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

Naylor, Margaret Wendy

    Related profiles found in government register
  • Naylor, Margaret Wendy
    British

    Registered addresses and corresponding companies
    • icon of address Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 1
    • icon of address Gdc, Discovery Way, Ashby De La Zouch, Leics, LE64 1DU, United Kingdom

      IIF 2
    • icon of address Midland Chambers, 118-119 Station Street, Burton On Trent, DE14 1BX

      IIF 3
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 4 IIF 5 IIF 6
    • icon of address Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, WS15 3AF, England

      IIF 7
  • Naylor, Margaret Wendy
    British accounts

    Registered addresses and corresponding companies
    • icon of address 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 8
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 9
  • Naylor, Margaret Wendy
    British financial director

    Registered addresses and corresponding companies
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 10
  • Naylor, Margaret Wendy
    British secretary

    Registered addresses and corresponding companies
    • icon of address Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 11
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 12 IIF 13
  • Naylor, Margaret Wendy

    Registered addresses and corresponding companies
    • icon of address Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicesterhsire, LE65 1DW, United Kingdom

      IIF 14
    • icon of address 4, Quadrant House, London, E1W 1YW

      IIF 15
  • Naylor, Margaret Wendy
    British company secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 16
    • icon of address 305, Ashby Road, Coalville, Leics, LE67 3LH, England

      IIF 17
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 18
  • Naylor, Margaret Wendy
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Duport Road, Burbage, Hinckley, LE10 2RW, England

      IIF 19
    • icon of address Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 20
  • Naylor, Margaret Wendy
    British financial director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 21
  • Naylor, Margaret Wendy
    British secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 22
  • Naylor, Margareet Wendy
    British director and company secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 23
  • Mrs Margaret Wendy Naylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, United Kingdom

      IIF 24
    • icon of address 305, Ashby Road, Coalville, Leicestershire, LE67 3LH

      IIF 25 IIF 26
    • icon of address 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 27
    • icon of address 305, Ashby Road, Coalville, Leics, LE67 3LH, England

      IIF 28
    • icon of address 60 Duport Road, Burbage, Hinckley, LE10 2RW, England

      IIF 29
    • icon of address Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 30
  • Mrs Margaret Wendy Naylor
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    TOTAL COOLING SERVICES LTD. - 2003-03-27
    icon of address 305 Ashby Road, Coalville, Leicestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,930 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-04-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 60 Duport Road Burbage, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,039 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 305 Ashby Road, Coalville, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    35,100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 305 Ashby Road, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,640 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    GANESTATE LIMITED - 2010-10-29
    icon of address Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,391 GBP2015-04-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    icon of address 305 Ashby Road, Coalville, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,968 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    icon of calendar 2009-08-01 ~ 2009-10-01
    IIF 12 - Secretary → ME
    icon of calendar 2005-04-18 ~ 2009-01-14
    IIF 4 - Secretary → ME
  • 2
    icon of address 2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,809 GBP2017-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2009-10-01
    IIF 18 - Director → ME
    icon of calendar 2007-05-18 ~ 2009-10-01
    IIF 6 - Secretary → ME
  • 3
    icon of address 12 Wellington Road, Burton On Trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2011-09-26
    IIF 3 - Secretary → ME
  • 4
    ANSON HOMES LIMITED - 2011-07-01
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 offspring)
    Equity (Company account)
    1,929,150 GBP2024-06-30
    Officer
    icon of calendar 2003-01-15 ~ 2018-10-20
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AVRO MECHANICAL & ELECTRICAL SERVICES LTD - 2011-02-28
    REDDI PRODUCTS RCP LIMITED - 2008-05-12
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2006-09-30
    IIF 9 - Secretary → ME
  • 6
    icon of address 5 Heath Crescent, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,767 GBP2017-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2011-04-01
    IIF 21 - Director → ME
    icon of calendar 2002-05-13 ~ 2010-10-01
    IIF 10 - Secretary → ME
  • 7
    GANESTATE LIMITED - 2010-10-29
    icon of address Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,391 GBP2015-04-30
    Officer
    icon of calendar 2006-05-04 ~ 2011-08-11
    IIF 11 - Secretary → ME
  • 8
    GW 1097 LIMITED - 2005-03-17
    icon of address 12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-09-20
    IIF 20 - Director → ME
    icon of calendar 2005-03-02 ~ 2008-09-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-09-20
    IIF 30 - Has significant influence or control OE
  • 9
    icon of address Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-01-24 ~ 2006-08-11
    IIF 5 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.