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.

Jump to: Offsprings
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
    • Offiss, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

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

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

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

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

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Silk Point, Suite B, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 10
  • Ford, Lisa Dawn
    British company director born in December 1973

    Resident in England

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

      IIF 11
    • 147, Becontree Ave, Dagenham, Essex, RM8 2UL, United Kingdom

      IIF 12
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, United Kingdom

      IIF 13
    • 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 14 IIF 15
    • 1-3, Western Road, Romford, Essex, RM1 3LD

      IIF 16
    • 1-3, Western Road, Romford, Essex, RM1 3LD, England

      IIF 17 IIF 18
    • 32a, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 19
    • 7, Market Place, Romford, Essex, RM1 3AB, England

      IIF 20
    • Middletonmurray House, 124a Station Road, Sidcup, Kent, DA15 7AB, England

      IIF 21
  • Ford, Lisa Dawn
    British director born in December 1973

    Resident in England

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

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

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

      IIF 24
    • 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
    • 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
    • 26, Glenwood Avenue, Rainham, Essex, RM13 9AD, England

      IIF 27
  • Ford, Lisa Dawn
    British

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

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    APPRENTIFY LIMITED - now
    GLITZ AND GLAM SALON LIMITED
    - 2019-01-16 10286725
    25 Water Lane, First Floor, Wilmslow, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2016-07-19 ~ 2018-10-03
    IIF 22 - Director → ME
    Person with significant control
    2016-07-19 ~ 2018-10-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BMC PROPERTY SERVICES LIMITED
    07310007
    1-3 Western Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BODYWORX STUDIO LIMITED
    12727873
    82 Rainham Road, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    EDEN TRAINING ACADEMY LIMITED
    10132892
    Unit 12 Belasis Court, Belasis Business Park, Billingham, England
    Active Corporate (5 parents)
    Officer
    2016-04-19 ~ 2018-06-06
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-06-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INTERGLOBE COLLEGE LIMITED
    07276496
    1st Floor Toad Hall, 18 Old Bridge Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 6
    LDF CONSULTING LIMITED
    - now 08226418 12772375
    WORLDWIDE STUDY LTD
    - 2013-04-23 08226418
    4385, 08226418: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2012-09-24 ~ 2016-08-01
    IIF 24 - Director → ME
  • 7
    LDF CONSULTING LTD
    12772375 08226418
    82 Rainham Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    MIDDLETON PHILANTHROPY COMMUNITY INTEREST COMPANY - now
    P J K CARE SERVICES CIC
    - 2016-10-26 08085672 06760768
    81 The Cut, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-05-28 ~ 2015-02-01
    IIF 16 - Director → ME
  • 9
    MIDDLETONMURRAY EDUCATION LTD - now
    PJK RECRUITMENT & TRAINING LIMITED
    - 2015-01-30 06760768
    P J K CARE SERVICES LIMITED
    - 2012-05-28 06760768 08085672
    Golden Cross House, 456-459 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-28 ~ 2015-01-29
    IIF 21 - Director → ME
  • 10
    ON HAND CARE LIMITED
    07237108
    Suite 1 Safestore Business Centre, Howard Chase Pipps Hill, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-28 ~ 2012-04-01
    IIF 17 - Director → ME
  • 11
    RBL CONSULTANCY LIMITED
    12119374
    32a Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SPECIALIST TRADE COURSES LIMITED
    07335908
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (4 parents)
    Officer
    2018-05-10 ~ 2021-02-01
    IIF 25 - Director → ME
  • 13
    STC GROUP ATA LTD
    - now 07507979
    HOME CARE ANGELS YORKSHIRE LIMITED
    - 2017-04-19 07507979
    82 Rainham Road, Rainham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    T & L TRAINING LIMITED
    06041647
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 26 - Director → ME
    2007-01-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    TARGET RECRUITMENT & TRAINING LTD.
    - now 08171153
    TARGET RECRUITMENT LIMITED
    - 2015-06-15 08171153
    4385, 08171153 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2012-08-07 ~ 2021-07-07
    IIF 10 - Director → ME
    Person with significant control
    2016-08-07 ~ 2021-07-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 16
    THE MDJ TRAINING ACADEMY LTD - now
    JORDAN FREDERICKS LTD. - 2025-07-22
    BEAUTILOCKS SALON & ACADEMY LTD. - 2022-05-04
    GLITZ & GLAM SALON LTD
    - 2022-04-29 12883862
    138 North Street North Street, Hornchurch, England
    Active Corporate (5 parents)
    Officer
    2020-09-16 ~ 2021-02-28
    IIF 20 - Director → ME
    Person with significant control
    2020-09-16 ~ 2021-02-28
    IIF 9 - Right to appoint or remove directors OE
  • 17
    THE TEACHING & LEARNING GROUP LIMITED
    07954794
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-02-17 ~ 2014-10-01
    IIF 18 - Director → ME
  • 18
    YELLOW TREE WORKFORCE DEVELOPMENT LTD - now
    GGS SALON T/A YELLOWTREE WORKFORCE DEVELOPMENT LIMITED
    - 2022-01-25 11373957
    GGS SALON LTD
    - 2021-07-06 11373957
    14 The Depot Bridge Street, Weedon, Northampton, England
    Active Corporate (4 parents)
    Officer
    2018-05-21 ~ 2021-07-23
    IIF 11 - Director → ME
    Person with significant control
    2018-05-21 ~ 2021-07-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.