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

Mcdonald, Larissa

    Related profiles found in government register
  • Mcdonald, Larissa
    British administration/events born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inchberry Farm Cottage, Lentran, Inverness, IV3 8RJ, Scotland

      IIF 1
  • Mcdonald, Larissa
    British self employed - event and project administration born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Ballifeary Road, Inverness, IV3 5PJ, Scotland

      IIF 2
  • Mcdonald, Larissa
    British project officer born in February 1969

    Registered addresses and corresponding companies
    • icon of address Platchaig House, Kilmorack, Beauly, Inverness Shire, IV4 7AL

      IIF 3
  • Mcdonald, Lara
    British project officer born in February 1969

    Registered addresses and corresponding companies
    • icon of address Blackpark House, Croyard Road, Beauly, Inverness Shire, IV4 7DJ

      IIF 4
  • Mcdonald, Larissa
    British event/ project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queensgate, Inverness, IV1 1YN

      IIF 5
  • Macdonald, Lara
    British director born in February 1969

    Registered addresses and corresponding companies
    • icon of address Platchaig, Kilmorack, Beauly, Inverness Shire, IV4 7AL

      IIF 6
  • Macdonald, Hilary Juliet Alexandra
    British project officer born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Assynt Leisure Centre, Culag New Pier, Lochinver, Lairg, Sutherland, IV27 4JP, Scotland

      IIF 7
  • Spurling, Sarah Louise
    British environment officer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Farm, Worth Matravers, Swanage, BH19 3LJ, England

      IIF 8
  • Spurling, Sarah Louise
    British project officer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 9
  • Hu, Lin
    Chinese manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Quinton Road, Birmingham, B17 0PG, England

      IIF 10
  • Humphries, Lindsay
    British project management

    Registered addresses and corresponding companies
    • icon of address 40a Carnarvon Road, Redland, Bristol, Avon, BS6 7DU

      IIF 11
  • Sutton-hamilton, Cuchulainn
    British project officer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardigan Centre, 145-149 Cardigan Road, Leeds, LS6 1LJ

      IIF 12
  • Watkins, Helen Julia
    British project officer born in February 1969

    Registered addresses and corresponding companies
    • icon of address 46 Hewson Street, Mount Pleasant, Swansea, West Glamorgan, SA1 6HS

      IIF 13
  • Mrs Sarah Louise Spurling
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 14
  • Humphries, Lindsay
    British project officer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a Carnarvon Road, Redland, Bristol, Avon, BS6 7DU

      IIF 15
  • Murphy, Alexandra Pauline
    British project officer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Beacon Road, Falmouth, TR11 2LT, England

      IIF 16
  • Mr Narinder Paul Singh Hari
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 17
  • Mr Rahul Kumar Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Briars Close, Hatfield, AL10 8DQ, England

      IIF 18 IIF 19
    • icon of address 2nd Floor 12 Harpsefield Broadway, Comet Way, Hatfield, AL10 9TF, England

      IIF 20
    • icon of address 9, The Sidings, Hatfield, Hertfordshire, AL10 9SP, United Kingdom

      IIF 21
    • icon of address 2nd Floor, 12 Harpsfield Broadway, Harpsfield House, Hatfileld, Hertfordshire, AL10 9TF, England

      IIF 22
    • icon of address 135, Manton, Bretton, Peterborough, PE3 9YX, England

      IIF 23
  • Singh, Rahul Kumar
    Indian it professional born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 12 Harpsefield Broadway, Comet Way, Hatfield, AL10 9TF, England

      IIF 24
  • Singh, Rahul Kumar
    Indian online born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Sidings, Hatfield, Hertfordshire, AL10 9SP, United Kingdom

      IIF 25
  • Singh, Rahul Kumar
    Indian project co ordinater born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Manton, Bretton, Peterborough, PE3 9YX, England

      IIF 26
  • Singh, Rahul Kumar
    Indian project coordinatior born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Briars Close, Hatfield, AL10 8DQ, England

      IIF 27
  • Singh, Rahul Kumar
    Indian project officer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Briars Close, Hatfield, AL10 8DQ, England

      IIF 28
  • Singh, Rahul Kumar
    Indian trader born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 High Dells Hatfield Hertfordshire, 82 High Dells Hatfield Hertfordshire, Hatfield, AL10 9HU, United Kingdom

      IIF 29
  • Hari, Narinder

    Registered addresses and corresponding companies
    • icon of address 10, Fox Covert, Colwick, Nottingham, NG4 2DD, United Kingdom

      IIF 30
  • Smith, Elsa Chui Ying
    British project officer born in November 1953

    Registered addresses and corresponding companies
    • icon of address 156 Capenhurst Lane, Ellesmere Port, South Wirral, Cheshire, CH65 7EW

      IIF 31
  • Hu, Lin
    Chinese educational manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Denis Road, Birmingham, B29 4LP, United Kingdom

      IIF 32
  • Hu, Lin
    Chinese manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, England

      IIF 33
  • Hu, Lin
    Chinese project officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Denis Road, Birmingham, B29 4LP, United Kingdom

      IIF 34
  • Mr Lin Hu
    Chinese born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Denis Road, Birmingham, B29 4LP, United Kingdom

      IIF 35 IIF 36
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, England

      IIF 37
  • Hari, Narinder Paul Singh
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 38
  • Hari, Narinder Paul Singh
    British project officer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fox Covert, Colwick, Nottingham, NG4 2DD, United Kingdom

      IIF 39
  • Mr Narinder Paul Singh Hari
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fox Covert, Nottingham, NG4 2DD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 St. Denis Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 135 Manton, Bretton, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2025-03-31
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Weston Farm, Worth Matravers, Swanage, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 8 - Director → ME
  • 5
    RASTOSHI LIMITED - 2015-04-26
    RAATOSHI LIMITED - 2015-04-24
    icon of address 18 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,375 GBP2017-01-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Fox Covert, Colwick, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,488 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2nd Floor 12 Harpsefield Broadway Comet Way, Hatfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 18 Briars Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 The Sidings, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Briars Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor 12 Harpsfield Broadway, Harpsfield House, Hatfileld, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 4 Newlyn Avenue, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2,184 GBP2024-03-31
    Officer
    icon of calendar 2005-08-19 ~ 2011-12-22
    IIF 15 - Director → ME
    icon of calendar 2006-11-26 ~ 2011-12-22
    IIF 11 - Secretary → ME
  • 2
    icon of address Andrew Leaver, North View, Crask Of Aigas, Beauly, Inverness-shire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-06-07
    IIF 5 - Director → ME
  • 3
    icon of address Culag New Pier, Lochinver, Lairg, Sutherland, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    917,675 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    IIF 7 - Director → ME
  • 4
    icon of address Cardigan Centre, 145-149 Cardigan Road, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-08-31
    IIF 12 - Director → ME
  • 5
    CHESHIRE, HALTON AND WARRINGTON RACIAL EQUALITY COUNCIL - 2009-03-23
    icon of address The Unity Centre 17, Cuppin Street, Chester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2002-10-25
    IIF 31 - Director → ME
  • 6
    icon of address 3 Brislee Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-13 ~ 2018-05-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 81 The Beacon The Beacon, Falmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    661 GBP2022-03-31
    Officer
    icon of calendar 2019-09-21 ~ 2022-11-03
    IIF 16 - Director → ME
  • 8
    icon of address 51 Atholl Road, Pitlochry, Perthshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2006-10-12
    IIF 6 - Director → ME
    icon of calendar 2005-09-27 ~ 2006-10-12
    IIF 4 - Director → ME
  • 9
    icon of address Forbes House, 36 Huntly Street, Inverness, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2016-05-20
    IIF 1 - Director → ME
  • 10
    icon of address 88 New House Farm Drive, Northfield, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 10 Fox Covert, Colwick, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,488 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-01-01
    IIF 30 - Secretary → ME
  • 12
    icon of address The Old Telephone Exchange, Pier Street, Swansea
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    128,150 GBP2016-03-31
    Officer
    icon of calendar 1994-05-17 ~ 1996-11-20
    IIF 13 - Director → ME
  • 13
    PROMOTERS ARTS NETWORK LTD. - 2014-04-04
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-10-28 ~ 2007-10-27
    IIF 3 - Director → ME
  • 14
    icon of address 214 Portobello High Street, Edinburgh
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2012-11-03 ~ 2013-04-29
    IIF 2 - Director → ME
  • 15
    icon of address 1 Ladybower Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -261 GBP2015-07-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-01-01
    IIF 10 - Director → ME
  • 16
    icon of address 53 Torre Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,091 GBP2015-04-30
    Officer
    icon of calendar 2013-03-12 ~ 2013-11-17
    IIF 33 - 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.