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

Crosbourne, Patrick

    Related profiles found in government register
  • Crosbourne, Patrick
    British health care worker born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Thistle Drive, Desborough, Kettering, NN14 2JL, England

      IIF 1
  • Crosbourne, Patrick
    British mental health nurse born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Neville Road, Erdington, Birmingham, West Midlands, B23 7SA, United Kingdom

      IIF 2
  • Chu, Catherine
    British solicitor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxborough Gardens, Foxborough Gardens, London, SE4 1HS, United Kingdom

      IIF 3
  • Timbrell, Natalie
    British personalised support born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 4
  • Mr Patrick Crosbourne
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Thistle Drive, Desborough, Kettering, NN14 2JL, England

      IIF 5
  • Timbrell, Natalie
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Garden Place, Beauly, IV4 7AW, Scotland

      IIF 6
  • Bokole, Kevin Thatayaone
    Motswana director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malakwa, Riverview Terrace, London Road, Purfleet, Essex, RM19 1QT, United Kingdom

      IIF 7
  • Bokole, Thatayaone Kevin
    Botswanan director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gravett Court, Burgess Hill, West Sussex, RH15 9ER, United Kingdom

      IIF 8
  • Meech, Hazel Claire
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DR, England

      IIF 9
  • Ms Natalie Timbrell
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 10
  • Natalie Timbrell
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Garden Place, Beauly, IV4 7AW, Scotland

      IIF 11
  • Thatayaone Kevin Bokole
    Botswanan born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gravett Court, Burgess Hill, West Sussex, RH15 9ER, United Kingdom

      IIF 12
  • Chu, Catherine Ha Thi Ngoc
    British solicitor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Foxborough Gardens, 153 Foxborough Gardens, London, London, SE4 1HS, United Kingdom

      IIF 13
    • icon of address 153, Foxborough Gardens, London, SE4 1HS, United Kingdom

      IIF 14
    • icon of address Suite 4, 146 Deptford High Street, London, SE8 3PQ, United Kingdom

      IIF 15
  • Meech, Joseph Phillip
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DR, England

      IIF 16
  • Qureshi, Saeed Ahmed
    Pakistani business born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Hazel Grove, Staines-upon-thames, Middlesex, TW18 1JJ, England

      IIF 17
  • Mr Mujeebul Haq
    Pakistani born in November 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 393, House No. 393 , Sector C, Askari 10, Lahore Cantt, Lahore, 00000, Pakistan

      IIF 18
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 19
  • Ms Catherine Ha Thi Ngoc Chu
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Foxborough Gardens, London, SE4 1HS, England

      IIF 20
  • Haq, Mujeebul
    Pakistani managing director born in November 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 393, House No. 393 , Sector C, Askari 10, Lahore Cantt, Lahore, 00000, Pakistan

      IIF 21
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 22
  • Qurashi, Saad Ahmed
    Pakistani business born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Hazel Grove, Staines-upon-thames, Middlesex, TW18 1JJ, England

      IIF 23
  • Sleith, David John
    Scottish electrical engineer born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Townloch, Town Hill, Dunfermline, KY12 0HT

      IIF 24
  • Mr. Mujeebul Haq
    Pakistani born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 81, Thorold Road, Ilford, IG1 4EY, England

      IIF 25
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 26
  • Haq, Mujeebul, Mr.
    Pakistani accounting and consultancy born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 81, Thorold Road, Ilford, IG1 4EY, England

      IIF 27
  • Haq, Mujeebul, Mr.
    Pakistani company secretary/director born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,045 GBP2020-03-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Foxborough Gardens, Foxborough Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 153 Foxborough Gardens Foxborough Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Suite 4 146 Deptford High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Malakwa Riverview Terrace, London Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 48 Gravett Court, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Hazel Grove, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 23 - Director → ME
    IIF 17 - Director → ME
  • 10
    icon of address 153 Foxborough Gardens 153 Foxborough Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 14 Garden Place, Beauly, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 81 Neville Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 29 Cottonwood Close, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,034 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 16 Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 16 - Director → ME
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 43 Hollington Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    304,196 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-05-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-05-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Leamington Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,707 GBP2021-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-10-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2020-10-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Townloch, Town Hill, Dunfermline
    Active Corporate (6 parents)
    Equity (Company account)
    214,309 GBP2024-03-31
    Officer
    icon of calendar 2011-02-13 ~ 2016-02-01
    IIF 24 - 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.