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

Ms Tendai Iris Chirisa

    Related profiles found in government register
  • Ms Tendai Iris Chirisa
    British born in July 1973

    Resident in United Kingdom

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

      IIF 1
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 2
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 3
  • Miss Tendai Iris Chirisa
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, SL3 7FQ, United Kingdom

      IIF 4
  • Ms Tendai Iris Chirisa
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Car Bank Street, Atherton, Manchester, M46 0HZ, England

      IIF 5
    • 140, Hurworth Avenue, Langley, Slough, SL3 7FQ, United Kingdom

      IIF 6
    • 140, Hurworth Avenue, Slough, SL3 7FQ, England

      IIF 7
    • 6 Greenleaf Court, Eton Road, Datchet, Slough, SL3 9AZ, England

      IIF 8
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 9 IIF 10 IIF 11
  • Miss Tendai Iris Chirisa
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 13
  • Chirisa, Tendai Iris
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, SL3 7FQ, United Kingdom

      IIF 14
  • Chirisa, Tendai Iris
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Talbot Road, 88, Talbot Road, Northampton, Northamptonshire, NN1 4JB, United Kingdom

      IIF 15
  • Chirisa, Tendai Iris
    British engineer born in July 1973

    Resident in United Kingdom

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

      IIF 16
  • Chirisa, Tendai Iris
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 17
  • Chirisa, Tendai Iris
    British marketing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 18
  • Chirisa, Tendai Iris
    British project manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 19
  • Chirisa, Tendai Iris
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Chirisa, Tendai Iris
    British chief executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 24
  • Chirisa, Tendai Iris
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, Hurworth Avenue, Langley, Slough, SL3 7FQ, United Kingdom

      IIF 25
    • 140, Hurworth Avenue, Slough, SL3 7FQ, England

      IIF 26
    • 6 Greenleaf Court, Eton Road, Datchet, Slough, SL3 9AZ, England

      IIF 27
  • Chirisa, Tendai Iris
    British director and company secretary born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Car Bank Street, Atherton, Manchester, M46 0HZ, England

      IIF 28
  • Chirisa, Tendai Iris

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

      IIF 29
    • 88, Talbot Road, Talbot Road, Northampton, NN1 4JB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,045 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    140 Hurworth Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 16 - Director → ME
    2017-10-19 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 5
    FOOTPRINTS CARE LTD - 2020-08-04
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,826 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    88, Talbot Road Talbot Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 18 - Director → ME
    2018-03-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    88 Talbot Road 88, Talbot Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    140 Hurworth Avenue, Langley, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    6 Greenleaf Court Eton Road, Datchet, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    STEPAHEAD LOGISTICS LTD - 2022-05-23
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    STEPLADDER GROUP LTD - 2024-12-23
    Castle Hill House, 12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    88 Talbot Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 19 - Director → ME
Ceased 2
  • 1
    328 Yorke Drive, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,001 GBP2020-02-28
    Officer
    2019-02-01 ~ 2020-02-09
    IIF 14 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-02-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    3 Shirley Lane, Longton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-03-06 ~ 2021-04-12
    IIF 28 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-04-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.