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 Caroline Phansi

    Related profiles found in government register
  • Mrs Caroline Phansi
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bibury Road, Birmingham, B28 0HQ, England

      IIF 1
    • icon of address 95, Queensway House, 95 Charlotte Road, Birmingham, West Midlands, B30 2BT, United Kingdom

      IIF 2
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 3
    • icon of address Radcliffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 4
  • Mr Nkosiyazi Phansi
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 5
  • Phansi, Caroline
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bibury Road, Birmingham, B28 0HQ, England

      IIF 6
    • icon of address 95, Queensway House, 95 Charlotte Road, Birmingham, West Midlands, B30 2BT, United Kingdom

      IIF 7
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 8
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 9
    • icon of address Radcliffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 10
  • Phansi, Caroline
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 18070, Queensway House, 95 Charlotte Road, Stirchley, Birmingham, B30 2BT, England

      IIF 11
  • Mrs Caroline Clifton Leonard Phansi
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Charlotte Road, Stirchley, Birmingham, B30 2BT, England

      IIF 12 IIF 13
  • Phansi, Nkosiyazi
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 14
  • Phansi, Nkosiyazi
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Charlotte Road, Stirchley, Birmingham, B30 2BT, England

      IIF 15
  • Phansi, Nkosiyazi
    British school teacher born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 16
  • Phansi, Nkosiyazi
    British teacher born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 17
  • Mr Nkosiyazi Phansi
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Charlotte Road, Stirchley, Birmingham, B30 2BT, England

      IIF 18
  • Phansi, Caroline Clifton Leonard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Charlotte Road, Stirchley, Birmingham, B30 2BT, England

      IIF 19
  • Phansi, Caroline

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 16 Woodale Court, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 95 Queensway House, 95 Charlotte Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 1301 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    NCP HEALTHCARE LTD - 2022-08-26
    icon of address 95 Charlotte Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,218 GBP2024-03-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-08-26 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    NCP CONSULTANCY LIMITED - 2021-08-25
    icon of address 95 Charlotte Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,695 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-08-18 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address Centre Court 1301 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,114 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Radcliffe House 66-68 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,783 GBP2021-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NCP HEALTHCARE LTD - 2022-08-26
    icon of address 95 Charlotte Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,218 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-08-26
    IIF 11 - Director → ME
  • 3
    NCP CONSULTANCY LIMITED - 2021-08-25
    icon of address 95 Charlotte Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,695 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-04-05
    IIF 14 - 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.