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

Kirkpatrick, Caroline Judith

    Related profiles found in government register
  • Kirkpatrick, Caroline Judith

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 1
  • Kirkpatrick, Caroline
    British

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 2
  • Kirkpatrick, Caroline
    British born in June 1961

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 3 IIF 4
  • Rendell, Caroline
    British

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 5
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 6
  • Rendell, Caroline
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 7
  • Rendell, Caroline
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 8
  • Rendell, Caroline
    British company secretary accounts sup

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 9
  • Rendell, Caroline

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, CR3 7HL, England

      IIF 10 IIF 11
  • Rendell, Caroline
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 12
  • Rendell, Caroline
    British hr director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 13
  • Rendell, Caroline
    British secretary born in April 1962

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Way, Purley, Surrey, CR8 2HT

      IIF 14
  • Kirkpatrick, Caroline Judith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 15
  • Kirkpatrick, Caroline Judith
    British hr director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 16
  • Kirkpatrick, Caroline Judith
    British personnel & financial director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 17
  • Rendell, Caroline
    British manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Warren Farm, Main Road Sundridge, Sevenoaks, Kent, TN14 6EE, England

      IIF 18
  • Rendell, Caroline
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckingtion, Slines Oak Road, Woldingham, Caterham, CR3 7HL, England

      IIF 19
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, CR3 7HL, England

      IIF 20
  • Ms Caroline Rendell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, CR3 7HL, England

      IIF 21 IIF 22
  • Mrs Caroline Judith Kirkpatrick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckington, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Newtons Hill Cottage, Newtons Hill, Hartfield, East Sussex, TN7 4DH, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 4 Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,027 GBP2024-09-30
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    JUBILEE GROUP SERVICES LIMITED - 2002-07-22
    icon of address Unit 4 Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656,203 GBP2024-09-30
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    JUBILEE AIR CONDITIONING LIMITED - 2005-04-28
    FOLIO UK RESIDENTIAL LIMITED - 2010-11-11
    FOLIO BUILDING SERVICES LIMITED - 2006-11-30
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    JUBILEE FIRE AND SECURITY SERVICES LIMITED - 2005-04-28
    JUBILEE SECURITY SERVICES LTD - 1999-10-22
    R P BUILDING SERVICES LIMITED - 1994-07-06
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,888 GBP2017-03-31
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,200 GBP2024-03-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    JUBILEE GROUP SERVICES LIMITED - 2002-07-22
    icon of address Unit 4 Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656,203 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 2006-07-07
    IIF 9 - Secretary → ME
  • 2
    FIRE INTERGRATED SOLUTIONS LTD - 2011-03-17
    icon of address Beech Court M60 Office Park Wynne Avenue, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,402 GBP2020-09-30
    Officer
    icon of calendar 2013-06-28 ~ 2014-04-03
    IIF 18 - Director → ME
    icon of calendar 2008-03-18 ~ 2017-04-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    NAVEGROVE LIMITED - 1989-05-15
    JUBILEE BUILDING SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,111 GBP2024-04-30
    Officer
    icon of calendar 2005-11-01 ~ 2018-03-31
    IIF 17 - Director → ME
    icon of calendar ~ 1996-06-01
    IIF 14 - Director → ME
    icon of calendar ~ 2017-04-01
    IIF 2 - Secretary → ME
  • 4
    JUBILEE AIR CONDITIONING LIMITED - 2005-04-28
    FOLIO UK RESIDENTIAL LIMITED - 2010-11-11
    FOLIO BUILDING SERVICES LIMITED - 2006-11-30
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 2006-07-01
    IIF 12 - Director → ME
    icon of calendar 1994-06-23 ~ 2006-06-30
    IIF 7 - Secretary → ME
  • 5
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-08-30
    IIF 20 - Director → ME
    icon of calendar 2013-12-05 ~ 2017-08-30
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-08-30
    IIF 19 - Director → ME
    icon of calendar 2013-12-05 ~ 2017-08-30
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    JUBILEE FIRE AND SECURITY SERVICES LIMITED - 2005-04-28
    JUBILEE SECURITY SERVICES LTD - 1999-10-22
    R P BUILDING SERVICES LIMITED - 1994-07-06
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,888 GBP2017-03-31
    Officer
    icon of calendar 1999-03-08 ~ 2006-10-01
    IIF 8 - Secretary → ME
  • 8
    OPTIMUM WATER TREATMENT SERVICES LIMITED - 2005-10-07
    JUBILEE AIR AND WATER TREATMENT SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,699 GBP2024-10-31
    Officer
    icon of calendar 1999-04-05 ~ 2008-07-25
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.