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

Isaac, Lynda Winifred

    Related profiles found in government register
  • Isaac, Lynda Winifred
    British carer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, South Gloucestershire, GL13 9DU

      IIF 1
  • Isaac, Lynda Winifred
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, South Gloucestershire, GL13 9DU

      IIF 2
  • Isaac, Lynda Winifred
    British nurse manager born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, South Gloucestershire, GL13 9DU

      IIF 3
  • Isaac, Lynda Winifred
    British secretary born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, South Gloucestershire, GL13 9DU

      IIF 4
  • Mrs Lynda Winifred Isaac
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennywell Cottage, Rockhampton, Berkeley, GL13 9DU, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Isaac, Lynda Winifred
    British

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, South Gloucestershire, GL13 9DU

      IIF 8
  • Jongali, Satyendranath
    British nurse manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 St Albans Road, Seven Kings, Essex, IG3 8NW

      IIF 9
  • Isaac, Lynne
    British director born in April 1951

    Registered addresses and corresponding companies
    • icon of address Pennywell Cottage, Rockhampton, Berkeley, Gloucestershire, GL13 9DU

      IIF 10 IIF 11
  • Chengeta, Joyce Glenda Tendai
    British nurse manager born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Granton Square, 4 Granton Square, Waterfront House, Edinburgh, Lothian, EH5 1HE, Scotland

      IIF 12
  • Isaac, Lynda Winifred

    Registered addresses and corresponding companies
    • icon of address Penywell Cottage, Rockhampton, Berkeley, Gloucestershire, GL13 9DU

      IIF 13
  • Phillips, Lynda Yvonne
    British nurse manager born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Galloway Road, London, W12 0PJ

      IIF 14
  • Phillips, Lynda Yvonne
    British retired born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lauderdale House, Gosling Way, London, SW9 6JS

      IIF 15
  • Gardner, Lynda Mary Margaret
    British nursing and care agency born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Queens Road, Carterton, Oxfordshire, OX18 3XH

      IIF 16
  • Gardner, Linda Mary Margaret
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Business Centre, Suite 4, 18 Ashchurch Road, Tewkesbury, Gloucestershire, GL20 8BT

      IIF 17
  • Gardner, Linda Mary Margaret
    British nurse manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noahs Ark, Wantage Road, Frilford, Abingdon, Oxfordshire, OX13 5NY, United Kingdom

      IIF 18
  • Gardner, Linda Mary Margaret
    British registered manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Queens Road, Carterton, Oxfordshire, OX18 3XH

      IIF 19
  • Jongali, Satyendranath Singh
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 St Albans Road, Ilford, Greater London, IG3 8NW, United Kingdom

      IIF 20
    • icon of address 100, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 21
  • Chengeta, Joyce Glenda Tendai
    Zimbabwean nurse born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moffat Centre, 219 Colinton Road, Edinburgh, Lothian, EH14 1DJ

      IIF 22
  • Mr Satyendranath Singh Jongali
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 St Albans Road, Ilford, Greater London, IG3 8NW, United Kingdom

      IIF 23
    • icon of address 100, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 24
  • Mrs Joyce Glenda Tendai Chengeta
    British born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Granton Square, 4 Granton Square, Waterfront House, Edinburgh, Lothian, EH5 1HE

      IIF 25
  • Chengeta, Joyce Glenda Tendai
    British nurse manager born in July 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Moffat Centre, 219 Colinton Road, Edinburgh, Lothian, EH14 1DJ

      IIF 26
  • Chengeta, Joyce Glenda Tendai

    Registered addresses and corresponding companies
    • icon of address 5/2, 2, Northcote Street, Edinburgh, Mid Lothian, EH11 2HL, Gb-gbr

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Moffat Centre, 219 Colinton, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 4 Granton Square 4 Granton Square, Waterfront House, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    379,295 GBP2016-06-30
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OAKLEIGH ASSURED PROPERTIES LIMITED - 2008-04-07
    icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    74,586 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-02-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    8,390 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Lauderdale House, Cowley Estate, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 100 St Albans Road, Seven Kings, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,683 GBP2016-03-31
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SILVER DAYCARE LIMITED - 2007-08-09
    SILVA DAYCARE LIMITED - 2008-04-01
    icon of address Woodlands Grange, Woodlands, Bradley Stoke, Bristol
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,313,776 GBP2024-03-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address 100 St. Albans Road, Seven Kings, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    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
  • 9
    VASSALL SENIOR CITIZENS ASSOCIATION - 2015-01-27
    icon of address 5 Lauderdale House, Gosling Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    ASHWORTHY DOMICILARY CARE LIMITED - 2010-02-26
    3 TREES COMMUNITY SUPPORT LIMITED - 2021-11-25
    icon of address Unit 4 Greenway Centre, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,241 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2008-02-14
    IIF 10 - Director → ME
  • 2
    ASHWORTHY LIMITED - 2015-04-17
    CLAYFLAT LIMITED - 1996-07-22
    icon of address 56a Greystoke Avenue, Westbury On Trym, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-03-31
    Officer
    icon of calendar 1996-07-25 ~ 2015-03-19
    IIF 3 - Director → ME
  • 3
    icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,515 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2015-01-14
    IIF 4 - Director → ME
  • 4
    icon of address Unit 3 Hillside Farm Pepper Hill, Great Amwell, Ware, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-26 ~ 2024-12-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2024-12-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -42,598 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ 2015-01-14
    IIF 1 - Director → ME
  • 6
    icon of address 4 Granton Square 4 Granton Square, Waterfront House, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    379,295 GBP2016-06-30
    Officer
    icon of calendar 2010-05-11 ~ 2012-05-10
    IIF 26 - Director → ME
    icon of calendar 2010-01-18 ~ 2010-05-11
    IIF 22 - Director → ME
  • 7
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2016-10-11
    IIF 19 - Director → ME
    icon of calendar 1999-10-13 ~ 2006-11-06
    IIF 16 - Director → ME
  • 8
    icon of address Canterbury Business Centre Suite 4, 18 Ashchurch Road, Tewkesbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,538 GBP2021-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2018-05-31
    IIF 17 - Director → ME
  • 9
    MUMBYS NURSING CARE SERVICES LIMITED - 2019-01-09
    icon of address Noahs Ark Wantage Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-08-31
    IIF 18 - Director → ME
  • 10
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    164,094 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-09-04 ~ 2002-08-05
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.