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

Gwyn-jones, Kendall Tzaraine

    Related profiles found in government register
  • Gwyn-jones, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

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

      IIF 1
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 2
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 3
    • icon of address Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 4
  • Gwyn-jones, Kendall Tzaraine
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o N.morris 1, Montpelier Street, London, Greater London, SW7 1EX, England

      IIF 5
    • icon of address 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 6
  • Daniel, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

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

      IIF 7
    • icon of address Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 8
  • Gwyn-jones, Tzaraine
    British company director born in August 1971

    Resident in England

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

      IIF 9
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 10
    • icon of address 68, Grafton Way, London, W1T 5DS

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

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

      IIF 13
  • Daniel, Kendall Tzaraine
    British none born in August 1971

    Resident in Uk

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

      IIF 14
  • Mrs Kendall Tzaraine Daniel
    British born in August 1971

    Resident in England

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

      IIF 15
    • icon of address Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 16
  • Daniel, Kendall Tzaraine
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 17
    • icon of address Higher Thorns Green Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QZ, England

      IIF 18
    • icon of address 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 19
  • Ms Kendal Tzaraine Daniel
    British born in August 1971

    Resident in England

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

      IIF 20
  • Cope, Kendal Tzaraine
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 21
    • icon of address Burwell House, 9 Burwell Close, Healey, Rochdale, OL12 6DQ, England

      IIF 22
  • Daniel, Kendall Tzaraine
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 23
  • Daniel, Kendall Tzaraine
    British company director born in July 1956

    Resident in United Kingdom

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

      IIF 24
  • Mrs Kendall Tzaraine Gwyn-jones
    British born in August 1971

    Resident in England

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

      IIF 25
    • icon of address Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 26
  • Ms Kendal Tzaraine Gwyn Jones
    British born in August 1971

    Resident in England

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

      IIF 27
  • Ms Kendall Tzaraine Daniel
    English born in August 1972

    Resident in England

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

      IIF 28
  • Ms Tzaraine Cope
    British born in August 1971

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 30
  • Ms Kendal Tzaraine Cope
    British born in August 1971

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address Burwell House, 9 Burwell Close, Rochdale, OL12 6DQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Accountancy & Business Support, Burwell House 9, Burwell Close Healey, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BEALAW (251) LIMITED - 1989-12-06
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,095 GBP2024-12-25
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Burwell House 9 Burwell Close, Healey, Rochdale
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 30 - Director → ME
  • 5
    FAIRFIELD CARE (CHESHIRE) LIMITED - 2005-11-16
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    781,333 GBP2025-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,234,284 GBP2025-03-31
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Kyre Park, Kyre, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2023-04-30
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,434 GBP2025-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kyre Park House, Kyre, Tenbury Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,150,655 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,121 GBP2017-02-28
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    FAIRFIELD CARE (CHESHIRE) LIMITED - 2005-11-16
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    781,333 GBP2025-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2010-06-04
    IIF 24 - Director → ME
  • 2
    FAIRFIELD AUTISTIC CARE GROUP LIMITED - 2017-01-05
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2018-06-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 198a Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-11-16
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    icon of calendar 2020-02-10 ~ 2020-05-01
    IIF 12 - Director → ME
  • 5
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar 2019-07-15 ~ 2020-04-14
    IIF 9 - Director → ME
    icon of calendar 2016-08-02 ~ 2019-02-26
    IIF 2 - Director → ME
  • 6
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-10 ~ 2020-07-08
    IIF 11 - Director → ME
  • 7
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-05-01
    IIF 3 - 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.