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 Lisa Dawn Ford

    Related profiles found in government register
  • Mrs Lisa Dawn Ford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offiss, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 1
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 2
    • icon of address Silk Point, Suite B, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 3
    • icon of address 26 Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 4
    • icon of address 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 5 IIF 6
    • icon of address 82, Rainham Road, Rainham, RM13 7RJ, England

      IIF 7
    • icon of address 32a, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 8
    • icon of address 7, Market Place, Romford, Essex, RM1 3AB, England

      IIF 9
  • Ford, Lisa Dawn
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offiss, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 10
    • icon of address 147, Becontree Ave, Dagenham, Essex, RM8 2UL, United Kingdom

      IIF 11
    • icon of address 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, United Kingdom

      IIF 12
    • icon of address 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 13 IIF 14
    • icon of address 1-3, Western Road, Romford, Essex, RM1 3LD

      IIF 15
    • icon of address 1-3, Western Road, Romford, Essex, RM1 3LD, England

      IIF 16 IIF 17
    • icon of address 32a, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 18
    • icon of address 7, Market Place, Romford, Essex, RM1 3AB, England

      IIF 19
    • icon of address Middletonmurray House, 124a Station Road, Sidcup, Kent, DA15 7AB, England

      IIF 20
  • Ford, Lisa Dawn
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 21
    • icon of address Silk Point, Suite B, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 22
    • icon of address 26 Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 23
    • icon of address 26, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 24
    • icon of address Unit 32a, Bates Industrial Estate, Church Road, Romford, Essex, RM3 0HU, United Kingdom

      IIF 25
  • Ford, Lisa Dawn
    British professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Glenwood Avenue, Rainham, Essex, RM13 9AD

      IIF 26
  • Ford, Lisa Dawn
    British registered care manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 27
  • Ford, Lisa Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 26, Glenwood Avenue, Rainham, Essex, RM13 9AD

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1-3 Western Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 82 Rainham Road, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Toad Hall, 18 Old Bridge Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 82 Rainham Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32a Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOME CARE ANGELS YORKSHIRE LIMITED - 2017-04-19
    icon of address 82 Rainham Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 11
  • 1
    GLITZ AND GLAM SALON LIMITED - 2019-01-16
    icon of address 25 Water Lane, First Floor, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    339,488 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2018-10-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2018-10-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 12 Belasis Court, Belasis Business Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,875.60 GBP2024-10-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-06-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WORLDWIDE STUDY LTD - 2013-04-23
    icon of address 4385, 08226418: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2016-08-01
    IIF 24 - Director → ME
  • 4
    P J K CARE SERVICES CIC - 2016-10-26
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2012-05-28 ~ 2015-02-01
    IIF 15 - Director → ME
  • 5
    PJK RECRUITMENT & TRAINING LIMITED - 2015-01-30
    P J K CARE SERVICES LIMITED - 2012-05-28
    icon of address Golden Cross House, 456-459 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2008-11-28 ~ 2015-01-29
    IIF 20 - Director → ME
  • 6
    icon of address Suite 1 Safestore Business Centre, Howard Chase Pipps Hill, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2012-04-01
    IIF 16 - Director → ME
  • 7
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    339,820 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-02-01
    IIF 25 - Director → ME
  • 8
    TARGET RECRUITMENT LIMITED - 2015-06-15
    icon of address 4385, 08171153 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -131,173 GBP2022-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2021-07-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2021-07-07
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    BEAUTILOCKS SALON & ACADEMY LTD. - 2022-05-04
    JORDAN FREDERICKS LTD. - 2025-07-22
    GLITZ & GLAM SALON LTD - 2022-04-29
    icon of address 138 North Street North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,401 GBP2024-02-28
    Officer
    icon of calendar 2020-09-16 ~ 2021-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-02-28
    IIF 9 - Right to appoint or remove directors OE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133,760 GBP2019-09-30
    Officer
    icon of calendar 2012-02-17 ~ 2014-10-01
    IIF 17 - Director → ME
  • 11
    GGS SALON LTD - 2021-07-06
    GGS SALON T/A YELLOWTREE WORKFORCE DEVELOPMENT LIMITED - 2022-01-25
    icon of address 14 The Depot Bridge Street, Weedon, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,348 GBP2023-04-30
    Officer
    icon of calendar 2018-05-21 ~ 2021-07-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2021-07-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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.