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

Curham, Pauline Margaret

    Related profiles found in government register
  • Curham, Pauline Margaret

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 1
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 2 IIF 3
  • Curham, Pauline Margaret
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 4
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 5
  • Curham, Pauline Margaret
    British administrator born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 6
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, England

      IIF 7
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, 3-8 Bolsover Street, Fitzrovia, London, W1W 6AB, England

      IIF 8
    • icon of address Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 9
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 10 IIF 11 IIF 12
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 14
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 15
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 16
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 17 IIF 18
  • Curham, Pauline Margaret
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 19
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curham, Pauline Margaret
    British legal administrator born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY

      IIF 28
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 29 IIF 30
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 31 IIF 32
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY

      IIF 33
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 34 IIF 35
  • Curham, Pauline Margaret
    British person assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 36
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 37 IIF 38
  • Ms Pauline Margaret Curham
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Ms Pauline Margaret Curhan
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8, Brocks Close, Dibden Purlieu, Hampshire, SO45 5ST, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CANFIELDS LAW SERVICES NO.5 LIMITED - 2020-05-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    ZADOROS LTD - 2022-04-20
    icon of address Bentinck House 3-8 Bolsover Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,123 GBP2024-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-08-12
    IIF 9 - Director → ME
  • 2
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-17
    IIF 23 - Director → ME
  • 3
    icon of address Bartle House, Oxford Court, Greater Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,037 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-07-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-02-21
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 38 - Director → ME
  • 5
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2018-11-24 ~ 2023-05-12
    IIF 34 - Director → ME
  • 6
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-01
    IIF 29 - Director → ME
  • 7
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-05-12
    IIF 4 - Director → ME
  • 8
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 32 - Director → ME
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 3 - Secretary → ME
  • 9
    CANFIELDS ESTATES (HOME AND OVERSEAS) LIMITED - 2024-02-04
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,566 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-11-21
    IIF 24 - Director → ME
  • 10
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2018-04-14 ~ 2023-05-12
    IIF 35 - Director → ME
  • 11
    CANFIELDS LAW SERVICES NO.3 LIMITED - 2020-01-30
    icon of address 55 Fleetside, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-13
    IIF 21 - Director → ME
  • 12
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 19 - Director → ME
    icon of calendar 2020-03-06 ~ 2023-05-12
    IIF 5 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 1 - Secretary → ME
  • 13
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-20
    IIF 26 - Director → ME
  • 14
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-02
    IIF 15 - Director → ME
    icon of calendar 2018-08-24 ~ 2020-03-01
    IIF 30 - Director → ME
  • 15
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-05-11
    IIF 31 - Director → ME
    icon of calendar 2018-03-11 ~ 2023-05-12
    IIF 2 - Secretary → ME
  • 16
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2021-03-27 ~ 2023-05-12
    IIF 17 - Director → ME
  • 17
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-08-15
    IIF 28 - Director → ME
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 37 - Director → ME
  • 18
    SEED MENTORS BUSINESS PLANS LIMITED - 2024-02-04
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,879 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2023-05-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2023-05-24
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-01-08
    IIF 22 - Director → ME
  • 20
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-16
    IIF 27 - Director → ME
  • 21
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-05-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-05-26
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    icon of address Bentinck House 3-8 Bolsover Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,980 GBP2024-08-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-08-12
    IIF 8 - Director → ME
  • 23
    icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2023-05-12
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.