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

Ms Margaret Cattell

    Related profiles found in government register
  • Ms Margaret Cattell
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 1
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 2
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 3
  • Margaret Cattell
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 4
  • Cattell, Margaret Theresa
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, B3 1JJ

      IIF 5
    • icon of address St Marys House, Harborne Park Road, Birmingham, B17 0DH, England

      IIF 6
  • Cattell, Margaret
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 7
  • Cattell, Margaret
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cattell, Margaret
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 16
  • Cattell, Margaret Theresa
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 17
  • Cattell, Margaret Theresa
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tudor Hill, Sutton Coldfield, West Midlands, B73 6BB, United Kingdom

      IIF 18
  • Cattell, Margaret Theresa
    British company director & secretary born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 19
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 20
  • Cattell, Margaret Theresa
    British company director and company secretary born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, United Kingdom

      IIF 21
  • Cattell, Margaret Theresa
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Birmingham, West Midlands, B46 3JL, United Kingdom

      IIF 22 IIF 23
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 24 IIF 25 IIF 26
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 29
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 30
  • Cattell, Margaret Theresa
    British manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tudor Hill, Sutton Coldfield, West Midlands, B73 6BB, United Kingdom

      IIF 31
  • Cattell, Margaret Theresa
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Birmingham, West Midlands, B46 3JL, United Kingdom

      IIF 32
  • Cattell, Margaret Theresa
    British

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, United Kingdom

      IIF 33 IIF 34
    • icon of address 2, Tudor Hill, Sutton Coldfield, West Midlands, B73 6BB, United Kingdom

      IIF 35
  • Cattell, Margaret Theresa
    British accountant

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, England

      IIF 36
  • Cattell, Margaret Theresa
    British company director and company secretary

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, Great Britain

      IIF 37
  • Cattell, Margaret Theresa
    British director

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, Great Britain

      IIF 38
    • icon of address One Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address One, Stonebridge Road, Coleshill, Birmingham, B46 3JL

      IIF 43
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 44
    • icon of address 26 Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 45 IIF 46
  • Cattell, Margaret Theresa

    Registered addresses and corresponding companies
    • icon of address One Quartz Point, Stonebridge Road, Birmingham, West Midlands, B46 3JL, United Kingdom

      IIF 47 IIF 48
    • icon of address 26 Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address St Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 6 - Director → ME
  • 2
    MCS017 LIMITED - 2015-10-13
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED - 2015-10-09
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,751 GBP2021-03-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,850 GBP2016-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,331 GBP2024-09-30
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -341 GBP2023-04-30
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address Stockton Hall, Rugby Road, Stockton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GW 342 LIMITED - 2000-06-15
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 30 - Director → ME
Ceased 23
  • 1
    icon of address St Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2010-11-17
    IIF 45 - Secretary → ME
  • 2
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-11
    IIF 13 - Director → ME
  • 3
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-20 ~ 2015-02-01
    IIF 21 - Director → ME
    icon of calendar 2008-11-20 ~ 2015-02-01
    IIF 37 - Secretary → ME
  • 4
    ARROWDALE LIMITED - 2019-11-22
    MCS025 LIMITED - 2016-09-14
    TELMAR LIGHTING SOLUTIONS LIMITED - 2016-02-17
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-16
    IIF 15 - Director → ME
  • 5
    MARTEL GROUP LIMITED - 2017-09-23
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-15
    IIF 10 - Director → ME
  • 6
    SERIALCHARGE LIMITED - 1995-03-27
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,823,687 GBP2024-04-30
    Officer
    icon of calendar 1995-12-01 ~ 1997-03-20
    IIF 49 - Secretary → ME
  • 7
    TRANSEPT HOLDINGS LIMITED - 2020-02-04
    MCS024 LIMITED - 2017-01-19
    TELMAR GROUP LIMITED - 2015-12-15
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-16
    IIF 14 - Director → ME
  • 8
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-13 ~ 2015-02-01
    IIF 19 - Director → ME
    icon of calendar 2008-11-13 ~ 2015-02-01
    IIF 33 - Secretary → ME
  • 9
    TELMAR RESOURCES LIMITED - 2015-12-14
    HALLINCO LIMITED - 2015-12-09
    VENTER AND BROWNE LIMITED - 2015-04-16
    HALINNCO LIMITED - 2014-12-15
    NORTH DOWN INNS LIMITED - 2013-04-30
    WHCS22 LIMITED - 2012-08-21
    HALINNCO LIMITED - 2012-08-16
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-16
    IIF 9 - Director → ME
  • 10
    PARKSTONE (HOLDINGS) LIMITED - 2015-06-04
    RAWLINS ROADSTONE LIMITED - 1997-02-11
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 24 - Director → ME
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 38 - Secretary → ME
  • 11
    PARKSTONE AGGREGATES LIMITED - 2015-06-04
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,277 GBP2016-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 26 - Director → ME
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 42 - Secretary → ME
  • 12
    PARKSTONE CONTRACTING LIMITED - 2015-06-04
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 27 - Director → ME
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 43 - Secretary → ME
  • 13
    icon of address Stockton Hall, Rugby Road, Stockton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2015-11-09
    IIF 47 - Secretary → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2015-11-09
    IIF 40 - Secretary → ME
  • 15
    GW 503 LIMITED - 2001-07-05
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 25 - Director → ME
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 39 - Secretary → ME
  • 16
    PARKSTONE ENVIROMENTAL LTD - 2011-03-28
    icon of address Unit 3a Riverside Drive, Stechford, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,268 GBP2018-05-31
    Officer
    icon of calendar 2011-03-24 ~ 2015-05-06
    IIF 32 - Director → ME
    icon of calendar 2011-03-24 ~ 2015-05-06
    IIF 48 - Secretary → ME
  • 17
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2015-11-09
    IIF 34 - Secretary → ME
  • 18
    GW 342 LIMITED - 2000-06-15
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2015-11-09
    IIF 41 - Secretary → ME
  • 19
    ARDEN LAWN DEVELOPMENTS LIMITED - 2003-09-30
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 28 - Director → ME
    icon of calendar 2007-02-23 ~ 2015-02-01
    IIF 44 - Secretary → ME
  • 20
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2015-02-01
    IIF 23 - Director → ME
  • 21
    PROACTIVE ACCOMODATION SERVICES LIMITED - 2011-05-23
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150,408 GBP2015-06-30
    Officer
    icon of calendar 2004-04-07 ~ 2012-03-01
    IIF 31 - Director → ME
    icon of calendar 2004-04-07 ~ 2012-02-29
    IIF 35 - Secretary → ME
  • 22
    GW 456 LIMITED - 2004-07-22
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-02-23 ~ 2011-09-05
    IIF 5 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-07-29
    IIF 46 - Secretary → ME
  • 23
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-20 ~ 2011-04-01
    IIF 18 - Director → ME
    icon of calendar 2004-05-20 ~ 2014-10-09
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.