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

Beharie-campbell, Nikeisha

    Related profiles found in government register
  • Beharie-campbell, Nikeisha
    British employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Devonshire Road, Mill Hill, NW7 1DX, United Kingdom

      IIF 1
  • Beharie-campbell, Nikeisha
    British office manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Devonshire Road, Devonshire Road, London, NW7 1DX, United Kingdom

      IIF 2
  • Beharie-campbell, Nikeisha Danielle
    British mediator born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Devonshire Road, 145 Devonshire Road, London, NW7 1DX, England

      IIF 3
  • Campbell, Nikeisha
    British company director born in September 1992

    Resident in England

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

      IIF 4
  • Campbell, Nikeisha
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 5
  • Onley, Judith Allison
    British mediator born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 6
  • Beharie-campbell, Nikeisha

    Registered addresses and corresponding companies
    • icon of address 145, Devonshire Road, London, NW7 1DX, United Kingdom

      IIF 7
  • Cook, Candice
    British administration born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

      IIF 8
  • Cook, Candice
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, Borough High Street, London, SE1 1XN, England

      IIF 9
  • Cook, Candice Claire
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lavenham Studios, Brent Eleigh Road, Lavenham, Sudbury, Suffolk, CO10 9PE

      IIF 10
  • Cook, Candice Clare
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Livelands, 121a London Road, Marks Tey, Colchester, Essex, CO6 1EB, England

      IIF 11
  • Cook, Candice Clare
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Livelands, 121a London Road, Marks Tey, Colchester, Essex, CO6 1EB, England

      IIF 12
  • Mrs Candice Claire Cook
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 Stowmarket Business Park, Ernest Nunn Road, Stowmarket, Suffolk, IP14 2ED, England

      IIF 13
  • Miss Nikeisha Campbell
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Miss Nikeisha Danielle Beharie-campbell
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Devonshire Road, 145 Devonshire Road, London, NW7 1DX, England

      IIF 16
    • icon of address 145 Devonshire Road, Devonshire Road, London, NW7 1DX, United Kingdom

      IIF 17
  • Onley, Judith
    British mediator born in October 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The St Thomas Centre, Ardwick Green North, Manchester, M12 6FZ

      IIF 18
  • Cook, Candice Claire
    British accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit 1 Cygnet Court, Swan Street, Boxford, Sudbury, Suffolk, CO10 5NZ, United Kingdom

      IIF 19 IIF 20
  • Lipman, Lorraine Helene
    British freelance mediator born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire, FY8 5QQ

      IIF 21
  • Lipman, Lorraine Helene
    British mediator born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Church Road, Lytham, Lancashire, FY8 5LH

      IIF 22
  • Cook, Candice
    British director born in October 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7 Ladbrook Close, Elmsett, Ipswich, Suffolk, IP7 6LD, England

      IIF 23
  • Mrs Candice Claire Cook
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ladbrook Close, Elmsett, Ipswich, Suffolk, IP7 6LD, England

      IIF 24 IIF 25
  • Onley, Judith
    born in October 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Celia Street, Crumpsall, Manchester, Lancashire, M8 5UB, Uk

      IIF 26
  • Cook, Candice Claire

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit 1 Cygnet Court, Swan Street, Boxford, Sudbury, Suffolk, CO10 5NZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    109 GBP2017-01-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FIRSTHALF LIMITED - 1996-10-24
    icon of address 52c Borough High Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 145 Devonshire Road 145 Devonshire Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 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
  • 4
    icon of address 201, Churchill House 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor Unit 1 Cygnet Court Swan Street, Boxford, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 145 Devonshire Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-05-08 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    OUTDOOR PLACES LIMITED - 2018-02-08
    MTA CONTRACTORS LTD - 2017-10-04
    MTA MAINTENANCE & LANDSCAPES LIMITED - 2012-02-21
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432 GBP2017-01-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OPL COMMERCIAL LIMITED - 2018-02-08
    OUTDOOR PLACES LIMITED - 2017-10-02
    OPL COMMERCIAL (OUTDOOR PLACES) LIMITED - 2021-10-21
    NEWOPL LIMITED - 2017-02-20
    icon of address Suite 10 Stowmarket Business Park, Ernest Nunn Road, Stowmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,840 GBP2024-04-30
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 145 Devonshire Road Devonshire Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor Unit 1 Cygnet Court Swan Street, Boxford, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    109 GBP2017-01-31
    Officer
    icon of calendar 2014-07-11 ~ 2016-02-01
    IIF 23 - Director → ME
  • 2
    THE UNITED KINGDOM COLLEGE OF FAMILY MEDIATORS - 2008-01-04
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    21,759 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2016-02-28
    IIF 6 - Director → ME
  • 3
    GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1995-05-25
    CENTRE FOR VOLUNTARY ORGANISATION - 1997-06-30
    icon of address Opus Resturucturing Llp Fourth Floor, One Park Row, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2016-09-16
    IIF 18 - Director → ME
  • 4
    icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-09-02
    IIF 21 - Director → ME
  • 5
    OUTDOOR PLACES LIMITED - 2018-02-08
    MTA CONTRACTORS LTD - 2017-10-04
    MTA MAINTENANCE & LANDSCAPES LIMITED - 2012-02-21
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432 GBP2017-01-31
    Officer
    icon of calendar 2009-12-29 ~ 2012-06-01
    IIF 8 - Director → ME
  • 6
    ONE FYLDE
    - now
    ONE FYLDE LIMITED - 2019-04-03
    FYLDE COMMUNITY LINK LIMITED - 2019-03-20
    icon of address Libra House Cropper Close, Whitehills Business Park, Blackpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2019-08-07
    IIF 22 - Director → ME
  • 7
    icon of address 1 Crossfield Avenue, Culcheth, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-03-31
    IIF 26 - LLP Designated Member → 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.