icon of address 55 Church Road, Wimbledon, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    62,403 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2022-03-27
    IIF 49 - Director → ME
  • 6
    icon of address 125 Noak Hill Road, Great Burstead, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-02-15
    IIF 116 - Director → ME
  • 7
    EXMOOR COMMUNITY CARE LIMITED - 2022-10-26
    icon of address Grenville House, 9 Boutport Street, Barnstaple, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,914 GBP2025-05-31
    Officer
    icon of calendar 2014-08-20 ~ 2018-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2017-07-20
    IIF 83 - Director → ME
  • 9
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-09-13
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-09-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    icon of address 52 Hertford Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-15
    IIF 117 - Director → ME
  • 11
    icon of address 55 Church Road, Wimbledon, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -965 GBP2023-03-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-10-01
    IIF 52 - Director → ME
  • 12
    icon of address Unit 3 134 Archer Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,359 GBP2020-03-31
    Officer
    icon of calendar 2011-09-07 ~ 2019-07-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SILVERTREES CARE LIMITED - 2013-01-10
    OSINT LIMITED - 2012-11-27
    icon of address 63 High Street, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,969 GBP2018-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2018-08-31
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-03-31
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,285 GBP2023-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2015-04-02
    IIF 24 - Director → ME
    icon of calendar 2008-12-29 ~ 2011-06-20
    IIF 122 - Secretary → ME
  • 15
    icon of address 13 Kilgetty Close, Ely, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2013-02-14
    IIF 124 - Secretary → 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.