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

Mathew, Cinlet

    Related profiles found in government register
  • Mathew, Cinlet
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 458 Outlook House, New Chester Road, Birkenhead, Merseyside, CH42 2AE, United Kingdom

      IIF 1
    • icon of address 283 Blackburn Road, Bolton, Bolton, Bolton, BL1 8HB, United Kingdom

      IIF 2
  • Mathew, Cinlet
    British nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Chester Road, New Ferry, Bebington, CH621AB, United Kingdom

      IIF 3
    • icon of address 79, Kings Lane, Wirral, Merseyside, CH63 8NP, United Kingdom

      IIF 4
  • Mathew, Cinlet
    British registerd nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Kings Lane, Bebington, Wirral, Bebington, Merseyside, CH63 8NP, United Kingdom

      IIF 5
    • icon of address 458 Outlook House, New Chester Road, Birkenhead, Merseyside, CH42 2AE, United Kingdom

      IIF 6
    • icon of address 93 New Chester Road, Newferry, Wirral, Merseyside, CH62 1AB, United Kingdom

      IIF 7
    • icon of address 44 Bebington Road, Bebington Road, New Ferry, Wirral, CH62 5BH, United Kingdom

      IIF 8
    • icon of address 93, New Chester Road, Wirral, CH62 1AB, United Kingdom

      IIF 9
  • Mathew, Cinlet
    British registered nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 New Chester Road, New Chester Road, Wirral, CH62 1AB, United Kingdom

      IIF 10
  • Mathew, Cinlet
    British registered nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Kings Lane, Bebington, Wirral, CH63 8NP, United Kingdom

      IIF 11
  • Nyadzo, Tendai
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Mason Avenue, Swallownest, Sheffield, S26 3UF, England

      IIF 12
  • Nyadzo, Tendai
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Blakeney Drive, Luton, LU2 7AL, United Kingdom

      IIF 13
  • Nyadzo, Tendai
    British nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Blakeney Drive, Bedfordshire, Luton, Bedfordshire, LU2 7AL, United Kingdom

      IIF 14
    • icon of address 60, Blakeney Drive, Luton, LU2 7AL, United Kingdom

      IIF 15
    • icon of address 60, Blakeney Dv, Luton, LU2 7AL, United Kingdom

      IIF 16
  • Nyadzo, Tendai
    British registered nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Blakeney Drive, Luton, Bedfordshire, LU2 7AL, United Kingdom

      IIF 17
  • Nyadzo, Tendai
    British registered nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Blakeney Drive, Luton, LU2 7AL, England

      IIF 18
  • Nyadzo, Tendai
    British social worker born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 60, Blakeney Drive, Luton, Bedfordshire, LU2 7AL, United Kingdom

      IIF 21
  • Muhiza, Harriet
    British staff nurse born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roswick, Flat 8, Roswick, Albany Street, London, NW1 4BJ, United Kingdom

      IIF 22
  • Pither, Ruth
    British registered nurse born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Blockley Road, Hadley, Telford, Shropshire, TF1 5TG, United Kingdom

      IIF 23
  • Mutisi, Mavis
    British registered nurse born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lady Margaret Road, Southall, UB1 2PJ, United Kingdom

      IIF 24
  • Mrs Cinlet Mathew
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283 Blackburn Road, Bolton, Bolton, Bolton, BL1 8HB, United Kingdom

      IIF 25
    • icon of address 44 Bebington Road, Bebington Road, New Ferry, Wirral, CH62 5BH, United Kingdom

      IIF 26
    • icon of address 79, Kings Lane, Bebington, Wirral, CH63 8NP

      IIF 27
    • icon of address 93 New Chester Road , Wirral, New Ferry, Wirral, Wirral, Merseyside, CH62 1AB, United Kingdom

      IIF 28
    • icon of address 93, New Chester Road, Wirral, CH62 1AB, United Kingdom

      IIF 29
  • Ganyiwa, Elizabeth
    British nurse born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bournemouth Park Road, Southend-on-sea, SS2 5JH, United Kingdom

      IIF 30
  • Ganyiwa, Elizabeth
    British registered nurse born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Ganyiwa, Elizabeth
    British small business entrepreneur born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mrs Ruth Pither
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Blockley Road, Hadley, Telford, Shropshire, TF1 5TG, United Kingdom

      IIF 34
  • Miss Tendai Nyadzo
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 60, Blakeney Drive, Luton, LU2 7AL, United Kingdom

      IIF 37
    • icon of address 60, Blakeney Dv, Luton, LU2 7AL, United Kingdom

      IIF 38
  • Sawit, Alexander
    British registered nurse born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Nyadzo, Tendai
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Blakeney Dv, Luton, LU2 7AL, United Kingdom

      IIF 40
  • Kintu, Susan Nyambura
    British registered nurse born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dunlin Road, Hemel Hempstead, Hertfordshire, HP2 6LY, United Kingdom

      IIF 41
  • Mrs Elizabeth Ganyiwa
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 35, Bournemouth Park Road, Southend-on-sea, SS2 5JH, United Kingdom

      IIF 45
  • Htay, Maung Aung Kyaw
    British nurse born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Commercial Road, Shepton Mallet, BA4 5BU, England

      IIF 46
  • Htay, Maung Aung Kyaw
    British registered nurse born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Bereweeke Avenue, Winchester, SO22 6ES, United Kingdom

      IIF 47
  • Mr Maung Aung Kyaw Htay
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Commercial Road, Shepton Mallet, BA4 5BU, England

      IIF 48
  • Nyadzo, Tendai
    British social worker/ registered nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Way, Aylesbury, HP20 1XS, England

      IIF 49
  • Watkis-brown, Aneese Petro
    British registered nurse born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Frognal Place, Sidcup, DA14 6LR, United Kingdom

      IIF 50
  • Williams, Lynette Olive
    British registered nurse born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Hugh Gaitskell House, Stamford Hill, London, England, N16 5TT, United Kingdom

      IIF 51
  • Mbvumira, Bridget
    British nurse born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LH, England

      IIF 52
  • Mbvumira, Bridget
    British registered nurse born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mullen Avenue, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7LH, United Kingdom

      IIF 53
  • Mhere, Linet
    British,zimbabwean registered nurse born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Netherwood Avenue, Castleford, WF10 2QW, England

      IIF 54
  • Muhiza, Harriet
    British registered nurse born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 67 C, Cobourg Street, London, NW1 2HH, United Kingdom

      IIF 55
  • Pither, Ruth
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blockley Road, Hadley, Telford, TF1 5TG, England

      IIF 56
  • Pither, Ruth
    British district nurse born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cooper Street, Stretford, Manchester, Lancashire, M32 8NA, England

      IIF 57
  • Anithottathil, Joshy Joseph
    British businessman born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 58
  • Anithottathil, Joshy Joseph
    British registered nurse born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood Community Hall, Tarragon Road, Maidstone, Kent, ME16 0NG

      IIF 59
  • Ganyiwa, Elizabeth
    Zimbabwean director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bournemouth Park Road, Southend On Sea, Essex, SS2 5JH, England

      IIF 60
  • Ganyiwa, Elizabeth
    Zimbabwean nurse born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bournemouth Park Road, Southend On Sea, SS2 5JH, United Kingdom

      IIF 61
  • Marke, Elizabeth
    British registered nurse born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mason Close, Bexleyheath, Kent, DA7 4NA, United Kingdom

      IIF 62
  • Marie Claire Apombo Toko
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Boverton Road, Filton, Bristol, BS34 7AH, United Kingdom

      IIF 63
  • Kintu, Susanne
    British senior mental health nurse born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dunlin Road, Hemel Hempstead Hemel Hempstead, Hertfordshire, HP2 6LY

      IIF 64
  • Mrs Ruth Pither
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cooper Street, Stretford, Manchester, Lancashire, M32 8NA, England

      IIF 65
  • Mrs Tendai Nyadzo
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Way, Aylesbury, HP20 1XS, England

      IIF 66
  • Nheta, Jullia
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Greenside, Slough, SL2 1ST, England

      IIF 67
  • Nheta, Jullia
    British registered nurse born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Greenside, Slough, SL2 1ST, England

      IIF 68
  • Onwuzurike, Henrietta Nkiru
    British mental health nurse born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, 56 Bawdsey Avenue Newbury Park Ilford, 56, Ilford, Essex, IG2 7TJ, United Kingdom

      IIF 69
  • Onwuzurike, Henrietta Nkiru
    British nurse born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bawdsey Avenue, Ilford, IG2 7TJ, United Kingdom

      IIF 70
    • icon of address 56, Bawdsey Avenue, Newbury Park, Ilford, Essex, IG2 7TJ, England

      IIF 71
    • icon of address 179, Kennington Lane, London, United Kingdom, SE11 4EZ, United Kingdom

      IIF 72
    • icon of address Flat 5, Fairford House, Kennington Lane, London, London, SE11 4HW, England

      IIF 73
  • Onwuzurike, Henrietta Nkiru
    British registered nurse born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bawdsey Avenue, Ilford, Essex, IG2 7TJ, England

      IIF 74
  • Ruth Pither
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blockley Road, Hadley, Telford, TF1 5TG, England

      IIF 75
  • Mathew, Cinlet

    Registered addresses and corresponding companies
    • icon of address 458 Outlook House, New Chester Road, Birkenhead, Merseyside, CH42 2AE, United Kingdom

      IIF 76
    • icon of address 283 Blackburn Road, Bolton, Bolton, Bolton, BL1 8HB, United Kingdom

      IIF 77
    • icon of address 93 New Chester Road, Newferry, Wirral, Merseyside, CH62 1AB, United Kingdom

      IIF 78
    • icon of address 93 New Chester Road, New Chester Road, Wirral, CH62 1AB, England

      IIF 79
  • Apombo Toko Kadji, Marie Claire
    British registered nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Boverton Road, Filton, Bristol, BS34 7AH, United Kingdom

      IIF 80
  • Kuttikkat, Simmy
    British registered nurse born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Middlemost Close, Huddersfield, HD2 2PU, England

      IIF 81
  • Mpofu, Sikhohlisiwe Thulisiwe
    British registered nurse born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Rowland Way, Aylesbury, Buckinghamshire, HP19 7SW, United Kingdom

      IIF 82
  • Hajare, Hemant
    English registered nurse born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45, Methven Court, 1 The Broadway, London, N9 0TP, England

      IIF 83
  • Mr Joshy Joseph Anithottathil
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Audley Close, Maidstone, ME16 0DS, England

      IIF 84
  • Mrs Henrietta Nkiru Onwuzurike
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bawdsey Avenue, Ilford, IG2 7TJ, United Kingdom

      IIF 85
    • icon of address 56, Bawdsey Avenue, Newbury Park, Ilford, Essex, IG2 7TJ, England

      IIF 86
    • icon of address Flat 5, Fairford House, Kennington Lane, London, London, SE11 4HW, England

      IIF 87
  • Mrs Jullia Nheta
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Greenside, Slough, SL2 1ST, England

      IIF 88
  • Elizabeth Marke
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mason Close, Bexleyheath, DA7 4NA, England

      IIF 89
  • Marke, Elizabeth Hawa
    British registered nurse born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobalt Road, Erith, Bexley, DA8 2FD

      IIF 90
  • Miss Aneese Petro Watkis-brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Frognal Place, Sidcup, DA14 6LR, United Kingdom

      IIF 91
  • Miss Harriet Muhiza
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roswick, Flat 8, Roswick, Albany Street, London, NW1 4BJ, United Kingdom

      IIF 92
    • icon of address Sandford Gate, East Point Buisness Park, Sandy Lane West, Littlemore, Oxford, OX4 6LB, United Kingdom

      IIF 93
  • Mr Alexander Sawit
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Mrs Simmy Kuttikkat
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Middlemost Close, Huddersfield, HD2 2PU, England

      IIF 95
  • Ms Linet Mhere
    British,zimbabwean born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Netherwood Avenue, Castleford, WF10 2QW, England

      IIF 96
  • Mrs Bridget Mbvumira
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LH, England

      IIF 97
  • Mrs Elizabeth Ganyiwa
    Zimbabwean born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bournemouth Park Road, Southend On Sea, SS2 5JH, United Kingdom

      IIF 98
  • Ms Sikhohlisiwe Thulisiwe Mpofu
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Rowland Way, Aylesbury, HP19 7SW, United Kingdom

      IIF 99
  • Mavimbela, Futhi Nomcebo
    British registered nurse born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Brunel Road, Southampton, SO15 0LR, England

      IIF 100
  • Ugoji, Jacinta
    Nigerian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Friesland Close, Swindon, SN5 5YG, England

      IIF 101
  • Jacinta Ugoji
    Nigerian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Friesland Close, Swindon, SN5 5YG, England

      IIF 102
  • Kintu, Susanne Nyambura
    British registered nurse born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dunlin Road, Hemel Hempstead, Hertfordshire, HP2 6LY, England

      IIF 103
  • Kintu, Susanne Nyambura
    British support services director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dunlin Road, Hemel Hempstead, HP2 6LY, England

      IIF 104
  • Lashley, Carla Nesha
    Guyanese registered nurse born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Parliament Road, Ipswich, Suffolk, IP4 5EP, England

      IIF 105
  • Lynette Olive Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Hugh Gaitskell House, Stamford Hill, London, N16 5TT, England

      IIF 106
  • Ramos Jr, Ramon Litigio
    British registered nurse born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Bedwell Crescent, Stevenage, SG1 1NG, England

      IIF 107
  • Mutisi, Mavis

    Registered addresses and corresponding companies
    • icon of address 39, Lady Margaret Road, Southall, UB1 2PJ, United Kingdom

      IIF 108
  • Ms Susanne Nyambura Kintu
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 109
    • icon of address 39, Dunlin Road, Hemel Hempstead, HP2 6LY

      IIF 110
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, LU3 4BU, England

      IIF 111
  • Nyadzo, Tendai

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 112
    • icon of address 60, Blakeney Drive, Luton, Bedfordshire, LU2 7AL, United Kingdom

      IIF 113
  • Onwuzurike, Henrietta Nkiru, Director

    Registered addresses and corresponding companies
    • icon of address 56, Bawdsey Avenue, Ilford, Essex, IG2 7TJ

      IIF 114
  • Anithottathil, Joshy Joseph
    British nurse born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, College Road, Maidstone, ME15 6SJ, England

      IIF 115
  • Anithottathil, Joshy Joseph
    British registered nurse born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Audley Close, Maidstone, ME16 0DS, England

      IIF 116 IIF 117
    • icon of address 66, Queens Road, Maidstone, ME16 0LG, England

      IIF 118
  • Anithottathil, Joshy Joseph
    British rn born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor,office-2, 62 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 119
  • Dube, Nomathemba
    Zimbabwean registered nurse born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sportsmans Drive, Oldham, OL8 2LW, England

      IIF 120
  • Javangwe, Patricia
    Zimbabwean director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA, United Kingdom

      IIF 121
  • Javangwe, Patricia
    Zimbabwean registered nurse born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rooklands, Scotter, Gainsborough, DN21 3TT, United Kingdom

      IIF 122
  • Onwuzurike, Henrietta Nkiru

    Registered addresses and corresponding companies
    • icon of address 56, 56 Bawdsey Avenue Newbury Park Ilford, 56, Ilford, Essex, IG2 7TJ, United Kingdom

      IIF 123
    • icon of address 56, Bawdsey Avenue, Ilford, IG2 7TJ, United Kingdom

      IIF 124
  • Amara, Judith Ifunanya
    Nigerian registered nurse born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Agnes Gardens, Dagenham, RM8 3BS, England

      IIF 125
  • Mrs Elizabeth Hawa Marke
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobalt Road, Erith, Bexley, DA8 2FD

      IIF 126
  • Onwuzurike, Henrietta Nkiru
    British registered nurse born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Bawdsey Avenue, Newbury Park, Ilford, IG2 7TJ

      IIF 127
  • Mr Ramon Litigio Ramos Jr
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Bedwell Crescent, Stevenage, SG1 1NG, England

      IIF 128
  • Ms Judith Ifunanya Amara
    Nigerian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Agnes Gardens, Dagenham, RM8 3BS, England

      IIF 129
  • Apombo Toko Kadji, Marie Claire
    British nurse born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Coniston Road, Patchway, Bristol, BS34 5NE, England

      IIF 130
  • Miss Futhi Nomcebo Mavimbela
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Brunel Road, Southampton, SO15 0LR, England

      IIF 131
  • Banghulot, Ponsing Jr Ruste, Mr.
    British registered nurse born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ramsden Road, Orpington, BR5 4LU, England

      IIF 132
  • Kawimbi, Thandolwenkosi Precious
    British nurse born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 133
    • icon of address 28c Glade Close, 28c Glade Close, Northampton, Northamptonshire, NN3 9SN, United Kingdom

      IIF 134
  • Kawimbi, Thandolwenkosi Precious
    British registered nurse born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Aysgarth Close, Harpenden, AL5 5UG, England

      IIF 135
  • Miss Nomathemba Dube
    Zimbabwean born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sportsmans Drive, Oldham, OL8 2LW, England

      IIF 136
  • Mr Joshy Joseph Anithottathil
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Audley Close, Maidstone, ME16 0DS, England

      IIF 137
    • icon of address 62, College Road, Maidstone, ME15 6SJ, England

      IIF 138
    • icon of address First Floor,office-2, 62 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 139
  • Mr. Ponsing Jr Ruste Banghulot
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ramsden Road, Orpington, BR5 4LU, England

      IIF 140
  • Ugoji, Jacinta Ogechi Nwosu
    Nigerian nurse born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vaughan Williams Way, Swindon, SN25 2GU, England

      IIF 141
  • Ugoji, Jacinta Ogechi Nwosu
    Nigerian registered nurse born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vaughan Williams Way, Swindon, SN25 2GU, United Kingdom

      IIF 142
  • Marie Claire Apombo Toko Kadji
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Coniston Road, Patchway, Bristol, BS34 5NE, England

      IIF 143
  • Miss Patricia Javangwe
    Zimbabwean born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA

      IIF 144
    • icon of address 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA, United Kingdom

      IIF 145
  • Mrs Jacinta Ogechi Nwosu Ugoji
    Nigerian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vaughan Williams Way, Swindon, SN25 2GU, England

      IIF 146
  • Miss Thandolwenkosi Precious Kawimbi
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Aysgarth Close, Harpenden, AL5 5UG, England

      IIF 147
    • icon of address 28c Glade Close, 28c Glade Close, Northampton, Northamptonshire, NN3 9SN, United Kingdom

      IIF 148
    • icon of address 28c, Glade Close, Northampton, NN3 9SN, England

      IIF 149
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 62 Netherwood Avenue, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 56 Bawdsey Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Beechwood Community Hall, Tarragon Road, Maidstone, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,268 GBP2024-09-30
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-01-27 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 New Chester Road, New Chester Road, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,059 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-03-25 ~ now
    IIF 76 - Secretary → ME
  • 7
    icon of address 60 Blakeney Drive, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 60 Blakeney Drive, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 95 Parliament Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,697 GBP2020-01-23
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 105 - Director → ME
  • 10
    icon of address 7 Friesland Close, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 Westfields Road, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 38 - Right to appoint or remove members as a member of a firmOE
    IIF 38 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 72 Westfields Road, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 62 College Road, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 14
    icon of address 62 College Road, Maidstone, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 117 - Director → ME
  • 15
    GO NATURE DISTRIBUTIONS LTD - 2021-01-15
    GO NATURE LTD - 2020-12-08
    icon of address First Floor,office-2, 62 College Road, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    236,141 GBP2024-06-28
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 56 Bawdsey Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 29 Frognal Place, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2019-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33 Hugh Gaitskell House, Stamford Hill, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -102 GBP2016-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-03-09 ~ dissolved
    IIF 108 - Secretary → ME
  • 20
    icon of address 38 Blockley Road Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 25 Cooper Street, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 38 Blockley Road Hadley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    213 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 64 Westbury Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 35 Bournemouth Park Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 107 Brunel Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 27
    CYGNET HOMES LTD - 2020-12-08
    icon of address 66 Queens Road, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57 GBP2024-05-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 118 - Director → ME
  • 28
    icon of address 56 Ashburnham Road, Belvedere, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Sandford Gate, East Point Buisness Park Sandy Lane West, Littlemore, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,285 GBP2024-07-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Flat 45, Methven Court, 1 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address Roswick Flat 8, Roswick, Albany Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,539 GBP2024-07-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 79 Kings Lane, Bebington, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2017-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 33
    icon of address 112 Greenside, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-05-31
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 67 - Director → ME
  • 34
    icon of address 112 Greenside, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 56 Bawdsey Avenue, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2005-04-06 ~ now
    IIF 114 - Secretary → ME
  • 36
    icon of address 1 Agnes Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 64 Vaughan Williams Way, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-06-09 ~ now
    IIF 142 - Director → ME
  • 38
    icon of address 6 Middlemost Close, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,277 GBP2024-01-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 13 Audley Close, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,142 GBP2023-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 28c Glade Close 28c Glade Close, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 365 Coniston Road, Patchway, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,165 GBP2024-09-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or controlOE
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 41 - Director → ME
  • 44
    icon of address 60 Blakeney Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 45
    icon of address 60 Blakeney Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-08-30 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 60 Blakeney Drive, Bedfordshire, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 47
    icon of address 8 Cobalt Road, Erith, Bexley
    Active Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 48
    icon of address 93 New Chester Road, New Chester Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,877 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 49
    icon of address 44 Bebington Road, Merseyside, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 50
    icon of address 283 Blackburn Road Bolton, Bolton, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 93 New Chester Road New Ferry, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,656 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Director → ME
  • 52
    LOVETOCARE INTERNATIONAL LIMITED - 2020-02-14
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,671 GBP2023-02-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 64 Westbury Road Westbury Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 82 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    377 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 79 Bereweeke Avenue, Winchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,539 GBP2016-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 47 - Director → ME
  • 56
    icon of address 23 Boverton Road, Filton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 57
    icon of address 64 Westbury Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 21 Sportsmans Drive, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -857 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 15 Meadow Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2024-01-31 ~ dissolved
    IIF 123 - Secretary → ME
  • 61
    icon of address 64 Vaughan Williams Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 5 Commercial Road, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,678 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 64 Westbury Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 82 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2018-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 79 Kings Lane, Bebington, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 11 - Director → ME
  • 66
    icon of address 28c Glade Close, Little Billing, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    -5,417 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 216 Bedwell Crescent, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    776 GBP2017-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 87 Mullen Avenue, Downs Barn, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158 GBP2016-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 53 - Director → ME
  • 69
    icon of address 87 Mullen Avenue, Downs Barn, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    RIVERDALE HEALTHCARE CARE AGENCY LTD - 2019-10-28
    icon of address 88 Rowland Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 71
    icon of address S & T Pvt Ltd, 60 Blakeney Drive, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 13 - Director → ME
  • 72
    icon of address 39 Dunlin Road, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,693 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 47 Ramsden Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,347 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 179 Kennington Lane, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2017-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 32 Lichfield Road, Halewood, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,097 GBP2021-03-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address 9 Plantagenet Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,531 GBP2016-04-30
    Officer
    icon of calendar 2016-07-11 ~ 2016-12-28
    IIF 58 - Director → ME
  • 2
    GO NATURE DISTRIBUTIONS LTD - 2021-01-15
    GO NATURE LTD - 2020-12-08
    icon of address First Floor,office-2, 62 College Road, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    236,141 GBP2024-06-28
    Person with significant control
    icon of calendar 2020-03-16 ~ 2021-09-09
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 56 Bawdsey Avenue, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-08-01
    IIF 127 - Director → ME
  • 4
    icon of address 95 New Chester Road, Wirral, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,711 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-15
    IIF 3 - Director → ME
  • 5
    icon of address 106a The Beehive 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-09-25 ~ 2024-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ 2024-12-01
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Suite A First Floor, Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,451 GBP2023-11-30
    Officer
    icon of calendar 2021-12-17 ~ 2025-03-06
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2025-03-06
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address Bridge House, Sherington, Newport Pagnell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,253 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2018-11-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-11-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 120a Mason Avenue, Swallownest, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-02-01
    IIF 12 - Director → ME
  • 9
    icon of address 179 Kennington Lane, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-11
    IIF 73 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.