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

Mrs Carol Jane Kastner-walmsley

    Related profiles found in government register
  • Mrs Carol Jane Kastner-walmsley
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address @ Morgan York, St Georges, Victoria Place, Axminster, Devon, EX13 5NQ

      IIF 1
    • icon of address Fairview, Hayne Lane, Wilmington, Honiton, EX14 9JY, United Kingdom

      IIF 2
  • Mrs Charlotte Joyce Rose
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Briar Close, Lowestoft, NR32 4SU, England

      IIF 3
  • Mrs Charlotte Maria Greaves
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hawthorn Drive, Thornton-cleveleys, FY5 4GQ, England

      IIF 4
  • Mrs Charlotte Victoria Syrett
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 5
  • Miss Julia Wheldon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thurnham Grove, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8PT, England

      IIF 6
  • Pitt, Claire Victoria
    British outreach benefits adviser born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfen Cottage, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL

      IIF 7
  • Carthew, Donna Marie
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, St. Teath, Bodmin, PL30 3JF, England

      IIF 8 IIF 9
  • Carthew, Donna Marie
    British pharmacy dispenser born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, St. Teath, Bodmin, PL30 3JF, England

      IIF 10
  • Kastner-walmsley, Carol Jane
    British pharmacy asst born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, Hayne Lane, Wilmington, Honiton, EX14 9JY, United Kingdom

      IIF 11
  • Kastner-walmsley, Carol Jane
    British pharmacy dispenser born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2NY, England

      IIF 12
  • Kastner-walmsley, Carol Jane
    British property manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2NY, England

      IIF 13
  • Richardson, Donna Marie
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, St Teath, Bodmin, Cornwall, PL30 3JF, United Kingdom

      IIF 14
  • Rose, Charlotte Joyce
    British pharmacy dispenser born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Briar Close, Lowestoft, NR32 4SU, England

      IIF 15
  • Syrett, Charlotte Victoria
    British pharmacy dispenser born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Drive, Herne Bay, Kent, CT6 8JS

      IIF 16
  • Greaves, Charlotte Maria
    British pharmacy dispenser born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hawthorn Drive, Thornton-cleveleys, FY5 4GQ, England

      IIF 17
  • Mrs Clare Stewart Shearer
    Scottish born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Balunie Avenue, Dundee, DD4 8QZ, Scotland

      IIF 18
  • Kasnter-walmsley, Carol Jane
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, Hayne Lane, Wilmington, Honiton, Devon, EX14 9JY, England

      IIF 19
  • Edgar, Paula
    English cleaner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Johns Road, Shildon, DL4 1LT, England

      IIF 20
  • Roberts, Juliet Claire
    British none born in March 1969

    Resident in Wales Uk

    Registered addresses and corresponding companies
    • icon of address 19, Lily Street, Roath, Cardiff, CF24 3EB, Wales Uk

      IIF 21
  • Shearer, Clare Stewart
    Scottish pharmacy dispenser born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Balunie Avenue, Dundee, DD4 8QZ, Scotland

      IIF 22
  • Lewis, Alison Jane
    British pharmacy dispenser born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, West End Road, Mortimer Common, Berkshire, RG7 3TH, United Kingdom

      IIF 23
  • Wheldon, Julia Margaret
    British secretary born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield Road, Stokesley, Middlesbrough, Cleveland, TS9 5EA, England

      IIF 24
  • Booth, Tina Louise
    Uk art & craft sales born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Old Street, Clevedon, Avon, BS21 6BT, United Kingdom

      IIF 25
  • Booth, Tina Louise
    Uk artist born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Old Street, Clevedon, Avon, BS21 6BT, United Kingdom

      IIF 26
  • Mrs Yara Cristina De Freitas Cadete Santos
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fountain Street, Oldham, OL1 1NG, United Kingdom

      IIF 27
  • Mrs Yara Cristina De Freitas Cadete Santos
    Portuguese born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fountain Street, Oldham, OL1 1NG, England

      IIF 28
    • icon of address 30, Thornby Avenue, Oldham, OL8 2AR, England

      IIF 29
  • Wheldon, Julia Margaret
    English hairdresser born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Mills Farm, Stokesly, Teeside, TS9 6PX, England

      IIF 30
  • Wheldon, Julia Margaret

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield Road, Stokesley, Middlesbrough, Cleveland, TS9 5EA, England

      IIF 31
  • Kastner-walmsley, Carol Jane

    Registered addresses and corresponding companies
    • icon of address Fairview, Hayne Lane, Wilmington, Honiton, EX14 9JY, United Kingdom

      IIF 32
  • De Freitas Cadete Santos, Yara Cristina
    Portuguese pharmacy dispenser born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fountain Street, Oldham, OL1 1NG, United Kingdom

      IIF 33
  • De Freitas Cadete Santos, Yara Cristina
    Portuguese company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thornby Avenue, Oldham, OL8 2AR, United Kingdom

      IIF 34
  • De Freitas Cadete Santos, Yara Cristina
    Portuguese laboratory technician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fountain Street, Oldham, OL1 1NG, England

      IIF 35
  • De Freitas Cadete Santos, Yara Cristina
    Portuguese owner and director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fountain Street, Oldham, OL1 1NG, England

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Lark Rise, St. Teath, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,966 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Lark Rise, St. Teath, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,822 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 20 Fountain Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,802 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Briar Close, Lowestoft, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 44 Grand Drive, Herne Bay, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    396 GBP2024-02-29
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 14 Fountain Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    550 GBP2017-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Fountain Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    HOME INFORMATION PACK HELPLINE LIMITED - 2010-11-16
    icon of address Collinswood Woodbridge Lane, Farway, Colyton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 87 Old Street, 87, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 87 Old Street, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 33 Thurnham Grove, Marton-in-cleveland, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,120 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Negys Gorthybow Schooners Business Park, Bess Park Road, Wadebridge, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,392 GBP2017-08-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 7 St. Giles Drive, Gonvena, Wadebridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 123 Hawthorn Drive, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 100a Union Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 56 Balunie Avenue, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat D, Applewood House Church Street, Theale, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 23 - Director → ME
  • 18
    STEWART & CO (STOKESLY) LTD - 2011-08-08
    icon of address 7 Fairfield Road, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address Wheatfen Cottage The Covey, Surlingham, Norwich, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 8-10 Queen Street, Seaton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,534 GBP2024-03-31
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Fairview Hayne Lane, Wilmington, Honiton, Devon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    KASTNER WALMSLEY ASSET MANAGEMENT LIMITED - 2020-07-22
    icon of address 8-10 Queen Street, Seaton, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    177,900 GBP2024-04-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 44 Grand Drive, Herne Bay, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    396 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address @ Morgan York St Georges, Victoria Place, Axminster, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -11,841 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2021-07-31
    IIF 11 - Director → ME
    icon of calendar 2013-10-10 ~ 2021-07-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address 33 St Johns Road, Shildon, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2012-06-30
    IIF 20 - Director → ME
  • 4
    icon of address 19 Lily Street, Roath, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2016-02-24
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.