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

Dowson, Kelsey

    Related profiles found in government register
  • Dowson, Kelsey

    Registered addresses and corresponding companies
  • Dowson, Kelsey
    English health care born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, TW15 2TS, England

      IIF 27
    • icon of address Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 28
    • icon of address 841, Eastern Avenue, Ilford, IG2 7RZ, England

      IIF 29
    • icon of address 17, Cotley Road, Leicester, LE4 2LJ, England

      IIF 30
    • icon of address 62 Millmead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 31
    • icon of address 10, Peel Drive, Little Hulton, Manchester, M38 0EJ, England

      IIF 32
    • icon of address 3, Piccadilly Place, Manchester, M1 3BN, England

      IIF 33
    • icon of address 22, Morgan Close, Northampton, NN3 5JH, England

      IIF 34
    • icon of address 21, Beaumont Way, Hampton Hargate, Peterborough, PE7 8DN, England

      IIF 35
    • icon of address 26, Ilford, Stockton-on-tees, Cleveland, TS19 8EA, England

      IIF 36 IIF 37 IIF 38
  • Dowson, Kelsey
    English health worker born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Kelsey Dowson
    English born in July 1997

    Resident in England

    Registered addresses and corresponding companies
  • Miss Kelsey Dowson
    English born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 26 Ilford Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Ilford Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    VRGP2 SOLUTIONS LTD - 2024-04-30
    FISHTON LTD - 2023-06-09
    icon of address Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,004 GBP2023-07-31
    Officer
    icon of calendar 2021-06-10 ~ 2021-11-19
    IIF 28 - Director → ME
    icon of calendar 2021-06-10 ~ 2021-11-19
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-11-19
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address 61 1st Floor Sutherland Road, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,960 GBP2022-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2021-10-21
    IIF 39 - Director → ME
    icon of calendar 2021-06-04 ~ 2021-10-21
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-10-21
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-08-12
    IIF 43 - Director → ME
    icon of calendar 2021-04-27 ~ 2021-08-12
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-08-12
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address 57b Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 51 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2021-09-14
    IIF 42 - Director → ME
    icon of calendar 2021-06-10 ~ 2021-09-14
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-09-14
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-09-02
    IIF 33 - Director → ME
    icon of calendar 2021-04-30 ~ 2021-09-02
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-09-02
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Peel Drive, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2021-10-09
    IIF 32 - Director → ME
    icon of calendar 2021-06-10 ~ 2021-10-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-10-09
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address 65 Coburg Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ 2021-09-23
    IIF 29 - Director → ME
    icon of calendar 2021-06-09 ~ 2021-09-23
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-23
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 16 Chester House, Gallfield Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-06-03
    IIF 41 - Director → ME
    icon of calendar 2021-04-27 ~ 2021-06-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-06-03
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1c The Honeydew The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-11-30
    IIF 37 - Director → ME
    icon of calendar 2021-05-14 ~ 2021-11-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-11-30
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    icon of address Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ 2021-07-05
    IIF 46 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-07-05
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-07-05
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    icon of address 68 Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269,642 GBP2022-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-09-17
    IIF 36 - Director → ME
    icon of calendar 2021-05-06 ~ 2021-09-17
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-09-17
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address 22 Morgan Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-10
    IIF 34 - Director → ME
    icon of calendar 2021-06-18 ~ 2021-11-10
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-11-10
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 49 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-06-26
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 62 Millmead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-07-27
    IIF 31 - Director → ME
    icon of calendar 2021-04-30 ~ 2021-07-27
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-07-27
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,683,525 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2021-09-17
    IIF 38 - Director → ME
    icon of calendar 2021-06-08 ~ 2021-09-17
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-17
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1a The Duchess The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2021-11-30
    IIF 44 - Director → ME
    icon of calendar 2021-06-30 ~ 2021-11-30
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-11-30
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ 2021-09-03
    IIF 52 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-09-03
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-09-03
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    icon of address Flat 1 62 Wellhead Lane, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2021-06-17
    IIF 40 - Director → ME
    icon of calendar 2021-05-07 ~ 2021-06-17
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-06-17
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    icon of address 17 Cotley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ 2021-07-28
    IIF 30 - Director → ME
    icon of calendar 2021-06-17 ~ 2021-07-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-07-28
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    icon of address 14 Cleveland, Tunbridge Wells, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,631 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2021-09-29
    IIF 27 - Director → ME
    icon of calendar 2021-06-10 ~ 2021-09-29
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-09-29
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    ROTHBURY UK LTD - 2022-03-02
    ROTHBURY LTD - 2022-02-01
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,321 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2021-06-07
    IIF 45 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-06-07
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-06-07
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2022-07-18
    IIF 35 - Director → ME
    icon of calendar 2021-06-16 ~ 2022-07-18
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-07-18
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    ROOTBURY LTD - 2021-06-29
    DIGI PAYE LIMITED - 2022-12-05
    icon of address 4385, 13331598 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2021-06-18
    IIF 48 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-06-18
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-06-18
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE

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.