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

Boardman-weston, Barbara

    Related profiles found in government register
  • Boardman-weston, Barbara
    British co director born in November 1926

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 1 IIF 2
  • Boardman-weston, Barbara
    British co. dir. born in November 1926

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 3
  • Boardman-weston, Barbara
    British company director born in November 1926

    Registered addresses and corresponding companies
  • Boardman-weston, Barbara
    British married woman born in November 1926

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 17
  • Boardman-weston, Barbara
    British sad born in November 1926

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 18
  • Boardman Weston, Barbara
    British company director born in November 1926

    Registered addresses and corresponding companies
    • icon of address Mill House, Stretton En Le Field, Swadlincote, Derbyshire, DE12 8AE

      IIF 19
  • Boardman-weston, Barbara
    British

    Registered addresses and corresponding companies
  • Boardman-weston, Barbara
    British company director

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 37 IIF 38 IIF 39
  • Boardman-weston, Barbara

    Registered addresses and corresponding companies
    • icon of address The Mill House, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    TROVEHEIGHTS LIMITED - 1993-01-04
    icon of address St Helens House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-03 ~ 2006-02-12
    IIF 10 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-04-07
    IIF 33 - Secretary → ME
  • 2
    icon of address St. Helens House, 89 Market Street, Ashby De La Zouch, Leics.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2006-02-12
    IIF 3 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 25 - Secretary → ME
  • 3
    icon of address St Helens House, 89 Market Street, Ashby-de-la-zouch, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-02-12
    IIF 16 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-04-07
    IIF 24 - Secretary → ME
  • 4
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,165,273 GBP2015-12-31
    Officer
    icon of calendar 1993-04-16 ~ 2006-02-12
    IIF 7 - Director → ME
    icon of calendar 1993-03-22 ~ 1996-07-05
    IIF 27 - Secretary → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 36 - Secretary → ME
  • 5
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826,056 GBP2017-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2006-02-12
    IIF 19 - Director → ME
    icon of calendar 1999-11-05 ~ 2000-06-02
    IIF 34 - Secretary → ME
  • 6
    NETSERVER SERVICES LIMITED - 1996-07-16
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-08 ~ 2006-02-12
    IIF 6 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 26 - Secretary → ME
  • 7
    MANSTON INVESTMENTS (NEWARK) LIMITED - 1999-05-07
    icon of address St. Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2006-02-12
    IIF 12 - Director → ME
    icon of calendar 1999-03-04 ~ 2000-06-02
    IIF 23 - Secretary → ME
  • 8
    BLACKWOOD PROPERTIES (AYLSHAM) LIMITED - 1995-07-14
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2006-02-12
    IIF 11 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 35 - Secretary → ME
    icon of calendar 1995-04-07 ~ 1996-07-05
    IIF 22 - Secretary → ME
  • 9
    MANSTON INVESTMENTS (ASHBY) LIMITED - 1999-10-21
    icon of address St Helens House, Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2006-02-12
    IIF 4 - Director → ME
    icon of calendar 1999-05-22 ~ 2000-06-02
    IIF 38 - Secretary → ME
  • 10
    MANSTON INVESTMENTS (DRONFIELD) LIMITED - 1996-04-11
    ALDERGRADE LIMITED - 1993-09-09
    icon of address St Helens House, 89 Market, Street, Ashby De La Zouch, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2006-02-12
    IIF 18 - Director → ME
    icon of calendar 1993-08-11 ~ 1996-07-05
    IIF 21 - Secretary → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 29 - Secretary → ME
  • 11
    MANSTON INVESTMENTS LIMITED - 2005-01-18
    ABERPOINT LIMITED - 1990-03-30
    icon of address St Helen's House, 89 Market Street, Ashby-de-la-zouch, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-02-12
    IIF 1 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 30 - Secretary → ME
    icon of calendar ~ 1996-07-05
    IIF 20 - Secretary → ME
  • 12
    THEMETERM LIMITED - 2001-07-24
    MANSTON INVESTMENTS (TIPTON) LIMITED - 2001-10-15
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,968 GBP2021-12-31
    Officer
    icon of calendar 2001-07-20 ~ 2006-02-12
    IIF 9 - Director → ME
  • 13
    HASGLEN LIMITED - 1993-07-27
    icon of address St Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    151,980 GBP2016-01-01 ~ 2017-03-31
    Officer
    icon of calendar 1993-04-16 ~ 2006-02-12
    IIF 14 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 32 - Secretary → ME
    icon of calendar 1993-03-22 ~ 1996-07-05
    IIF 31 - Secretary → ME
  • 14
    MANSTON INVESTMENTS (BROMSGROVE) LIMITED - 2002-07-27
    icon of address St Helens House 89 Market, Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2006-02-12
    IIF 15 - Director → ME
    icon of calendar 1999-10-12 ~ 2000-06-02
    IIF 28 - Secretary → ME
  • 15
    icon of address St Helen's House, 89 Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-13 ~ 2006-02-12
    IIF 13 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-06-02
    IIF 37 - Secretary → ME
    icon of calendar 1994-07-13 ~ 1996-07-05
    IIF 39 - Secretary → ME
  • 16
    MANSTON YACHT CHARTER AND MANAGEMENT SERVICES LIMITED - 1999-02-15
    MANSTON YACHT CHARTER COMPANY LIMITED - 1995-05-03
    MANSTON MANAGEMENT SERVICES LIMITED - 2005-01-18
    icon of address 1 St Helen's Court, North Street, Ashby De La Zouch, Leicestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    19,821,092 GBP2024-12-31
    Officer
    icon of calendar 1994-09-14 ~ 2006-02-12
    IIF 5 - Director → ME
    icon of calendar 1998-10-31 ~ 2000-04-07
    IIF 41 - Secretary → ME
    icon of calendar 1994-09-14 ~ 1996-07-05
    IIF 40 - Secretary → ME
  • 17
    MANSTON INVESTMENTS (NUTHALL) LIMITED - 2005-01-18
    HI-GROUND LIMITED - 2001-08-10
    icon of address St Helens House, Market Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2006-02-12
    IIF 8 - Director → ME
  • 18
    OMENLIE LIMITED - 1979-12-31
    icon of address North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,321 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-03-31
    IIF 2 - Director → ME
  • 19
    THE BARBARA BOARDMAN-WESTON CHARITABLE TRUST - 2016-11-24
    THE BOARDMAN-WESTON CHARITABLE TRUST LIMITED - 2006-10-31
    icon of address 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2006-02-12
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.