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

Reid, Claudine

    Related profiles found in government register
  • Reid, Claudine
    British business coach & trainer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Croydon, 11th Floor Sussex Innovation, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 1
  • Reid, Claudine
    British business person born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, SE26 5FU, England

      IIF 2
  • Reid, Claudine
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Covington Gardens, Croydon, SW16 3SE, United Kingdom

      IIF 3
    • icon of address 82, London Road, Croydon, CR0 2TB, United Kingdom

      IIF 4
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 5
  • Reid, Claudine
    British managing director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cva Resource Centre, 82 London Road, Croydon, CR0 2TB, England

      IIF 6
  • Mrs Claudine Reid
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Croydon, 11th Floor Sussex Innovation, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 7 IIF 8
    • icon of address Tbxh @ Sunley House, Bedford Park, Croydon, Surrey, CR0 2AP, England

      IIF 9
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, SE26 5FU, England

      IIF 10
  • Claudine Reid
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C V A Resource Centre, 82 London Road, Croydon, CR0 2TB, England

      IIF 11
  • Glispie, Shaneek
    British civil servant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Parchmore Road, Thornton Heath, Surrey, CR7 8LZ, England

      IIF 12
  • Reid, Claudine

    Registered addresses and corresponding companies
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, SE26 5FU, England

      IIF 13
  • Reid Mbe, Claudine Almalita
    British company administration manager

    Registered addresses and corresponding companies
    • icon of address 12, Covington Gardens, Norbury, SW16 3SE

      IIF 14
  • Reid Mbe, Claudine Almalita
    British company administration manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Covington Gardens, Norbury, SW16 3SE

      IIF 15
  • Reid Mbe, Claudine Almalita
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Croydon, 11th Floor Sussex Innovation, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 16
    • icon of address 12, Covington Gardens, London, SW16 3SE, United Kingdom

      IIF 17
    • icon of address 12, Covington Gardens, Norbury, London, SW16 3SE, United Kingdom

      IIF 18
    • icon of address Pj's Community Service, Parchmore Road, 1-6 The Mews 92a Parchmore Road, Thornton Heath, Surrey, CR7 8LX

      IIF 19
  • Reid Mbe, Claudine Almalita
    British senior manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Covington Gardens, Norbury, SW16 3SE

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Marcus Bishop Associates Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WOMEN ON THE FRONTLINE LIMITED - 2025-01-14
    icon of address Tbxh@, Sunley House, Bedford Park, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,429 GBP2024-05-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    PJ'S COMMUNITY SERVICES LIMITED - 2011-01-26
    REFAL 546 LIMITED - 1999-06-07
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 101 Parchmore Road, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C V A Resource Centre, 82 London Road, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    09921814 LTD - 2018-10-08
    icon of address 82 London Road, West Croydon, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    22,861 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    YOUTH AND COMMUNITY SOLUTIONS LIMITED - 2018-10-31
    PJ'S COMMUNITY SERVICES LIMITED - 2018-10-08
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    379,102 GBP2024-01-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Westwood Girls' College, Spurgeon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 19 - Director → ME
  • 9
    PJ'S COMMUNITY SERVICES LIMITED - 2018-10-31
    THE LEGACY TOWER LIMITED - 2018-10-08
    icon of address 82 London Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address Parchmore Place, 92a Parchmore Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2007-09-01
    IIF 15 - Director → ME
    icon of calendar 2002-02-19 ~ 2007-09-01
    IIF 14 - Secretary → ME
  • 2
    icon of address King Solomon International Business School, Lord Street, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-17
    IIF 6 - Director → ME
  • 3
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2015-12-09
    IIF 18 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,688 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-03-01
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.