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 Pauline Makuwere

    Related profiles found in government register
  • Mrs Pauline Makuwere
    Zimbabwean born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Suite 203, Wood Street, Owlwood Drive, Bolton, Lancashire, BL1 1EB, United Kingdom

      IIF 1
    • 19a, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 2
    • 14456873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 144, Lyons Lane, Chorley, PR6 0PJ, England

      IIF 4
    • 144 Lyons Lane, The Triest Centre, Lyons Lane, Chorley, PR6 0PJ, England

      IIF 5
    • The Triest, 144 Lyons Lane, Chorley, PR6 0PJ, England

      IIF 6
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, England

      IIF 7 IIF 8
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • St James's House, Pendlelton Way, First Floor, Suite 10b, Salford, M6 5FW, England

      IIF 12
  • Makuwere, Pauline
    Zimbabwean born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 13
    • 14456873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 144, Lyons Lane, Chorley, PR6 0PJ, England

      IIF 15
    • 144 Lyons Lane, The Triest Centre, Lyons Lane, Chorley, PR6 0PJ, England

      IIF 16
    • The Triest, 144 Lyons Lane, Chorley, PR6 0PJ, England

      IIF 17
  • Makuwere, Pauline
    Zimbabwean ceo born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Suite 203, Wood Street, Owlwood Drive, Bolton, Lancashire, BL1 1EB, United Kingdom

      IIF 18
  • Makuwere, Pauline
    Zimbabwean company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, United Kingdom

      IIF 19
  • Makuwere, Pauline
    Zimbabwean company secretary born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, England

      IIF 20
  • Makuwere, Pauline
    Zimbabwean director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, England

      IIF 21
  • Makuwere, Pauline
    Zimbabwean director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, England

      IIF 22
  • Makuwere, Pauline
    Zimbabwean general manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, United Kingdom

      IIF 23
  • Makuwere, Pauline
    Zimbabwean managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, United Kingdom

      IIF 24
    • St James's House, Pendlelton Way, First Floor, Suite 10b, Salford, M6 5FW, England

      IIF 25
  • Makuwere, Pauline

    Registered addresses and corresponding companies
    • 27, Owlwood Drive, Little Hulton, Manchester, M38 0FG, England

      IIF 26
    • St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 27
child relation
Offspring entities and appointments 13
  • 1
    CATCHY WAYS CLOTHING LTD
    14487884
    27 Owlwood Drive, Little Hulton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMPETENCE HEALTHCARE LTD
    12550043
    27 Owlwood Drive, Little Hulton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-18 ~ dissolved
    IIF 20 - Director → ME
    2020-04-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    G-MANI LOGISTICS LTD
    12833853
    262 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    JFJ CATERING & HOSPITALITY RECRUITMENT LIMITED
    10807220
    1, Suite 203 Wood Street, Owlwood Drive, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    P.M PROPERTY SOURCING LTD
    - now 15693689
    P.M PROPERTY SOURCING LTD
    - 2025-11-05 15693689
    St James's House Pendlelton Way, First Floor, Suite 10a, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    PAULA BE THE BEST CLEANING SERVICES LTD
    12311449
    27 Owlwood Drive, Little Hulton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    PAULA CLASSIC CLEANERS LTD
    - now 14456873
    PAULA CLASSIC LTD
    - 2022-12-29 14456873
    4385, 14456873 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    PAULA GOU KITCHEN LTD
    11941450
    19a Park Hill Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    PAULA INTEGRATED CARE LIMITED
    - now 10685385
    PAULA INTEGRATED CARE LIMITED
    - 2025-10-08 10685385
    St James's House Pendlelton Way, First Floor, Suite 10b, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-09-30 ~ now
    IIF 16 - Director → ME
    2017-03-22 ~ 2025-03-23
    IIF 21 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    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
  • 10
    PAULA'S & ABS COURIER SERVICES LTD
    12308059
    27 Owlwood Drive, Little Hulton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    REPIT ELDERLY DAY CARE CENTRE LTD
    11068045
    27 Owlwood Drive, Little Hulton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    THE CROWN GROWTH HUB CIC
    16983244
    144 Lyons Lane, Chorley, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    THE EMPIRE EXECUTIVE LOUNGE LTD
    15006062
    St James's House Pendlelton Way, First Floor, Suite 10b, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,052 GBP2024-07-31
    Officer
    2023-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.