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

Borger, Mabel Winifred

    Related profiles found in government register
  • Borger, Mabel Winifred
    British ave lecturer born in January 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grange Road, London, W4 4DA

      IIF 1
  • Borger, Mabel Winifred
    British retired university lecturer born in January 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grange Road, London, W4 4DA

      IIF 2
  • Brown, David Richard
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Arthur Stanley House, Tottenham Street, London, W1T 4RN, England

      IIF 3
  • Munday, Brian Richard
    British lecturer born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stanmore Court, Canterbury, Kent, CT1 3DS

      IIF 4 IIF 5
  • Munday, Brian Richard
    British retired born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stanmore Court, Canterbury, Kent, CT1 3DS

      IIF 6
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 7
  • Munday, Brian Richard
    British retired university lecturer born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stanmore Court, Canterbury, Kent, CT1 3DS

      IIF 8
  • Munday, Brian Richard
    British senior lecturer university of kent born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stanmore Court, Canterbury, Kent, CT1 3DS

      IIF 9
  • Hobson, Dennis Brian, Dr
    British retired born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Highgrove, Bolton, Lancashire, BL1 5PX, United Kingdom

      IIF 10
  • Hobson, Dennis Brian, Dr
    British retired university lecturer born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Highgrove, Bolton, Greater Manchester, BL1 5PX

      IIF 11
  • Goredema-braid, Brian Leslie
    British retired university lecturer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cornhill Grove, Kenilworth, Warwickshire, CV8 2QP, United Kingdom

      IIF 12
  • Brown, David Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 13
  • Brown, David Richard
    British environmental scientist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bishop Butt Close, Orpington, Kent, BR6 9UF

      IIF 14
    • icon of address 20, Bishop Butt Close, Orpington, Kent, BR6 9UF, England

      IIF 15
  • Brown, David Richard
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Yard, Lower Street, Fittleworth, Pulborough, RH20 1JE, England

      IIF 16
  • Brown, David Richard
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bishop Butt Close, Orpington, Kent, BR6 9UF

      IIF 17
  • Brown, David Richard
    British retired university lecturer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bishop Butt Close, Orpington, Kent, BR6 9UF

      IIF 18
  • Wilson, Bernard Sidney
    British retired born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH

      IIF 19
  • Wilson, Bernard Sidney
    British retired lecturer born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 20
  • Wilson, Bernard Sidney
    British retired university lecturer born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 21
  • Brown, David Richard
    British retired university lecturer

    Registered addresses and corresponding companies
    • icon of address 20 Bishop Butt Close, Orpington, Kent, BR6 9UF

      IIF 22
  • Subhra, Varinder Gersh
    British retired born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 23
  • Subhra, Varinder Gersh
    British retired university lecturer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lucas Court, Leamington Spa, CV32 5JL, England

      IIF 24
  • Barron, Richard David
    New Zealander retired university lecturer born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Osbaldeston Road, Hackney, London, N16 7DJ

      IIF 25
  • Mr Dave Richard Brown
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, RH16 3TP, England

      IIF 26
  • Subhra, Gersh
    British university lecturer born in November 1959

    Registered addresses and corresponding companies
    • icon of address 28 Taverners Crescent, Derby, Derbyshire, DE23 6XT

      IIF 27
  • Subhra, Varinder Gersh
    British university lecturer born in November 1959

    Registered addresses and corresponding companies
    • icon of address 28 Taverners Crescent, Derby, DE23 6XT

      IIF 28
  • Mr Varinder Gersh Subhra
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lucas Court, Leamington Spa, CV32 5JL, England

      IIF 29
  • Abbott, Christopher David, Dr
    British retired university lecturer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bradshaw Close, London, SW19 8NL, England

      IIF 30
  • Professor David Berridge Swinfen
    British born in November 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Charlotte Street, Perth, PH1 5LL

      IIF 31
  • Swinfen, David Berridge, Professor
    British retired

    Registered addresses and corresponding companies
    • icon of address 14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

      IIF 32
  • Swinfen, David Berridge, Professor
    British educational consultant born in November 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

      IIF 33
  • Swinfen, David Berridge, Professor
    British retired born in November 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

      IIF 34 IIF 35
  • Swinfen, David Berridge, Professor
    British retired university lecturer born in November 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kinburn Place, St. Andrews, Fife, KY16 9DT, Scotland

      IIF 36
  • Swinfen, David Berridge, Professor
    British university professor born in November 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23 Flat 2, Albany Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,112.50 GBP2024-03-31
    Officer
    icon of calendar 2022-12-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HILLBOROUGH RESIDENTS ASSOCIATION LIMITED - 2001-09-18
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Makants Farm, Blackburn Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,769 GBP2016-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    SUSSEX OUSE CONSERVATION SOCIETY - 2011-10-14
    icon of address The Old Saw Shed Greatham Lane, Parham, Pulborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    169,627 GBP2017-12-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (10 parents)
    Equity (Company account)
    105,517 GBP2025-03-31
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-05-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address First Floor, Arthur Stanley House, Tottenham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,649 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 3 - Director → ME
  • 7
    THE JET SET CLUB - 2005-11-18
    THE JET SET CLUB LIMITED - 2004-01-05
    THE WANDLE TRUST - 2014-08-08
    icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address The Strathmartine Centre, 2 Kinburn Place, St. Andrews, Fife
    Active Corporate (7 parents)
    Equity (Company account)
    -7,965 GBP2024-04-05
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 36 - Director → ME
  • 9
    THE ARUN AND ROTHER RIVERS TRUST - 2024-09-09
    icon of address Walnut Tree Yard Lower Street, Fittleworth, Pulborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address The Drill Hall, 57 Farringdon Road, Clerkenwell, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 19
  • 1
    icon of address Unit 1 Cambridge House Oakington Road, Girton, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    41,096 GBP2024-02-29
    Officer
    icon of calendar 2016-07-26 ~ 2018-09-24
    IIF 30 - Director → ME
  • 2
    icon of address 27 Swinton Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2002-02-01
    IIF 28 - Director → ME
  • 3
    KENT COMMUNITY HOUSING TRUST - 2009-08-21
    AVANTE PARTNERSHIP LIMITED - 2014-12-03
    icon of address De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2016-09-29
    IIF 6 - Director → ME
  • 4
    icon of address 8 Charlotte Street, Perth
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2024-05-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-05-15
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address Scotland Hills, Little Bourne Road, Canterbury
    Active Corporate (6 parents)
    Equity (Company account)
    492,082 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2005-03-30
    IIF 5 - Director → ME
  • 6
    CARE PLUS TRUST LIMITED - 2001-12-11
    icon of address Avante Partnership Ltd, De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2007-05-03
    IIF 4 - Director → ME
  • 7
    SOUTHERN DERBYSHIRE COMMUNITY FOUNDATION - 1996-04-09
    icon of address Unit 2 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2003-10-27
    IIF 27 - Director → ME
  • 8
    icon of address Central Library Level 4, Wellgate Centre, Dundee
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2011-10-27
    IIF 37 - Director → ME
  • 9
    SCOTTISH DYSLEXIA ASSOCIATION - 2003-03-27
    icon of address Cameron House, First Floor, Forthside Way, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2008-10-04
    IIF 34 - Director → ME
    icon of calendar 2004-02-04 ~ 2004-03-01
    IIF 35 - Director → ME
    icon of calendar 2006-02-17 ~ 2007-10-29
    IIF 32 - Secretary → ME
  • 10
    icon of address 43 Bradford Street, Bolton, Greater Manchester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2011-01-31
    IIF 11 - Director → ME
  • 11
    AVERDOWN LIMITED - 1986-08-05
    AMBIKA LIMITED - 2001-12-27
    icon of address 18 Westdown Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -165,259 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-04-16
    IIF 1 - Director → ME
  • 12
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    181,931 GBP2025-03-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-11-19
    IIF 7 - Director → ME
  • 13
    icon of address Rain Charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2022-07-06
    IIF 15 - Director → ME
  • 14
    CADET ADVISORY SERVICES LIMITED - 1997-08-21
    ENTERPRISING OPPORTUNITIES C.I.C. - 2012-07-05
    ENTERPRISING OPPORTUNITIES LIMITED - 2007-05-16
    icon of address 63-65 High Street, Margate, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-02-29
    IIF 9 - Director → ME
  • 15
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-11-09
    IIF 19 - Director → ME
    icon of calendar 2008-12-15 ~ 2013-01-18
    IIF 20 - Director → ME
    icon of calendar 2020-06-24 ~ 2024-04-12
    IIF 21 - Director → ME
  • 16
    icon of address The Willows Annex, 12 Florence Avenue, Whitstable, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2006-06-21
    IIF 8 - Director → ME
  • 17
    ASSOCIATION OF RIVERS TRUSTS - 2011-08-02
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-11 ~ 2022-07-06
    IIF 14 - Director → ME
  • 18
    THE UWESO UK TRUST - 2009-10-24
    icon of address Bradbourne Farmhouse, Bradbourne Vale Road, Sevenoaks, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1998-05-14 ~ 2011-12-07
    IIF 2 - Director → ME
  • 19
    icon of address 32 Ombersley Street West, Droitwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    176,362 GBP2023-06-30
    Officer
    icon of calendar 2012-07-11 ~ 2022-09-22
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.