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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Nicholson, Katherine Frances

    Related profiles found in government register
  • Nicholson, Katherine Frances
    British aromatherapist born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Bottom Road, Summerhill, Wrexham, LL11 4TW, Wales

      IIF 1
  • Nicholson, Katherine Frances
    British show trader born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Brymbo Road, Bwlchgwyn, Wrexham, North Wales, LL11 5UA, Uk

      IIF 2
  • Skelton, Caroline Frances
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 25 Dale Avenue, Stratford Upon Avon, Warwickshire, CV37 7EN

      IIF 3
  • Nelson, Karen
    British aromatherapist born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Keys Green Cottages, Beech Lane, Tonbridge, TN12 7HG, United Kingdom

      IIF 4
  • Church, Vanessa Jane
    British aromatherapist born in September 1955

    Registered addresses and corresponding companies
    • icon of address 110 Fountain Road, London, SW17 0HN

      IIF 5
  • Dickson, Elizabeth Jane
    British aromatherapist born in October 1962

    Registered addresses and corresponding companies
    • icon of address Flat 3 1 The Avenue, Clifton, York, North Yorkshire, YO3 6AS

      IIF 6
  • Frederick, Katherine Victoria
    British aromatherapist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 34, The Maltings Business Centre, The Maltings, Stanstead Abbotts, SG12 8HG, United Kingdom

      IIF 7
  • Skelton, Caroline Frances
    British aromatherapist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dale Avenue, Stratford-upon-avon, CV37 7EN, United Kingdom

      IIF 8
  • Skelton, Caroline Frances
    British book-keeper born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dale Avenue, Stratford Upon Avon, Warwickshire, CV37 7EN

      IIF 9
  • Skelton, Caroline Frances
    British bookkeeper born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dale Avenue, Stratford-upon-avon, CV37 7EN, United Kingdom

      IIF 10
  • Craig, Karen Rosemary
    British aromatherapist born in February 1952

    Registered addresses and corresponding companies
    • icon of address 8a Rochester Terrace, London, NW1 9JN

      IIF 11
  • Hawkins, Sara Jane
    British aromatherapist born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, South Ealing Road, Ealing, London, W5 4QJ

      IIF 12
  • Newby, Kate Laura
    British aromatherapist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dog Kennel Hill Adventure Playground, Dog Kennel Hill, London, SE22 8AA, United Kingdom

      IIF 13
  • Newby, Kate Laura
    British fashion designer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Newby, Kate Laura
    British natural product formulator born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 15
  • Newby, Kate Laura
    British product formulator born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 16
  • Clark, Joanne Alison
    British aromatherapist born in September 1966

    Registered addresses and corresponding companies
    • icon of address 6 Harwood House, Strawbridge Road, Bristol, Avon, BS5 9XA

      IIF 17
  • Hawkins, Sara Jane
    British

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Close, Stratford Upon Avon, Warwickshire, CV37 6RR

      IIF 18
  • Kennedy-church, Vanessa Jane
    British aromatherapist born in September 1955

    Registered addresses and corresponding companies
    • icon of address 110 Fountain Road, London, SW17 0HN

      IIF 19
  • Miss Sara Jane Hawkins
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Coilleveneach, Fasnacloich, Appin, PA38 4BJ, Scotland

      IIF 20
  • Mrs Karen Nelson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, England

      IIF 21
  • Borwick, Diana, The Hon
    British aromatherapist born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 22
  • Keane, Jane Ann
    British aromatherapist

    Registered addresses and corresponding companies
    • icon of address Flat 1 Telegraph Hill Centre, Kitto Road, London, SE14 5TY

      IIF 23
  • Mrs Kate Laura Newby
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 25 IIF 26
    • icon of address Dog Kennel Hill Adventure Playground, Dog Kennel Hill, London, SE22 8AA, United Kingdom

      IIF 27
  • Hawkins, Sara
    British aromatherapist born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, South Ealing Road, Ealing, London, W5 4QJ

      IIF 28
  • Keane, Kate
    British aromatherapist

    Registered addresses and corresponding companies
    • icon of address 63 The Curlews, Verwood, Dorset, BH31 6NT

      IIF 29
  • The Hon Diana Borwick
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 30
  • Frederick, Katherine

    Registered addresses and corresponding companies
    • icon of address Unit 34, The Maltings Business Centre, The Maltings, Stanstead Abbotts, SG12 8HG, United Kingdom

      IIF 31
  • Keane, Jane Ann
    British aromatherapist born in February 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 1 Telegraph Hill Centre, Kitto Road, London, SE14 5TY

      IIF 32
  • Keane, Jane Ann
    British community worker born in February 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7, Manorfield Close, London, N19 5UB, England

      IIF 33
  • Miss Katherine Victoria Frederick
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Orchard Close, Stanstead Abbotts, SG12 8AH, England

      IIF 34
  • Church, Vanessa Jane

    Registered addresses and corresponding companies
    • icon of address 110 Fountain Road, London, SW17 0HN

      IIF 35
  • Hawkins, Sara Jane
    British aromatherapist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Close, Stratford Upon Avon, Warwickshire, CV37 6RR

      IIF 36
  • Hawkins, Sara Jane
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barttelot Court, Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 37
  • Miss Kate Keane
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, The Curlews, Verwood, Dorset, BH31 6NT

      IIF 38
  • Hawkins, Sara Jane

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Close, Stratford Upon Avon, Warwickshire, CV37 6RR

      IIF 39
  • Keane, Kate
    British aromatherapist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 The Curlews, Verwood, Dorset, BH31 6NT

      IIF 40
  • Machnicki, Venita

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Kennedy-church, Vanessa Jane

    Registered addresses and corresponding companies
    • icon of address 110 Fountain Road, London, SW17 0HN

      IIF 42
  • Mrs Karen Nelson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, England

      IIF 43
  • Machnicki, Venita Machnicki
    British aromatherapist born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mrs Caroline Frances Skelton
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dale Avenue, Stratford-upon-avon, CV37 7EN

      IIF 45
    • icon of address 25, Dale Avenue, Stratford-upon-avon, CV37 7EN, United Kingdom

      IIF 46
  • Barscevska, Aleksandra
    Latvian aromatherapist born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, United Kingdom

      IIF 47
  • Barscevska, Aleksandra
    Latvian sommelier born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iron Wharf Boatyard, Iron Wharf, Abbey Fields, Faversham, Kent, ME13 7BY, United Kingdom

      IIF 48
  • Miss Venita Machnicki Machnicki
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Ms Aleksandra Barscevska
    Latvian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iron Wharf Boatyard, Iron Wharf, Abbey Fields, Faversham, Kent, ME13 7BY, United Kingdom

      IIF 50
  • Miss Aleksandra Barscevska
    Latvian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Dog Kennel Hill Adventure Playground, Dog Kennel Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Dale Avenue, Stratford-upon-avon
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2024-11-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    WILROSA VENTURES LIMITED - 2023-05-02
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-09-29
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIANA BEE AROMATHERAPY LIMITED - 2005-01-05
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100,737 GBP2025-02-28
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sportsman Farm, St. Michaels, Tenterden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Albee Accountants Minerva Mill Innovation Centre, Station Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,540 GBP2024-07-31
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Orchard Close, Stanstead Abbotts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,129 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 The Curlews, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,592 GBP2018-10-31
    Officer
    icon of calendar 1995-05-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1995-05-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ELAINE'S LANE LIMITED - 2001-10-29
    icon of address C/o Albee Accountants Minverva Mill Innovation Centre, Station Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,274 GBP2024-03-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address 13 Station Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sportsman Farm, St. Michaels, Tenterden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address 25 Dale Avenue, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11217074: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Barttelot Court, Barttelot Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,005 GBP2024-06-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Suite 11 Brown House, Units 33 -34, Gleaming Wood Drive, Gleaming Wood Drive, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    STORCOMM TECHNOLOGIES LIMITED - 2005-12-13
    icon of address Humphrey And Company, 8-9 The Avenue, Eastbourne
    Active Corporate (2 parents)
    Equity (Company account)
    -3,784,025 GBP2024-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2006-10-31
    IIF 18 - Secretary → ME
  • 2
    170 COMMUNITY PROJECT - 2021-03-17
    icon of address 49a Hatfield Close 49a Hatfield Close, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    679,638 GBP2023-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2013-05-24
    IIF 33 - Director → ME
    icon of calendar 2005-06-22 ~ 2007-06-27
    IIF 32 - Director → ME
    icon of calendar 2005-06-22 ~ 2006-06-29
    IIF 23 - Secretary → ME
  • 3
    icon of address Tan Y Ffordd Ffordd Uchaf, Gwynfryn, Wrexham, Clwyd
    Active Corporate
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2014-09-30
    IIF 1 - Director → ME
  • 4
    icon of address 193 Lower Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,448,943 GBP2024-09-30
    Officer
    icon of calendar 1998-05-13 ~ 2001-10-17
    IIF 5 - Director → ME
    icon of calendar 1998-05-13 ~ 2003-01-23
    IIF 35 - Secretary → ME
  • 5
    VESMAN PROPERTIES LIMITED - 1998-06-08
    icon of address 193 Lower Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,289,735 GBP2024-09-30
    Officer
    icon of calendar 1997-07-18 ~ 2001-10-17
    IIF 19 - Director → ME
    icon of calendar 1997-07-18 ~ 2003-02-18
    IIF 42 - Secretary → ME
  • 6
    LONDON SCOTTISH PARTNERSHIP PLC - 2010-07-23
    icon of address One, New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-01
    IIF 9 - Director → ME
  • 7
    icon of address 3 Mayfield Court, Hollington Park Road, St Leonards On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    33,138 GBP2023-12-31
    Officer
    icon of calendar 1996-03-15 ~ 1996-10-29
    IIF 6 - Director → ME
  • 8
    icon of address 146 South Ealing Road, Ealing, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,441,106 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-05-20
    IIF 28 - Director → ME
    icon of calendar 2020-06-06 ~ 2022-06-18
    IIF 12 - Director → ME
  • 9
    icon of address Greenfield Cottage, Middletown Lane, Studley, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ 2009-11-19
    IIF 3 - Secretary → ME
  • 10
    BARTON HILL SETTLEMENT - 2020-02-06
    icon of address 43 Ducie Road, Barton Hill, Bristol
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2005-02-15
    IIF 17 - Director → ME
  • 11
    icon of address 17 Brymbo Road, Bwlchgwyn, Wrexham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,339 GBP2018-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF 2 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.