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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Anneka Sue Hicks

    Related profiles found in government register
  • Ms Anneka Sue Hicks
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 1
    • Vectis House, Banbury Street, Kineton, Warwick, CV35 0JS, United Kingdom

      IIF 2
  • Ms Anneka Sue Hicks
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 3
    • 154d, St. Pauls Road, London, N1 2LL, England

      IIF 4
    • 4 Rivermeade, Barton Road, Welford On Avon, Stratford-upon-avon, CV37 8BF, England

      IIF 5
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 6
    • Unit 4 Rivermead, Barton Road, Welford On Avon, Stratford-upon-avon, CV37 8BF, England

      IIF 7
  • Ms Anneka Hicks
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celixer House, Banbury Road, Stratford Upon Avon, CV377GZ, United Kingdom

      IIF 8
  • Hicks, Anneka
    British marketing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 9
  • Mrs Anneka Hicks
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 10
  • Naysmith, Anneka
    British advertising consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Magnolias, Banbury, Oxon, OX16 1XF, United Kingdom

      IIF 11
  • Naysmith, Anneka
    British marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hearthway, Banbury, Oxfordshire, OX16 1QL, England

      IIF 12
  • Hicks, Anneka Sue
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 13
  • Hicks, Anneka Sue
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 14
    • Unit 4 Rivermead, Barton Road, Welford On Avon, Stratford-upon-avon, CV37 8BF, England

      IIF 15
  • Hicks, Anneka Sue
    British marketing consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154d, St. Pauls Road, London, N1 2LL, England

      IIF 16
  • Hicks, Anneka Sue
    British marketing director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 17
    • Unit 4, Barton Road, Welford On Avon, Stratford-upon-avon, CV37 8BF, England

      IIF 18
  • Hicks, Anneka
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 19
    • Celixer House, Banbury Road, Stratford Upon Avon, CV377GZ, United Kingdom

      IIF 20
  • Hicks, Anneka
    British marketing consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The North Arms, Mills Lane, Banbury, OX15 6PY, United Kingdom

      IIF 21
  • Hicks, Anneka

    Registered addresses and corresponding companies
    • Celixer House, Banbury Road, Stratford Upon Avon, CV377GZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    ADSOME LTD
    07213535
    10 Hearthway, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BANBURY BROADCASTING COMPANY LTD
    06778731
    30 Leicester Square, London, England
    Active Corporate (13 parents)
    Officer
    2008-12-23 ~ 2010-06-08
    IIF 11 - Director → ME
  • 3
    CHERRY TREES GROUP LTD
    15984387
    Meadowview Stamps Meadow, Longford, Gloucester, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ 2026-03-02
    IIF 19 - Director → ME
    Person with significant control
    2024-09-27 ~ 2026-03-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    CJ & A HICKS LIMITED
    08242122
    The North Arms, Mills Lane, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CLOUD10 DEVELOPMENTS LTD
    11597537
    Unit 4 Rivermead Barton Road, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    CLOUD10 MARKETING LTD
    10254952
    Suite 1a Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 2 - Has significant influence or control OE
    2016-06-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    DIDDIT LTD
    17059029
    Celixer House, Banbury Road, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 20 - Director → ME
    2026-02-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    EXCLUDEDUK CIC
    12635856
    Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (7 parents)
    Officer
    2020-05-30 ~ 2021-03-15
    IIF 16 - Director → ME
    Person with significant control
    2020-05-30 ~ 2021-03-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    GROWTH FUNDAMENTALS LIMITED
    14316019
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    PUEBLOFOODS LTD
    12982949
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 11
    YOUNIFIED CIC
    13342093 13190394
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    YOUNIFIED PRODUCTS LTD
    - now 13190394
    YOUNIFIED LTD
    - 2021-04-12 13190394 13342093
    4385, 13190394: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.