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 Joanne Rosemary Stickings

    Related profiles found in government register
  • Mrs Joanne Rosemary Stickings
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 61 Lorna Road, Hove, BN3 3EL, England

      IIF 1
  • Stickings, Joanne Rosemary
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Curtis House, Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 2 IIF 3
  • Mrs Bryony Parker
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 4
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

      IIF 5
    • icon of address 2, Wisteria Drive, Verwood, Dorset, BH31 6XJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2 Wisteria Drive, Wisteria Drive, Verwood, Dorset, BH31 6XJ

      IIF 9
  • Mr Kevin Gregory Martin Flynn
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 10
  • Mr Richard Ivan Shoylekov
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Pierrepont Street, Bath, BA1 1LA, United Kingdom

      IIF 11
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 12
  • Shoylekov, Richard Ivan
    British business coach born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Pierrepont Street, Bath, BA1 1LA, United Kingdom

      IIF 13
    • icon of address Dutch House, 307-308 High Holborn, London, WC1V 7LL, England

      IIF 14
  • Shoylekov, Richard Ivan
    British business coach and consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 15
  • Shoylekov, Richard Ivan
    British business consultant/coach born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 16
  • Shoylekov, Richard Ivan
    British solicitor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 17 IIF 18
    • icon of address 1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 19
    • icon of address 80, Coombe Road, New Malden, KT3 4QS, England

      IIF 20
    • icon of address 1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 21
  • Flynn, Kevin Gregory Martin
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 22
  • Flynn, Kevin Gregory Martin
    British business coach born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Wordsworths School, Exeter Street, Salisbury, SP1 2ED, England

      IIF 23
  • Flynn, Kevin Gregory Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ash Crescent, Hampton Park, Salisbury, Wiltshire, SP1 3GY, United Kingdom

      IIF 24
  • Flynn, Kevin Gregory Martin
    British retired born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Wordsworth's School, Exeter Street, Salisbury, SP1 2ED, England

      IIF 25
  • Parker, Bryony
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 26
    • icon of address 2, Wisteria Drive, Verwood, Dorset, BH31 6XJ, England

      IIF 27 IIF 28
    • icon of address 2, Wisteria Drive, Verwood, Dorset, BH31 6XJ, United Kingdom

      IIF 29
  • Parker, Bryony
    British business coach born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wisteria Drive, Verwood, BH31 6XJ, England

      IIF 30
  • Parker, Bryony
    British freelance finance manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 31 IIF 32
  • Dewhirst-vickers, Nicky Louise
    British business coach born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincolnshire Ymca Ltd, St. Rumbolds Street, Lincoln, LN2 5AR

      IIF 33
  • Shoylekov, Richard Ivan
    British company director born in July 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Parkview 1220, Arlington Business Park, Theale, Reading, Berkshire, RG7 4GA

      IIF 34
  • Shoylekov, Richard Ivan
    British solicitor born in July 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 35
    • icon of address Parkview 1220, Arlington Business Park Theale, Reading, Berkshire, RG7 4GA

      IIF 36 IIF 37
    • icon of address Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

      IIF 38
  • Stickings, Joanna Rosemary
    British business coach born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorlands, Warren Road, Bromley, Kent, BR2 7AN

      IIF 39
  • Stickings, Joanna Rosemary
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Orpington, Kent, BR6 0JF, England

      IIF 40
  • Stickings, Joanna Rosemary
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorlands, Warren Road, Bromley, Kent, BR2 7AN

      IIF 41
  • Stickings, Joanna Rosemary
    British management consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB, England

      IIF 42
  • Shoylekov, Richard Ivan
    British

    Registered addresses and corresponding companies
    • icon of address Parkview 1220, Arlington Business Park, Theale Reading, Berkshire, RG7 4GA

      IIF 43
  • Shoylekov, Richard Ivan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Faroe Road, London, W14 0EP

      IIF 44
  • Shoylekov, Richard Ivan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Parkview 1220, Arlington Business Park Theale, Reading, Berkshire, RG7 4GA

      IIF 45 IIF 46
    • icon of address Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

      IIF 47 IIF 48
  • Shoylekov, Richard Ivan
    British company secretary born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Faroe Road, London, W14 0EP

      IIF 49
  • Shoylekov, Richard Ivan
    British lawyer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nmc Recordings, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 50
  • Shoylekov, Richard Ivan
    British solicitor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Faroe Road, London, W14 0EP

      IIF 51
    • icon of address Parkview 1220, Arlington Business Park, Theale, Nr Reading, Berkshire, RG7 4GA, United Kingdom

      IIF 52
    • icon of address Parkview 1220, Arlington Business Park, Theale, Reading, Berkshire, RG7 4GA

      IIF 53
  • Parker, Bryony Helen
    British

    Registered addresses and corresponding companies
    • icon of address 2, Wisteria Drive, Verwood, BH13 6XJ, Great Britain

      IIF 54
  • Parker, Bryony Helen
    British secretary

    Registered addresses and corresponding companies
    • icon of address 12 Shipley Drive, Abbeymeads, Swindon, SN2 3ZBF

      IIF 55
  • Parker, Bryony Helen
    British secretary born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Shipley Drive, Abbeymeads, Swindon, SN2 3ZBF

      IIF 56
  • Haddock, Gregory
    British business coach born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honister Close, Gamston, Nottingham, NG2 6NY, England

      IIF 57
  • Haddock, Gregory
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkesbury House, Hawkesbury Upton, Badminton, GL9 1EF

      IIF 58
  • Haddock, Gregory
    British development director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkesbury House, Hawkesbury Upton, Badminton, GL9 1EF

      IIF 59
  • Haddock, Gregory
    British ifa born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkesbury House, Hawkesbury Upton, Badminton, GL9 1EF

      IIF 60
  • RoŻyk, Adam
    Poland business coach born in October 1986

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 61
  • Stickings, Jo
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorlands, Warren Road, Bromley, BR2 7AN, England

      IIF 62
  • Flynn, Kevin Gregory Martin

    Registered addresses and corresponding companies
    • icon of address The Godolphin School, Milford Hill, Salisbury, Wiltshire, SP1 2RA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 80 Coombe Road, New Malden, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 2 Wisteria Drive, Verwood, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,670 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 2 Wisteria Drive, Verwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,035 GBP2023-03-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Wisteria Drive, Wisteria Drive, Verwood, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    -316,838 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,572 GBP2021-06-30
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,200 GBP2020-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Somerset House, Strand, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Moorlands, Warren Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Flat 1 61 Lorna Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,538 GBP2025-03-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Snelsmore Farm Cottage, Snelsmore Common, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Ogier House, St Julian's Avenue, St Peter Port
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 52 - Director → ME
  • 12
    LINCOLN Y.M.C.A.LIMITED(THE) - 2004-12-08
    icon of address Lincolnshire Ymca Ltd, St. Rumbolds Street, Lincoln
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 33 - Director → ME
  • 13
    NATIONAL SECULAR SOCIETY LIMITED - 2001-01-17
    icon of address Dutch House, 307-308 High Holborn, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-11-26 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Ground Floor, 11 Pierrepont Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,451 GBP2025-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    THE COMPLETE RDR SOLUTION LIMITED - 2012-07-25
    icon of address 1 Honister Close, Gamston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 2 Wisteria Drive, Verwood, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,708 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    210,433 GBP2022-05-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    CONTINENTAL SHELF 419 LIMITED - 2007-06-21
    icon of address Parkview 1220, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-11-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    CONTINENTAL SHELF 418 LIMITED - 2007-06-21
    icon of address Parkview 1220, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-11-09 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 28
  • 1
    icon of address 4385, 10092447: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-31 ~ 2017-09-01
    IIF 61 - Director → ME
  • 2
    BERRY BIRCH & NOBLE LIMITED - 2003-08-21
    ALPHA TO OMEGA (UK) LIMITED - 2002-07-23
    CALIFORNIA (NO.4) LIMITED - 2002-05-13
    BERKELEY BERRY BIRCH LIMITED - 2002-01-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2003-05-29
    IIF 59 - Director → ME
  • 3
    BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL FOR BOYS - 2020-01-29
    icon of address Bishop Wordsworths School, Exeter Street, Salisbury, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2024-07-12
    IIF 23 - Director → ME
  • 4
    CORUS GROUP PLC - 2007-07-16
    BSKH PLC - 1999-09-28
    icon of address 18 Grosvenor Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2007-10-29
    IIF 44 - Secretary → ME
  • 5
    icon of address 2 Wisteria Drive, Wisteria Drive, Verwood, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    -316,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-03-16
    IIF 9 - Has significant influence or control OE
  • 6
    ECO COMMUNITIES LTD - 2015-10-06
    ECO COMPUTER SYSTEMS LTD - 2013-01-29
    icon of address Slade Green Community Centre And Library, Chrome Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,361 GBP2024-09-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-04
    IIF 41 - Director → ME
  • 7
    WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26
    QUAYSHELFCO 1183 LIMITED - 2006-03-30
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2017-12-31
    IIF 18 - Director → ME
    icon of calendar 2007-11-09 ~ 2017-07-10
    IIF 48 - Secretary → ME
  • 8
    WOLSELEY (GROUP SERVICES) LIMITED - 2017-07-31
    WOLSELEY-HUGHES (GROUP SERVICES) LIMITED - 1986-09-16
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2017-12-31
    IIF 19 - Director → ME
  • 9
    REDCLIFFE FINANCE LIMITED - 1991-12-31
    WOLSELEY OVERSEAS LIMITED - 2020-10-26
    RANTON & COMPANY LIMITED - 1999-05-07
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2017-12-31
    IIF 17 - Director → ME
  • 10
    WOLSELEY LIMITED - 2020-11-05
    WOLSELEY - HUGHES P L C - 1986-04-14
    WOLSELEY PLC - 2010-11-25
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents, 37 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2017-12-31
    IIF 35 - Director → ME
    icon of calendar 2007-11-09 ~ 2016-03-21
    IIF 43 - Secretary → ME
  • 11
    WOLSELEY DIRECTORS LIMITED - 2022-01-21
    NEWLOCK LIMITED - 2007-05-23
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 96 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2017-12-31
    IIF 21 - Director → ME
  • 12
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,200 GBP2020-09-30
    Officer
    icon of calendar 2019-03-15 ~ 2020-10-01
    IIF 29 - Director → ME
  • 13
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,120 GBP2016-07-31
    Officer
    icon of calendar 2011-11-30 ~ 2014-12-19
    IIF 40 - Director → ME
  • 14
    icon of address 1 Snelsmore Farm Cottage, Snelsmore Common, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-03
    IIF 62 - Director → ME
  • 15
    NEW MUSIC CASSETTES LIMITED - 1993-03-12
    icon of address St Margaret's House, 21 Old Ford Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2014-12-31
    IIF 50 - Director → ME
  • 16
    STAMEK LIMITED - 2000-02-18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2007-12-04
    IIF 49 - Director → ME
  • 17
    LYNDON INVESTMENTS LIMITED - 2002-02-01
    icon of address No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    465,099 GBP2020-05-01 ~ 2021-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1999-10-27
    IIF 60 - Director → ME
  • 18
    icon of address Bishop Wordsworth's School, Exeter Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,673 GBP2019-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-08-23
    IIF 25 - Director → ME
  • 19
    icon of address 55 Chislehurst Road, Chislehurst, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2015-04-01
    IIF 42 - Director → ME
  • 20
    icon of address The Godolphin School, Milford Hill, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-05-13 ~ 2018-03-16
    IIF 63 - Secretary → ME
  • 21
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2022-11-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-11-21
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE LINE SCULPTURE WALK COMMUNITY INTEREST COMPANY - 2019-12-17
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2022-11-21
    IIF 16 - Director → ME
  • 23
    icon of address Bron Haul House Bron Haul, Pentyrch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-10 ~ 2015-03-24
    IIF 58 - Director → ME
  • 24
    icon of address 18 Bishops Mead, Laverstock, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,385 GBP2024-06-30
    Officer
    icon of calendar 2015-08-27 ~ 2016-06-30
    IIF 24 - Director → ME
  • 25
    icon of address 2 Wisteria Drive, Verwood, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,708 GBP2020-03-31
    Officer
    icon of calendar 1996-01-31 ~ 2017-07-25
    IIF 54 - Secretary → ME
  • 26
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    210,433 GBP2022-05-31
    Officer
    icon of calendar 1991-09-01 ~ 2016-01-01
    IIF 56 - Director → ME
    icon of calendar 1991-09-01 ~ 2016-01-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ 2022-06-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 27
    PLANTCABLE LIMITED - 2005-03-08
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-02-02
    IIF 53 - Director → ME
  • 28
    WOLSELEY-HUGHES PENSION TRUSTEES LIMITED - 1986-07-01
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2013-08-01
    IIF 38 - Director → ME
    icon of calendar 2007-11-09 ~ 2013-08-01
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.