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

Barry, Helen Louise

    Related profiles found in government register
  • Barry, Helen Louise
    British catering manageress born in June 1969

    Registered addresses and corresponding companies
    • icon of address 22 Robinson Road, Nottingham, NG3 6BA

      IIF 1
  • Barry, Helen Louise
    British finance director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm Nurseries, Normanton, Southwell, Nottinghamshire, NG25 0PR

      IIF 2
  • Barry, Helen Louise
    English chief financial officer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm Nurseries, Normanton, Southwell, Notts, NG25 0PR

      IIF 3
  • Barry, Helen Louise

    Registered addresses and corresponding companies
    • icon of address 21 Station Road, Bleasby, Nottingham, NG14 7GD

      IIF 4
  • Gardiner, Nicola Jane
    British project planner born in June 1969

    Registered addresses and corresponding companies
    • icon of address 38 Shelly Crescent, Solihull, West Midlands, B90 4XB

      IIF 5
  • Mrs Helen Louise Barry
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm Nurseries, Normanton, Southwell, Nottinghamshire, NG25 0PR

      IIF 6
  • Murray, Sally
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carpenter's Arms, Highfield Lane, Fangfoss, York, East Riding Of York, YO41 5QG, England

      IIF 7
  • Baxter, Dawn
    British state regeistered nurse born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wittlewood Drive, Accrington, BB5 5DJ, United Kingdom

      IIF 8
  • Binge, Sally
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Spring Park Avenue, Croydon, CR0 5EJ, United Kingdom

      IIF 9
  • Mrs Sally Binge
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Spring Park Avenue, Croydon, CR0 5EJ

      IIF 10
  • Mrs Sally Murray
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carpenter's Arms, Highfield Lane, Fangfoss, York, East Riding Of York, YO41 5QG, England

      IIF 11
  • Henly, Joanne Elizabeth
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f, Barton Road, Barlestone, Nuneaton, CV13 0EP, England

      IIF 12
  • Taylor, Richard Paul
    English nurseryman

    Registered addresses and corresponding companies
    • icon of address Hill House, Normanton, Southwell, Nottinghamshire, NG25 0PR

      IIF 13 IIF 14
  • Lightfoot, Joanne Elizabeth
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Little Mill Close, Barlestone, Nuneaton, Warwickshire, CV13 0HW, England

      IIF 15
  • Mrs Joanne Elizabeth Henly
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f, Barton Road, Barlestone, Nuneaton, CV13 0EP, England

      IIF 16
  • Gardiner, Nicola Jane
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Vicarage Lane, Bowdon, Cheshire, WA14 3BA, United Kingdom

      IIF 17
    • icon of address Unit C Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 18
  • Gardiner, Nicola Jane
    British founder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Irlam Road, Sale, Cheshire, M33 2BH, United Kingdom

      IIF 19
  • Taylor, Richard Paul
    English nurseryman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Normanton, Southwell, Nottinghamshire, NG25 0PR

      IIF 20 IIF 21
    • icon of address Hill House, Normanton, Southwell, Nottinghamshire, NG25 0PR, England

      IIF 22
  • Mr Richard Paul Taylor
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm Nurseries, Normanton, Southwell, Nottinghamshire, NG25 0PR

      IIF 23
    • icon of address Hill Farm Nurseries, Normanton, Southwell, Notts, NG25 0PR

      IIF 24
  • Mrs Nicola Jane Gardiner
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Wittlewood Drive, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 37 Spring Park Avenue, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    6,002 GBP2025-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 1f Barton Road, Barlestone, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,675 GBP2024-12-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 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 - 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
  • 4
    icon of address Hill Farm Nurseries, Normanton, Southwell, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    1,014,541 GBP2025-01-31
    Officer
    icon of calendar 1996-07-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-04-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-07-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Carpenter's Arms Highfield Lane, Fangfoss, York, East Riding Of York, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,876 GBP2024-09-30
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit C Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Irlam Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 1 Little Mill Close, Barlestone, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Hill Farm Nurseries, Normanton, Southwell, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    475,734 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-09-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 1997-09-22 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    Company number 07048683
    Non-active corporate
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 17 - Director → ME
Ceased 3
  • 1
    icon of address Principle Estate Management 137 Newhall St, Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2008-01-25
    IIF 5 - Director → ME
  • 2
    THE BIG TREE COMPANY LIMITED - 2002-11-14
    icon of address Well End Road, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    571,330 GBP2024-06-30
    Officer
    icon of calendar 1993-06-08 ~ 1998-10-30
    IIF 1 - Director → ME
    icon of calendar 1993-02-26 ~ 1998-10-30
    IIF 20 - Director → ME
    icon of calendar 1993-02-26 ~ 1998-10-30
    IIF 14 - Secretary → ME
  • 3
    icon of address 37 Spring Park Avenue, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    6,002 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.