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 Buchanon Worboys

    Related profiles found in government register
  • Mrs Caroline Buchanon Worboys
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Lagger, Chalfont St. Giles, Buckinghamshire, HP8 4DG, England

      IIF 1
    • icon of address 4 Green Lane Business Park, 238 Green Lane, London, SE9 3TL, England

      IIF 2
  • Worboys, Caroline Buchanon
    British business - marketing ceo born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 3
  • Worboys, Caroline Buchanon
    British c e o born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS

      IIF 4
  • Worboys, Caroline Buchanon
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Lagger, Chalfont St. Giles, Buckinghamshire, HP8 4DG, England

      IIF 5
    • icon of address 177-179 Burton Road, West Didsbury, Manchester, M20 2BB

      IIF 6
  • Worboys, Caroline Buchanon
    British consultant/ned born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 7
  • Worboys, Caroline Buchanon
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS

      IIF 8
    • icon of address Cobwebs, Hixet Wood, Charlbury, Chipping Norton, Oxon, OX7 3SB, United Kingdom

      IIF 9
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 10
    • icon of address 30, Gresse Street, London, W1T 1QR

      IIF 11
  • Worboys, Caroline Buchanon
    British director marketing business born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Margaret Street, London, W1W 8SS, England

      IIF 12
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS

      IIF 13
  • Worboys, Caroline Buchanon
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS

      IIF 14
  • Worboys, Caroline Buchanon
    British marketing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, London End, Beaconsfield, HP9 2JD, United Kingdom

      IIF 15
  • Worboys, Caroline Buchanon
    British marketing executive born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DG

      IIF 16 IIF 17
  • Worboys, Caroline Buchanon
    British marketing professional born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-23, Greville Street, London, EC1N 8SS

      IIF 18
    • icon of address 20-23, Greville Street, London, EC1N 8SS, United Kingdom

      IIF 19
    • icon of address 21-23, Greville Street, London, EC1N 8SS

      IIF 20
  • Worboys, Caroline Buchanon
    British

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 18 The Lagger, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,319 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Fusepump Limited, 21-23 Greville Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 4 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    469 GBP2024-01-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANTIQUEWISE LIMITED - 1996-02-16
    NIGEL JOHNSTON ANTIQUES LIMITED - 2000-09-12
    icon of address 18 The Lagger, Chalfont St Giles, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    32,079 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 1996-01-11 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address 18 The Lagger, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    167,928 GBP2024-02-29
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2024-01-13
    IIF 6 - Director → ME
  • 2
    EURODIRECT DATABASE MARKETING LIMITED - 2010-03-01
    icon of address One, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2010-06-01
    IIF 8 - Director → ME
  • 3
    BROADSYSTEM LIMITED - 2010-03-01
    icon of address One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2010-06-01
    IIF 14 - Director → ME
  • 4
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-03-31
    IIF 13 - Director → ME
  • 5
    icon of address 70 Margaret Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-28 ~ 2015-06-24
    IIF 12 - Director → ME
  • 6
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ 2025-04-01
    IIF 7 - Director → ME
  • 7
    EPICOMBI THERAPEUTICS LTD - 2021-08-20
    icon of address Cobwebs Hixet Wood, Charlbury, Chipping Norton, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,361 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-05-30
    IIF 9 - Director → ME
  • 8
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    824,345 GBP2023-12-31
    Officer
    icon of calendar 2011-08-08 ~ 2018-01-15
    IIF 11 - Director → ME
  • 9
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-15
    IIF 19 - Director → ME
  • 10
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-15
    IIF 18 - Director → ME
  • 11
    THE DM TRUST LIMITED - 2022-05-12
    THE DIRECT MARKETING CENTRE LIMITED - 1993-03-26
    THE INSTITUTE OF DIRECT MARKETING LIMITED - 2011-03-02
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITED - 2015-08-04
    icon of address 18 Beningfield Drive, St. Albans, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2019-10-18
    IIF 4 - Director → ME
  • 12
    THE NATIONAL DONATION SCHEME - 2013-01-21
    THE DONATION SCHEME - 2012-10-30
    icon of address 1 Golden Court, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,974 GBP2022-09-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-03-03
    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.