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

Badza, Winnie Nancy

    Related profiles found in government register
  • Badza, Winnie Nancy
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Aintree Road, Corby, NN18 8RD, United Kingdom

      IIF 1
    • icon of address 26, Deenethorpe, Corby, NN17 3EP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 26 Deenthorpe, 26 Deenethorpe, Corby, NN17 3EP, England

      IIF 7
    • icon of address 5 Adelaide House, Priors Haw Road, Corby, NN17 5JG, England

      IIF 8
  • Badza, Winnie Nancy
    British general manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Deenthorpe, Deenethorpe, Corby, NN17 3EP, England

      IIF 9
  • Badza, Winnie Nancy
    British healthcare/ recruitment born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Mews, Corby, NN17 5EQ, England

      IIF 10
  • Badza, Winnie Nancy
    British hr manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, United Kingdom

      IIF 11
  • Badza, Winnie Nancy
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Mews, Corby, NN17 5EQ, England

      IIF 12
    • icon of address 26 Deenthorpe, 26 Deenethorpe, Corby, NN17 3EP, United Kingdom

      IIF 13
  • Badza, Winnie Nancy
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Deenthorpe, 26 Deenethorpe, Corby, NN17 3EP, England

      IIF 14
  • Badza, Ausland
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, Northamptonshire, NN18 8GZ

      IIF 15
  • Miss Winnie Nancy Badza
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Deenthorpe, Deenethorpe, Corby, NN17 3EP, England

      IIF 16
    • icon of address 31, Folkestone Drive, Nn18 8gz, Northamptonshire, NN18 8GZ, United Kingdom

      IIF 17
  • Mrs Winnie Nancy Badza
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Mews, Corby, NN17 5EQ, England

      IIF 18
    • icon of address 26 Deenthorpe, 26 Deenethorpe, Corby, NN17 3EP, England

      IIF 19
    • icon of address 26 Deenthorpe, 26 Deenethorpe, Corby, NN17 3EP, United Kingdom

      IIF 20
    • icon of address 26 Deenthorpe, Deenethorpe, Corby, NN17 3EP, England

      IIF 21
  • Ms Winnie Nancy Badza
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Badza, Winnie
    British manager born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cadogan Street, Cadogan Square, 8th Floor West C/o The No1 Care, Glasgow, G2 7HF, Scotland

      IIF 28
  • Mr Ausland Badza
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, England

      IIF 29
  • Badza, Winnie Nancy
    British,malawian director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 30
  • Badza, Winnie Nancy

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Mews, Corby, Northamptonshire, NN17 5EQ, England

      IIF 31
  • Badza, Ausland
    British agency born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corby Enterpirse Centre, London Road, Priors Hall, Corby, Northamptonshire, NN17 5EU, United Kingdom

      IIF 32
  • Badza, Ausland
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, England

      IIF 33
  • Badza, Ausland
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Folkestone Drive, 31 Folkestone Drive, Corby, Northamptonshire, NN18 8GZ, United Kingdom

      IIF 34
    • icon of address Office 2 Unit 4 Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 35
  • Badza, Ausland
    British nurse born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Folkestone Drive, Folkestone Drive, Corby, Northamptonshire, NN18 8GZ, England

      IIF 36
  • Badza, Ausland
    British staff nurse born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, United Kingdom

      IIF 37
  • Badza, Winnie

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, United Kingdom

      IIF 38
  • Badza, Ausland

    Registered addresses and corresponding companies
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, United Kingdom

      IIF 39
  • Mr Ausland Badza
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Folkestone Drive, 31 Folkestone Drive, Corby, Northamptonshire, NN18 8GZ, United Kingdom

      IIF 40
    • icon of address 31, Folkestone Drive, Corby, NN18 8GZ, England

      IIF 41
    • icon of address Corby Enterpirse Centre, London Road, Priors Hall, Corby, Northamptonshire, NN17 5EU, United Kingdom

      IIF 42
    • icon of address Office 2 Unit 4 Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 43
  • Ms Winnie Nancy Badza
    British,malawian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Adelaide House, Priors Haw Road, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Corby Enterpirse Centre London Road, Priors Hall, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 31 Folkestone Drive, Oakley Vale, Corby, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 37 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 39 - Secretary → ME
    IIF 38 - Secretary → ME
  • 4
    icon of address 17 Rushton Mews, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Folkestone Drive, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 2 Unit 4 Corby Business Centre, Eismann Way, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 31 Folkestone Drive 31 Folkestone Drive, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Folkestone Drive, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 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
  • 10
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Deenthorpe 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,086 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Aintree Road, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26 Deenthorpe Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,331 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    XTRA PROPERTIES LIMITED - 2022-06-22
    icon of address 26 Deenthorpe 26 Deenethorpe, Corby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Deenthorpe 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    342,295 GBP2024-05-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Deenethorpe, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    AWG CARE LIMITED - 2020-08-03
    icon of address 51 Cadogan Street Cadogan Street, 8th Floor West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,311 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-09-04
    IIF 28 - Director → ME
  • 2
    icon of address 26 Deenthorpe 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    342,295 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-03-31
    IIF 36 - Director → ME
    icon of calendar 2016-05-13 ~ 2020-09-01
    IIF 10 - Director → ME
  • 3
    icon of address 26 Deenethorpe, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-05-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-05-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

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.