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

Albury, Chris Ann

    Related profiles found in government register
  • Albury, Chris Ann
    British family support worker born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Squirrels Green, Worcester Park, Surrey, KT4 7ET

      IIF 1
  • Albury, Chris Ann
    British senior family support worker born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Lane, Tooting, London, SW17 9PW

      IIF 2
  • Bee, Doris Ann
    British director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Y Glyn, Caernarfon, LL55 1HF, United Kingdom

      IIF 3
  • Bee, Doris Ann
    British nurse born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Doc Fictoria, Caernarfon, LL55 1TH, United Kingdom

      IIF 4
  • Rose, Sandra
    British public relations consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, Derby Road, Nottingham, NG7 2EB, United Kingdom

      IIF 5
  • Thomas, Robert Paul
    British corporate manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Road, Muscliffe, Bournemouth, Dorset, BH9 3PG

      IIF 6 IIF 7
  • Mr Robert Paul Thomas
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Road, Muscliffe, Bournemouth, Dorset, BH9 3PG

      IIF 8
    • icon of address 56, Strouden Avenue, Bournemouth, BH8 9HX, England

      IIF 9
  • Bee, Doris Ann

    Registered addresses and corresponding companies
    • icon of address 49, Y Glyn, Caernarfon, LL55 1HF, United Kingdom

      IIF 10
  • Rose, Sandra
    British communication practitioner born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377 Derby Road, Nottingham, Nottinghamshire, NG7 2EB

      IIF 11
  • Rose, Sandra
    British corporate manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377 Derby Road, Nottingham, Nottinghamshire, NG7 2EB

      IIF 12
  • Rose, Sandra
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377 Derby Road, Nottingham, Nottinghamshire, NG7 2EB

      IIF 13
  • Rose, Sandra
    British head of community investment born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Thane Road West, Nottingham, Notts, NG2 3AA

      IIF 14
  • Scott, Arthur Andrew Robertson
    British corporate manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dene Community School, Manor Way, Peterlee, County Durham, SR8 5RL, United Kingdom

      IIF 15
  • Scott, Arthur Andrew Robertson
    British family support worker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance Learning Partnership, Whitworth Road, Whitworth Lane, Spennymoor, DL16 7LN, England

      IIF 16
  • Thomas, Robert Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Road, Muscliffe, Bournemouth, Dorset, BH9 3PG

      IIF 17
  • Patterson, Thomas
    American accountant born in February 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5, Polaris Way, Aliso Viejo, 92656 California, United States

      IIF 18
  • Robertson, Rebecca
    British family support worker born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Veensgarth, Gott, Shetland, ZE2 9SB, United Kingdom

      IIF 19
  • Thomas, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Road, Muscliffe, Bournemouth, Dorset, BH9 3PG

      IIF 20
  • Patterson, Thomas Robert
    Usa Citizen corporate manager born in February 1971

    Registered addresses and corresponding companies
    • icon of address 5, Polaris Way, Aliso Viejo, California 92656

      IIF 21 IIF 22
    • icon of address 5 Polaris Way, Aliso Viejo, California, 92656, United States

      IIF 23
  • Robertson, Rebecca

    Registered addresses and corresponding companies
    • icon of address Eternia, 11 Veensgarth, Gott, Shetland, ZE2 9SB, Scotland

      IIF 24
  • Douglas, Stephen Robert
    British family support worker born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broomfield Avenue, North Tyneside, NE28 9AD, England

      IIF 25
  • Mr Stephen Robert Douglas
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broomfield Avenue, North Tyneside, NE28 9AD, England

      IIF 26
  • Patterson, Thomas Robert
    United States corporate manager born in February 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ascot House, Maidenhead Office Park, Westacott Way, Littlewick Green, Berkshire, SL6 3QQ

      IIF 27
  • Patterson Jr, Thomas Robert
    British director born in February 1971

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 21651 Turtle Dove, Trabuco Canyon, 92679 California, FOREIGN, United States

      IIF 28 IIF 29
  • Patterson Jr, Thomas Robert
    British none born in February 1971

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 21651, Turtle Dove, Trabucco Dove, 92679 California, United States

      IIF 30
  • Patterson Jr, Thomas Robert
    British none born in December 1971

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 21651, Turtle Dove, Trabucco Canyon, 92679 California, United States

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    PARKSIDE SPORTS COLLEGE - 2013-10-24
    PARKSIDE ACADEMY - 2017-03-22
    icon of address Advance Learning Partnership, Whitworth Lane, Spennymoor, Durham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 9 Palace Street, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 12 Doc Fictoria, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-10-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address 2 Stratton Road, Muscliffe, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    489 GBP2024-04-30
    Officer
    icon of calendar 2000-11-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-11-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Eternia 11 Veensgarth, Gott, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address C/o Interpath Ltd Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    34,050 GBP2016-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 2 Broomfield Avenue, North Tyneside, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,855 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 377 Derby Road, Lenton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Dene Community School, Manor Way, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 11 Veensgarth, Gott, Shetland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2012-05-29
    IIF 31 - Director → ME
  • 2
    NETVAULT HOLDINGS LIMITED - 2002-09-25
    BONDCO 742 LIMITED - 2000-01-13
    icon of address 5th Floor One New Change, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-05-22
    IIF 18 - Director → ME
  • 3
    BASE 51
    - now
    HINT - 2011-08-12
    icon of address Suite 26 Sneinton Market Unit 6, Gedling Street, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-17
    IIF 12 - Director → ME
  • 4
    icon of address 1 Thane Road West, Nottingham, Notts
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2014-07-24
    IIF 14 - Director → ME
  • 5
    icon of address Ascot House Maidenhead Office Park, Westacott Way, Littlewick Green, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-05-29
    IIF 27 - Director → ME
  • 6
    EASTWOOD AND DISTRICT CITIZENS ADVICE BUREAU - 2003-12-08
    CITIZENS ADVICE BROXTOWE - 2024-02-08
    icon of address The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2015-04-14
    IIF 11 - Director → ME
  • 7
    icon of address Maidenhead Office Park, Westacott Way Littlewick Green, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2012-05-29
    IIF 30 - Director → ME
  • 8
    icon of address Unit Lu Cr1, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2017-03-21
    IIF 2 - Director → ME
  • 9
    QUAYSHELFCO 848 LIMITED - 2001-08-29
    PASSGO TECHNOLOGIES LIMITED - 2001-07-18
    QUAYSHELFCO 848 LIMITED - 2001-07-16
    icon of address 5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2012-05-29
    IIF 22 - Director → ME
    icon of calendar 2009-04-15 ~ 2009-05-28
    IIF 28 - Director → ME
  • 10
    QUAYSHELFCO 860 LIMITED - 2001-08-30
    icon of address Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green, Berks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2012-05-29
    IIF 21 - Director → ME
    icon of calendar 2009-04-15 ~ 2009-05-28
    IIF 29 - Director → ME
  • 11
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    DATABASEPLUS LIMITED - 1993-11-22
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2012-05-29
    IIF 23 - Director → ME
  • 12
    DORSET TELECOMMUNICATIONS LIMITED - 2022-10-26
    KMV MANAGEMENT & CONSULTING LIMITED - 2022-11-11
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,996 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2022-10-25
    IIF 6 - Director → ME
    icon of calendar 2003-01-03 ~ 2022-10-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-22
    IIF 9 - Has significant influence or control OE
  • 13
    icon of address 46 Balham High Road, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    708,767 GBP2024-03-31
    Officer
    icon of calendar 2003-07-23 ~ 2015-11-18
    IIF 1 - 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.