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

Mrs Katherine Frances Ford

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • 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 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 19
    • icon of address Carriage Court, 25 Circus Mews, Bath, Somerset, BA1 2PW

      IIF 20 IIF 21
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 22
    • icon of address 7, Burns Close, Carshalton, Surrey, SM5 4PY

      IIF 23
    • icon of address 2, Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 24
    • icon of address 2, Garrick House, Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 25
    • icon of address Garrick House, 2 Queen Street, Lichfield, Staffordshire, WD13 6QD

      IIF 26
    • icon of address Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 27 IIF 28 IIF 29
    • icon of address Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA, England

      IIF 36 IIF 37
    • icon of address The Granary, Brewer Street, Bletchingley, Redhill, RH1 4QP, England

      IIF 38
  • 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 39 IIF 40
  • Ford, Katherine Frances
    British group operations director

    Registered addresses and corresponding companies
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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 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 19 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 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 4 - 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 3 - 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 6 - 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 11 - 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 13 - 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 17 - Director → ME
    icon of calendar 2003-03-08 ~ 2004-08-16
    IIF 43 - 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 14 - Director → ME
    icon of calendar 2003-03-07 ~ 2003-03-07
    IIF 44 - 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 18 - Director → ME
    icon of calendar 2003-03-06 ~ 2004-08-16
    IIF 41 - 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 7 - Director → ME
    icon of calendar 2003-03-07 ~ 2004-08-16
    IIF 45 - 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 10 - 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 5 - 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 12 - Director → ME
    icon of calendar 2003-03-07 ~ 2004-08-16
    IIF 42 - 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 40 - Director → ME
  • 14
    SEQUENCE CARE LIMITED - 2022-08-02
    CUROCARE LIMITED - 2014-11-04
    CARE INNOVATION LIMITED - 2009-01-12
    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 36 - 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 39 - Director → ME
  • 16
    ENSCO 981 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP LIMITED - 2022-08-02
    CUROCARE GROUP LIMITED - 2016-05-16
    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 37 - 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 26 - Director → ME
  • 18
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    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 23 - 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 9 - Director → ME
  • 20
    LANEPATH LIMITED - 2001-08-03
    ROBINIA CARE (SOUTH WEST) 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 30 - 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 20 - Director → ME
  • 22
    ROBINIA ELIFAR LIMITED - 2002-11-18
    SOLOR CARE GROUP LTD - 2010-02-26
    ROBINIA CARE SOUTH LIMITED - 2010-02-15
    LANESVIEW LIMITED - 2001-10-24
    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 35 - 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 24 - Director → ME
  • 24
    THE ROBINIA GROUP LIMITED - 2010-02-15
    TEMPLECO 253 LIMITED - 1995-06-01
    HARMONY HEALTHCARE LIMITED - 1995-09-11
    THE ROBINIA GROUP PLC - 2002-12-10
    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 31 - Director → ME
  • 25
    THE ROBINIA CARE GROUP LIMITED - 2010-02-15
    DE FACTO 1063 LIMITED - 2003-07-04
    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
  • 26
    ROBINIA CARE HOMES LIMITED - 2010-02-08
    TEMPLECO 270 LIMITED - 1995-09-11
    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 32 - 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 21 - Director → ME
  • 28
    ADVANTAGE ENTERPRISES (MIDLANDS) LIMITED - 2000-06-16
    BASHELFCO 2540 LIMITED - 1997-10-16
    ROBINIA CARE LONDON LIMITED - 2010-02-08
    ROBINIA PROPERTIES (2) 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 28 - Director → ME
  • 29
    MENCARE LIMITED - 1993-04-22
    ROBINIA CARE LIMITED - 2010-02-08
    HOOPZONE LIMITED - 1989-11-08
    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 33 - 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 29 - Director → ME
  • 31
    QUIXADA LIMITED - 1990-07-18
    MENCARE (WESTBURY) LIMITED - 2002-05-28
    ROBINIA CARE SOUTH EAST 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 34 - Director → ME
  • 32
    ROBINIA WEST MIDLANDS LIMITED - 2004-11-30
    BOURNESTOCK LIMITED - 2001-12-13
    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 27 - 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 8 - 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 16 - Director → ME
  • 35
    WHEREWELIVE LIMITED - 2019-05-23
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    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 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.