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

Holden Brown, Pamela Georgina Ellen

    Related profiles found in government register
  • Holden Brown, Pamela Georgina Ellen
    British county councillor born in November 1934

    Registered addresses and corresponding companies
    • icon of address 9 Boynton Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1TQ

      IIF 1
  • Holden-brown, Pamela
    British councillor born in November 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Boynton Close, Chandler's Ford, Eastleigh, Hampshire, SO53 1TQ, England

      IIF 2
  • King, Shirley Georgina
    British county councillor born in July 1933

    Resident in Uk

    Registered addresses and corresponding companies
  • King, Shirley Georgina
    British county councillor board royal born in July 1933

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cedar House, Church Lane, Hellidon, Daventry, Northants, NN11 6GD, Uk

      IIF 6
  • Longden, Michael Vernon, Cllr
    British

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Calver Road, Baslow, Derbyshire, DE45 1RR

      IIF 7
  • Longden, Michael Vernon, Cllr
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Calver Road, Baslow, Derbyshire, DE45 1RR

      IIF 8
  • Chapman, Edward Roy, Councillor
    British county councillor born in November 1930

    Registered addresses and corresponding companies
    • icon of address Riverside, Manthorpe, Grantham, Lincolnshire, NG31 8NQ

      IIF 9
  • Glass Woodin, Deborah Madeline
    British county councilor

    Registered addresses and corresponding companies
    • icon of address 28 Marlborough Road, Oxford, Oxfordshire, OX1 4LP

      IIF 10
  • Ogden, Shirley Georgina, Cllr Mrs
    British company director born in July 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hellidon, Daventry, Northamptonshire, NN11 6GD

      IIF 11
  • Ogden, Shirley Georgina, Cllr Mrs
    British county councillor born in July 1933

    Resident in England

    Registered addresses and corresponding companies
  • Glass Woodin, Deborah Madeline
    British activist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Marlborough Road, Oxford, Oxfordshire, OX1 4LP

      IIF 15
  • Glass Woodin, Deborah Madeline
    British county councillor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Marlborough Road, Oxford, Oxfordshire, OX1 4LP

      IIF 16
  • Glass Woodin, Deborah Madeline
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Marlborough Road, Oxford, OX1 4LP, England

      IIF 17
  • Glass Woodin, Deborah Madeline
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Marlborough Rd, Oxford, Oxfordshire, OX1 4LP, United Kingdom

      IIF 18
  • Longden, Michael Vernon, Cllr
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Longden, Michael Vernon, Cllr
    British county councillor born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Calver Road, Baslow, Derbyshire, DE45 1RR

      IIF 22
  • Longden, Michael Vernon, Cllr
    British independent business advisor born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Calver Road Baslow, Bakewell, Derbyshire, DE45 1RR

      IIF 23
  • Glass-woodin, Deborah
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marlborough Road, Oxford, Oxon, OX1 4LP, United Kingdom

      IIF 24
  • Woodin, Deborah Glass
    British community entrepreneur born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marlborough Road, Oxford, OX1 4LP, England

      IIF 25
  • Hopgood, Amanda Jayne, Cllr
    British councillor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Carlisle Road, Durham, Co Durham, DH1 5XE

      IIF 26 IIF 27
    • icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 28
    • icon of address City Hall, Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, SR1 3AA, England

      IIF 29
  • Hopgood, Amanda Jayne, Cllr
    British county councillor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durham County Council, County Hall, Durham, DH1 5UL, England

      IIF 30
    • icon of address Newton Drive, Framwellgate Moor, Durham, DH1 5BQ

      IIF 31
    • icon of address Newton Drive, Framwellgate Moor, Durham, DH1 5BQ, United Kingdom

      IIF 32
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 33
  • Hopgood, Amanda Jayne, Cllr
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salvus House, 2nd Floor, Aykley Heads, Durham, DH1 5TS, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Carlisle Road, Newton Hall, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 26 - Director → ME
  • 2
    DERBYSHIRE CONNEXIONS SERVICE LIMITED - 2004-05-19
    DERBYSHIRE CAREERS SERVICES LIMITED - 2002-10-08
    icon of address 2 Godkin House, Park Road, Ripley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 22 - Director → ME
  • 3
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Hogacre Common Eco Park, 47 Whitehouse Rd, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-26 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 16 Romsey Road, Eastleigh, Hants
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 33 - Director → ME
  • 8
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 28 Marlborough Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,960 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Newton Hall Community Centre, Rylands Way, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 28 Marlborough Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,304 GBP2024-12-31
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-01-30 ~ now
    IIF 10 - Secretary → ME
  • 12
    icon of address 28 Marlborough Rd, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Newton Drive, Framwellgate Moor, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ 2009-05-01
    IIF 9 - Director → ME
  • 2
    OXFORD HOMELESS PATHWAYS LIMITED - 2017-10-03
    OXFORD NIGHT SHELTER LIMITED - 2009-11-04
    icon of address O'hanlon House, Luther Street, Oxford
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-06 ~ 2011-10-14
    IIF 16 - Director → ME
  • 3
    NORTHAMPTONSHIRE CONNEXIONS TRADING LIMITED - 2014-12-03
    CAREER PATH (TRADING) LIMITED - 2002-09-05
    HOWPER 182 LIMITED - 1996-04-15
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-08-30
    IIF 11 - Director → ME
  • 4
    icon of address 51 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-04-27
    IIF 3 - Director → ME
  • 5
    WILD COUNTRY LIMITED - 1996-07-30
    CAMTEC LIMITED - 1987-11-17
    CHARMPLAIN LIMITED - 1980-12-31
    icon of address Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-07
    IIF 20 - Director → ME
    icon of calendar ~ 1994-04-07
    IIF 7 - Secretary → ME
  • 6
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    icon of address St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1996-10-24
    IIF 13 - Director → ME
  • 7
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2021-06-23 ~ 2025-05-27
    IIF 28 - Director → ME
  • 8
    CENTRAL FESTIVAL OPERA LIMITED - 2004-11-24
    icon of address Beech House Church Hill, Hollowell, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2004-09-27
    IIF 5 - Director → ME
  • 9
    icon of address The Royal Theatre, Guildhall Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-28
    IIF 14 - Director → ME
  • 10
    icon of address 125-9 Kettering Road, Northampton, Northamptonshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2011-11-17
    IIF 6 - Director → ME
  • 11
    SOLENT ADDICTIONS TRUST - 2012-09-14
    icon of address 147 Shirley Road, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-09-06
    IIF 1 - Director → ME
  • 12
    OUTSIDE LIMITED - 2007-04-04
    MARKTRY LIMITED - 1994-05-18
    icon of address Main Road, Hathersage, Hope Valley
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,745 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1994-04-07
    IIF 21 - Director → ME
  • 13
    DERBYSHIRE RURAL COMMUNITY COUNCIL - 2017-01-26
    icon of address Town Hall, Bank Road, Matlock, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-09-26
    IIF 23 - Director → ME
  • 14
    SKILLS AND EDUCATION GROUP LIMITED - 2018-06-12
    EMFEC - 2018-04-30
    icon of address Robins Wood House, Robins Wood Road, Aspley, Nottingham
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-24 ~ 1998-01-22
    IIF 4 - Director → ME
  • 15
    WAKECO (75) LIMITED - 1994-01-11
    icon of address Hubaco House Unit 2 Railway View, Clay Cross, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,226 GBP2025-02-28
    Officer
    icon of calendar 1993-06-16 ~ 2000-08-04
    IIF 19 - Director → ME
    icon of calendar 1993-06-16 ~ 1994-04-07
    IIF 8 - Secretary → ME
  • 16
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ 2025-06-26
    IIF 29 - Director → ME
  • 17
    icon of address Newton Drive, Framwellgate Moor, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-08-31
    IIF 32 - Director → ME
  • 18
    icon of address Northampton Theatres Trust, 19-21 Guildhall Road, Northampton
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-18 ~ 2013-11-26
    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 26 August 2025 and licensed under the Open Government Licence v3.0.