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

Ms Tendai Iris Chirisa

    Related profiles found in government register
  • Ms Tendai Iris Chirisa
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Car Bank Street, Atherton, Manchester, M46 0HZ, England

      IIF 1
    • 9, Madura Gardens, Whitehouse, Milton Keynes, MK8 1AP, England

      IIF 2
    • 140, Hurworth Avenue, Langley, Slough, SL3 7FQ, United Kingdom

      IIF 3
    • 140, Hurworth Avenue, Slough, SL3 7FQ, England

      IIF 4
    • 6 Greenleaf Court, Eton Road, Datchet, Slough, SL3 9AZ, England

      IIF 5
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 6 IIF 7 IIF 8
  • Ms Tendai Iris Chirisa
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 12
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 13
  • Miss Tendai Iris Chirisa
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, SL3 7FQ, United Kingdom

      IIF 14
  • Chirisa, Tendai Iris
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Chirisa, Tendai Iris
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, Slough, SL3 7FQ, United Kingdom

      IIF 22
    • 140, Hurworth Avenue, Slough, SL3 7FQ, England

      IIF 23
    • 6 Greenleaf Court, Eton Road, Datchet, Slough, SL3 9AZ, England

      IIF 24
  • Chirisa, Tendai Iris
    British director and company secretary born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Car Bank Street, Atherton, Manchester, M46 0HZ, England

      IIF 25
  • Chirisa, Tendai Iris
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 26
  • Chirisa, Tendai Iris
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, SL3 7FQ, United Kingdom

      IIF 27
  • Chirisa, Tendai Iris
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Talbot Road, 88, Talbot Road, Northampton, Northamptonshire, NN1 4JB, United Kingdom

      IIF 28
  • Chirisa, Tendai Iris
    British engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Chirisa, Tendai Iris
    British marketing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 30
  • Chirisa, Tendai Iris
    British project manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 31
  • Chirisa, Tendai Iris

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    BUSINESS DOULAS LTD
    12147434
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Officer
    2019-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS MIDWYFE LTD
    12586657 15292312
    140 Hurworth Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    BUSINESS MIDWYFE LTD
    15292312 12586657
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    CONCEPT LIVING CARE SERVICES LTD
    14369227
    9 Madura Gardens, Whitehouse, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    FOOTPRINTS RECRUITMENT SERVICES LIMITED
    11022163
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 29 - Director → ME
    2017-10-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    FOOTPRINTS SUPPORT LTD
    - now 11237736
    FOOTPRINTS CARE LTD
    - 2020-08-04 11237736
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Officer
    2018-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    HANDPRINTS CARE LTD
    11800912
    328 Yorke Drive, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2020-02-09
    IIF 27 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-02-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    HUGHBER PETROLEUM LTD
    11233476
    88, Talbot Road Talbot Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 30 - Director → ME
    2018-03-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    PRIME PATIENT TRANSPORT SERVICES LIMITED
    13672579
    22 The Dashes, Harlow, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 15 - Director → ME
  • 10
    SCULPTURE STONE & METAL ART LTD
    10867633
    88 Talbot Road 88, Talbot Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 11
    SHIELD PERSONNEL LTD
    12502485
    3 Shirley Lane, Longton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-06 ~ 2021-04-12
    IIF 25 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-04-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    SOLAR YARD INTERNATIONAL LTD
    12312724
    140 Hurworth Avenue, Langley, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    STEP AHEAD SUPPORT LTD
    12767805
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Officer
    2020-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    STEPAHEAD CLEANING SERVICES LTD
    14400673
    6 Greenleaf Court Eton Road, Datchet, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    STEPAHEAD SECURE TRANSPORT LTD
    - now 13255464
    STEPAHEAD LOGISTICS LTD
    - 2022-05-23 13255464
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    STEPLADDER PRIMARY CARE LTD
    - now 13255463
    STEPLADDER GROUP LTD
    - 2024-12-23 13255463
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    ZIM SCULPTURE ART LTD
    10979931
    88 Talbot Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 31 - Director → ME

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.