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

Driscoll, Fiona Elizabeth Lawrence

    Related profiles found in government register
  • Driscoll, Fiona Elizabeth Lawrence
    British chair person born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Gate, 29 Union Street, Maidstone, Kent, ME14 1PT, England

      IIF 1
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 2
    • icon of address Room G.73, Sessions House County Hall, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 3
    • icon of address Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 4
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 5 IIF 6 IIF 7
  • Driscoll, Fiona Elizabeth Lawrence
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 8
    • icon of address The Studio ,16, Cavaye Place, London, SW10 9PT, England

      IIF 9
  • Driscoll, Fiona Elizabeth Lawrence
    British management consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 10
  • Driscoll, Fiona Elizabeth Lawrence
    British non-executive director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 11
  • Driscoll, Fiona Elizabeth Lawrence
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 1 Park Village Mews, London, NW1 4AB

      IIF 12
  • Driscoll, Fiona Elizabeth
    British chef executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Henstridge Place, London, NW8 6QD

      IIF 13
  • Driscoll, Fiona Elizabeth
    British communications consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Driscoll, Fiona Elizabeth
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, England

      IIF 17
    • icon of address 4 Henstridge Place, London, NW8 6QD

      IIF 18 IIF 19
    • icon of address Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, England

      IIF 20
    • icon of address Innovation Centre Southampton Science Park, 2 Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP, England

      IIF 21
  • Driscoll, Fiona Elizabeth
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Henstridge Place, London, NW8 6QD

      IIF 22
  • Driscoll, Fiona Elizabeth
    British non exec director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Henstridge Place, London, NW8 6QD

      IIF 23
  • Ms Fiona Elizabeth Lawrence Driscoll
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 24
  • Driscoll, Fiona
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, South Street, Farnham, GU9 7QQ, United Kingdom

      IIF 25
  • Driscoll, Fiona Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Henstridge Place, London, NW8 6QD

      IIF 26
  • Ms Fiona Driscoll
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    58,801 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address The Studio ,16 Cavaye Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 9 - Director → ME
  • 3
    FIRST FLOOR ADVERTISING LIMITED - 2008-05-21
    ALTALA ADVERTISING LIMITED - 2008-05-21
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 14 - Director → ME
  • 4
    ALTALA ELN LIMITED - 2008-05-15
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 15 - Director → ME
  • 5
    ALTALA CLEARING LIMITED - 2008-05-21
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 16 - Director → ME
  • 6
    HEALTH LOTTERY LTD - 2008-05-21
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-05-17 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 45 Pall Mall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    WESSEX ACADEMIC HEALTH SCIENCE NETWORK LIMITED - 2024-05-01
    icon of address Innovation Centre Southampton Science Park 2 Venture Road, Chilworth, Southampton, Hampshire
    Active Corporate (11 parents)
    Equity (Company account)
    893,300 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Dukes Court 32 Duke Street, St. James's, London, Sw1y 6df
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    BSC KENT LIMITED - 2018-06-27
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 4 - Director → ME
  • 2
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 6 - Director → ME
  • 3
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 5 - Director → ME
  • 4
    THOMSON INTERMEDIA PLC - 2008-09-08
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2009-07-31
    IIF 23 - Director → ME
  • 5
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 3 - Director → ME
  • 6
    KENT HOLDCO LTD - 2023-05-12
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 2 - Director → ME
  • 7
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2021-08-01
    IIF 1 - Director → ME
  • 8
    JPMORGAN FLEMING ELECT PLC - 2006-02-02
    THE FLEMING MANAGED GROWTH PLC - 1999-09-21
    JPMORGAN FLEMING MANAGED GROWTH PLC - 2004-01-14
    FLEMING MANAGED GROWTH PLC - 2002-12-05
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-09-16 ~ 2004-01-14
    IIF 19 - Director → ME
  • 9
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-23
    IIF 7 - Director → ME
  • 10
    HEDRA PLC - 2008-08-01
    MOUCHEL MANAGEMENT CONSULTING LIMITED - 2016-11-01
    HEDRA LIMITED - 2003-09-01
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2006-05-05
    IIF 12 - Director → ME
  • 11
    NUFFIELD NURSING HOMES TRUST - 2003-09-01
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2019-06-26
    IIF 17 - Director → ME
  • 12
    OGILVY ADAMS & RINEHART LIMITED - 1998-01-01
    OGILVY - 1990-03-15
    OGILVY & MATHER FOCUS LIMITED - 1990-02-20
    FOSTER TURNER & BENSON LIMITED - 1986-05-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1997-01-03
    IIF 13 - Director → ME
  • 13
    INSTITUTE OF LEADERSHIP - 2019-07-22
    INTERNATIONAL WOMENS INSTITUTE OF LEADERSHIP - 1998-09-14
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,302 GBP2024-05-31
    Officer
    icon of calendar 1998-10-05 ~ 2000-10-10
    IIF 22 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,576 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-01-23
    IIF 25 - 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.