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

Ford, Katherine Frances

    Related profiles found in government register
  • Ford, Katherine Frances
    British company director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 86 Surrey Grove, Sutton, Surrey, SM1 3PN

      IIF 1 IIF 2
  • Ford, Katherine Frances
    British director born in June 1973

    Registered addresses and corresponding companies
  • Ford, Katherine Frances
    British group operations director born in June 1973

    Registered addresses and corresponding companies
  • Ford, Katherine Frances
    British group operations director

    Registered addresses and corresponding companies
  • Ford, Katherine Frances
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 21
  • Ford, Katherine Frances
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Redhill, RH1 4QP, England

      IIF 22
  • Ford, Katherine Frances
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Race Farm, Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AU, United Kingdom

      IIF 23
    • icon of address Carriage Court, 25 Circus Mews, Bath, Somerset, BA1 2PW

      IIF 24 IIF 25
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 26
    • icon of address 7, Burns Close, Carshalton, Surrey, SM5 4PY

      IIF 27
    • icon of address 2, Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 28
    • icon of address 2, Garrick House, Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 29
    • icon of address Garrick House, 2 Queen Street, Lichfield, Staffordshire, WD13 6QD

      IIF 30
    • icon of address Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 31 IIF 32 IIF 33
    • icon of address Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA, England

      IIF 40 IIF 41
  • Ford, Katherine Frances
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA, England

      IIF 42 IIF 43
  • Mrs Katherine Frances Ford
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 44
  • Ms Katherine Frances Ford
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Redhill, RH1 4QP, England

      IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Granary, Brewer Street, Bletchingley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-10-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ROBINIA EMPLOYEES TRUSTEES LIMITED - 2010-02-08
    icon of address Race Farm Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address The Granary Brewer Street, Bletchingley, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,837 GBP2025-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2004-06-08 ~ 2008-01-31
    IIF 1 - Director → ME
  • 2
    icon of address The Granary Brewer Street, Bletchingley, Redhill, England
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    368,367 GBP2017-04-05
    Officer
    icon of calendar 2011-05-27 ~ 2019-01-18
    IIF 21 - LLP Member → ME
  • 3
    PIMCO 2515 LIMITED - 2006-07-18
    icon of address First Floor Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-19 ~ 2008-01-31
    IIF 3 - Director → ME
  • 4
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,997,691 GBP2024-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 8 - Director → ME
  • 5
    PIMCO 2513 LIMITED - 2006-07-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2008-01-31
    IIF 10 - Director → ME
  • 6
    PINCO 1846 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134 GBP2021-02-28
    Officer
    icon of calendar 2003-03-08 ~ 2008-01-31
    IIF 14 - Director → ME
    icon of calendar 2003-03-08 ~ 2004-08-16
    IIF 18 - Secretary → ME
  • 7
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 11 - Director → ME
    icon of calendar 2003-03-07 ~ 2003-03-07
    IIF 19 - Secretary → ME
  • 8
    PINCO 1847 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2008-01-31
    IIF 15 - Director → ME
    icon of calendar 2003-03-06 ~ 2004-08-16
    IIF 16 - Secretary → ME
  • 9
    RESTLINK LIMITED - 1997-09-19
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 4 - Director → ME
    icon of calendar 2003-03-07 ~ 2004-08-16
    IIF 20 - Secretary → ME
  • 10
    PINCO 1990 LIMITED - 2004-02-17
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 7 - Director → ME
  • 11
    BLOCKLIN HOLDINGS LIMITED - 2012-12-07
    CMG (DOMICILIARY CARE INVESTMENTS) LTD - 2017-01-12
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    418,302 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2008-01-31
    IIF 2 - Director → ME
  • 12
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 9 - Director → ME
    icon of calendar 2003-03-07 ~ 2004-08-16
    IIF 17 - Secretary → ME
  • 13
    ST PETER'S HEALTHCARE GROUP LIMITED - 2008-09-12
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2015-09-28
    IIF 43 - Director → ME
  • 14
    SEQUENCE CARE LIMITED - 2022-08-02
    CARE INNOVATION LIMITED - 2009-01-12
    CUROCARE LIMITED - 2014-11-04
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2015-09-28
    IIF 40 - Director → ME
  • 15
    CUROCARE HOLDINGS LIMITED - 2014-03-18
    ENSCO 982 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP HOLDINGS LIMITED - 2022-08-02
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2015-09-28
    IIF 42 - Director → ME
  • 16
    SEQUENCE CARE GROUP LIMITED - 2022-08-02
    CUROCARE GROUP LIMITED - 2016-05-16
    ENSCO 981 LIMITED - 2013-06-18
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2015-09-28
    IIF 41 - Director → ME
  • 17
    STEPPING STONE HOMES (WAKEFIELD) LIMITED - 1999-05-25
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 30 - Director → ME
  • 18
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-04-22
    IIF 27 - Director → ME
  • 19
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 6 - Director → ME
  • 20
    ROBINIA CARE (SOUTH WEST) LIMITED - 2010-02-08
    LANEPATH LIMITED - 2001-08-03
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 34 - Director → ME
  • 21
    ROBINIA CARE EAST MIDLANDS LIMITED - 2010-02-08
    ROBINIA CARE HOMES (2) LIMITED - 2002-05-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 24 - Director → ME
  • 22
    LANESVIEW LIMITED - 2001-10-24
    SOLOR CARE GROUP LTD - 2010-02-26
    ROBINIA CARE SOUTH LIMITED - 2010-02-15
    ROBINIA ELIFAR LIMITED - 2002-11-18
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-04-20
    IIF 39 - Director → ME
  • 23
    ASTONMILL LIMITED - 2001-11-29
    ROBINIA HOLDINGS LIMITED - 2010-02-08
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 28 - Director → ME
  • 24
    TEMPLECO 253 LIMITED - 1995-06-01
    THE ROBINIA GROUP LIMITED - 2010-02-15
    THE ROBINIA GROUP PLC - 2002-12-10
    HARMONY HEALTHCARE LIMITED - 1995-09-11
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 35 - Director → ME
  • 25
    DE FACTO 1063 LIMITED - 2003-07-04
    THE ROBINIA CARE GROUP LIMITED - 2010-02-15
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 29 - Director → ME
  • 26
    TEMPLECO 270 LIMITED - 1995-09-11
    ROBINIA CARE HOMES LIMITED - 2010-02-08
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 36 - Director → ME
  • 27
    ROBINIA CARE LONDON (3) LIMITED - 2010-02-08
    ROBINIA PROPERTIES (3) LIMITED - 2002-05-28
    AMESLODGE LIMITED - 2001-08-06
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 25 - Director → ME
  • 28
    ROBINIA CARE LONDON LIMITED - 2010-02-08
    ADVANTAGE ENTERPRISES (MIDLANDS) LIMITED - 2000-06-16
    ROBINIA PROPERTIES (2) LIMITED - 2002-05-28
    BASHELFCO 2540 LIMITED - 1997-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 32 - Director → ME
  • 29
    HOOPZONE LIMITED - 1989-11-08
    ROBINIA CARE LIMITED - 2010-02-08
    MENCARE LIMITED - 1993-04-22
    MENCARE (HOLDINGS) LIMITED - 2002-05-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 37 - Director → ME
  • 30
    ROBINIA CARE SOUTH EAST (2) LIMITED - 2010-02-08
    SHADEYDEAL LIMITED - 1990-07-18
    MENCARE (RYDER) LIMITED - 2002-05-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 33 - Director → ME
  • 31
    ROBINIA CARE SOUTH EAST LIMITED - 2010-02-08
    QUIXADA LIMITED - 1990-07-18
    MENCARE (WESTBURY) LIMITED - 2002-05-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 38 - Director → ME
  • 32
    BOURNESTOCK LIMITED - 2001-12-13
    ROBINIA WEST MIDLANDS LIMITED - 2004-11-30
    ROBINIA CARE WEST MIDLANDS LIMITED - 2010-02-08
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-20
    IIF 31 - Director → ME
  • 33
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 5 - Director → ME
  • 34
    WHEREWELIVE TWO LIMITED - 2003-03-21
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 13 - Director → ME
  • 35
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2019-05-23
    WHEREWELIVE LIMITED - 2021-11-11
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.