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

Ms Kendal Tzaraine Daniel

    Related profiles found in government register
  • Ms Kendal Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE

      IIF 1
  • Mrs Kendall Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kyre Park Barn, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 2
    • Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 3
  • Ms Kendall Tzaraine Daniel
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 4
  • Mrs Tzaraine Daniel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 5
  • Ms Kendal Tzaraine Gwyn Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65 Bicester Road, Long Crendon, Aylesbury, Bucks, HP18 9EE, United Kingdom

      IIF 6
  • Mrs Kendall Tzaraine Gwyn-jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 7
    • Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 8
  • Ms Tzaraine Cope
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Burwell House, 9 Burwell Close, Healey, Rochdale, Lancashire, OL12 6DQ

      IIF 9
  • Daniel, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kyre Park Barn, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 10
    • Kyre Park, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 11
  • Daniel, Tzaraine
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bicester Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AE, United Kingdom

      IIF 12
  • Ms Kendal Tzaraine Cope
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 13 IIF 14
    • Burwell House, 9 Burwell Close, Rochdale, OL12 6DQ, England

      IIF 15
  • Gwyn-jones, Tzaraine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 16
    • Kyre Park, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, England

      IIF 17
  • Gwyn-jones, Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 18
    • 68, Grafton Way, London, W1T 5DS

      IIF 19
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 20
  • Gwyn-jones, Kendall Tzaraine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpelier Street, London, SW7 1EX

      IIF 21
    • C/o N.morris 1, Montpelier Street, London, Greater London, SW7 1EX, England

      IIF 22
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 23
    • Kyre Park House, Kyre, Tenbury Wells, WR15 8RW, England

      IIF 24
  • Gwyn-jones, Kendall Tzaraine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 25
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 26
  • Daniel, Kendall Tzaraine
    British none born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU

      IIF 27
  • Cope, Kendal Tzaraine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burwell House, 9 Burwell Close, Healey, Rochdale, OL12 6DQ, England

      IIF 28
  • Cope, Kendal Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Thorns Green Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QZ, England

      IIF 29
  • Daniel, Kendall Tzaraine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Thorns Green Farm, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QZ, England

      IIF 30
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 31
  • Daniel, Kendall Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU, United Kingdom

      IIF 32
  • Cope, Tzaraine
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, WA15 0QU, United Kingdom

      IIF 33
  • Daniel, Kendall Tzaraine
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kyre Park, Kyre, Tenbury Wells, Worcestershire, WR15 8RW, United Kingdom

      IIF 34
  • Daniel, Kendall Tzaraine
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley Brow Cottage, Castle Mill Lane, Ashley, Altrincham, Cheshire, WA15 0QU

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    Accountancy & Business Support, Burwell House 9, Burwell Close Healey, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    BEALAW (251) LIMITED - 1989-12-06
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,095 GBP2024-12-25
    Officer
    2025-08-11 ~ now
    IIF 22 - Director → ME
  • 3
    108 Whitworth Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Burwell House 9 Burwell Close, Healey, Rochdale
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2012-12-27 ~ dissolved
    IIF 33 - Director → ME
  • 5
    FAIRFIELD CARE (CHESHIRE) LIMITED - 2005-11-16
    108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    781,333 GBP2025-03-31
    Officer
    2010-06-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,234,284 GBP2025-03-31
    Officer
    2008-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-09-15 ~ now
    IIF 17 - Director → ME
  • 8
    Kyre Park, Kyre, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2023-04-30
    Officer
    2020-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ALIMTECH LIMITED - 2003-07-11
    1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    2017-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2015-07-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2020-05-10 ~ now
    IIF 16 - Director → ME
  • 13
    108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,434 GBP2025-02-28
    Officer
    2018-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    Kyre Park House, Kyre, Tenbury Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,150,655 GBP2025-02-28
    Officer
    2023-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    Hamstead Park, Hamstead Marshall, Newbury, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,121 GBP2017-02-28
    Officer
    2013-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    FAIRFIELD CARE (CHESHIRE) LIMITED - 2005-11-16
    108 Whitworth Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    781,333 GBP2025-03-31
    Officer
    2005-10-14 ~ 2010-06-04
    IIF 35 - Director → ME
  • 2
    FAIRFIELD AUTISTIC CARE GROUP LIMITED - 2017-01-05
    108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-09 ~ 2018-06-06
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    198a Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-11-16
    IIF 10 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-11-16
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    2020-02-10 ~ 2020-05-01
    IIF 20 - Director → ME
  • 5
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    2016-08-02 ~ 2019-02-26
    IIF 25 - Director → ME
    2019-07-15 ~ 2020-04-14
    IIF 18 - Director → ME
  • 6
    ALIMTECH LIMITED - 2003-07-11
    1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    2020-05-10 ~ 2020-07-08
    IIF 19 - Director → ME
  • 7
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2016-02-15 ~ 2020-05-01
    IIF 26 - Director → ME

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.