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 Sirinapa Nakasard

    Related profiles found in government register
  • Ms Sirinapa Nakasard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 1
    • 19, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 2
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 3
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 4
  • Ms Sirinapa Nakadard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 5
  • Ms Sirinapa Nakasard
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, England

      IIF 6
    • Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 7
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 8 IIF 9
  • Miss Sirinapa Nakasard
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 10
  • Miss Sirinapa Nakasard
    Thai born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 11
    • Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 12
  • Nakasard, Sirinapa
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mac First Floor Castle House, Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1QT, England

      IIF 13
    • 19, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 14
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 15
  • Nakasard, Sirinapa
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 16
  • Nakasard, Sirinapa
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, England

      IIF 17
    • Brooklands, Packington Lane, Brimingham, B46 2QP, United Kingdom

      IIF 18
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 19 IIF 20
  • Nakasard, Sirinapa
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 21
  • Nakasard, Sirinapa
    Thai director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Duncote, Northampton, NN1 1PD, England

      IIF 22
  • Nakasard, Sirinapa

    Registered addresses and corresponding companies
    • 19, Dugdale Street, Nuneaton, CV11 5QJ, United Kingdom

      IIF 23
  • Nakasard, Sirinapa
    Thai director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,735 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-17 ~ now
    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
  • 4
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-04-03 ~ 2020-04-03
    IIF 16 - director → ME
    Person with significant control
    2020-04-03 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2021-01-01 ~ 2021-02-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-10-08 ~ 2021-12-03
    IIF 22 - director → ME
    2020-04-13 ~ 2021-05-03
    IIF 24 - director → ME
    2019-02-11 ~ 2019-12-02
    IIF 14 - director → ME
    2018-07-16 ~ 2019-02-11
    IIF 23 - secretary → ME
    Person with significant control
    2019-02-11 ~ 2020-01-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    2020-04-14 ~ 2021-05-03
    IIF 12 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-05-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    310 Portland Road, Brighton And Hove, England
    Corporate (1 parent)
    Officer
    2023-10-19 ~ 2025-01-01
    IIF 18 - director → ME
    Person with significant control
    2023-10-19 ~ 2025-01-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    C/o Mac First Floor Castle House Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved corporate
    Equity (Company account)
    64,828 GBP2021-10-31
    Officer
    2020-03-31 ~ 2022-01-03
    IIF 13 - director → ME
    2019-10-15 ~ 2019-11-05
    IIF 21 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-04
    IIF 10 - Ownership of shares – 75% or more OE
    2020-04-14 ~ 2022-01-03
    IIF 11 - Ownership of shares – 75% or more 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.