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

Kapfunde, Victoria

    Related profiles found in government register
  • Kapfunde, Victoria
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mailboxes Etc, 203 - Elder House 548-550, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, United Kingdom

      IIF 1
  • Kapfunde, Victoria
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Ashley Road, Redfern House Suite 2, St Albans, Hertfordshire, AL1 5GD, England

      IIF 2
  • Kapfunde, Victoria Princess
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 3
  • Kapfunde, Victoria Princess
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountview Avenue, Dunstable, LU5 4DS, England

      IIF 4
  • Kapfunde, Victoria Princess
    British business support executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Flat 163, 41 Chandlers Avenue, Greenwich, London, SE10 0NN, United Kingdom

      IIF 5
  • Kapfunde, Victoria Princess
    British manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountview Avenue, Dunstable, Bedfordshire, LU5 4DS, United Kingdom

      IIF 6
    • icon of address Northampton Ignite Partnership Ltd, Rothersthorpe House, 4 Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 7
  • Kapfunde, Victoria Princess
    British trustee born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Holywell Hill, St. Albans, Hertfordshire, AL1 1HE

      IIF 8
  • Mrs Victoria Kapfunde
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mailboxes Etc, 203 - Elder House 548-550, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 9
    • icon of address 105, Ashley Road, Redfern House Suite 2, St Albans, Hertfordshire, AL1 5GD, England

      IIF 10
  • Kapfunde, Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 2 Aysgarth Close, Harpenden, Hertfordshire, AL5 5UG

      IIF 11
  • Kapfunde, Victoria Princess
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House 548-550, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 12
  • Kapfunde, Victoria

    Registered addresses and corresponding companies
    • icon of address 19, Mountview Avenue, Dunstable, Bedfordshire, LU5 4DS, United Kingdom

      IIF 13
    • icon of address 19, Mountview Avenue, Dunstable, LU5 4DS, United Kingdom

      IIF 14
    • icon of address Mailboxes Etc, 203 - Elder House 548-550, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, United Kingdom

      IIF 15
    • icon of address Northampton Ignite Partnership Ltd, Rothersthorpe House, 4 Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 16
  • Mrs Victoria Princess Kapfunde
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountview Avenue, Dunstable, LU5 4DS, England

      IIF 17
    • icon of address 19, Mountview Avenue, Dunstable, LU5 4DS, United Kingdom

      IIF 18
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
    • icon of address 4, Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 20
  • Mrs Victoria Princess Kapfunde
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House 548-550, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19 Mountview Avenue, Dunstable
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address Redfern House 105 Ashley Road, Suite 2, First Floor, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,951 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Mountview Avenue, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Elder House 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 203 Elder Gate, 548-550 Elder House, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NORTHAMPTON IGNITE PARTNERSHIP LTD - 2020-12-01
    icon of address 19 Mountview Avenue Mountview Avenue, Dunstable, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 41 Holywell Hill, St. Albans, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,752 GBP2025-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2016-10-18
    IIF 8 - Director → ME
  • 2
    icon of address 43 Iveagh House, Loughborough Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-10 ~ 2004-07-12
    IIF 11 - Secretary → ME
  • 3
    icon of address 19 Mountview Avenue, Dunstable, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-23
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 203 Elder Gate, 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307 GBP2023-11-29
    Officer
    icon of calendar 2020-11-01 ~ 2023-07-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-07-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- 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.