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

Maisiri, Patience

    Related profiles found in government register
  • Maisiri, Patience
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Warwick House, Perry Road, Staple Tye, Harlow, Essex, CM18 7NF, England

      IIF 1 IIF 2
    • Warwick House, Perry Road, Harlow, CM18 7NF, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 46 Sandown Road, Stevenage, SG1 5SF, United Kingdom

      IIF 5
  • Maisiri, Patience
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Grace Way, Stevenage, SG1 5AE, United Kingdom

      IIF 6
  • Maisiri, Patience
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E Warwick House, Perry Road, Harlow, CM18 7NF, England

      IIF 7
    • 46, The Street, Thurton, Norwich, Norfolk, NR14 6AL, England

      IIF 8
  • Maisiri, Patience
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hughenden Road, St. Albans, AL4 9QN, United Kingdom

      IIF 9
  • Maisiri, Patience
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Grace Way, Stevenage, Hertfordshire, SG1 5AE, United Kingdom

      IIF 10
    • 46, Sandown Road, Stevenage, SG1 5SF, United Kingdom

      IIF 11
  • Maisiri, Patience
    British registered manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Grace Way, Stevenage, Hertfordshire, SG1 5AE, United Kingdom

      IIF 12 IIF 13
  • Maisiri, Patience
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Maisiri, Patience
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 46 Sandown Road, Stevenage, Hertfordshire, SG1 5SF, United Kingdom

      IIF 15 IIF 16
  • Mr Patience Maisiri
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E Warwick House, Perry Road, Harlow, CM18 7NF, England

      IIF 17
    • Unit E Warwick House, Perry Road, Harlow, Essex, CM18 7NF, England

      IIF 18
    • Unit E, Warwick House, Perry Road, Staple Tye, Harlow, Essex, CM18 7NF, England

      IIF 19 IIF 20
    • Warwick House, Perry Road, Harlow, CM18 7NF, United Kingdom

      IIF 21
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • 46 Sandown Road, Stevenage, SG1 5SF, United Kingdom

      IIF 24
  • Maisiri, Patience
    British

    Registered addresses and corresponding companies
    • 46, Sandown Road, Stevenage, Hertfordshire, SG1 5SF, England

      IIF 25
  • Patience Maisiri
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 46 Sandown Road, Stevenage, Hertfordshire, SG1 5SF, United Kingdom

      IIF 26
  • Maisiri, Patience

    Registered addresses and corresponding companies
    • 46, The Street, Thurton, Norwich, Norfolk, NR14 6AL, England

      IIF 27
    • 124, Grace Way, Stevenage, SG1 5AE, United Kingdom

      IIF 28
    • 46, Sandown Road, Stevenage, Hertfordshire, SG1 5SF, England

      IIF 29
    • 46, Sandown Road, Stevenage, SG1 5SF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    7 Cylde Chase, Armley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Unit E, Warwick House Perry Road, Staple Tye, Harlow, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,273 GBP2024-03-31
    Officer
    2020-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    Unit E, Warwick House Perry Road, Staple Tye, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,520 GBP2024-03-31
    Officer
    2020-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit E Warwick House, Perry Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,549 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 4 - Director → ME
  • 5
    BLOSSOM PAYROLL SOLUTIONS LIMITED - 2020-09-30
    Unit E, Warwick House Perry Road, Staple Tye, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,720 GBP2024-03-31
    Officer
    2019-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    Warwick House, Perry Road, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    124 Grace Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    46 Sandown Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 8 - Director → ME
    2016-04-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    46 Sandown Road Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    46 Sandown Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 6 - Director → ME
    2015-05-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -114,665 GBP2018-03-31
    Officer
    2009-01-22 ~ now
    IIF 10 - Director → ME
    2009-01-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    46 Sandown Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 14
    49 Hughenden Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 15
    46 Sandown Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit E Warwick House, Perry Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,549 GBP2024-03-31
    Person with significant control
    2019-11-12 ~ 2021-02-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,467 GBP2017-05-31
    Officer
    2015-05-18 ~ 2018-03-12
    IIF 29 - Secretary → ME
  • 3
    PALMERSTONE SOCIAL CARE TRAINING LTD - 2017-01-27
    35 St. John Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,809 GBP2024-11-30
    Officer
    2015-11-13 ~ 2018-07-16
    IIF 11 - Director → ME
    2015-11-13 ~ 2018-07-16
    IIF 30 - Secretary → 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.