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

Wallace, Felicita Louise Sinclair

    Related profiles found in government register
  • Wallace, Felicita Louise Sinclair
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Hill House, Shangton Road, Tur Langton, Leicester, LE8 0PN, England

      IIF 1
    • icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 2
    • icon of address 144, Evesham Street, Redditch, B97 4HP, England

      IIF 3
  • Wallace, Felicita Louise Sinclair
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elm Tree Gardens, Leicester, LE2 3NG, United Kingdom

      IIF 4 IIF 5
    • icon of address 144, Evesham Street, Redditch, B97 4HP, England

      IIF 6
    • icon of address Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 10
    • icon of address Hillside House, Heathend, Wotton-under-edge, GL12 8AX, United Kingdom

      IIF 11
  • Wallace, Felicita Louise Sinclair
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, 18 Nursery Court, Elmtree Gardens, Kibworth, Leics, LE8 0EX

      IIF 12
  • Wallace, Felicita Louise Sinclair
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Rolleston Road, Skeffington, Leicester, LE7 9YD, England

      IIF 13
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 14
  • Miss Felicita Louise Sinclair Wallace
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Evesham Street, Redditch, B97 4HP, England

      IIF 15 IIF 16
    • icon of address Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 17 IIF 18
    • icon of address Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 19
    • icon of address Hillside House, Heathend, Wotton-under-edge, GL12 8AX, United Kingdom

      IIF 20
  • Wallace, Felicita Louise
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Manor Drive, Morton Bagot, Studley, Warwickshire, B80 7ED, United Kingdom

      IIF 21
  • Wallace, Felicita Louise Sinclair

    Registered addresses and corresponding companies
    • icon of address Stone Hill House, Shangton Road, Tur Langton, Leicester, LE8 0PN, England

      IIF 22 IIF 23
    • icon of address Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 24
    • icon of address Hillside House, Heathend, Wotton-under-edge, GL12 8AX, United Kingdom

      IIF 25
  • Miss Felicita Louise Sinclair Wallace
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Hill House, Shangton Road, Tur Langton, Leicester, LE8 0PN, England

      IIF 26
    • icon of address The Beeches, Rolleston Road, Skeffington, Leicester, LE7 9YD, England

      IIF 27
  • Wallace, Felicita

    Registered addresses and corresponding companies
    • icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    SPENCER FEEDS LIMITED - 2016-02-03
    NUTRITION TRADING (JAPAN) LIMITED - 2007-11-29
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    SEYMOUR WEALTH LIMITED - 2016-12-15
    icon of address 155 Sheen Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 3
    SEYMOUR FINANCIAL LIMITED - 2020-04-14
    icon of address Estate House, 144 Evesham Street, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,723 GBP2018-01-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Stone Hill House Shangton Road, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address Hillside House, Heathend, Wotton-under-edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-02-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 144 Evesham Street, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    SEYMOUR WEALTH (LONDON) LIMITED - 2019-01-21
    STONE HILL SERVICES LIMITED - 2020-04-14
    icon of address Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,728 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-04-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Estate House, Evesham Street, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Stone Hill House Shangton Road, Tur Langton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,360 GBP2019-03-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    SINCLAIR ADMINISTRATION SERVICES LIMITED - 2018-11-15
    icon of address Estate House, Evesham Street, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    SPENCER FEEDS (LEICESTER) LIMITED - 2016-02-04
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,456,518 GBP2022-03-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 144 Evesham Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,070 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2019-03-11
    IIF 2 - Director → ME
    icon of calendar 2017-11-08 ~ 2019-03-11
    IIF 28 - Secretary → ME
  • 2
    icon of address Milestone House 18 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-02-25
    IIF 12 - LLP Designated Member → ME
  • 3
    SEYMOUR WEALTH (LONDON) LIMITED - 2019-01-21
    STONE HILL SERVICES LIMITED - 2020-04-14
    icon of address Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,728 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2025-03-01
    IIF 8 - Director → ME
  • 4
    icon of address 144 Evesham Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,070 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2025-03-01
    IIF 3 - 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.