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 5
  • 1
    Panons, Gary Charles
    Director born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Woolley, James Christopher Michael
    Director born in December 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Duffy, Jon
    Director born in December 1989
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ now
    OF - Director → CIF 0
  • 4
    Evison, Laura Jane
    Chief Financial Officer born in July 1972
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressC/o Amscan International Ltd, Brudenell Drive, Brinklow, Milton Keynes, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Sidell, Robert James
    Finance Director born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-17 ~ 2023-01-31
    OF - Director → CIF 0
  • 2
    Hennigan, Joseph Francis
    Director born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    OF - Director → CIF 0
  • 3
    Jubb, Matthew
    Director born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ 2023-12-20
    OF - Director → CIF 0
  • 4
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    OF - Director → CIF 0
  • 5
    ASHDOWN SECRETARIES LIMITED
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 305 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2020-09-24 ~ 2020-10-26
    PE - Director → CIF 0
    2020-09-24 ~ 2020-10-26
    PE - Secretary → CIF 0
    Person with significant control
    2020-09-24 ~ 2020-10-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WONDER GROUP BIDCO LIMITED

Previous names
SUMMERHOUSE BIDCO LIMITED - 2023-04-15
HAMSARD 3589 LIMITED - 2020-10-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WONDER GROUP BIDCO LIMITED
    Info
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    HAMSARD 3589 LIMITED - 2023-04-15
    Registered number 12903567
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    Private Limited Company incorporated on 2020-09-24 (5 years 2 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-03-27
    CIF 0
  • WONDER GROUP BIDCO LIMITED
    S
    Registered number 12903567
    icon of addressAmscan International, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    GOOD THINGS LIMITED - 1988-07-15
    icon of addressC/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    CHRISTY LIMITED - 2007-11-05
    DIZZARD LIMITED - 1980-12-31
    icon of addressC/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    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
  • 5
    CHRISTY GARMENTS LIMITED - 2007-11-21
    HAMSARD 3077 LIMITED - 2007-10-09
    icon of addressInterpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    PINK NETWORK LTD - 2012-08-01
    GINGER RAY LIMITED - 2024-08-12
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    14,401,726 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAmscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.