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 Angela Margaret Forde

    Related profiles found in government register
  • Mrs Angela Margaret Forde
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co. Durham, DL1 1GL, England

      IIF 1 IIF 2
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Connaught House, Park View, Lofthouse Gate, Wakefield, West Yorkshire, WF3 3HA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Connaught House, Park View, Lofthouse, Wakefield, West Yorkshire, WF3 3HA, United Kingdom

      IIF 10
  • Mrs Angela Forde
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 11
  • Forde, Angela Margaret
    British clerical born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate House, Broad Dubb Road, Norwood, Harrogate, North Yorkshire, HG3 1TE

      IIF 12
  • Forde, Angela Margaret
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Forde, Angela Margaret
    British secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co. Durham, DL1 1GL, England

      IIF 16 IIF 17
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 18
  • Forde, Angela Margaret
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 38 Moorway, Tranmere Park, Guiseley, West Yorkshire, LS20 8LD

      IIF 19
  • Forde, Angela Margaret
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 20
  • Forde, Angela Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Gate House, Broad Dubb Road, Norwood, Harrogate, North Yorkshire, HG3 1TE

      IIF 21
  • Forde, Angela Margaret
    British clerical

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 22
  • Forde, Angela Margaret

    Registered addresses and corresponding companies
    • icon of address 38 Moorway, Tranmere Park, Guiseley, West Yorkshire, LS20 8LD

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Connaught House Park View, Lofthouse, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -523,102 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Connaught House, Park View, Lofthouse Gate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,033,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,191 GBP2024-02-27
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    EASIPAY FINANCE LTD - 2020-07-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,479 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    EASIPAY FLOORING NE LIMITED - 2021-06-16
    EASIPAY FLOORING LIMITED - 2021-06-11
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Connaught House, Park View, Lofthouse Gate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,151,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -564 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 22 - Secretary → ME
Ceased 6
  • 1
    EASIPAY RUGS LIMITED - 2021-06-15
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,350,813 GBP2024-07-31
    Officer
    icon of calendar 2017-03-02 ~ 2020-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2020-05-01
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    EASIPAY FINANCE LTD - 2020-07-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,479 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2022-04-15
    IIF 20 - Director → ME
  • 3
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-21 ~ 2004-12-20
    IIF 21 - Secretary → ME
  • 4
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2023-02-28
    Officer
    icon of calendar ~ 1998-08-01
    IIF 19 - Director → ME
    icon of calendar ~ 1997-04-15
    IIF 23 - Secretary → ME
  • 5
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-09 ~ 2025-05-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -564 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ 2010-07-23
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.