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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Maclachlan, Richard John
    Director born in July 1976
    Individual (24 offsprings)
    Officer
    2019-02-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    THE GARDEN CENTRE GROUP HOLDINGS LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES LIMITED - 2009-07-17
    WYEVALE GARDEN CENTRES PLC - 2006-06-20
    WGC LIMITED - 1987-02-09
    CHARCO SIXTY LIMITED - 1986-09-29
    Wyevale Garden Centres, Syon Park, London Road, Brentford, England
    Dissolved Corporate (2 parents, 18 offsprings)
    Person with significant control
    2016-06-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 29
  • 1
    Favell, Gary Alan
    Chief Executive Director born in August 1956
    Individual (12 offsprings)
    Officer
    2005-12-12 ~ 2006-06-20
    OF - Director → CIF 0
  • 2
    Price, Glyn John
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    ~ 2006-01-09
    OF - Director → CIF 0
  • 3
    Murfin, Stephen
    Chartered Accountant born in November 1956
    Individual
    Officer
    ~ 2006-06-20
    OF - Director → CIF 0
    Murfin, Stephen
    Individual
    Officer
    ~ 2006-06-20
    OF - Secretary → CIF 0
  • 4
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (2 offsprings)
    Officer
    2006-06-20 ~ 2008-09-01
    OF - Director → CIF 0
  • 5
    Ratcliffe, Sarah Elizabeth
    Finance Director born in April 1964
    Individual
    Officer
    2007-02-19 ~ 2008-11-03
    OF - Director → CIF 0
    Ratcliffe, Sarah Elizabeth
    Finance Director
    Individual
    Officer
    2007-02-19 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 6
    Harradine-greene, Laura
    Individual (39 offsprings)
    Officer
    2018-02-01 ~ 2020-05-07
    OF - Secretary → CIF 0
  • 7
    Kozlowski, Richard Leon
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    2009-04-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 8
    Ward, Elizabeth Ann
    Individual
    Officer
    2016-02-11 ~ 2016-07-13
    OF - Secretary → CIF 0
  • 9
    Brigden, Peter
    Director Of Retail Operation born in December 1969
    Individual (5 offsprings)
    Officer
    2007-10-24 ~ 2009-03-20
    OF - Director → CIF 0
  • 10
    Mclaughlan, Roger
    Ceo born in September 1963
    Individual (26 offsprings)
    Officer
    2016-03-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 11
    Morgan, Stephen
    Marketing Director born in May 1961
    Individual (6 offsprings)
    Officer
    1993-01-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 12
    Treherne, Roy Edward
    Company Director born in December 1941
    Individual
    Officer
    ~ 2001-12-04
    OF - Director → CIF 0
  • 13
    Marshall, Nicholas Charles Gilmour
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    2009-02-24 ~ 2012-10-22
    OF - Director → CIF 0
  • 14
    Livingston, William Andrew
    Commercial Director born in June 1967
    Individual (14 offsprings)
    Officer
    2006-06-20 ~ 2009-02-12
    OF - Director → CIF 0
  • 15
    Stevenson, Barry John
    Company Director born in December 1959
    Individual
    Officer
    2006-06-20 ~ 2008-01-09
    OF - Director → CIF 0
  • 16
    Jones, Anthony Gerald
    Director born in August 1973
    Individual (81 offsprings)
    Officer
    2016-04-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 17
    Jones, Anthony David
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    2006-06-20 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 18
    Pierpoint, David Julian
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    2009-02-12 ~ 2010-05-11
    OF - Director → CIF 0
  • 19
    Bourlet, Mary Elizabeth
    Individual
    Officer
    2016-08-25 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 20
    Murphy, Stephen Thomas
    Director born in August 1956
    Individual (21 offsprings)
    Officer
    2012-10-19 ~ 2016-08-18
    OF - Director → CIF 0
  • 21
    Jenkinson, Antonia Scarlett
    Investment Banker born in July 1969
    Individual (1 offspring)
    Officer
    2009-02-24 ~ 2012-10-19
    OF - Director → CIF 0
    Jenkinson, Antonia Scarlett
    Investment Banker
    Individual (1 offspring)
    Officer
    2009-06-04 ~ 2012-10-19
    OF - Secretary → CIF 0
  • 22
    Evans, Brian Arnold
    Company Director born in February 1944
    Individual
    Officer
    ~ 2004-12-31
    OF - Director → CIF 0
  • 23
    Steinmeyer, Nils Olin
    Fiancial Director born in September 1970
    Individual (3 offsprings)
    Officer
    2012-10-19 ~ 2016-04-01
    OF - Director → CIF 0
    Steinmeyer, Nils Olin
    Individual (3 offsprings)
    Officer
    2012-10-19 ~ 2016-02-11
    OF - Secretary → CIF 0
  • 24
    Bradshaw, Kevin Michael
    Company Director born in February 1969
    Individual (51 offsprings)
    Officer
    2012-11-19 ~ 2016-03-09
    OF - Director → CIF 0
  • 25
    Robertson, Lorraine Anne
    Director born in November 1968
    Individual (4 offsprings)
    Officer
    2010-03-30 ~ 2012-10-19
    OF - Director → CIF 0
  • 26
    Hewitt, Robert John
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    ~ 2005-09-13
    OF - Director → CIF 0
  • 27
    King, Justin Matthew
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    2016-08-18 ~ 2016-10-31
    OF - Director → CIF 0
  • 28
    Pitcher, Stephen John
    Director born in June 1962
    Individual
    Officer
    2010-03-30 ~ 2013-07-31
    OF - Director → CIF 0
  • 29
    Taylor, Christopher Stuart
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    ~ 1994-04-13
    OF - Director → CIF 0
parent relation
Company in focus

WYEVALE GARDEN CENTRES LIMITED

Previous names
THE GARDEN CENTRE GROUP TRADING LIMITED - 2014-10-10
WYEVALE (LEISURE CENTRES) LIMITED - 2009-07-17
WYEVALE GARDEN CENTRES LIMITED - 1987-02-09
SEVERNVALE GARDEN CENTRE LIMITED - 1983-09-21
SEVERNVALE NURSERIES LIMITED - 1979-12-31
Standard Industrial Classification
47760 - Retail Sale Of Flowers, Plants, Seeds, Fertilizers, Pet Animals And Pet Food In Specialised Stores

Related profiles found in government register
  • WYEVALE GARDEN CENTRES LIMITED
    Info
    THE GARDEN CENTRE GROUP TRADING LIMITED - 2014-10-10
    WYEVALE (LEISURE CENTRES) LIMITED - 2014-10-10
    WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
    SEVERNVALE GARDEN CENTRE LIMITED - 2014-10-10
    SEVERNVALE NURSERIES LIMITED - 2014-10-10
    Registered number 00662286
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 1960-06-15 and dissolved on 2023-09-12 (63 years 2 months). The company status is Dissolved.
    CIF 0
  • WYEVALE GARDEN CENTRES LIMITED
    S
    Registered number 00662286
    Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    WYCH CROSS NURSERIES LIMITED - 2019-11-29
    TOP COMPANY LIMITED(THE) - 1986-07-09
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    OFFSHELF 235 LTD - 1997-02-17
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    GOLDEN ACRES NURSERIES LIMITED - 2000-01-07
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SANDCO 1008 LIMITED - 2007-01-15
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    STANDBASIC LIMITED - 1991-12-03
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    ARMITAGE & SONS (HOLDINGS) LIMITED - 2015-06-26
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    GARDEN CENTRE ACQUISITIONS LIMITED - 2014-10-10
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • 22-23, Fourth Floor Old Burlington Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE

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.