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
    icon of calendar 2019-02-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressWyevale Garden Centres, Gw Business Centre (gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 42
  • 1
    Jones, Anthony Gerald
    Director born in August 1973
    Individual (81 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 2
    Pierpoint, David Julian
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-11 ~ 2010-05-11
    OF - Director → CIF 0
  • 3
    Price, Glyn John
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 2006-01-09
    OF - Director → CIF 0
  • 4
    Williamson, Peter Henry
    Company Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 2005-04-27
    OF - Director → CIF 0
  • 5
    Osborn, Adrian Humphrey Austen
    Company Director born in June 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-11-19 ~ 2005-06-29
    OF - Director → CIF 0
  • 6
    Mclaughlan, Roger
    Ceo born in September 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 7
    Treherne, Roy Edward
    Company Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 1995-03-08
    OF - Director → CIF 0
  • 8
    Brigden, Peter
    Director Of Retail Operation born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2009-03-20
    OF - Director → CIF 0
  • 9
    James, George Geoffrey
    Director born in January 1932
    Individual
    Officer
    icon of calendar ~ 1997-09-16
    OF - Director → CIF 0
  • 10
    Ward, Elizabeth Ann
    Individual
    Officer
    icon of calendar 2016-02-11 ~ 2016-07-13
    OF - Secretary → CIF 0
  • 11
    Rudgard, John Kennish
    Company Director born in March 1940
    Individual
    Officer
    icon of calendar 1994-03-03 ~ 1997-11-19
    OF - Director → CIF 0
  • 12
    Kozlowski, Richard Leon
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 13
    Evans, Brian Arnold
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
  • 14
    Murfin, Stephen
    Chartered Accountant born in November 1956
    Individual
    Officer
    icon of calendar ~ 2006-06-19
    OF - Director → CIF 0
    Murfin, Stephen
    Chartered Accountant
    Individual
    Officer
    icon of calendar ~ 2006-06-19
    OF - Secretary → CIF 0
  • 15
    Harradine-greene, Laura
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2020-05-07
    OF - Secretary → CIF 0
  • 16
    Bourlet, Mary Elizabeth
    Individual
    Officer
    icon of calendar 2016-08-25 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 17
    Hewitt, Robert John
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 1993-04-28
    OF - Director → CIF 0
    icon of calendar ~ 2005-09-13
    OF - Director → CIF 0
  • 18
    Ware, Robert Thomas Ernest
    Executive Chairman born in September 1959
    Individual (35 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2006-06-19
    OF - Director → CIF 0
  • 19
    Livingston, William Andrew
    Commercial Director born in June 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2009-02-12
    OF - Director → CIF 0
  • 20
    Pitcher, Stephen John
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2010-03-30 ~ 2013-07-31
    OF - Director → CIF 0
  • 21
    Bradshaw, Kevin Michael
    Company Director born in February 1969
    Individual (51 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2016-03-09
    OF - Director → CIF 0
  • 22
    Marshall, Nicholas Charles Gilmour
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2012-10-22
    OF - Director → CIF 0
  • 23
    Favell, Gary Alan
    Director born in August 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-19
    OF - Director → CIF 0
  • 24
    Robertson, Lorraine Anne
    Director born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2012-10-19
    OF - Director → CIF 0
  • 25
    Steinmeyer, Nils Olin
    Financial Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-04-01
    OF - Director → CIF 0
    Steinmeyer, Nils Olin
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-02-11
    OF - Secretary → CIF 0
  • 26
    Witherow Large, Arthur Robert
    Chartered Accountant born in November 1939
    Individual
    Officer
    icon of calendar 1995-11-07 ~ 1998-11-06
    OF - Director → CIF 0
  • 27
    Cramphorn, Anthony Michael St John
    Director born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-17 ~ 1991-11-22
    OF - Director → CIF 0
  • 28
    Williams, David Gay
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-12-22
    OF - Director → CIF 0
  • 29
    Murphy, Stephen Thomas
    Director born in August 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-08-18
    OF - Director → CIF 0
  • 30
    Ratcliffe, Sarah Elizabeth
    Finance Director born in April 1964
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2008-11-03
    OF - Director → CIF 0
    Ratcliffe, Sarah Elizabeth
    Finance Director
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 31
    Wilkinson, Brent Foster
    Retailer born in April 1950
    Individual
    Officer
    icon of calendar 1997-11-19 ~ 2006-06-19
    OF - Director → CIF 0
  • 32
    Thompson, Ila Dianne
    Ceo born in December 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-03 ~ 2005-12-22
    OF - Director → CIF 0
  • 33
    King, Justin Matthew
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2016-10-31
    OF - Director → CIF 0
  • 34
    Dowley, Laurence Justin
    Investment Banker born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2006-06-19
    OF - Director → CIF 0
  • 35
    Stevenson, Barry John
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 2006-06-19 ~ 2008-01-09
    OF - Director → CIF 0
  • 36
    Jenkinson, Antonia Scarlett
    Investment Banker born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ 2012-10-19
    OF - Director → CIF 0
    Jenkinson, Antonia Scarlett
    Investment Banker
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-04 ~ 2012-10-19
    OF - Secretary → CIF 0
  • 37
    Powell, Christopher Charles
    Company Director born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-04-27
    OF - Director → CIF 0
  • 38
    Hodkinson, James Clifford
    Director born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2008-09-01
    OF - Director → CIF 0
  • 39
    Taylor, Christopher Stuart
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-04-13
    OF - Director → CIF 0
  • 40
    Lewis Pratt, Andrew
    Director born in February 1958
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-06-29 ~ 2005-12-22
    OF - Director → CIF 0
  • 41
    Jones, Anthony David
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 42
    WEST COAST CAPITAL (HORTIS) LIMITED - 2009-07-27
    PACIFIC SHELF 1351 LIMITED - 2006-02-27
    icon of addressWyevale Garden Centres, Syon Park, London Road, Brentford, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-06
    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
parent relation
Company in focus

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WYEVALE GARDEN CENTRES HOLDINGS LIMITED
    Info
    THE GARDEN CENTRE GROUP HOLDINGS LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES PLC - 2014-09-12
    WGC LIMITED - 2014-09-12
    CHARCO SIXTY LIMITED - 2014-09-12
    Registered number 01972554
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 1985-12-18 and dissolved on 2023-09-12 (37 years 8 months). The company status is Dissolved.
    CIF 0
  • WYEVALE GARDEN CENTRE HOLDINGS LIMITED
    S
    Registered number 01972554
    icon of addressWyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England And Wales, England
    CIF 1
  • WYEVALE GARDEN CENTRES HOLDINGS LIMITED
    S
    Registered number 01972554
    icon of addressWyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England And Wales, England
    CIF 2
  • WYEVALE GARDEN CENTRES HOLDINGS LIMITED
    S
    Registered number 01972554
    icon of addressWyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LACMAW 99 LIMITED - 1997-03-27
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    BLOOMS OF BRESSINGHAM HOLDINGS PLC - 2007-05-11
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    ASSOCIATED EQUITY FARMS PLC - 1984-07-01
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWyevale 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    STACKMAL LIMITED - 1989-11-01
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    SIMCO 675 LIMITED - 1994-12-08
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED - 2014-10-10
    PETER BARRATT'S GARDEN CENTRES LIMITED - 2014-09-12
    CAMVO 502 LIMITED - 2007-10-03
    icon of addressWyevale Garden Centres , Syon Park, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    DANEMOOR LIMITED - 1983-11-18
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 15
    INHOCO 4079 LIMITED - 2005-01-27
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of addressDeloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Has significant influence or controlOE
  • 17
    WYEVALE GARDEN CENTRES G&L LIMITED - 2014-10-10
    WYEVALE ACQUISITIONS LIMITED - 2014-09-12
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    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
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-06-06 ~ 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.