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
    Craggs, Christian James Foxton
    Company Director born in November 1975
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    icon of addressOlive House, Wycombe Lane, Wooburn Green, High Wycombe, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Flick, Martin Dieter
    Ceo born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2025-07-02
    OF - Director → CIF 0
  • 2
    Rutherford, Michael Paul
    Finance Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    OF - Director → CIF 0
    Rutherford, Michael Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    OF - Secretary → CIF 0
  • 3
    Parkes, Robert Edwin
    Company Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2016-05-31
    OF - Director → CIF 0
    Parkes, Robert Edwin
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 4
    Pickering, Simon James Damien
    Director born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-10-09 ~ 2013-09-19
    OF - Director → CIF 0
  • 5
    Fowler, Adam
    Director born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2025-06-12
    OF - Director → CIF 0
  • 6
    Hallam, John Robert Edward
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2009-11-30
    OF - Director → CIF 0
    Hallam, John Robert Edward
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2009-11-30
    OF - Secretary → CIF 0
  • 7
    Hallam, Michael David
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-09 ~ 2013-09-19
    OF - Director → CIF 0
    Hallam, Michael David
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-01
    OF - Secretary → CIF 0
  • 8
    Stevenson, Lisa Mary
    Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-19
    OF - Director → CIF 0
    Stevenson, Lisa Mary
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-19
    OF - Secretary → CIF 0
  • 9
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-10-01 ~ 2007-10-09
    PE - Director → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-10-01 ~ 2007-10-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WISH HOLDINGS LIMITED

Previous names
WISH HOLDINGS LIMITED - 2008-01-15
WISH HOLDINGS PLC - 2015-05-28
HARVEL LIMITED - 2007-11-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WISH HOLDINGS LIMITED
    Info
    WISH HOLDINGS LIMITED - 2008-01-15
    WISH HOLDINGS PLC - 2008-01-15
    HARVEL LIMITED - 2008-01-15
    Registered number 06386168
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2007-10-01 and dissolved on 2025-08-12 (17 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • WISH HOLDINGS LIMITED
    S
    Registered number 06386168
    icon of addressOlive House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH
    Private Company Limited By Shares in England And Wales Company Registry, England
    CIF 1
  • WISH HOLDINGS LIMITED
    S
    Registered number 6386168
    icon of addressOlive House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, England, HP10 0HH
    Private Limited Company in Uk Companies Registry, Uk
    CIF 2
    Private Limited Company By Shares in England And Wales Companies Registry, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, 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 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE

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