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

Campbell, Carolyn Elene

    Related profiles found in government register
  • Campbell, Carolyn Elene
    British family support worker born in October 1958

    Registered addresses and corresponding companies
    • icon of address 17 Sandringham Road, Hackney, E8 2LR

      IIF 1
  • Tanner, Nicola Jane
    British family support worker born in September 1966

    Registered addresses and corresponding companies
    • icon of address 39, Lambsdowne, Dursley, Gloucestershire, GL11 6PX, United Kingdom

      IIF 2
  • Barker, Lorraine
    British family support worker born in May 1963

    Registered addresses and corresponding companies
    • icon of address 63 Rutland Road, Chesterfield, Derbyshire, S40 1ND

      IIF 3
  • Bealey, Jane Susan
    British family support worker born in August 1952

    Registered addresses and corresponding companies
    • icon of address 24 Chepstow Avenue, Roborough, Plymouth, Devon, PL6 7EW

      IIF 4
  • Hollands, Vanessa Selina
    British family support worker born in January 1966

    Registered addresses and corresponding companies
    • icon of address 42 Kingsley Grove, Reigate, Surrey, RH2 8DX

      IIF 5
  • Cleary, Joanne Marie
    British family support worker

    Registered addresses and corresponding companies
    • icon of address 93 Mount Road, Middleton, Manchester, M24 1EZ

      IIF 6
  • Harding, Jane Elizabeth
    British family support worker born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Crispin Street, Rothwell, Northamptonshire, NN14 6BZ

      IIF 7
  • Driver, Elaine Margaret
    British family support worker born in July 1957

    Registered addresses and corresponding companies
    • icon of address 274 Peter Street, Macclesfield, Cheshire, SK11 8EX

      IIF 8
  • Lovell, Chloe Jayne
    British family support worker born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringcroft Farm, Cranfield Road, North Crawley, Newport Pagnell, Buckinghamshire, MK16 9HP, United Kingdom

      IIF 9
  • Lovell, Chloe Jayne
    British play therapist born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringcroft Farm, Cranfield Road, North Crawley, Newport Pagnell, MK16 9HP, England

      IIF 10
  • Coles, Karen Jane
    British family support worker born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Elm Road, Shefford, Bedfordshire, SG17 5LD, United Kingdom

      IIF 11
  • Islam, Syed Nazrul
    British community worker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ventnor Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 8RX

      IIF 12
  • Islam, Syed Nazrul
    British family support worker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ventnor Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 8RX

      IIF 13
  • Meekin, Elaine Frances
    British family support worker

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 14
  • Peggrem, Jayne Elizabeth
    British family support worker born in June 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Sandpiper Way, Kempshott, Basingstoke, Hampshire, RG22 5QY

      IIF 15
  • Turner, Angela Louise
    British family support worker

    Registered addresses and corresponding companies
    • icon of address 51 Mistover Road, Wareham, Dorset, BH20 4BZ

      IIF 16
  • Witt, Alexander James
    British family support worker born in January 1980

    Registered addresses and corresponding companies
    • icon of address 35, Westcroft Road, Carshalton, Surrey, SM5 2TG

      IIF 17
  • Bagg, Julia Louise Kendall
    British family support worker born in January 1975

    Registered addresses and corresponding companies
    • icon of address 88 High Street, Chapmanslade, Westbury, Wiltshire, BA13 4AN

      IIF 18
  • Nevill, Daniella
    British family support worker born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eaton Road, Aylesbury, Buckinghamshire, HP21 8LH, England

      IIF 19
  • Baker, Janet Elizabeth
    British family support worker born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 20 IIF 21
  • Kelly, Rochana Sade
    British family support case worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 22
  • Kelly, Rochana Sade
    British family support worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 23
  • Rockhill, Suzanne
    British family support worker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countess Anne Church Of England School, School Lane, Hatfield, Hertfordshire, AL10 8AX

      IIF 24
  • Dhlomo, Zanele
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hams Road, Birmingham, B8 1DU, England

      IIF 25
  • Lawrence, Anne
    British family support worker born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clarendon Road, Ashford, Middlesex, TW15 2QE, England

      IIF 26
  • Lawrence, Anne
    British specialist support worker born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tudor Court, Church Lane, Rickmansworth, Hertfordshire, WD3 8PX

      IIF 27
  • Ms Melanie Sarah Allen
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chatsworth Crescent, Allestree, Derby, DE22 2AP, England

      IIF 28
  • Stansfield, Donna Louise
    British family support worker born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bude Park Primary School, Cookbury Close, Bransholme, Hull, HU7 4EY, United Kingdom

      IIF 29
  • Allen, Melanie Sarah
    British family support worker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chatsworth Crescent, Allestree, Derby, DE22 2AP, England

      IIF 30
  • Allen, Melanie Sarah
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chatsworth Crescent, Allestree, Derby, Derbyshire, DE22 2AP, England

      IIF 31
  • Asebolatan, Esther
    British family support worker born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Denmark Street, London, E13 8JU, England

      IIF 32
  • Borlase, Catherine Mary
    British family support worker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcf Complex, 60 New Road, Kidderminster, Worcestershire, DY10 1AQ

      IIF 33
  • Brown, Gillian Lesley
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden Lea, Claverley, Wolverhampton, WV5 7EA, England

      IIF 34
  • Brown, Gillian Lesley
    British family support worker born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden Lea, Draycott, Claverley, Wolverhampton, WV5 7EA, United Kingdom

      IIF 35
  • Coulman, Rebecca Louise
    British family support worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 714, Hessle Road, Hull, HU4 6JA, United Kingdom

      IIF 36
  • Holding, Emma Jane
    British family support worker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edwards Cottages, Great Munden, Ware, SG11 1HS, United Kingdom

      IIF 37
  • Meekin, Elaine Frances

    Registered addresses and corresponding companies
    • icon of address Unit 11, Morris Green Business Park, Fearnhead Street, Bolton, Lancashire, BL3 3PE, United Kingdom

      IIF 38
  • Merrick, Emma Jane
    British family support worker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M6 The Maltings, Stansted Abbotts, Ware, Hertfordshire, SG12 8HG

      IIF 39
  • Mrs Chloe Jayne Lovell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringcroft Farm, Cranfield Road, North Crawley, Newport Pagnell, MK16 9HP, England

      IIF 40
  • Mrs Zanele Dhlomo
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hams Road, Birmingham, B8 1DU, England

      IIF 41
  • Lawrence, Anne

    Registered addresses and corresponding companies
    • icon of address 2, Clarendon Road, Ashford, Middlesex, TW15 2QE, England

      IIF 42
  • Miss Anne Lawrence
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clarendon Road, Ashford, TW15 2QE, England

      IIF 43
  • Tarnawska, Clare Frances
    British family support worker born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Belleville Cottages, Reston, Eyemouth, Berwickshire, TD14 5JP

      IIF 44
  • Tarnawska, Clare Frances
    British retired born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belleville, Main Street, Reston, Eyemouth, TD14 5JP, Scotland

      IIF 45
  • Miss Rochana Sade Kelly
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 46
  • Mr Wayne Lindsay
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 47
  • Mrs Emma Jane Merrick
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Seaview Avenue, West Mersea, Colchester, CO5 8HE, England

      IIF 48
  • Ms Gillian Lesley Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden Lea, Draycott, Claverley, Wolverhampton, WV5 7EA, United Kingdom

      IIF 49
  • Abell, Debra Ann
    British family support worker born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Coombe Road, Callington, PL17 7QG, England

      IIF 50
  • Adebayo, Elizabeth Olanrewaju
    British community worker born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Teresa's Close, Basildon, SS14 1SW, England

      IIF 51
  • Adebayo, Elizabeth Olanrewaju
    British family support worker born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St Teresa's Close, Basildon, Essex, SS14 1SW, England

      IIF 52
  • Akinwumi, Azeezat Adeola

    Registered addresses and corresponding companies
    • icon of address 45, Auger Road, Clacton On Sea, London, CO16 9GL, United Kingdom

      IIF 53
  • De Avila Ribeiro, Paula Carolina

    Registered addresses and corresponding companies
    • icon of address 120, Church Road, Bexleyheath, Kent, DA7 4DW

      IIF 54
  • Dhlomo, Zanele
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Hams Rd, Birmingham, B8 1DU, United Kingdom

      IIF 55
  • Lane, Jemma Louise
    English family support worker born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Albany Road, Rothwell, Leeds, LS26 0QU, England

      IIF 56
  • Miss Esther Asebolatan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Denmark Street, London, E13 8JU, England

      IIF 57
  • Mrs Janet Elizabeth Baker
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 58 IIF 59
  • Glendenning, Joanne Elizabeth
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hartford Road, Darlington, County Durham, DL3 8EY, England

      IIF 60
  • Glendenning, Joanne Elizabeth
    British family support worker born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hartford Road, Darlington, DL3 8EY, England

      IIF 61
  • Lindsay, Wayne Linford Alan
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 62
  • Lindsay, Wayne Linford Alan
    British family support worker born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 63
  • Lindsay, Wayne Linford Alan
    British youth engagement consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 64
  • Miss Rebecca Louise Coulman
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pure Block Management Limited, Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England

      IIF 65
  • Pellegrini, Eleanor
    British family support worker born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Rabans Close, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, HP19 8RS

      IIF 66
  • Pryce, Gillian Anne
    British family support worker born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Harvey Avenue, Wirral, CH49 1RT, United Kingdom

      IIF 67
  • Wayne Linford Alan Lindsay
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 68
  • Cole, Joseph Jamaine
    British family support worker born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bayston Road, Birmingham, B14 5AS, United Kingdom

      IIF 69
  • Cole, Joseph Jamaine
    British lead trainer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Fellows Lane, Harbourne, Birmingham, B17 8TX, United Kingdom

      IIF 70
  • Cole, Joseph Jamaine
    British wellbeing support practitioner born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coppice Lane, Middleton, Tamworth, B78 2AR, England

      IIF 71
  • Lindley, Jeanette Clair Louise
    British family support worker born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 The Grove, Wheatley Hills, Doncaster, South Yorkshire, DN2 5SF, England

      IIF 72
  • Walker, Melaine Jayne
    British family support worker born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owls Wood, Moor End Lane, Stibbard, Fakenham, NR21 0EJ, United Kingdom

      IIF 73
  • Harris, Zoey
    British family support worker born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Toys Lane, Halesowen, Dudley, B63 1JX, United Kingdom

      IIF 74
  • Mr Joseph Jamaine Cole
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1087, Yardley Wood Road, Birmingham, B14 4LS, England

      IIF 75
    • icon of address 106, Fellows Lane, Harbourne, Birmingham, B17 8TX, United Kingdom

      IIF 76
    • icon of address 1, Coppice Lane, Middleton, Tamworth, B78 2AR, England

      IIF 77
  • Mr Wayne Linford Alan Lindsay
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 78
  • Pauk, Elaine
    British family support worker born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tideswell Close, Middlecroft, Chesterfield, Derbyshire, S43 3TE

      IIF 79
    • icon of address Fairplay, Alexandra Road West, Chesterfield, Derbyshire, S40 1NP, United Kingdom

      IIF 80
  • Devine, Pauline Elizabeth
    British family support worker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyfields Primary Academy, Rose Crescent, Scawthorpe, Doncaster, South Yorkshire, DN5 9EW

      IIF 81
  • Hunte, Loraine Roxanne Clementina
    British family support worker born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chase Side Crescent, Enfield, EN2 0JA, England

      IIF 82
  • Mrs Debra Ann Abell
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Coombe Road, Callington, PL17 7QG, England

      IIF 83
  • Ms Elizabeth Olanrewaju Adebayo
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St Teresa's Close, Basildon, Essex, SS14 1SW

      IIF 84
    • icon of address 21, St. Teresa's Close, Basildon, SS14 1SW, England

      IIF 85
  • Smith, Alexandra Hester Kerr
    British family support worker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Gilston, Gilston Lane, Gilston, Harlow, CM20 2RF, England

      IIF 86
  • Miss Gillian Anne Pryce
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Harvey Avenue, Wirral, CH49 1RT, United Kingdom

      IIF 87
  • Mrs Francesca Elisabeth Gething
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 88
  • Mrs Joanne Elizabeth Glendenning
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hartford Road, Darlington, County Durham, DL3 8EY

      IIF 89
  • Akinwumi, Azeezat
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 38, Tivoli House, 8 Towcester Road, Northampton, NN4 4LB, United Kingdom

      IIF 90
  • Akinwumi, Azeezat
    British family practitioner born in August 1979

    Resident in United Kingdom

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

      IIF 91
  • Akinwumi, Azeezat
    British family support worker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Auger Road, Clactononsea, Essex, CO16 9GL, United Kingdom

      IIF 92
  • Akinwumi, Azeezat Adeola
    British family support worker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Auger Road, Clacton On Sea, London, CO16 9GL, United Kingdom

      IIF 93
  • Azeezat Akinwumi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 38, Tivoli House, 8 Towcester Road, Northampton, NN4 4LB, United Kingdom

      IIF 94
  • Collins, Sylvette Marianne
    British family support worker born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Long Lane, Hillingdon, Middlesex, UB10 9PA, England

      IIF 95
  • Collins, Sylvette Marianne
    British social worker born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Longlane, Uxbridge, Middlesex, UB10 9PA, United Kingdom

      IIF 96
  • Dhlomo, Zanele
    Zimbabwean family support worker born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 97
  • Ribeiro, Paula Carolina De Avila
    Brazilian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 37 Ravine Grove, London, SE18 2ND, England

      IIF 98
  • Gething, Francesca Elizabeth
    British family support worker born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 99
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 100
  • Nevill, Daniella Katherine-ann
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Eaton Road, Aylesbury, Buckinghamshire, HP21 8LH, England

      IIF 101
  • Nevill, Daniella Katherine-ann
    British lawyer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angles House, Hammersley Lane, Penn, Buckinghamshire, HP10 8HF, United Kingdom

      IIF 102
  • Akinwumi, Azeezat Adeola
    Nigerian consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Broxburn Drive, South Ockendon, RM15 5PQ, United Kingdom

      IIF 103
  • Akinwumi, Azeezat Adeola
    Nigerian social worker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Broxburn Drive, South Ockendon, RM15 5PQ, United Kingdom

      IIF 104
  • Miss Azeezat Akinwumi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Auger Road, Clactononsea, CO16 9GL, United Kingdom

      IIF 105
    • icon of address 128, City Road, London, EC1V 2NX

      IIF 106
  • Mrs Paula Carolina De Avila Ribeiro
    Brazilian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 37 Ravine Grove, London, SE18 2ND, England

      IIF 107
  • De Avila Ribeiro, Paula Carolina
    British family support worker born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Church Road, Bexleyheath, Kent, DA7 4DW

      IIF 108
  • Mrs Zanele Dhlomo
    Zimbabwean born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Hams Rd, Birmingham, B8 1DU, United Kingdom

      IIF 109
    • icon of address 149 Hams Road, Saltely, Warwickshire, B8 1DU, United Kingdom

      IIF 110
  • Miss Azeezat Adeola Akinwumi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Auger Road, Clacton On Sea, London, CO16 9GL, United Kingdom

      IIF 111
  • Ms Azeezat Adeola Akinwumi
    Nigerian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Broxburn Drive, South Ockendon, RM15 5PQ, United Kingdom

      IIF 112 IIF 113
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 69 Steward Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Chatsworth Crescent, Allestree, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Bude Park Primary School Cookbury Close, Bransholme, Hull
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 149 Hams Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Ringcroft Farm Cranfield Road, North Crawley, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,674 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    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
  • 6
    icon of address Countess Anne Church Of England School, School Lane, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 24 - Director → ME
  • 7
    MAMA AFRIKA COMMUNITY ASSOCIATION - 2020-05-11
    MAMA AFRIKA FAMILY ASSOCIATION - 2009-06-08
    icon of address 120 Church Road, Bexleyheath, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    998 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 108 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 54 - Secretary → ME
  • 8
    icon of address 33 Coombe Road, Callington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 225 Broxburn Drive, South Ockendon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 45 Auger Road, Clactononsea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 225 Broxburn Drive, South Ockendon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985 GBP2022-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 102 Denmark Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 4 37 Ravine Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -287 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 45 Auger Road, Clacton On Sea, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 93 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 15
    PARENT ABUSE AND RECONCILIATION SERVICE (PAARS) - 2019-01-31
    icon of address 5 Chase Side Crescent, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,444 GBP2024-10-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 82 - Director → ME
  • 16
    icon of address Linden Lea, Draycott, Claverley, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ringcroft Farm Cranfield Road, North Crawley, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,985 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Unit 4 Kenyon Business Park, Pilkington Street, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    89,019 GBP2025-03-01
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 14 - Secretary → ME
  • 19
    icon of address 7 Hartford Road, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address Unit 11, Unit 11 Morris Green Business Park, Fearnhead Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    icon of address 40 Eaton Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 101 - Director → ME
  • 22
    icon of address Mcf Complex, 60 New Road, Kidderminster, Worcestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 21 St. Teresa's Close, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Linden Lea, Claverley, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,854 GBP2024-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 194 Long Lane, Hillingdon, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 95 - Director → ME
  • 26
    icon of address Kitwood Unit Herts And Essex Community Hospital, Haymeads Lane, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 86 - Director → ME
  • 27
    icon of address 70 Rabans Close, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    691,302 GBP2020-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 66 - Director → ME
  • 28
    icon of address 194 Longlane, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 96 - Director → ME
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Churchill Knight And Associates Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Tbxh@ Sunley House, Bedford Park, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Tbxh@ Sunley House, Bedford Park, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 40 Eaton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 34
    MAISON DE SAINTS LIMITED - 2021-01-06
    PEACHI LONDON LIMITED - 2017-11-06
    icon of address 1087 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,312 GBP2020-09-28
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Tbxh@ Sunley House, Bedford Park, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    172,795 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 37
    icon of address 21 St Teresa's Close, Basildon, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,661 GBP2017-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 5 Seaview Avenue, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,608 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Sunnyfields Primary Academy Rose Crescent, Scawthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 81 - Director → ME
  • 40
    icon of address 37 Westcroft Road, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    8,020 GBP2024-09-24
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 17 - Director → ME
  • 41
    icon of address Culblean Main Street, Reston, Eyemouth, Scottish Borders, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    29,636 GBP2024-01-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 45 - Director → ME
  • 42
    icon of address 1 Coppice Lane, Middleton, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,980 GBP2024-11-28
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,962 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,936 GBP2025-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 106 Fellows Lane, Harbourne, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 7 Hartford Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    117,206 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 47
    VITREX (EUROPE & MIDDLE EAST) LIMITED - 2019-11-27
    VITREX (PTY) LIMITED - 2006-07-21
    icon of address 36 Meavy Close, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 102 - Director → ME
  • 48
    icon of address 8 Mill Lane, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address 69 Steward Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2021-09-16
    IIF 23 - Director → ME
  • 2
    icon of address 149 Hams Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-01-02
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-01-02
    IIF 109 - Right to appoint or remove members OE
  • 3
    icon of address The Gables Woodlands Way, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    19,969 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2016-05-16
    IIF 6 - Secretary → ME
  • 4
    icon of address Dursley Church Of England Primary Academy School Road, Highfields, Dursley, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    38,373 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2009-02-28
    IIF 2 - Director → ME
  • 5
    icon of address Fairplay, Alexandra Road West, Chesterfield, Derbyshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2016-06-20
    IIF 80 - Director → ME
  • 6
    icon of address Happy Days Nursery, Lulworth Drive, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2006-01-06
    IIF 4 - Director → ME
  • 7
    icon of address 61 The Maltings, Stanstead Abbots, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-04-26
    IIF 37 - Director → ME
  • 8
    icon of address Assembly Hall, Hill Top Bolsover, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2008-11-24
    IIF 79 - Director → ME
  • 9
    HOME-START CLERE - 2006-08-15
    HOME-START NORTH-WEST HAMPSHIRE - 2024-02-10
    icon of address Oakridge Hall For All Oakridge Hall For All, Forsythia Walk, Basingstoke, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2011-08-15
    IIF 15 - Director → ME
  • 10
    INAURA - 2017-06-20
    icon of address Moor View, Burrowbridge, Bridgwater, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-03 ~ 2007-09-15
    IIF 18 - Director → ME
  • 11
    icon of address Lyndek Bodymoor Heath Lane, Bodymoor Heath, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-12
    IIF 74 - Director → ME
  • 12
    icon of address 481 High Street, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -969 GBP2019-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2015-08-29
    IIF 16 - Secretary → ME
  • 13
    icon of address Unit 1 Moorfield Road, Off Upper Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,037 GBP2024-10-31
    Officer
    icon of calendar 2009-11-19 ~ 2025-08-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2025-08-07
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 1 Moorfield Road, Off Upper Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-10-31
    Officer
    icon of calendar 2009-11-19 ~ 2025-08-07
    IIF 99 - Director → ME
  • 15
    icon of address Muntham House School Barns Green, Horsham, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2005-03-11
    IIF 5 - Director → ME
  • 16
    icon of address 25 Patmore House, Mayville Estate Mathias Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-02-02
    IIF 1 - Director → ME
  • 17
    icon of address C/o Business Accounting Services, 111 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,433 GBP2015-06-30
    Officer
    icon of calendar 1996-02-24 ~ 1997-03-17
    IIF 8 - Director → ME
  • 18
    icon of address Polka Day Care Ltd, Polka Road, Wells-next-the-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    780 GBP2022-06-01
    Officer
    icon of calendar 2017-11-07 ~ 2018-10-01
    IIF 73 - Director → ME
  • 19
    icon of address John Buddle Work Village, Buddle Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1998-10-29
    IIF 13 - Director → ME
  • 20
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2020-11-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-01-30
    IIF 65 - Has significant influence or control OE
  • 21
    icon of address 43 Orchard Way, Lower Stondon, Henlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,127,128 GBP2024-12-31
    Officer
    icon of calendar 2011-08-10 ~ 2016-09-22
    IIF 11 - Director → ME
  • 22
    icon of address 5a Young Street, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2015-10-02
    IIF 72 - Director → ME
  • 23
    DERBYSHIRE DOMESTIC VIOLENCE AND SEXUAL ABUSE SERVICE - 2017-10-23
    NORTH DERBYSHIRE WOMENS AID - 2013-12-04
    icon of address 6 Fairfield Road, Chesterfield, Derbyshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2009-02-16
    IIF 3 - Director → ME
  • 24
    NORTH BENWELL BLACK RESIDENTS SUPPORT GROUP - 2008-06-24
    MILLIN CENTRE - 2016-11-02
    icon of address 30-37 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2005-07-12
    IIF 12 - Director → ME
  • 25
    icon of address Culblean Main Street, Reston, Eyemouth, Scottish Borders, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    29,636 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2012-07-23
    IIF 44 - Director → ME
  • 26
    icon of address 4 Albany Road, Rothwell, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,377 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-09-23
    IIF 56 - Director → ME
  • 27
    icon of address 117 Rockingham Road, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,826 GBP2025-03-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-09-05
    IIF 7 - Director → ME
  • 28
    icon of address 55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,937 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2017-11-02
    IIF 26 - Director → ME
    icon of calendar 2009-09-01 ~ 2012-09-17
    IIF 27 - Director → ME
    icon of calendar 2012-09-17 ~ 2017-11-02
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 43 - Has significant influence or control OE
  • 29
    icon of address 36 Marine Park Mansions, Wellington Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2024-09-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2024-09-30
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.