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

Mr Colin Alan Roberts

    Related profiles found in government register
  • Mr Colin Alan Roberts
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 1
    • icon of address 33, Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 2 IIF 3
    • icon of address C/0 Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 4
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 5 IIF 6
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE

      IIF 7
    • icon of address Cheribourne House, 45a Station Road, Willington, Bedford, Gb, MK44 3QL, United Kingdom

      IIF 8
    • icon of address Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 9 IIF 10 IIF 11
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Crews Hill, Middlesex, EN2 9BQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Park View Nursery, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 14
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, England

      IIF 15
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ

      IIF 18
    • icon of address Parkview Nursery, Theobalds Park Road, Crews Hill, Enfield, EN2 9BQ, United Kingdom

      IIF 19
    • icon of address Parkview Nursery, Theobalds Park Road, Enfield, EN2 9BQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 24 IIF 25
    • icon of address T/a Gardening Club, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 26
    • icon of address Office D-160, First Floor, New Covent Garden, London, SW8 5LL

      IIF 27
    • icon of address The Gardening Club At Hare Hatch, London Road, Hare Hatch, Reading, RG10 9HW, England

      IIF 28
  • Mr Colin Alan Roberts
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 29
    • icon of address 10 Grangebrook, Rags Lane, Cheshunt, EN7 6TD, England

      IIF 30 IIF 31
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 32
  • Roberts, Colin Alan
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BS

      IIF 33
  • Roberts, Colin Alan
    British co director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BQ, England

      IIF 34
  • Roberts, Colin Alan
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 35
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 36
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 37 IIF 38
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, England

      IIF 39
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 40
    • icon of address Parkview Nursery, Theobalds Park Road, Crews Hill, Enfield, EN2 9BQ, United Kingdom

      IIF 41
    • icon of address Parkview Nursery, Theobalds Park Road, Enfield, EN2 9BQ, England

      IIF 42 IIF 43
  • Roberts, Colin Alan
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 44
    • icon of address 33, Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 45
    • icon of address Cheribourne House, 45a Station Road, Willington, Bedford, Gb, MK44 3QL, United Kingdom

      IIF 46
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Crews Hill, Middlesex, EN2 9BQ, United Kingdom

      IIF 47
    • icon of address 95 Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BS

      IIF 48 IIF 49 IIF 50
    • icon of address 95, Theobalds Park Road, Enfield, EN2 9BS, England

      IIF 57
    • icon of address 95, Theobalds Park Road, Enfield, EN2 9BS, United Kingdom

      IIF 58
    • icon of address Park View Nursery, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 59
    • icon of address Park View Nursery, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 60
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, EN2 9BQ, United Kingdom

      IIF 61
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BQ

      IIF 62 IIF 63
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 68 IIF 69
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, England

      IIF 70
    • icon of address Parkview Nursery, Theobalds Park Road, Enfield, EN2 9BQ, England

      IIF 71 IIF 72 IIF 73
    • icon of address Office D-160, First Floor, New Covent Garden, London, SW8 5LL

      IIF 74
  • Roberts, Colin Alan
    British garden centre dir born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 75
  • Roberts, Colin Alan
    British garden centre director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Colin Alan
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbridge Nursery, Main Road, Pettistree, Woodbridge, Suffolk, IP13 0HH, United Kingdom

      IIF 79
  • Roberts, Colin Alan
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 80
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 81
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 82 IIF 83
  • Roberts, Colin Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 84
  • Roberts, Colin Alan
    English co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 85
  • Roberts, Colin Alan
    English company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 86
    • icon of address The Gardening Club At Hare Hatch, London Road, Hare Hatch, Reading, RG10 9HW, England

      IIF 87
  • Roberts, Colin Alan
    English director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheribourne House, 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 88
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Crews Hill, Middlesex, EN2 9BQ, United Kingdom

      IIF 89
    • icon of address Park View Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, England

      IIF 90 IIF 91
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ

      IIF 92
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 93
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 94 IIF 95
    • icon of address T/a Gardening Club, Theobalds Park Road, Enfield, Middlesex, EN2 9BQ, United Kingdom

      IIF 96
  • Roberts, Colin Alan

    Registered addresses and corresponding companies
    • icon of address Springtime Nursery, Cattlegate Road Crews Hill, Enfield, Middlesex, EN2

      IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    CANDLE-LITE UK LIMITED - 2010-07-29
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address Parkview Nursery, Theobalds Park Road, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 42 - Director → ME
  • 3
    GRANDHOST LIMITED - 1995-04-11
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1996-07-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7, Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address T/a Gardening Club Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address T/a Gardening Club, Theobalds Park Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Woodbridge Nursery Main Road, Pettistree, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address T/a Gardening Club Parkview Nurseries, Theobalds Park Road, Crews Hill, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -69,647 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,519 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address Parkview Nursery, Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 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
  • 14
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 85 - Director → ME
  • 15
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,126,294 GBP2025-02-28
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 83 - Director → ME
  • 17
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 82 - Director → ME
  • 18
    HARGREAVES PLANTS AND FRUIT TREES LTD - 2019-11-26
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,499,787 GBP2024-07-31
    Officer
    icon of calendar 1995-08-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,657 GBP2024-02-29
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -221,545 GBP2024-08-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address C/0 Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    828,043 GBP2017-10-31
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,089 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, Gb, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    558,284 GBP2024-08-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    MISTER CHRISTMAS LIMITED - 2012-09-28
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,020 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-01 ~ dissolved
    IIF 77 - Director → ME
  • 31
    SPRINGTIME NURSERIES HOLLAND BV (ENFIELD) LIMITED - 2005-03-02
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2000-08-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,776 GBP2024-07-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,315 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    THE GARDENING CLUB LTD. - 2025-06-26
    icon of address The Gardening Club At Hare Hatch London Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,232 GBP2024-08-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of address Parkview Nursery, Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Parkview Nursery, Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7, Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ dissolved
    IIF 54 - Director → ME
  • 39
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,745 GBP2017-09-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    PLANT PRO LTD - 2012-01-20
    VAN VLIET GARDEN PLANTS LIMITED - 2012-01-12
    icon of address C/o Jaco Holdings Limited Parkview Nurseries, Theobalds Park Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 41
    icon of address Parkview Nursery, Theobalds Park Road, Enfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Gardening Club, Parkview Nurseries Theobalds Park Road, Crews Hill, Enfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,982 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 61 - Director → ME
  • 43
    icon of address The Gardening Club, Parkview Nurseries Theobalds Park Road, Crews Hill, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -203,859 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Park View Nursery, Theobalds Park Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,059 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 59 - Director → ME
  • 45
    icon of address Parkview Nursery Theobalds Park Road, Crews Hill, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 46
    icon of address The Gardening Club, Park View Nursery, Theobalds Park Road, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 4 Cooks Road Brandon Estate, West Walworth, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -287,314 GBP2018-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-10-27
    IIF 91 - Director → ME
    icon of calendar 2015-10-23 ~ 2019-05-13
    IIF 90 - Director → ME
  • 2
    icon of address Parkview Nurseries Theobalds Park Road, Crews Hill, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2014-11-27
    IIF 34 - Director → ME
  • 3
    COSMIC FIREWORKS (TRADING) LTD - 2018-03-08
    icon of address Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    485,813 GBP2025-02-28
    Officer
    icon of calendar 2011-07-05 ~ 2014-11-18
    IIF 36 - Director → ME
  • 4
    icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2006-02-16
    IIF 51 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,207 GBP2017-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-10-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address T/a Gardening Club Parkview Nurseries, Theobalds Park Road, Crews Hill, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -69,647 GBP2024-08-31
    Officer
    icon of calendar 2015-06-05 ~ 2018-10-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Cheribourne House Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,290 GBP2024-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2010-03-01
    IIF 50 - Director → ME
  • 8
    icon of address Parkview Nurseries Theobalds Park Road, Crews Hill, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2013-08-01
    IIF 62 - Director → ME
  • 9
    icon of address Office D-160 First Floor, New Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-05-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    O. WIDMANN & COMPANY LIMITED - 2012-11-19
    JACO ENFIELD LIMITED - 2009-06-18
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2012-10-26
    IIF 52 - Director → ME
  • 11
    icon of address Hurshens, 19-25 Salisbury Square, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2009-05-26 ~ 2012-10-29
    IIF 55 - Director → ME
  • 12
    O. WIDMANN & COMPANY LIMITED - 2009-06-18
    icon of address Deer's Haunt 40, Grays Lane, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-06 ~ 2009-06-15
    IIF 33 - Director → ME
  • 13
    icon of address Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,633 GBP2024-02-29
    Officer
    icon of calendar 2015-06-24 ~ 2018-06-15
    IIF 93 - Director → ME
  • 14
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,499,787 GBP2024-07-31
    Officer
    icon of calendar 1992-02-19 ~ 1992-05-01
    IIF 97 - Secretary → ME
  • 15
    icon of address C/0 Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    828,043 GBP2017-10-31
    Officer
    icon of calendar 2012-02-13 ~ 2012-12-21
    IIF 66 - Director → ME
  • 16
    MISTER CHRISTMAS LIMITED - 2012-09-28
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,020 GBP2018-01-31
    Officer
    icon of calendar 2003-11-25 ~ 2012-09-27
    IIF 56 - Director → ME
  • 17
    SPRINGTIME NURSERIES HOLLAND BV (ENFIELD) LIMITED - 2005-03-02
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2000-08-16 ~ 2019-08-23
    IIF 84 - Secretary → ME
  • 18
    THE GARDENING CLUB LTD. - 2025-06-26
    icon of address The Gardening Club At Hare Hatch London Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,232 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-06-19
    IIF 68 - Director → ME
  • 19
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,745 GBP2017-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2016-02-24
    IIF 92 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-08-01
    IIF 70 - Director → ME
  • 20
    icon of address Quantuma Llp, 5th Floor, One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2014-12-15
    IIF 39 - Director → ME
  • 21
    icon of address The Gardening Club, Parkview Nurseries Theobalds Park Road, Crews Hill, Enfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,982 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-13 ~ 2024-02-26
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE

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.