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

Kempson, Ann Elizabeth

    Related profiles found in government register
  • Kempson, Ann Elizabeth
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spade Oak Meadow, Bourne End, SL8 5PT, England

      IIF 1
  • Kempson, Ann Elizabeth
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 2
  • Kempson, Ann Elizabeth
    British pharmacist born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Spade Oak Meadow, Bourne End, Buckinghamshire, SL8 5PT

      IIF 3
  • Wilton, Ann Elizabeth
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 4 IIF 5
    • icon of address Garden House, Spade Oak Meadow, Bourne End, Buckinghamshire, SL8 5PT, United Kingdom

      IIF 6
  • Wilton, Ann Elizabeth
    British developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PT, England

      IIF 7
  • Wilton, Ann Elizabeth
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Spade Oak Meadow, Bourne End, Buckinghamshire, SL8 5PT

      IIF 8 IIF 9
  • Mrs Ann Elizabeth Wilton
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 10 IIF 11
    • icon of address 2, Spade Oak Meadow, Bourne End, SL8 5PT, England

      IIF 12 IIF 13 IIF 14
  • Wilton, Ann Elizabeth
    born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cumber Close, Malborough, Kingsbridge, Devon, TQ7 3DE, England

      IIF 15
  • Mrs Ann Elizabeth Kempson
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spade Oak Meadow, Bourne End, SL8 5PT, England

      IIF 16
  • Wilton, Ann Elizabeth
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 17
  • Wilson, Elizabeth Ann
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 18
  • Wilson, Elizabeth Ann
    British retired born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dorchester Primary School, Dorchester Road, Hull, HU7 6AH, England

      IIF 19
  • Mrs Ann Elizabeth Wilton
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,613 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Garden House, Coldmoorholme Lane, Bourne End, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,709 GBP2017-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    208,633 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COMA HOUSE LIMITED - 2024-02-14
    icon of address 2 Spade Oak Meadow, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Garden House, Spade Oak Meadow, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,183,496 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 2 Spade Oak Meadows, Bourne End
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HEALTHERIES LTD. - 1997-12-18
    LONGFELLOW LIMITED - 1995-10-05
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ 2003-06-25
    IIF 3 - Director → ME
  • 2
    icon of address 7 High Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2011-12-16
    IIF 8 - Director → ME
  • 3
    icon of address C/o Dorchester Primary School, Dorchester Road, Hull, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2021-09-27
    IIF 19 - Director → ME
  • 4
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,425 GBP2024-11-30
    Officer
    icon of calendar 2018-05-21 ~ 2023-10-23
    IIF 2 - Director → ME
  • 5
    icon of address Forty Winks Lazy Lane, Fladbury, Pershore, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2015-10-19
    IIF 15 - LLP Member → 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.