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

Mrs Folasade Omolola Folaranmi

    Related profiles found in government register
  • Mrs Folasade Omolola Folaranmi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD

      IIF 1
    • icon of address 8, Sparrowsmead, Redhill, RH1 2EJ, England

      IIF 2
    • icon of address 8, Sparrowsmead, Redhill, Surrey, RH1 2EJ

      IIF 3
  • Mrs Folasade Folaranmi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sparrowsmead, Redhill, RH1 2EJ, England

      IIF 4
  • Mrs Folasade Omolola Folaranmi
    British born in April 1976

    Resident in United Kingdom

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

      IIF 5
  • Folaranmi, Folasade Omolola
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD

      IIF 6
  • Folaranmi, Folasade Omolola
    British director and company secretary born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sparrowsmead, Redhill, RH1 2EJ, England

      IIF 7
  • Mrs Joanne Quarterman
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 1st Floor, 77-79 High Street, Watford, WD17 2DJ, United Kingdom

      IIF 8
  • Beresford, Laura Jane
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollington Medical Centre, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JH, England

      IIF 9
  • Folaranmi, Folasade Omolola
    British company director born in April 1976

    Resident in United Kingdom

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

      IIF 10
  • Folaranmi, Folasade Omolola
    British event coordinator born in April 1976

    Resident in United Kingdom

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

      IIF 11
  • Folaranmi, Folasade Omolola
    British healthcare manager born in April 1976

    Resident in United Kingdom

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

      IIF 12
  • Bodhanya, Debbie
    British executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Lodge, Clapton Hall Lane, Dunmow, CM6 1JF, England

      IIF 13
  • Bodhanya, Debbie
    British managing partner of gp practice born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, United Kingdom

      IIF 14
  • Crawford, Anne Evans
    British healthcare manager born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Groesffordd Cottages, Groesffordd, Conwy, Gwynedd, LL32 8SQ, Wales

      IIF 15
  • Elderfield, Graham
    British hospital general manager born in April 1952

    Registered addresses and corresponding companies
    • icon of address 39 The Crescent, Belmont, Sutton, Surrey, SM2 6BP, England

      IIF 16
  • Elderfield, Graham
    British hospital trust chief executive born in April 1952

    Registered addresses and corresponding companies
    • icon of address 39 The Crescent, Belmont, Sutton, Surrey, SM2 6BP, England

      IIF 17 IIF 18
  • Elderfield, Graham
    British hospital trust executive born in April 1952

    Registered addresses and corresponding companies
    • icon of address 39 The Crescent, Belmont, Sutton, Surrey, SM2 6BP, England

      IIF 19
  • Mr Graham Leonard Elderfield
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 20
  • Thomas, Jayne Louise Lynne
    British healthcare manager born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 21
  • Beresford, Laura Jane
    British healthcare manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollington Medical Centre, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JH, United Kingdom

      IIF 22
  • Quarterman, Joanne
    British administrator

    Registered addresses and corresponding companies
    • icon of address 21, Kennett Road, Langley, Slough, Berkshire, SL3 8EQ, United Kingdom

      IIF 23
  • Elderfield, Graham Leonard
    British chief executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH

      IIF 24
  • Elderfield, Graham Leonard
    British chief executive nhs trust born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH

      IIF 25
  • Elderfield, Graham Leonard
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 26
  • Elderfield, Graham Leonard
    British general manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH, United Kingdom

      IIF 27
  • Elderfield, Graham Leonard
    British healthcare manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH, England

      IIF 28
  • Bodhanya, Debbie
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, United Kingdom

      IIF 29
    • icon of address Maple Lodge, Clapton Hall Lane, Dunmow, CM6 1JF, England

      IIF 30
  • Quarterman, Joanne
    British administrator born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 1st Floor, 77-79 High Street, Watford, WD17 2DJ, United Kingdom

      IIF 31
  • Ashford, Andrew
    British gp born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes Medical Centre, The Plain, Epping, CM16 6TL

      IIF 32
  • Folaranmi, Folasade

    Registered addresses and corresponding companies
    • icon of address 8, Sparrowsmead, Redhill, RH1 2EJ, England

      IIF 33
  • Elderfield, Graham Leonard

    Registered addresses and corresponding companies
    • icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH

      IIF 34 IIF 35
  • Bodhanya, Debbie
    British healthcare manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes Medical Centre, The Plain, Epping, CM16 6TL

      IIF 36
    • icon of address St Clare Hospice, Hastingwood Road, Hastingwood, Harlow, Essex, CM17 9JX, England

      IIF 37
  • Thomas, Jayne

    Registered addresses and corresponding companies
    • icon of address 26, Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 38
  • Bodhanya, Debbie

    Registered addresses and corresponding companies
    • icon of address The Limes Medical Centre, The Plain, Epping, CM16 6TL

      IIF 39
    • icon of address Burton House, Burtons Mill, Mill Lane, Sawbridgeworth, Hertfordshire, CM21 9PL

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Groesffordd Cottages, Groesffordd, Conwy, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 26 Winckley Square, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 8 Sparrowsmead, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Southcliff, Belgrave Road, Ventnor, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,509 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 4 1st Floor, 77-79 High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,815 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 21 Kennett Road, Langley, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address The Limes Medical Centre, The Plain, Epping
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF 39 - Secretary → ME
  • 8
    icon of address 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address Maple Lodge, Clapton Hall Lane, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-10-25 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RADIO LOLLIPOP LIMITED - 1995-05-31
    icon of address Mr John Hughes, Charlotte Building, Gresse Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Bollington Medical Centre Wellington Road, Bollington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    114 GBP2024-03-31
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 8 Sparrowsmead, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -19,300 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -86,980 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    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
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address 23 Sandlings Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2021-07-03
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-07-03
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Trish Atkinson, Practice Business Manager, Bollington Medical Centre Wellington Road, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2018-11-30
    Officer
    icon of calendar 2012-12-03 ~ 2016-12-31
    IIF 9 - Director → ME
  • 3
    icon of address F04 Gassiot House St Thomas Hospital, Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-31
    IIF 27 - Director → ME
  • 4
    HELP THE HOSPICES - 2013-11-13
    icon of address 34-44 Britannia Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-12 ~ 2011-01-25
    IIF 24 - Director → ME
  • 5
    icon of address The Limes Medical Centre, The Plain, Epping
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2022-06-23
    IIF 32 - Director → ME
  • 6
    WORDREADY SERVICES LIMITED - 1993-06-03
    icon of address Maple Lodge, Clapton Hall Lane, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-02-01 ~ 2011-01-01
    IIF 40 - Secretary → ME
  • 7
    EARL MOUNTBATTEN HOSPICE - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2011-03-01
    IIF 34 - Secretary → ME
  • 8
    EARL MOUNTBATTEN HOSPICE TRADING COMPANY LIMITED - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight.
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2011-03-01
    IIF 35 - Secretary → ME
  • 9
    icon of address Mr John Hughes, Charlotte Building, Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 1992-05-05 ~ 1994-03-31
    IIF 19 - Director → ME
    icon of calendar ~ 1996-11-07
    IIF 17 - Director → ME
  • 10
    RADIO LOLLIPOP LIMITED - 1995-05-31
    icon of address Mr John Hughes, Charlotte Building, Gresse Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1996-11-07
    IIF 18 - Director → ME
  • 11
    icon of address Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1996-11-07
    IIF 16 - Director → ME
  • 12
    icon of address St Clare Hospice Hastingwood Road, Hastingwood, Harlow, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2016-11-29
    IIF 37 - Director → ME
  • 13
    icon of address 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    142,538 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2022-01-13
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.