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 44
  • 1
    Ratcliffe, Sarah Elizabeth
    Finance Director born in April 1964
    Individual (69 offsprings)
    Officer
    2007-02-19 ~ 2008-11-03
    OF - Director → CIF 0
    Ratcliffe, Sarah Elizabeth
    Finance Director
    Individual (69 offsprings)
    Officer
    2007-02-19 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 2
    Mclaughlan, Roger
    Ceo born in September 1963
    Individual (115 offsprings)
    Officer
    2016-03-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 3
    Powell, Christopher Charles
    Company Director born in October 1946
    Individual (21 offsprings)
    Officer
    ~ 1994-04-27
    OF - Director → CIF 0
  • 4
    Osborn, Adrian Humphrey Austen
    Company Director born in June 1944
    Individual (39 offsprings)
    Officer
    1997-11-19 ~ 2005-06-29
    OF - Director → CIF 0
  • 5
    James, George Geoffrey
    Director born in January 1932
    Individual (13 offsprings)
    Officer
    ~ 1997-09-16
    OF - Director → CIF 0
  • 6
    Livingston, William Andrew
    Commercial Director born in June 1967
    Individual (80 offsprings)
    Officer
    2006-03-01 ~ 2009-02-12
    OF - Director → CIF 0
  • 7
    Kozlowski, Richard Leon
    Director born in May 1963
    Individual (68 offsprings)
    Officer
    2009-04-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 8
    Rudgard, John Kennish
    Company Director born in March 1940
    Individual (17 offsprings)
    Officer
    1994-03-03 ~ 1997-11-19
    OF - Director → CIF 0
  • 9
    Treherne, Roy Edward
    Company Director born in December 1941
    Individual (5 offsprings)
    Officer
    ~ 1995-03-08
    OF - Director → CIF 0
  • 10
    Williamson, Peter Henry
    Company Director born in December 1942
    Individual (13 offsprings)
    Officer
    ~ 2005-04-27
    OF - Director → CIF 0
  • 11
    Ward, Elizabeth Ann
    Individual (42 offsprings)
    Officer
    2016-02-11 ~ 2016-07-13
    OF - Secretary → CIF 0
  • 12
    Jones, Anthony Gerald
    Director born in August 1973
    Individual (104 offsprings)
    Officer
    2016-04-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 13
    Williams, David Gay
    Company Director born in December 1946
    Individual (31 offsprings)
    Officer
    2005-03-01 ~ 2005-12-22
    OF - Director → CIF 0
  • 14
    Evans, Brian Arnold
    Company Director born in February 1944
    Individual (8 offsprings)
    Officer
    ~ 2004-12-31
    OF - Director → CIF 0
  • 15
    Stevenson, Barry John
    Company Director born in December 1959
    Individual (60 offsprings)
    Officer
    2006-06-19 ~ 2008-01-09
    OF - Director → CIF 0
  • 16
    King, Justin Matthew
    Director born in May 1961
    Individual (92 offsprings)
    Officer
    2016-08-18 ~ 2016-10-31
    OF - Director → CIF 0
  • 17
    Brigden, Peter
    Director Of Retail Operation born in December 1969
    Individual (59 offsprings)
    Officer
    2007-10-24 ~ 2009-03-20
    OF - Director → CIF 0
  • 18
    Dowley, Laurence Justin
    Investment Banker born in June 1955
    Individual (32 offsprings)
    Officer
    2001-08-01 ~ 2006-06-19
    OF - Director → CIF 0
  • 19
    Jenkinson, Antonia Scarlett
    Investment Banker born in July 1969
    Individual (91 offsprings)
    Officer
    2009-02-24 ~ 2012-10-19
    OF - Director → CIF 0
    Jenkinson, Antonia Scarlett
    Investment Banker
    Individual (91 offsprings)
    Officer
    2009-06-04 ~ 2012-10-19
    OF - Secretary → CIF 0
  • 20
    Witherow Large, Arthur Robert
    Chartered Accountant born in November 1939
    Individual (5 offsprings)
    Officer
    1995-11-07 ~ 1998-11-06
    OF - Director → CIF 0
  • 21
    Bradshaw, Kevin Michael
    Company Director born in February 1969
    Individual (190 offsprings)
    Officer
    2012-11-19 ~ 2016-03-09
    OF - Director → CIF 0
  • 22
    Robertson, Lorraine Anne
    Director born in November 1968
    Individual (18 offsprings)
    Officer
    2010-03-30 ~ 2012-10-19
    OF - Director → CIF 0
  • 23
    Thompson, Ila Dianne
    Ceo born in December 1950
    Individual (24 offsprings)
    Officer
    2005-08-03 ~ 2005-12-22
    OF - Director → CIF 0
  • 24
    Pitcher, Stephen John
    Director born in June 1962
    Individual (8 offsprings)
    Officer
    2010-03-30 ~ 2013-07-31
    OF - Director → CIF 0
  • 25
    Taylor, Christopher Stuart
    Company Director born in November 1949
    Individual (4 offsprings)
    Officer
    ~ 1994-04-13
    OF - Director → CIF 0
  • 26
    Ware, Robert Thomas Ernest
    Executive Chairman born in September 1959
    Individual (115 offsprings)
    Officer
    2005-12-22 ~ 2006-06-19
    OF - Director → CIF 0
  • 27
    Steinmeyer, Nils Olin
    Financial Director born in September 1970
    Individual (114 offsprings)
    Officer
    2012-10-19 ~ 2016-04-01
    OF - Director → CIF 0
    Steinmeyer, Nils Olin
    Individual (114 offsprings)
    Officer
    2012-10-19 ~ 2016-02-11
    OF - Secretary → CIF 0
  • 28
    Murfin, Stephen
    Chartered Accountant born in November 1956
    Individual (23 offsprings)
    Officer
    ~ 2006-06-19
    OF - Director → CIF 0
    Murfin, Stephen
    Chartered Accountant
    Individual (23 offsprings)
    Officer
    ~ 2006-06-19
    OF - Secretary → CIF 0
  • 29
    Hewitt, Robert John
    Company Director born in December 1956
    Individual (35 offsprings)
    Officer
    1993-01-01 ~ 1993-04-28
    OF - Director → CIF 0
    ~ 2005-09-13
    OF - Director → CIF 0
  • 30
    Pierpoint, David Julian
    Director born in April 1968
    Individual (57 offsprings)
    Officer
    2009-02-11 ~ 2010-05-11
    OF - Director → CIF 0
  • 31
    Marshall, Nicholas Charles Gilmour
    Company Director born in January 1950
    Individual (71 offsprings)
    Officer
    2009-02-24 ~ 2012-10-22
    OF - Director → CIF 0
  • 32
    Cramphorn, Anthony Michael St John
    Director born in February 1943
    Individual (6 offsprings)
    Officer
    1991-10-17 ~ 1991-11-22
    OF - Director → CIF 0
  • 33
    Hodkinson, James Clifford
    Director born in April 1944
    Individual (77 offsprings)
    Officer
    2005-12-22 ~ 2008-09-01
    OF - Director → CIF 0
  • 34
    Bourlet, Mary Elizabeth
    Individual (52 offsprings)
    Officer
    2016-08-25 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 35
    Jones, Anthony David
    Chartered Accountant
    Individual (47 offsprings)
    Officer
    2006-06-19 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 36
    Maclachlan, Richard John
    Director born in July 1976
    Individual (36 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 37
    Price, Glyn John
    Company Director born in October 1960
    Individual (24 offsprings)
    Officer
    1993-01-01 ~ 2006-01-09
    OF - Director → CIF 0
  • 38
    Wilkinson, Brent Foster
    Retailer born in April 1950
    Individual (9 offsprings)
    Officer
    1997-11-19 ~ 2006-06-19
    OF - Director → CIF 0
  • 39
    Harradine-greene, Laura
    Individual (52 offsprings)
    Officer
    2018-02-01 ~ 2020-05-07
    OF - Secretary → CIF 0
  • 40
    Favell, Gary Alan
    Director born in August 1956
    Individual (74 offsprings)
    Officer
    2005-10-26 ~ 2006-06-19
    OF - Director → CIF 0
  • 41
    Lewis Pratt, Andrew
    Director born in February 1958
    Individual (149 offsprings)
    Officer
    2005-06-29 ~ 2005-12-22
    OF - Director → CIF 0
  • 42
    Murphy, Stephen Thomas
    Director born in August 1956
    Individual (247 offsprings)
    Officer
    2012-10-19 ~ 2016-08-18
    OF - Director → CIF 0
  • 43
    TRELLIS HOLDCO LIMITED
    07942904
    Wyevale Garden Centres, Gw Business Centre (gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2020-05-06 ~ 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
  • 44
    GARDEN CENTRE HOLDINGS LIMITED
    - now SC292695
    WEST COAST CAPITAL (HORTIS) LIMITED - 2009-07-27
    PACIFIC SHELF 1351 LIMITED - 2006-02-27
    Wyevale Garden Centres, Syon Park, London Road, Brentford, England
    Dissolved Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-06
    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
parent relation
Company in focus

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

Period: 2014-09-12 ~ 2023-09-12
Company number: 01972554
Registered names
WYEVALE GARDEN CENTRES HOLDINGS LIMITED - Dissolved 06343571... (more)
WYEVALE GARDEN CENTRES LIMITED - 2009-07-17 00662286... (more)
WYEVALE GARDEN CENTRES PLC - 2006-06-20 00662286... (more)
WGC LIMITED - 1987-02-09 01167333
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
    C/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 status of the company number is Dissolved.
    CIF 0
  • WYEVALE GARDEN CENTRE HOLDINGS LIMITED
    S
    Registered number 01972554
    Wyevale 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
    Wyevale 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
    Wyevale 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 18
  • 1
    AULDENE HOLDINGS LIMITED
    - now 03180228
    LACMAW 99 LIMITED - 1997-03-27
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    BLOOMS OF BRESSINGHAM HOLDINGS LIMITED
    - now 03892554 03659183... (more)
    BLOOMS OF BRESSINGHAM HOLDINGS PLC - 2007-05-11
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (33 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    BRIDGEMERE NURSERIES LIMITED
    00799150
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    COUNTRY GARDENS LIMITED
    - now 01750654 04118745... (more)
    ASSOCIATED EQUITY FARMS PLC - 1984-07-01
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    FOSTER NURSERIES LIMITED
    01787362
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    GLAMORGAN VALE (LEISURE CENTRES) LIMITED
    01125181
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED
    00761460
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    GREAT PARK NURSERIES LIMITED
    01135187
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    H.WARBURTON(TIMPERLEY)LIMITED
    00427356
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    JACKSWOOD GARDEN CENTRE LIMITED
    - now 02426608
    STACKMAL LIMITED - 1989-11-01
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    KENNEDYS GARDEN CENTRES LIMITED
    - now 02977269
    SIMCO 675 LIMITED - 1994-12-08
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    OAKHEART LIMITED
    01908489
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    PETER BARRATT'S GARDEN CENTRES LIMITED
    - now 06387792
    WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED - 2014-10-10
    PETER BARRATT'S GARDEN CENTRES LIMITED - 2014-09-12
    CAMVO 502 LIMITED - 2007-10-03
    Wyevale Garden Centres , Syon Park, Brentford, Middlesex
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    STEVENAGE GARDEN CENTRE LIMITED(THE)
    - now 01753736
    DANEMOOR LIMITED - 1983-11-18
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    WGC FINANCIAL SERVICES LIMITED
    - now 05337188
    INHOCO 4079 LIMITED - 2005-01-27
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 16
    WYEVALE ACQUISITIONS BORROWER LIMITED
    06343583
    Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (22 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    WYEVALE ACQUISITIONS LIMITED
    - now 06343571 08537498... (more)
    WYEVALE GARDEN CENTRES G&L LIMITED - 2014-10-10
    WYEVALE ACQUISITIONS LIMITED - 2014-09-12
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    WYEVALE GARDEN CENTRES LIMITED
    - now 00662286 04145804... (more)
    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
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (31 parents, 11 offsprings)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.