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 John Gerard Hickie

    Related profiles found in government register
  • Mr John Gerard Hickie
    Irish born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior Park College, Ralph Allen Drive, Bath, BA2 5AH, United Kingdom

      IIF 1
  • Mr John Gerard Hickie
    Irish born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prior Park College, Ralph Allen Drive, Bath, BA2 5AH, England

      IIF 2
  • Hickie, Gerard
    Irish c.e.o born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o London Block Management Limited, 3rd Floor, 9 White Lion Street, London, N1 9PD, United Kingdom

      IIF 3
  • Hickie, Gerard
    Irish chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oriel Drive, Harrods Village, London, SW13 8HG

      IIF 4
  • Hickie, Gerard
    Irish company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 5
  • Hickie, John Gerard
    Irish bursar born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o London Block Management Limited, 3rd Floor, 9 White Lion Street, London, N1 9PD, United Kingdom

      IIF 6
  • Hickie, John Gerard
    Irish ceo born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 7
  • Hickie, Gerard
    Irish managing director born in December 1958

    Registered addresses and corresponding companies
  • Hickie, Gerard
    British general manager born in December 1958

    Registered addresses and corresponding companies
    • icon of address 27 Westfields Avenue, Barnes, London, SW13 0AT

      IIF 13
  • Hickie, John Gerard

    Registered addresses and corresponding companies
    • icon of address Prior Park, Bath, Avon, BA2 5AH

      IIF 14
    • icon of address Prior Park College, Ralph Allen Drive, Bath, BA2 5AH

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-01-11 ~ now
    IIF 3 - Director → ME
  • 2
    HARRODS VILLAGE ESTATE MANAGEMENT COMPANY LIMITED - 2003-12-18
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    7,383 GBP2022-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Elizabeth House, Castle Street, Truro, Cornwall, England
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,251,689 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2016-08-11
    IIF 7 - Director → ME
  • 2
    icon of address 7 Elm Bank Mansions, The Terrace, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    186,450 GBP2024-03-31
    Officer
    icon of calendar 1992-02-12 ~ 1994-01-23
    IIF 13 - Director → ME
  • 3
    IWP (U.K.) HOLDINGS PLC - 2006-11-22
    IWP INTERNATIONAL LIMITED - 1992-07-27
    IWP UK HOLDINGS LIMITED - 1989-08-21
    SAVECARE LIMITED - 1989-03-10
    icon of address C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-24 ~ 2006-08-31
    IIF 9 - Director → ME
  • 4
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    CONSTANCE CARROLL COSMETICS LIMITED - 1985-06-28
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2006-08-31
    IIF 10 - Director → ME
  • 5
    CONSTANCE CARROLL LIMITED - 2014-11-26
    CONSTANCE CARROLL OVERSEAS LIMITED - 2011-10-20
    CONSTANCE CARROLL OVERSEAS PUBLIC LIMITED COMPANY - 2004-05-07
    CONSTANCE CARROLL (EXPORTS) LIMITED - 1985-11-25
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2006-08-31
    IIF 12 - Director → ME
  • 6
    icon of address Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    12,045 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-01-01
    IIF 5 - Director → ME
  • 7
    PRIOR PARK COLLEGE TRUSTEES LIMITED - 2003-04-02
    icon of address Prior Park College, Ralph Allen Drive, Bath
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2018-08-24
    IIF 15 - Secretary → ME
  • 8
    icon of address C/o Prior Park College, Ralph Allen Drive, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2018-08-31
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-08-31
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Prior Park College, Ralph Allen Drive, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-08-31
    IIF 1 - Has significant influence or control OE
  • 10
    HARRODS VILLAGE ESTATE MANAGEMENT COMPANY LIMITED - 2003-12-18
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    7,383 GBP2022-12-31
    Officer
    icon of calendar 2009-03-07 ~ 2014-11-23
    IIF 4 - Director → ME
  • 11
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2006-08-31
    IIF 8 - Director → ME
  • 12
    CONSTANCE CARROLL COSMETICS LIMITED - 2006-06-01
    CONSTANCE CARROLL COSMETICS PUBLIC LIMITED COMPANY - 2004-05-07
    BAWNMORE LIMITED - 1985-07-16
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2006-08-31
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.