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

Wheeler, William Henry Maurice

    Related profiles found in government register
  • Wheeler, William Henry Maurice
    British chairman born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 1
  • Wheeler, William Henry Maurice
    British company director born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 2
  • Wheeler, William Henry Maurice
    British director born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL, United Kingdom

      IIF 3
    • icon of address Eden House Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 4
  • Mr William Henry Maurice Wheeler
    British born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 5
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Near Lingfield, Surrey, RH7 6HL

      IIF 6
  • Wheeler, Jeffery Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL, United Kingdom

      IIF 7
  • Mr William Henry Maurice Wheeler
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 8
  • Wheeler, Jeffrey Francis
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eastbourne Road, Newchapel, Lingfield, RH7 6HL, United Kingdom

      IIF 9
  • Wheeler, Jeffrey Francis
    British horticulturist born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Near Lingfield, Surrey, RH7 6HL

      IIF 10
  • Wheeler, Jeff
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eastbourne Road, Newchapel, Lingfield, RH7 6HL, United Kingdom

      IIF 11 IIF 12
  • Wheeler, Jeffery Mark
    British general manager

    Registered addresses and corresponding companies
    • icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 13
  • Wheeler, Jeffrey Mark
    British

    Registered addresses and corresponding companies
    • icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 14
  • Wheeler, Jeffrey Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6LF

      IIF 15
  • Wheeler, Jeffery Mark
    British general manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 16
  • Mr Jeff Wheeler
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eastbourne Road, Newchapel, Lingfield, RH7 6HL

      IIF 17
    • icon of address The Lodge, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL, England

      IIF 18
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Nr Lingfield, Surrey , RH7 6HL

      IIF 19
  • Mr Jeffery Mark Wheeler
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 20
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6LF

      IIF 21
    • icon of address Beaver Farm, Eastbourne Road, Newchapel, Near Lingfield, Surrey, RH7 6HL

      IIF 22
  • Wheeler, Jeffrey Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 23
  • Wheeler, Jeffrey Mark
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL

      IIF 24
  • Wheeler, Mark Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address 94 Tortoiseshell Way, Braintree, Essex, CM7 8WG

      IIF 25
  • Wheeler, Jeff

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eastbourne Road, Newchapel, Lingfield, RH7 6HL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,903 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GARDENS R US LIMITED - 2010-07-19
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-01-27 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BEAVER WATER PLANTS LIMITED - 2007-08-20
    BEAVER WATER PLANT & FISH FARM LIMITED - 2003-10-24
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Near Lingfield, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,495 GBP2024-12-31
    Officer
    icon of calendar 1995-04-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 1994-09-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEAVER CONSTRUCTION LIMITED - 1990-06-21
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Nr Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Lodge Eastbourne Road, Newchapel, Lingfield, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -196 GBP2016-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Lodge Eastbourne Road, Newchapel, Lingfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-07-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,903 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2024-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2024-03-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-07-01 ~ 2022-11-25
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GARDENS R US LIMITED - 2010-07-19
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2024-03-19
    IIF 4 - Director → ME
  • 3
    BEAVER WATER PLANTS LIMITED - 2007-08-20
    BEAVER WATER PLANT & FISH FARM LIMITED - 2003-10-24
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Near Lingfield, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,495 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-03-19
    IIF 1 - Director → ME
    icon of calendar 2019-09-06 ~ 2025-07-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-19
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BEAVER CONSTRUCTION LIMITED - 1990-06-21
    icon of address Beaver Farm, Eastbourne Road, Newchapel, Nr Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-03-19
    IIF 2 - Director → ME
  • 5
    icon of address The Lodge Eastbourne Road, Newchapel, Lingfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2025-07-02
    IIF 9 - Director → ME
  • 6
    ROBERT KEEN LIMITED - 2010-02-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-12-31
    IIF 25 - 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.