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 Gary Alan Favell

    Related profiles found in government register
  • Mr Gary Alan Favell
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 1
  • Favell, Gary Alan
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Orchard, Brickendon Lane, Brickendon, Hertford, SG13 8NU, United Kingdom

      IIF 2
  • Favell, Gary Alan
    British ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, New Broad Street, London, EC2M 1JJ

      IIF 3
  • Favell, Gary Alan
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Orchard, Brickendon Lane, Brickendon, Hertford, SG13 8NU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd, Floor Meridien House, 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS, United Kingdom

      IIF 8
    • icon of address Second Floor Suite 2, Meridien House 69-71 Clarendon Road, Watford, WD17 1DS, United Kingdom

      IIF 9
    • icon of address Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS, United Kingdom

      IIF 10 IIF 11
  • Favell, Gary Alan
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

      IIF 12
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE, United Kingdom

      IIF 13 IIF 14
  • Favell, Gary Alan
    British ceo mfi retail born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN

      IIF 15
  • Favell, Gary Alan
    British chief executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Favell, Gary Alan
    British chief executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN

      IIF 36 IIF 37
  • Favell, Gary Alan
    British chief executive officer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home House, 3 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3UQ, United Kingdom

      IIF 38
  • Favell, Gary Alan
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Favell, Gary Alan
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN

      IIF 56 IIF 57
  • Favell, Gary Alan
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN

      IIF 58 IIF 59 IIF 60
    • icon of address Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS, United Kingdom

      IIF 61
    • icon of address 3 Albany Place, Hydeway, Welwyn Garden City, Hertfordshire, AL7 3UQ, England

      IIF 62
    • icon of address Home House, 3 Albany Place, Hydeway, Welwyn Garden City, Hertfordshire, AL7 3UG, United Kingdom

      IIF 63
    • icon of address Homehouse, 3 Albany Place, Hyde Way, Welwyn Garden City, AL7 3UQ, England

      IIF 64
  • Favell, Gary Alan
    British executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Favell, Gary Alan
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    RIDGEWOOD TECHNICAL LIMITED - 2009-06-25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    FAIRPRIZE LIMITED - 2000-03-08
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616,874 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    LIGHTS4 FUN LIMITED - 2007-05-15
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,962,668 GBP2024-09-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 12 - Director → ME
  • 5
    TRUSHELFCO (NO. 205) LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 4 - Director → ME
  • 7
    AGHOCO 1965 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,852,581 GBP2024-09-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Director → ME
  • 8
    AGHOCO 1964 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,863,756 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 13 - Director → ME
  • 9
    EVER 1875 LIMITED - 2002-10-11
    icon of address Second Floor Suite 2 Meridien House, Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    EVER 1874 LIMITED - 2002-10-11
    icon of address Second Floor Suite 2 Meridien House, Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 2nd Floor Meridien House, 69-71 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 62
  • 1
    AGHOCO 2031 LIMITED - 2021-03-25
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2023-03-10
    IIF 51 - Director → ME
  • 2
    ENDLESS NEWCO 12 LIMITED - 2018-10-12
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2023-03-10
    IIF 48 - Director → ME
  • 3
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2004-10-26
    IIF 74 - Director → ME
  • 4
    C.P. HART & SONS (DESIGNS) LIMITED - 1984-12-21
    icon of address Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2004-10-26
    IIF 70 - Director → ME
  • 5
    LACMAW 99 LIMITED - 1997-03-27
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-29
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 19 - Director → ME
  • 6
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 35 - Director → ME
  • 7
    BATHSTORE.COM LIMITED - 2002-07-09
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2018-05-18
    IIF 61 - Director → ME
  • 8
    LJBC COMPANY LIMITED - 2013-09-30
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2018-05-18
    IIF 38 - Director → ME
  • 9
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2018-05-08
    IIF 64 - Director → ME
  • 10
    MAVILLA LIMITED - 1988-06-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 26 - Director → ME
  • 11
    BATHSTORE.COM LIMITED - 2019-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2018-05-18
    IIF 62 - Director → ME
  • 12
    icon of address 2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,344,787 GBP2023-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2004-10-26
    IIF 71 - Director → ME
  • 13
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,677 GBP2021-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2023-03-10
    IIF 50 - Director → ME
  • 14
    BEACON GARDEN CENTRES LIMITED - 1988-06-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 34 - Director → ME
  • 15
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 33 - Director → ME
  • 16
    ASSOCIATED EQUITY FARMS PLC - 1984-07-01
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 32 - Director → ME
  • 17
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 18 - Director → ME
  • 18
    FRIENDBREAK LIMITED - 1980-12-31
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,277,513 GBP2021-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2023-03-10
    IIF 49 - Director → ME
  • 19
    HOUSE 1 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 45 - Director → ME
  • 20
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    EDEXCEL FOUNDATION - 2004-06-28
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2010-12-14
    IIF 15 - Director → ME
  • 21
    LUDGATE 113 LIMITED - 1996-04-23
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    908,429 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 67 - Director → ME
  • 22
    OFFSHELF 274 LTD - 2000-03-31
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 29 - Director → ME
  • 23
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 30 - Director → ME
  • 24
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 22 - Director → ME
  • 25
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 20 - Director → ME
  • 26
    GREAT GARDENS OF ENGLAND(HOLDINGS) LIMITED - 1990-09-12
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 31 - Director → ME
  • 27
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 17 - Director → ME
  • 28
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 27 - Director → ME
  • 29
    HOUSE 2 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 41 - Director → ME
  • 30
    AGHOCO 1907 LIMITED - 2020-03-06
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-10
    IIF 53 - Director → ME
  • 31
    AGHOCO 1906 LIMITED - 2020-03-06
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-10
    IIF 55 - Director → ME
  • 32
    AMERICAN GOLF (BRANDS) LIMITED - 2020-01-13
    AGHOCO 1840 LIMITED - 2019-07-01
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2023-03-10
    IIF 52 - Director → ME
  • 33
    AMERICAN GOLF (HOLDINGS) LIMITED - 2020-01-22
    ENDLESS NEWCO 13 LIMITED - 2018-10-12
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2023-03-10
    IIF 47 - Director → ME
  • 34
    STACKMAL LIMITED - 1989-11-01
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 28 - Director → ME
  • 35
    SIMCO 675 LIMITED - 1994-12-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 25 - Director → ME
  • 36
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 23 - Director → ME
  • 37
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 69 - Director → ME
  • 38
    HOUSE 3 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 57 - Director → ME
  • 39
    HOUSE 4 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 46 - Director → ME
  • 40
    HOUSE 5 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 42 - Director → ME
  • 41
    MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITED - 1989-11-22
    LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITED - 1979-12-31
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2001-04-25
    IIF 73 - Director → ME
  • 42
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-09-02 ~ 2004-10-26
    IIF 75 - Director → ME
  • 43
    HOUSE 6 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 56 - Director → ME
  • 44
    HOUSE 7 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 39 - Director → ME
  • 45
    HOUSE 8 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 66 - Director → ME
  • 46
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-09 ~ 2004-10-26
    IIF 72 - Director → ME
  • 47
    HOUSE 9 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 44 - Director → ME
  • 48
    HOUSE 10 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 43 - Director → ME
  • 49
    HOUSE 11 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 40 - Director → ME
  • 50
    CLIFFMETER LIMITED - 2006-08-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-05-09
    IIF 58 - Director → ME
  • 51
    INHOCO 2297 LIMITED - 2001-06-20
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2004-10-26
    IIF 68 - Director → ME
  • 52
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2005-12-12 ~ 2006-06-20
    IIF 37 - Director → ME
  • 53
    TELLAR SERVICES LIMITED - 1991-02-21
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2018-05-18
    IIF 63 - Director → ME
  • 54
    icon of address 6th Floor 9 Appold Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,222 GBP2024-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2017-04-03
    IIF 3 - Director → ME
  • 55
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-26
    IIF 65 - Director → ME
  • 56
    VAUGHAN LEISURE (CARAVAN PARKS) LIMITED - 2011-01-21
    icon of address Castle Royle Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,118,549 GBP2021-03-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-03-10
    IIF 54 - Director → ME
  • 57
    CAFEDALE PLC - 1994-10-28
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 24 - Director → ME
  • 58
    INHOCO 4079 LIMITED - 2005-01-27
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 21 - Director → ME
  • 59
    MAGNET JOINERY LIMITED - 1989-09-14
    ANDERSONS(DENTON HOLME)LIMITED - 1984-09-28
    MAGNET LIMITED - 1993-12-07
    MAGNET JOINERY & TIMBER LIMITED - 1988-06-09
    icon of address Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 60 - Director → ME
  • 60
    COUNTRY MARKETS LIMITED - 2005-04-22
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 16 - Director → ME
  • 61
    THE GARDEN CENTRE GROUP HOLDINGS LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES PLC - 2006-06-20
    WYEVALE GARDEN CENTRES LIMITED - 2009-07-17
    CHARCO SIXTY LIMITED - 1986-09-29
    WGC LIMITED - 1987-02-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-19
    IIF 59 - Director → ME
  • 62
    WYEVALE GARDEN CENTRES LIMITED - 1987-02-09
    SEVERNVALE NURSERIES LIMITED - 1979-12-31
    THE GARDEN CENTRE GROUP TRADING LIMITED - 2014-10-10
    SEVERNVALE GARDEN CENTRE LIMITED - 1983-09-21
    WYEVALE (LEISURE CENTRES) LIMITED - 2009-07-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2006-06-20
    IIF 36 - 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.