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

Tica, Wayne Paul

    Related profiles found in government register
  • Tica, Wayne Paul
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearlings, Downs Close, Didcot, Oxfordshire, OX11 0LP, United Kingdom

      IIF 1
    • icon of address Yearlings, Downs Close, Harwell, Didcot, OX11 0LP, England

      IIF 2 IIF 3
    • icon of address 44 London Road, Cowplain, Hampshire, PO8 8EN

      IIF 4
    • icon of address Yearlings, Down Close, Harwell, Oxfordshire, OX11 0LP, United Kingdom

      IIF 5
    • icon of address Yearlings, Downs Close, Yearlings, Harwell, Oxfordshire, OX11 0LP, England

      IIF 6
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address Unit 21, Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

      IIF 8
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 9 IIF 10
  • Tica, Wayne Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearlings, Downs Close, Didcot, Oxfordshire, OX11 0LP, England

      IIF 11
    • icon of address Vista House, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 12
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 13
  • Tica, Wayne
    British investor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 14
  • Mr Wayne Paul Tica
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearlings, Downs Close, Didcot, Oxfordshire, OX11 0LP, United Kingdom

      IIF 15
    • icon of address Yearlings, Downs Close, Harwell, Didcot, OX11 0LP, England

      IIF 16 IIF 17
    • icon of address Yearlings, Downs Close, Harwell, Didcot, Oxfordshire, OX11 0LP, England

      IIF 18
    • icon of address Yearlings, Downs Close, Yearlings, Harwell, Oxfordshire, OX11 0LP, England

      IIF 19
    • icon of address Unit A1 Connaught Business Centre, 22 Willow Lane, Mitcham, CR4 4NA, England

      IIF 20
    • icon of address 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR, England

      IIF 21
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 22 IIF 23
  • Wayne Tica
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
  • Tica, Wayne
    British operations director born in June 1976

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Tica, Wayne Paul

    Registered addresses and corresponding companies
    • icon of address Vista House, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Vista House, Salisbury Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-09-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Unit 21 Stilebrook Road, Olney, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    758,106 GBP2025-01-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Yearlings Downs Close, Harwell, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Gladstone Cottages Alsager Road, Hassall, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Suite 2 Unit 3 Links Business Centre, Woking, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 44 London Road, Cowplain, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    814,898 GBP2024-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,702 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    203,226 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,686 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Yearlings, Downs Close, Didcot, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,136 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address Yearlings Downs Close, Harwell, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,691 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2021-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2021-07-14
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    DWS GLOBAL LIMITED - 2024-06-17
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-01-22
    IIF 11 - Director → ME
  • 3
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,088 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2022-03-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2022-03-21
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACS FACILITIES (SOUTHERN) LTD - 2019-01-04
    ACS CONTROLS (SOUTH EAST) LTD - 2016-10-19
    GENISIS ENERGY MANAGEMENT CONSULTANTS LTD - 2014-07-18
    icon of address Suite 2, Unit 3 Links Business Centre, Old Woking Road, Old Woking, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,135 GBP2025-04-30
    Officer
    icon of calendar 2024-05-16 ~ 2025-11-03
    IIF 7 - 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.