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 4
  • 1
    Jones, Anthony Gerald
    Director born in August 1973
    Individual (81 offsprings)
    Officer
    2016-04-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Harradine-greene, Laura
    Individual (39 offsprings)
    Officer
    2018-02-01 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Maclachlan, Richard John
    Director born in July 1976
    Individual (33 offsprings)
    Officer
    2019-02-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    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, Middlesex, England
    Dissolved Corporate (2 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Stevenson, Barry John
    Company Director born in December 1959
    Individual
    Officer
    2007-08-15 ~ 2008-01-09
    OF - Director → CIF 0
  • 2
    Bourlet, Mary Elizabeth
    Individual
    Officer
    2016-08-25 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 3
    Ratcliffe, Sarah Elizabeth
    Finance Director born in April 1964
    Individual
    Officer
    2007-08-15 ~ 2008-11-03
    OF - Director → CIF 0
    Ratcliffe, Sarah Elizabeth
    Finance Director
    Individual
    Officer
    2007-08-15 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 4
    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
  • 5
    Livingston, William Andrew
    Commercial Director born in June 1967
    Individual (15 offsprings)
    Officer
    2007-08-15 ~ 2009-02-24
    OF - Director → CIF 0
  • 6
    King, Justin Matthew
    Director born in May 1961
    Individual (6 offsprings)
    Officer
    2016-08-18 ~ 2016-10-31
    OF - Director → CIF 0
  • 7
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (2 offsprings)
    Officer
    2007-08-15 ~ 2008-09-01
    OF - Director → CIF 0
  • 8
    Ward, Elizabeth Ann
    Individual
    Officer
    2016-02-11 ~ 2016-07-13
    OF - Secretary → CIF 0
  • 9
    Bradshaw, Kevin Michael
    Company Director born in February 1969
    Individual (51 offsprings)
    Officer
    2012-11-19 ~ 2016-03-09
    OF - Director → CIF 0
  • 10
    Steinmeyer, Nils Olin
    Financial 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
  • 11
    Brigden, Peter
    Director Of Retail Operation born in December 1969
    Individual (5 offsprings)
    Officer
    2007-10-24 ~ 2009-03-20
    OF - Director → CIF 0
  • 12
    Mclaughlan, Roger
    Ceo born in September 1963
    Individual (26 offsprings)
    Officer
    2016-03-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 13
    Murphy, Stephen Thomas
    Chairman born in August 1956
    Individual (21 offsprings)
    Officer
    2016-03-10 ~ 2016-08-18
    OF - Director → CIF 0
  • 14
    Kozlowski, Richard Leon
    Director born in May 1963
    Individual (7 offsprings)
    Officer
    2009-04-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 15
    Marshall, Nicholas Charles Gilmour
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    2009-02-24 ~ 2012-10-22
    OF - Director → CIF 0
  • 16
    Pierpoint, David Julian
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    2007-08-30 ~ 2010-05-11
    OF - Director → CIF 0
  • 17
    15 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (23 parents, 720 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-15 ~ 2007-08-15
    PE - Secretary → CIF 0
  • 18
    15 Atholl Crescent, Edinburgh
    Active Corporate (12 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-15 ~ 2007-08-15
    PE - Director → CIF 0
parent relation
Company in focus

WYEVALE ACQUISITIONS BORROWER LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • WYEVALE ACQUISITIONS BORROWER LIMITED
    Info
    Registered number 06343583
    Deloitte Llp, 1 New Street Square, London EC4A 3HQ
    Private Limited Company incorporated on 2007-08-15 and dissolved on 2020-09-09 (13 years). The company status is Dissolved.
    CIF 0
  • WYEVALE ACQUISITION BORROWER LIMITED
    S
    Registered number 06343583
    Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England And Wales, England
    CIF 1
  • WYEVALE ACQUISTION BORROWER LIMITED
    S
    Registered number 06343583
    Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
    Limited Company in Companies House England & Wales, England
    CIF 2
  • WYEVALE AQUISITIIONS BOROWER LTD
    S
    Registered number 06343583
    Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF
    Limited Company in Companies House, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
  • 2
    Wyevale 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
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
  • 3
    PLANTS FOR TOMORROW (PURCHASING) LIMITED - 1992-09-11
    OFFICEGLOW LIMITED - 1992-06-16
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4 GBP2016-12-25
    Person with significant control
    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
  • 4
    WYEVALE (G & S) LIMITED - 2007-10-08
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
  • 5
    SANDERS GARDEN CENTRES LIMITED - 2000-08-18
    Wyevale 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
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.