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

Ford, Lisa Dawn

    Related profiles found in government register
  • Ford, Lisa Dawn
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Offiss, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 1
    • 147, Becontree Ave, Dagenham, Essex, RM8 2UL, United Kingdom

      IIF 2
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, United Kingdom

      IIF 3
    • 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 4 IIF 5
    • 1-3, Western Road, Romford, Essex, RM1 3LD

      IIF 6
    • 1-3, Western Road, Romford, Essex, RM1 3LD, England

      IIF 7 IIF 8
    • 32a, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 9
    • 7, Market Place, Romford, Essex, RM1 3AB, England

      IIF 10
    • Middletonmurray House, 124a Station Road, Sidcup, Kent, DA15 7AB, England

      IIF 11
  • Ford, Lisa Dawn
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 12
    • Silk Point, Suite B, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 13
    • 26 Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 14
    • 26, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 15
    • Unit 32a, Bates Industrial Estate, Church Road, Romford, Essex, RM3 0HU, United Kingdom

      IIF 16
  • Ford, Lisa Dawn
    British professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD

      IIF 17
  • Ford, Lisa Dawn
    British registered care manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 18
  • Mrs Lisa Dawn Ford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Offiss, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 19
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 20
    • Silk Point, Suite B, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 21
    • 26 Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 22
    • 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 23 IIF 24
    • 82, Rainham Road, Rainham, RM13 7RJ, England

      IIF 25
    • 32a, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 26
    • 7, Market Place, Romford, Essex, RM1 3AB, England

      IIF 27
  • Ford, Lisa Dawn
    British

    Registered addresses and corresponding companies
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    1-3 Western Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 2 - director → ME
  • 2
    82 Rainham Road, Rainham, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    1st Floor Toad Hall, 18 Old Bridge Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 3 - director → ME
  • 4
    82 Rainham Road, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    32a Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    HOME CARE ANGELS YORKSHIRE LIMITED - 2017-04-19
    82 Rainham Road, Rainham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    2015-07-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2007-01-04 ~ dissolved
    IIF 17 - director → ME
    2007-01-04 ~ dissolved
    IIF 28 - secretary → ME
Ceased 11
  • 1
    GLITZ AND GLAM SALON LIMITED - 2019-01-16
    25 Water Lane, First Floor, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    121,250 GBP2023-07-31
    Officer
    2016-07-19 ~ 2018-10-03
    IIF 12 - director → ME
    Person with significant control
    2016-07-19 ~ 2018-10-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Unit 12 Belasis Court, Belasis Business Park, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,177 GBP2023-10-31
    Officer
    2016-04-19 ~ 2018-06-06
    IIF 14 - director → ME
    Person with significant control
    2017-04-06 ~ 2018-06-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEAUTILOCKS SALON & ACADEMY LTD. - 2022-05-04
    GLITZ & GLAM SALON LTD - 2022-04-29
    138 North Street North Street, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -57,401 GBP2024-02-28
    Officer
    2020-09-16 ~ 2021-02-28
    IIF 10 - director → ME
    Person with significant control
    2020-09-16 ~ 2021-02-28
    IIF 27 - Right to appoint or remove directors OE
  • 4
    WORLDWIDE STUDY LTD - 2013-04-23
    4385, 08226418: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    2012-09-24 ~ 2016-08-01
    IIF 15 - director → ME
  • 5
    P J K CARE SERVICES CIC - 2016-10-26
    81 The Cut, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-05-28 ~ 2015-02-01
    IIF 6 - director → ME
  • 6
    PJK RECRUITMENT & TRAINING LIMITED - 2015-01-30
    P J K CARE SERVICES LIMITED - 2012-05-28
    Golden Cross House, 456-459 Strand, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2008-11-28 ~ 2015-01-29
    IIF 11 - director → ME
  • 7
    Suite 1 Safestore Business Centre, Howard Chase Pipps Hill, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-28 ~ 2012-04-01
    IIF 7 - director → ME
  • 8
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    339,820 GBP2024-03-31
    Officer
    2018-05-10 ~ 2021-02-01
    IIF 16 - director → ME
  • 9
    TARGET RECRUITMENT LIMITED - 2015-06-15
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (2 parents)
    Equity (Company account)
    -131,173 GBP2022-12-31
    Officer
    2012-08-07 ~ 2021-07-07
    IIF 13 - director → ME
    Person with significant control
    2016-08-07 ~ 2021-07-07
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    133,760 GBP2019-09-30
    Officer
    2012-02-17 ~ 2014-10-01
    IIF 8 - director → ME
  • 11
    GGS SALON T/A YELLOWTREE WORKFORCE DEVELOPMENT LIMITED - 2022-01-25
    GGS SALON LTD - 2021-07-06
    14 The Depot Bridge Street, Weedon, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    87,348 GBP2023-04-30
    Officer
    2018-05-21 ~ 2021-07-23
    IIF 1 - director → ME
    Person with significant control
    2018-05-21 ~ 2021-07-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.