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

Ndagire, Joanita

    Related profiles found in government register
  • Ndagire, Joanita
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Bostall Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 1 IIF 2
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 3
    • icon of address Cavendish House, Knee Hill, Abbey Wood, London, London, SE2 0GD, England

      IIF 4
    • icon of address Knee Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Cottage, Bostall Hill, London, SE2 0GD, England

      IIF 8
  • Ndagire, Joanita
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Waldair Court, Bardge House Road, London, E16 2NW, England

      IIF 9
  • Ndagire, Joanita
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Bostall Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 10 IIF 11
    • icon of address 87 Dunmow House, 197 Maplestead Road, Dagenham, Essex, RM9 4XZ

      IIF 12
    • icon of address 24 Seymour Gardens, Ilford, IG1 3LN, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Knee Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Cottage, Bostall Hill, London, SE2 0GD, United Kingdom

      IIF 19
    • icon of address Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LU

      IIF 20
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 21
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 22
  • Ndagire, Joanita
    British director born in March 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kneehill, Abbeywood, Greater London, SE2 OGD, United Kingdom

      IIF 23
  • Miss Joanita Ndagire
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Bostall Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 24 Seymour Gardens, Ilford, IG1 3LN, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 29
    • icon of address Cavendish House, Knee Hill, Abbey Wood, London, London, SE2 0GD, England

      IIF 30
    • icon of address Knee Hill, Abbey Wood, London, SE2 0GD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Cottage, Bostall Hill, London, SE2 0GD, England

      IIF 38
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 39 IIF 40
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 41
  • Ndagire, Joanita
    British director

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bostall Hill, London, SE2 0GD, England

      IIF 42
  • Ndagire, Joanita
    British secretary

    Registered addresses and corresponding companies
    • icon of address 87 Dunmow House, 197 Maplestead Road, Dagenham, Essex, RM9 4XZ

      IIF 43
  • Ndagire, Joanita

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kneehill, Abbeywood, Greater London, SE2 OGD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 150 High Street, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 24 Seymour Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cavendish House, Bostall Hill, Abbey Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,678 GBP2021-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cavendish House, Knee Hill, Abbey Wood, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,241 GBP2022-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Cavendish House, Bostall Hill, Abbey Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cavendish House, Bostall Hill, Abbey Wood, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Knee Hill, Abbey Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,628 GBP2024-03-31
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Cavendish House, Bostall Hill, Abbey Wood, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Cavendish House Knee Hill, Abbey Wood, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 16
    BRENTEX LIMITED - 2009-03-31
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Cavendish House, Knee Hill, Abbey Wood, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    THE BELVEDERE HOSPITAL LIMITED - 2025-01-13
    THE BELVEDERE CLINIC GROUP LIMITED - 2016-02-04
    icon of address Knee Hill, Abbey Wood, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,465 GBP2021-06-30
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,715 GBP2017-02-28
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address The Cottage, Bostall Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    121,430 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-01-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 09632716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Cottage, Bostall Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,678 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-07
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    PARKING APPLICATIONS LTD - 2011-01-19
    icon of address 150 High Street, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-19
    IIF 12 - Director → ME
  • 3
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2022-03-08
    IIF 22 - Director → ME
  • 4
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,241 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-02-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Cavendish House, Knee Hill, Abbey Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-05-07
    IIF 23 - Director → ME
    icon of calendar 2013-04-17 ~ 2013-05-07
    IIF 44 - Secretary → ME
  • 6
    icon of address Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,715 GBP2017-02-28
    Officer
    icon of calendar 2004-01-01 ~ 2008-10-13
    IIF 43 - 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.