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

Cholmondeley, Joanna Christian

    Related profiles found in government register
  • Cholmondeley, Joanna Christian
    British academic born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF

      IIF 1
  • Cholmondeley, Joanna Christian
    British research fellow born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF

      IIF 2
  • Cholmondeley, Joanna Christian
    British researcher born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Hampton Road, Redland, Bristol, BS6 6JE, United Kingdom

      IIF 3
  • Cholmondeley, Joanna Christian
    British student born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF

      IIF 4
  • Cholmondeley, Joanna Christian
    British trustee (co chair) born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Redland Road, 53 Redland Road, Bristol, BS6 6AG

      IIF 5
  • Cholmondeley, Joanna Christian
    British

    Registered addresses and corresponding companies
    • icon of address 53, Redland Road, Bristol, BS6 6AG, England

      IIF 6
  • Kavanagh, Dean
    British lecturer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 7
  • Dr Dean Philip John Kavanagh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Martins Close, Birmingham, B36 0LP, England

      IIF 8
    • icon of address Lower Ground Floor, Topcliffe House, Hawkinge Drive, Birmingham, B35 6BT, England

      IIF 9
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 10
  • Kavanagh, Dean Philip John, Dr
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Like Media Group, Suite 3, 20 Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 11
    • icon of address London Greek Radio Ltd, 437, High Road, London, N12 0AP, United Kingdom

      IIF 12
  • Kavanagh, Dean Philip John, Dr
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Martins Close, Birmingham, B36 0LP, England

      IIF 13
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 14
  • Kavanagh, Dean Philip John, Dr
    British postdoctoral research fellow born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Topcliffe House, Hawkinge Drive, Birmingham, B35 6BT, England

      IIF 15
  • Kavanagh, Dean Philip John, Dr
    British research fellow born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Walton Avenue, Twyford, Banbury, OX17 3LB, England

      IIF 16
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 17
    • icon of address 20, St. Marys Street, Bedford, MK42 0AS, England

      IIF 18
    • icon of address 17, St. Martins Close, Birmingham, B36 0LP, England

      IIF 19
  • Kavanagh, Dean Philip John, Dr
    British researcher born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Volunteers House, C/o K107fm, 16 East Fergus Place, Kirkcaldy, KY1 1XT, Scotland

      IIF 20
  • Kavanagh, Dean Philip John, Dr
    born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524, Allesley Old Road, Coventry, West Midlands, CV5 8GE

      IIF 21
  • Dean, Jo
    British research fellow born in June 1973

    Registered addresses and corresponding companies
    • icon of address 15 Fortingall Avenue, Glasgow, Lanarkshire, G12 0LR

      IIF 22
  • Rosenfeld, Jean Leon Jules, Doctor
    British research fellow born in September 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argoed Hall, Bryn Y Baal, Mold, Flintshire, CH7 6SQ

      IIF 23
  • Dean, Jo
    British manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Eaton Avenue, Arnold, Nottingham, Nottinghamshire, NG5 7LG

      IIF 24
  • Dean, Jo
    British partnerships manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Corsham Street, London, N1 6DR

      IIF 25
  • Taylor, Joan Evelyn, Hon Alderman The Hon
    British county councillor born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gwernan-jones, Ruth Catherine, Dr.
    British / American research fellow born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, England

      IIF 30
  • Gwernan-jones, Ruth Catherine, Dr.
    British / American student born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbanks, Feniton, Honiton, Devon, EX14 3BU

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 53 Redland Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -31,864 GBP2024-07-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address University Of Glasgow Adam Smith Building, Bute Gardens, Glasgow, Scotland
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    277,471 GBP2023-12-31
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Like Media Group, Suite 3, 20 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address London Greek Radio Ltd, 437, High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 27 Ashbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 20 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,509 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 524 Allesley Old Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    QUBENE LTD - 2021-09-09
    icon of address 17 St. Martins Close, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    992 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Lower Ground Floor Topcliffe House, Hawkinge Drive, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,003 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE TIN HAT CENTRE LIMITED - 2001-09-05
    icon of address The Tin Hat Centre, Matthew Holland Complex, Chapel Road Selston, Nottinghamshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    991,327 GBP2016-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 20 St. Marys Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    416 GBP2023-10-31
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 18 Smith Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    75,216 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 2013-01-13
    IIF 27 - Director → ME
  • 2
    BASE 51
    - now
    HINT - 2011-08-12
    icon of address 4a Peachey Street, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1998-07-31
    IIF 26 - Director → ME
  • 3
    BEFRIENDING NETWORK SCOTLAND LTD. - 2011-08-31
    BEFRIENDING NETWORK (SCOTLAND) LTD. - 2008-06-19
    icon of address 5-7 Montgomery Street Lane, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-05-03 ~ 2002-12-20
    IIF 22 - Director → ME
  • 4
    icon of address 1 Friar Street, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    935,540 GBP2020-03-31
    Officer
    icon of calendar 2007-01-20 ~ 2011-10-22
    IIF 31 - Director → ME
  • 5
    icon of address East Brendon, Polruan, Fowey, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,145 GBP2020-09-30
    Officer
    icon of calendar 2007-12-12 ~ 2015-09-18
    IIF 2 - Director → ME
    icon of calendar 2000-12-16 ~ 2006-09-18
    IIF 4 - Director → ME
  • 6
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2016-01-14
    IIF 30 - Director → ME
  • 7
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-09
    IIF 25 - Director → ME
  • 8
    MACEDON & NHHA - 2001-12-24
    MACEDON - 2001-07-19
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2012-07-19
    IIF 24 - Director → ME
    icon of calendar 2001-05-31 ~ 2004-12-09
    IIF 29 - Director → ME
  • 9
    icon of address New Volunteers House C/o K107fm, 16 East Fergus Place, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-12-05
    IIF 20 - Director → ME
  • 10
    icon of address 28 Walton Avenue, Twyford, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-12-02
    IIF 16 - Director → ME
  • 11
    icon of address 126 Hampton Road, Redland, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,440 GBP2018-04-30
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-20
    IIF 3 - Director → ME
  • 12
    icon of address The Coach House Aust Road, Olveston, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,852 GBP2023-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2012-09-01
    IIF 1 - Director → ME
  • 13
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-22 ~ 2018-11-01
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.