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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Tzaraine Daniel

    Related profiles found in government register
  • Mrs Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 1
  • Ms Tzaraine Cope
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Burwell House, 9 Burwell Close, Healey, Rochdale, Lancashire, OL12 6DQ

      IIF 2
  • Mrs Kendall Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kyre Park Barn, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 3
    • Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 4
  • Ms Kendal Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE

      IIF 5
  • Daniel, Tzaraine
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bicester Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AE, United Kingdom

      IIF 6
  • Ms Kendall Tzaraine Daniel
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 7
  • Mrs Kendall Tzaraine Gwyn-jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 8
    • Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 9
  • Ms Kendal Tzaraine Gwyn Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65 Bicester Road, Long Crendon, Aylesbury, Bucks, HP18 9EE, United Kingdom

      IIF 10
  • Gwyn-jones, Tzaraine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 11
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 12
    • Kyre Park, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 13
  • Gwyn-jones, Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 14
    • 68, Grafton Way, London, W1T 5DS

      IIF 15
  • Daniel, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kyre Park Barn, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 16
    • Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 17
  • Cope, Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, WA15 0QU, United Kingdom

      IIF 18
  • Gwyn-jones, Kendall Tzaraine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpelier Street, London, SW7 1EX

      IIF 19
    • C/o N.morris 1, Montpelier Street, London, Greater London, SW7 1EX, England

      IIF 20
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 21
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 22
    • Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 23
  • Gwyn-jones, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 24
  • Ms Kendal Tzaraine Cope
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 25 IIF 26
    • Burwell House, 9 Burwell Close, Rochdale, OL12 6DQ, England

      IIF 27
  • Daniel, Kendall Tzaraine
    British none born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU

      IIF 28
  • Cope, Kendal Tzaraine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burwell House, 9 Burwell Close, Healey, Rochdale, OL12 6DQ, England

      IIF 29
  • Cope, Kendal Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Thorns Green Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QZ, England

      IIF 30
  • Daniel, Kendall Tzaraine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Thorns Green Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QZ, England

      IIF 31
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 32
  • Daniel, Kendall Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU, United Kingdom

      IIF 33
  • Daniel, Kendall Tzaraine
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kyre Park, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, United Kingdom

      IIF 34
  • Daniel, Kendall Tzaraine
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    CARING 4 YOU LIMITED
    06765458
    Accountancy & Business Support, Burwell House 9, Burwell Close Healey, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    CATHCART MANAGEMENT COMPANY LIMITED
    - now 02433559
    BEALAW (251) LIMITED - 1989-12-06
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2025-08-11 ~ 2025-12-19
    IIF 20 - Director → ME
  • 3
    COPE & CO PROPERTY LTD
    10914834
    108 Whitworth Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2017-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    FAIRFIELD CARE (OXFORD) LTD
    08341534
    Burwell House 9 Burwell Close, Healey, Rochdale
    Dissolved Corporate (3 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    FAIRFIELD CARE LIMITED
    - now 05592652
    FAIRFIELD CARE (CHESHIRE) LIMITED
    - 2005-11-16 05592652
    108 Whitworth Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2010-06-04 ~ now
    IIF 32 - Director → ME
    2005-10-14 ~ 2010-06-04
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    FAIRFIELD COMPLEX CARE & SUPPORT SERVICES LTD
    - now 07557061
    FAIRFIELD AUTISTIC CARE GROUP LIMITED
    - 2017-01-05 07557061
    108 Whitworth Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2011-03-09 ~ 2018-06-06
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FAIRFIELD RESIDENTIAL LIMITED
    06677877
    108 Whitworth Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2008-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    GREYCROFT LIMITED
    00939497
    1 Montpelier Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-09-15 ~ now
    IIF 13 - Director → ME
  • 9
    HOST PARTNERSHIP LTD
    13236671
    198a Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-11-16
    IIF 16 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-11-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ITALIAVERDE LIMITED
    09935307
    Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-02-10 ~ 2020-05-01
    IIF 12 - Director → ME
  • 11
    KINGSCASTLE LIMITED
    01317486
    Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, United Kingdom
    Active Corporate (11 parents, 17 offsprings)
    Officer
    2016-08-02 ~ 2019-02-26
    IIF 24 - Director → ME
    2019-07-15 ~ 2020-04-14
    IIF 14 - Director → ME
  • 12
    KYRE PARK ANTIQUES BARN LTD
    12830541
    Kyre Park, Kyre, Tenbury Wells, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    KYRE PARK LIMITED
    - now 03737855
    ALIMTECH LIMITED - 2003-07-11
    1 Montpelier Street, London
    Active Corporate (12 parents)
    Officer
    2020-05-10 ~ 2020-07-08
    IIF 15 - Director → ME
    2017-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    KYRECARE LTD
    09709595
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MILLTURN LIMITED
    08430529
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents)
    Officer
    2016-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SANDTREND LIMITED
    04460633
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2016-02-15 ~ 2020-05-01
    IIF 21 - Director → ME
    2020-05-10 ~ now
    IIF 11 - Director → ME
  • 17
    SPRINGGUEST LIMITED
    10608936
    108 Whitworth Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2018-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    TGJ PROPERTIES LTD
    14689728
    Kyre Park House, Kyre, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    THE ANGEL CORPORATION LIMITED
    03317781
    Hamstead Park, Hamstead Marshall, Newbury, Berks
    Dissolved Corporate (8 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.