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

Ms Mary Gathoni Kieru

    Related profiles found in government register
  • Ms Mary Gathoni Kieru
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Queensway, Bletchley, Milton Keynes, MK2 2DZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 179, Queensway, Milton Keynes, MK2 2DZ, England

      IIF 4
    • icon of address Unit 25 Caxton House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 5
    • icon of address Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, NN3 6LG, England

      IIF 6 IIF 7
  • Ms Mary Gathoni Kieru
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 7, Chesham House, 51 Lower Street, Kettering, NN16 8BH, England

      IIF 8
    • icon of address 179, Queensway, Bletchley, Milton Keynes, MK2 2DZ, England

      IIF 9 IIF 10
    • icon of address Unit 15 Babbage House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 11
  • Kieru, Mary Gathoni
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Queensway, Bletchley, Milton Keynes, MK2 2DZ, England

      IIF 12 IIF 13
    • icon of address 179, Queensway, Milton Keynes, MK2 2DZ, England

      IIF 14
  • Kieru, Mary Gathoni
    British business woman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, NN3 6LG, England

      IIF 15
  • Kieru, Mary Gathoni
    British mental health nurse born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 16
  • Kieru, Mary Gathoni
    British nurse born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Queensway, Bletchley, Milton Keynes, MK2 2DZ, England

      IIF 17
    • icon of address Unit 25 Caxton House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 18
    • icon of address Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, NN3 6LG, England

      IIF 19
  • Boro, Mary Gathoni
    British nurse born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oxen Rd, Ind Estate, Oxen Road, Luton, Beds, LU2 0DX, England

      IIF 20
  • Kieru, Mary Gathoni
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kieru, Mary Gathoni
    British businesswoman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Caxton House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 24
  • Kieru, Mary Gathoni
    British nurse born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Babbage House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 25
  • Gathoni, Mary
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Queensway, Queensway, Bletchley, Milton Keynes, MK2 2DZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    PURITY SHINE LTD - 2017-04-25
    AUTHENTIC SHINE LTD - 2020-01-10
    icon of address Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -761 GBP2019-03-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-09-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 179 Queensway, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    KIERU CONSULTING LTD - 2024-07-24
    icon of address Office No 7 Chesham House, 51 Lower Street, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    809 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    DVK MICROFINANCE LTD - 2016-02-08
    NOBEL BUSINESS SCHOOL LTD - 2023-12-13
    AW CARE GROUP LTD - 2024-06-14
    NOBEL MICROFINANCE LTD - 2020-09-03
    JEZIKARE LTD - 2024-09-19
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -553 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WILLOW CARE CHILDREN HOMES LTD - 2024-06-17
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,811 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 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
  • 7
    NJAU HEALTHCARE SERVICES LTD - 2016-02-08
    icon of address 179 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,181 GBP2024-10-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Kahoro Consulting Uk Ltd, Unit 25 Caxton House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    WILLOW CARE CAREHOMES LTD - 2024-08-03
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    PLAN RECRUITMENT SERVICES LTD - 2020-01-03
    icon of address Unit 15 Babbage House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -147,229 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 49 Nettlecombe, Furzton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,101 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2020-05-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    WILLOW CARE CHILDREN HOMES LTD - 2024-06-17
    icon of address 179 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,811 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ 2024-09-01
    IIF 16 - Director → ME
  • 3
    SMART SECURE (UK) LTD - 2012-10-01
    SMART OPTIONS (UK) LTD - 2020-05-13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,267 GBP2022-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    PLAN RECRUITMENT SERVICES LTD - 2020-01-03
    icon of address Unit 15 Babbage House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -147,229 GBP2023-10-31
    Officer
    icon of calendar 2016-07-01 ~ 2024-01-02
    IIF 25 - Director → ME
    icon of calendar 2015-03-01 ~ 2016-01-15
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.