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

Ms Catherine Mary Walsh

    Related profiles found in government register
  • Ms Catherine Mary Walsh
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Cloucestershire, CV37 8NF, England

      IIF 1
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, CV37 8NF, England

      IIF 8
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 9
    • icon of address The Grange Lodge, Broadwell Hill, Broadwell, Moreton-in-marsh, GL56 0UQ, England

      IIF 10
    • icon of address Unit 1c, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 11
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 12
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Atherstone Hill Farm, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 30
  • Catherine Walsh
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 31 IIF 32
  • Ms Catherine Mary Walsh
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 33
  • Walsh, Catherine Mary
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Catherine Mary
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meridian, Copthall House, 4 Station Square, Coventry, West Midlands, CV1 2FL

      IIF 46
  • Walsh, Catherine Mary
    Irish director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 47
    • icon of address C/o 57, Mantilla Drive, Coventry, CV3 6LP, United Kingdom

      IIF 48
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL

      IIF 49
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address The Meridian, Copthall House, 4 Station Square, Coventry, West Midlands, CV1 2FL

      IIF 53
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 54
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 55 IIF 56
    • icon of address Suite 25, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 57 IIF 58
    • icon of address The Grange Lodge, Broadwell Hill, Broadwell, Moreton-in-marsh, GL56 0UQ, England

      IIF 59
    • icon of address Salop House, Salop Road, Oswestry, Shropshire, SY11 2NR, England

      IIF 60
    • icon of address 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 61
    • icon of address No. 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 62
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 63
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 80
  • Walsh, Catherine Mary
    Irish director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 5 Yeats Road, Bridgetown Gardens, Stratford Upon Avon, Warwickshire, CV37 7PP

      IIF 81
  • Walsh, Catherine
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 63 Walton House, Symphony Court, Sheepcote Street, Birmingham, Warwickshire, B16 8AF

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    PROVENCE AROMATICS LIMITED - 2012-10-23
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 2
    THE AROMATICS STUDIO LIMITED - 2012-10-23
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 54 - Director → ME
  • 3
    SPA BEAUTY & WELLBEING GROUP LIMITED - 2022-08-12
    CHAKRA LIFESTYLE GROUP LIMITED - 2018-03-14
    CMW WELLBEING LIMITED - 2017-05-23
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -216,911 GBP2024-06-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ONE BIG SPIRIT GATHERING LIMITED - 2018-03-13
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    LOVE & LIGHT MEDIA LIMITED - 2017-05-20
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    IP & BRAND ASSOCIATES LIMITED - 2016-04-08
    CMW STUDIOS LIMITED - 2016-04-06
    INTELLECTUAL PROPERTY ASSOCIATES LIMITED - 2018-07-03
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WODEHOUSE ASSOCIATES LIMITED - 2012-08-31
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    KRIYA BEAUTY LIMITED - 2016-10-12
    ROSEWOOD AND OAKLEY LIMITED - 2013-05-29
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LOVE & LIGHT LIFESTYLE LIMITED - 2016-04-27
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LOXLEY KNIGHT MARKETING LIMITED - 2008-02-29
    VIBRATIONAL CRYSTAL SERVICES LIMITED - 2010-08-26
    icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Unit 1c Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NAMASTE HAIR STUDIO LIMITED - 2025-10-16
    icon of address Unit 1c Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LOVE & LIGHT LIFESTYLE LIMITED - 2017-05-23
    SPA & BEAUTY WELLBEING GROUP LIMITED - 2017-11-02
    CHAKRA LIFESTYLE COMPANY LIMITED - 2021-12-16
    AMBER LIFESTYLE GROUP LIMITED - 2018-03-14
    SPA & BEAUTY WELLBEING LIMITED - 2017-06-30
    THE ACCESSORIES GROUP LIMITED - 2016-04-27
    NAMASTE LIFESTYLE GROUP LIMITED - 2017-11-15
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,281 GBP2024-06-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NAMASTE BEAUTY LIMITED - 2014-10-01
    TEMPLE JOURNEY LIMITED - 2013-05-29
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,699 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPIRITUALISTIX LIMITED - 2010-10-14
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ 2012-11-14
    IIF 52 - Director → ME
  • 2
    CRYSTAL AROMATHERAPY SCHOOL LIMITED - 2011-08-17
    icon of address The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-11-14
    IIF 51 - Director → ME
  • 3
    JOURNEY LIGHT LIMITED - 2011-08-17
    icon of address The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-11-14
    IIF 50 - Director → ME
  • 4
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2019-10-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-09-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-09-30
    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
  • 6
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,528 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-09-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOUSE OF AROMATICS LIMITED - 2011-12-23
    VINES ASSOCIATES LIMITED - 2013-09-02
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2019-10-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-17
    IIF 57 - Director → ME
  • 9
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-08-08 ~ 2018-03-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -59,472 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2009-01-23
    IIF 81 - Director → ME
  • 11
    SPIRITUAL LIFE COACHING LIMITED - 2009-09-24
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,110 GBP2024-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-01
    IIF 48 - Director → ME
  • 12
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-18
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SPIRITUAL SOJOURNS LIMITED - 2010-10-14
    icon of address Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-03-30
    IIF 46 - Director → ME
  • 14
    ANAMCARA ASSOCIATES LIMITED - 2013-07-12
    CMW STUDIOS LIMITED - 2015-04-24
    icon of address Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,435 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-04-17
    IIF 60 - Director → ME
  • 15
    TEMPLE SPIRIT LIMITED - 2018-03-12
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2019-09-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LOXLEY KNIGHT ASSOCIATES LIMITED - 2013-09-03
    TEMPLE SPIRIT LIMITED - 2011-12-22
    HERONLARK LIMITED - 2015-08-05
    THE ORGANIC & WELLBEING COMPANY LIMITED - 2016-04-08
    ASANA LIFESTYLE LIMITED - 2018-03-12
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,411 GBP2024-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2018-03-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZENBALA LIMITED - 2014-04-16
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2019-09-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2019-09-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-09-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CMW ASSOCIATES LIMITED - 2013-05-14
    SPIRITUAL SOJOURN LIMITED - 2010-10-13
    LOVE & LIGHT MEDIA LIMITED - 2011-10-05
    SPIRITUALSOJOURN LIMITED - 2008-02-06
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,361 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2012-12-18
    IIF 58 - Director → ME
  • 20
    icon of address First Floor, 56-57 High Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2006-02-03
    IIF 82 - Director → ME
  • 21
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2019-10-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    COTSWOLDS AROMATHERAPY LIMITED - 2011-12-01
    CRYSTAL AROMATICS LIMITED - 2011-08-17
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,344 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2012-11-14
    IIF 53 - 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.