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 Pauline Anne Odulinski

    Related profiles found in government register
  • Mrs Pauline Anne Odulinski
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6RY, England

      IIF 1
  • Odulinski, Pauline Anne
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, Chinnor Hill, Chinnor, Oxfordshire, OX39 4BG, England

      IIF 2
    • 2 Amory Building, Cheriton Bishop, Exeter, Devon, EX6 6JH, United Kingdom

      IIF 3
  • Odulinski, Pauline Anne
    British ceo born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, Hatherley Road, Winkleigh, Devon, EX19 8AP, United Kingdom

      IIF 4
  • Odulinski, Pauline Anne
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Cider Press, Nymet Rowland, Crediton, Devon, EX17 6AW

      IIF 5 IIF 6
  • Odulinski, Pauline Anne
    British consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • City Of Oxford College, Oxpens Road, Oxford, OX1 1SA, United Kingdom

      IIF 7
  • Odulinski, Pauline Anne
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage Cottage, 1 Carters Lane, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DE

      IIF 8
  • Odulinski, Pauline Anne
    British principal ceo born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-38, Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 9
  • Odulinski, Pauline Anne
    British principal chief executive born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF

      IIF 10
  • Odulinski, Pauline Anne
    British principal/chief executive offi born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckinghamshire Utc, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PD, England

      IIF 11
child relation
Offspring entities and appointments 9
  • 1
    BUCKINGHAMSHIRE BUSINESS FIRST - now
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP
    - 2011-04-20 04107584 07544597
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP
    - 2008-04-07 04107584 07544597
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (86 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2011-03-30
    IIF 9 - Director → ME
  • 2
    BUCKINGHAMSHIRE UTC.
    07648803
    Bucks Utc, Oxford Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (27 parents)
    Officer
    2011-05-26 ~ 2014-12-08
    IIF 11 - Director → ME
  • 3
    CONNEXIONS BUCKINGHAMSHIRE
    06534215 04370389... (more)
    11th Floor Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (55 parents)
    Officer
    2008-11-04 ~ 2010-10-12
    IIF 10 - Director → ME
  • 4
    INSPIRE YOUNG PEOPLE LTD
    09443171
    2 The Triangle, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2015-02-17 ~ 2020-02-21
    IIF 4 - Director → ME
  • 5
    LANGSTAFF-ELLIS LIMITED
    06859257
    7 Hikers Way, Long Crendon, Aylesbury, England
    Active Corporate (9 parents)
    Officer
    2013-10-23 ~ 2020-07-16
    IIF 2 - Director → ME
  • 6
    OPTIMA BUSINESS CONSULTANCY LIMITED
    06843218
    C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE DEVON ASSOCIATION OF LOCAL COUNCILS LIMITED
    12545316
    2 Amory Building, Cheriton Bishop, Exeter, Devon, United Kingdom
    Active Corporate (24 parents)
    Officer
    2025-10-01 ~ now
    IIF 3 - Director → ME
  • 8
    THE SIXTEEN-TWENTY FOUR ALLIANCE CIC
    08050001
    The Cider Press, Nymet Rowland, Crediton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 6 - Director → ME
    2014-07-21 ~ 2014-09-04
    IIF 5 - Director → ME
  • 9
    WOMEN'S LEADERSHIP NETWORK
    08821604
    138 High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-12-19 ~ 2014-12-06
    IIF 7 - Director → ME

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.