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

Dace, Katherine Elizabeth Craufurd

    Related profiles found in government register
  • Dace, Katherine Elizabeth Craufurd
    British

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, London, N14 6BY

      IIF 1
    • icon of address 13 Ramsey Close, Brookmans Park, Hatfield, Hertfordshire, AL9 6NP

      IIF 2 IIF 3 IIF 4
    • icon of address 22, Cannon Hill, Southgate, London, N14 6BY

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Williamsons, 22 Cannon Hill, Southgate, London, N14 6BY

      IIF 8
  • Dace, Katherine Elizabeth Craufurd
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, Southgate London, N14 6BY

      IIF 9
    • icon of address 13 Ramsey Close, Brookmans Park, Hatfield, Hertfordshire, AL9 6NP

      IIF 10
  • Dace, Katherine Elizabeth Craufurd

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill Southgate, London, N14 6BY

      IIF 11
    • icon of address Sadlers, 226 High Street, Barnet, Herts, EN5 5SU, England

      IIF 12
    • icon of address 94 Park Lane, 94 Park Lane, Croydon, CR0 1JB, England

      IIF 13
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 14
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 15
    • icon of address 13 Ramsey Close, Brookmans Park, Hatfield, Hertfordshire, AL9 6NP

      IIF 16 IIF 17 IIF 18
    • icon of address 22 Cannon Hill, Southgate, London, N14 6BY

      IIF 22 IIF 23
    • icon of address C/o Williamsons, 22 Cannons Hill, London, N14 6BY, United Kingdom

      IIF 24
    • icon of address C/o Williamson And Dace, 22 Cannon Hill, Southgate, London, N14 6BY

      IIF 25
  • Dace, Katherine Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 22, Cannon Hill, Southgate, London, N14 6BY

      IIF 26
  • Dace, Katherine Elizabeth Craufurd
    British chartered surveyor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ramsey Close, Brookmans Park, Hatfield, Hertfordshire, AL9 6NP

      IIF 27
  • Mrs. Katherine Elizabeth Crauford Dace
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, Southgate London, N14 6BY

      IIF 28
  • Dace, Katherine
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, Southgate, London, N14 6BY

      IIF 29
  • Dace, Katherine
    British chartered surveyor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, Southgate London, N14 6BY

      IIF 30
  • Dace, Katherine
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, London, N14 6BY, United Kingdom

      IIF 31
  • Dace, Katherine

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, London, N14 6BY, United Kingdom

      IIF 32
  • Mrs Katherine Dace
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cannon Hill, London, N14 6BY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-06-24
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 28
  • 1
    icon of address Office 20, New Mead Barn Wickham Hall, Hadham Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,684 GBP2024-10-31
    Officer
    icon of calendar 2001-08-10 ~ 2007-10-31
    IIF 3 - Secretary → ME
  • 2
    icon of address 13 Barchester Lodge, 92-94 Holden Road, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-01 ~ 2012-06-07
    IIF 7 - Secretary → ME
  • 3
    icon of address Highstone House, 165 High Street, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,876 GBP2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ 2015-12-31
    IIF 5 - Secretary → ME
  • 4
    icon of address C/o Mortemore Mackay The Grangeway, Grange Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-07-02
    IIF 25 - Secretary → ME
  • 5
    icon of address 19 The Grangeway, Grange Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-07-01
    IIF 13 - Secretary → ME
  • 6
    icon of address Unit 1 First Floor High Oak Business Centre, Westmill Road, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,304 GBP2024-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2015-12-31
    IIF 8 - Secretary → ME
  • 7
    icon of address 29 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,727 GBP2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2024-05-22
    IIF 11 - Secretary → ME
  • 8
    icon of address 29 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,468 GBP2025-03-31
    Officer
    icon of calendar 1999-06-19 ~ 2010-02-01
    IIF 10 - Secretary → ME
  • 9
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-06-24
    Officer
    icon of calendar 2022-04-04 ~ 2023-09-01
    IIF 31 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-01
    IIF 32 - Secretary → ME
    icon of calendar 1998-09-19 ~ 2003-06-23
    IIF 21 - Secretary → ME
  • 10
    icon of address 26 High Road, East Finchley London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2007-03-31
    IIF 19 - Secretary → ME
  • 11
    icon of address 26 High Road, East Finchley London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2007-03-31
    IIF 17 - Secretary → ME
  • 12
    icon of address Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    583,179 GBP2025-03-31
    Officer
    icon of calendar 2005-02-16 ~ 2015-10-01
    IIF 27 - Director → ME
  • 13
    STATUSGROVE LIMITED - 1986-04-03
    icon of address C/o Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2013-04-02
    IIF 24 - Secretary → ME
  • 14
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    750 GBP2024-09-30
    Officer
    icon of calendar 2003-11-26 ~ 2007-09-30
    IIF 18 - Secretary → ME
  • 15
    NEWFACE LIMITED - 2002-01-11
    icon of address 29 The Green, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    413 GBP2024-09-28
    Officer
    icon of calendar 2002-10-31 ~ 2008-10-01
    IIF 20 - Secretary → ME
  • 16
    icon of address C/o Mortemore Mackay 19 The Grangeway, Grange Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2015-12-31
    IIF 6 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-05-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-07-01
    IIF 14 - Secretary → ME
  • 18
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,040 GBP2024-12-31
    Officer
    icon of calendar 2002-05-02 ~ 2013-01-29
    IIF 16 - Secretary → ME
  • 19
    icon of address Sadlers 175 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,879 GBP2024-06-30
    Officer
    icon of calendar 2014-04-24 ~ 2018-01-03
    IIF 12 - Secretary → ME
  • 20
    icon of address 19 The Grangeway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,186 GBP2024-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2015-12-31
    IIF 23 - Secretary → ME
  • 21
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    53,028 GBP2024-05-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-01
    IIF 15 - Secretary → ME
  • 22
    THRISLANE LIMITED - 1996-11-11
    icon of address 135 Bramley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2017-12-31
    IIF 22 - Secretary → ME
  • 23
    MOODFLEET LIMITED - 1988-02-25
    icon of address 29 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-25
    Officer
    icon of calendar 1998-10-20 ~ 2010-02-01
    IIF 4 - Secretary → ME
  • 24
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,295 GBP2024-09-30
    Officer
    icon of calendar 2002-05-02 ~ 2004-01-05
    IIF 2 - Secretary → ME
  • 25
    THE WILLIAMSON & DACE PARTNERSHIP LLP - 2015-08-16
    icon of address 22 Cannon Hill, Southgate, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,763 GBP2025-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2023-06-01
    IIF 29 - LLP Designated Member → ME
  • 26
    WILLIAMSONS MAINTENANCE LIMITED - 2025-08-20
    icon of address 22 Cannon Hill, Southgate London
    Active Corporate (2 parents)
    Equity (Company account)
    61,278 GBP2024-07-31
    Officer
    icon of calendar 2001-07-03 ~ 2025-08-18
    IIF 30 - Director → ME
    icon of calendar 2001-07-03 ~ 2025-08-18
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    595 GBP2024-06-30
    Officer
    icon of calendar 2010-05-26 ~ 2015-12-31
    IIF 26 - Secretary → ME
  • 28
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    765 GBP2023-03-31
    Officer
    icon of calendar 1998-10-20 ~ 2013-03-08
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.