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

Thanki, Jyotsna

    Related profiles found in government register
  • Thanki, Jyotsna
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newcroft Grove, Birmingham, West Midlands, B26 1SN, United Kingdom

      IIF 1
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 5, The Cloisters, 11-12 George Road, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 4
  • Thanki, Jyotsna
    British care manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Marsh Lane, Birmingham, West Midlands, B91 5PE, England

      IIF 5
  • Thanki, Jyotsna
    British ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Marsh Lane, Solihull, West Midlands, B91 2PE, England

      IIF 6
  • Thanki, Jyotsna
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Marsh Lane, Birmingham, B23 6HP, England

      IIF 7
    • icon of address 332, Marsh Lane, Birmingham, West Midlands, B23 6HP, United Kingdom

      IIF 8
    • icon of address 332, Marsh Lane, Erdington, Birmingham, West Midlands, B23 6HP, England

      IIF 9
    • icon of address 85, Marsh Lane, Solihull, B91 2PE, England

      IIF 10
  • Thanki, Jyotsna
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Marsh Lane, Birmingham, B23 6HP, England

      IIF 11 IIF 12
    • icon of address 332, Marsh Lane, Erdington, Birmingham, West Midlands, B23 6HP, United Kingdom

      IIF 13
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 14
    • icon of address 85, Marsh Lane, Solihull, B91 2PE, England

      IIF 15
    • icon of address 85, Marsh Lane, Solihull, West Midlands, B91 2PE, England

      IIF 16
  • Thanki, Jyotsna
    British health service professional born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushikesh 90 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HP

      IIF 17
  • Thanki, Jyotsna
    British managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, 1st Floor Marsh Lane, Erdington, Birmingham, West Midlands, B23 6HP, United Kingdom

      IIF 18
  • Thanki, Jyotsna
    British nhs manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushikesh 90 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HP

      IIF 19
  • Thanki, Jyotsna
    British social care manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 332 Marsh Lane, Erdington, Birmingham, B23 6HP

      IIF 20
  • Thanki, Joytsna
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 90 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HP

      IIF 21
  • Thanki, Jyotsna
    British partnerships manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Thanki, Jyotsna
    British

    Registered addresses and corresponding companies
    • icon of address Rushikesh 90 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HP

      IIF 23
  • Mrs Jyotsna Thanki
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Botteville Road, Flat 10, Birmingham, B27 7YE, England

      IIF 24
    • icon of address 332, Marsh Lane, Birmingham, B23 6HP, England

      IIF 25
    • icon of address 332, Marsh Lane, Erdington, Birmingham, West Midlands, B23 6HP, England

      IIF 26
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 5, The Cloisters, 11-12 George Road, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 29
    • icon of address 85, Marsh Lane, Solihull, B91 2PE, England

      IIF 30
  • Thanki, Jyotsna

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 332 Marsh Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CHRYSALIS CHILD CARE LTD - 2018-08-06
    icon of address 332 Marsh Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 332 Marsh Lane, Erdington, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    MEGA INTERNATIONAL MARKETING UK LIMITED - 2018-11-09
    icon of address 85 Marsh Lane, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    PECK SKILLS AND TRAINING CENTRE LTD - 2023-06-12
    icon of address 1 Newcroft Grove, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 332 Marsh Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 332 Marsh Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-01-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Suite 5 The Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Company number 06478185
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 16 - Director → ME
  • 12
    Company number 06996983
    Non-active corporate
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 20 - Director → ME
  • 13
    Company number 07330861
    Non-active corporate
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 107 Springfield Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,539 GBP2025-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-10-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-07-28
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2010-05-06
    IIF 23 - Secretary → ME
  • 3
    icon of address 95 Goldhawk Road, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-01
    IIF 6 - Director → ME
  • 4
    CHRYSALIS CHILD CARE LTD - 2018-08-06
    icon of address 332 Marsh Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2019-03-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-04-01
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 10 Park Place, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,638 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2009-05-31
    IIF 19 - Director → ME
  • 6
    icon of address Osmond House, 163 Haunch Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2008-03-13
    IIF 21 - Director → ME
  • 7
    GUARDIAN SUPPORTED HOUSING LIMITED - 2021-04-27
    icon of address Room S54, Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,736 GBP2025-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2020-11-27
    IIF 11 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-07-24
    IIF 15 - Director → ME
  • 8
    icon of address 332 1st Floor Marsh Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-05-20
    IIF 18 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp , 4, Hardman Square, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-11 ~ 2005-12-13
    IIF 17 - Director → 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.