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

Jared, Diane Patricia

    Related profiles found in government register
  • Jared, Diane Patricia
    British acct born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 1
  • Jared, Diane Patricia
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 2
  • Jared, Diane Patricia
    British company secretary born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 3
  • Jared, Diane Patricia
    British financial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 4
  • Jared, Diane Patricia
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Catherine Street, Cupar, Fife, KY15 4HH, Scotland

      IIF 5
    • icon of address Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

      IIF 6
    • icon of address Greenview 5, Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 7
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 8
  • Jared, Diane Patricia
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, England

      IIF 9
  • Jared, Diane Patricia
    British financial director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Catherine Street, Cupar, Fife, KY15 4HH, Scotland

      IIF 10
    • icon of address Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

      IIF 11
  • Jared, Diane Patricia
    British

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 12
    • icon of address Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

      IIF 13 IIF 14 IIF 15
  • Jared, Diane Patricia
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 16
  • Jared, Diane Patricia

    Registered addresses and corresponding companies
    • icon of address 11 Greys Park Close, Keston, Kent, BR2 6BD

      IIF 17 IIF 18 IIF 19
    • icon of address Greenview 5, Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 20
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    COLUS LIMITED - 1995-04-28
    icon of address Prestige Nursing Ltd, Greenview House, 5 Manor Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-11-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Greenview 5 Manor Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 12 St. Catherine Street, Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    TIMEFINAL RESIDENTS MANAGEMENT LIMITED - 1989-02-08
    icon of address Kfh House, 5 Compton Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    25,649 GBP2024-06-25
    Officer
    icon of calendar 1993-08-23 ~ 1998-03-20
    IIF 2 - Director → ME
    icon of calendar 1994-08-01 ~ 1998-03-20
    IIF 12 - Secretary → ME
  • 2
    icon of address Kfh House 5 Compton Road, Wimbeldon, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,765 GBP2024-06-25
    Officer
    icon of calendar 1996-10-16 ~ 1997-12-07
    IIF 1 - Director → ME
  • 3
    BROWNING RENOVATIONS LIMITED - 2006-09-07
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,278 GBP2021-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-18
    IIF 17 - Secretary → ME
    icon of calendar 2005-05-23 ~ 2006-08-01
    IIF 19 - Secretary → ME
  • 4
    MAPLE LEAF MILLS LIMITED - 1996-01-01
    CANADA PACKERS (U.K.) LIMITED - 1991-07-01
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-25 ~ 1998-08-24
    IIF 4 - Director → ME
    icon of calendar ~ 1998-08-24
    IIF 18 - Secretary → ME
  • 5
    MILLS PENSION SCHEME TRUSTEES LIMITED - 1995-01-01
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1998-08-24
    IIF 3 - Director → ME
    icon of calendar 1995-03-06 ~ 1998-08-24
    IIF 16 - Secretary → ME
  • 6
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-03-31
    IIF 9 - Director → ME
  • 7
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-03-31 ~ 2017-03-31
    IIF 11 - Director → ME
    icon of calendar 2002-02-01 ~ 2017-03-31
    IIF 15 - Secretary → ME
  • 8
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,410,350 GBP2023-08-31
    Officer
    icon of calendar 1999-11-01 ~ 2017-03-31
    IIF 14 - Secretary → ME
  • 9
    ELITE CARE (SCOTLAND) LIMITED - 2021-03-17
    INVALID SERVICES LIMITED - 2006-08-29
    POG 77 LIMITED - 1993-12-17
    icon of address Rolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,474 GBP2023-08-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-03-31
    IIF 10 - Director → ME
  • 10
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
    SURREY NURSING AGENCY LIMITED - 1983-10-04
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,228,044 GBP2023-08-31
    Officer
    icon of calendar 2000-06-01 ~ 2017-03-31
    IIF 6 - Director → ME
    icon of calendar 1999-11-01 ~ 2017-03-31
    IIF 13 - Secretary → 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.