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

Callaway, Wendy Odell

    Related profiles found in government register
  • Callaway, Wendy Odell
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Mill Lane, Alton, Hampshire, GU34 2QG, England

      IIF 1
    • icon of address 1, Royal Exchange, London, EC3V 3DG, England

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
  • Callaway, Wendy Odell
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys Church, 59 Normandy Street, Alton, Hampshire, GU34 1DN

      IIF 5
    • icon of address 3, Smithy Close, Holybourne, Hampshire, GU34 4EE, England

      IIF 6
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Hampshire, GU34 4EE

      IIF 7
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 8
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 9
    • icon of address The Brandenburgh Suite, 54-58 Tanner Street, London, SE1 3PH, England

      IIF 10
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
  • Callaway, Wendy Odell
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 12
    • icon of address The Brandenburgh Suite, 54-58 Tanner Street, London, SE1 3PH, England

      IIF 13
  • Callaway, Wendy Odell
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Smithy Close, Holybourne, Alton, GU34 4EE, United Kingdom

      IIF 14
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Alton, Hampshire, GU34 4EE, United Kingdom

      IIF 15
    • icon of address 2-3, Stable Court, Herriard Park Herriard, Basingstoke, Hampshire, RG25 2PL

      IIF 16
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Hampshire, GU34 4EE

      IIF 17
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 18
  • Callaway, Wendy Odell
    British part qualified accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Hampshire, GU34 4EE

      IIF 19
  • Mrs Wendy Odell Callaway
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, GU34 2QG, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 21 IIF 22
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 23
  • Callaway, Wendy Odell
    British

    Registered addresses and corresponding companies
  • Callaway, Wendy Odell
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Hampshire, GU34 4EE

      IIF 36
  • Odell Callaway, Wendy
    British ceo born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 37
  • Odell Callaway, Wendy
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Callaway, Wendy
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Hampton Lane, Blackfield, Hampshire, SO45 1WE, England

      IIF 50
  • Mrs Wendy Callaway
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, Brandenburg Suite, London, SE1 3PH, England

      IIF 51
  • Mrs Wendy Odell Callaway
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 52
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 53
  • Callaway, Wendy

    Registered addresses and corresponding companies
    • icon of address The Hallows, 3 Smithy Close, Holybourne, Alton, Hampshire, GU34 4EE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Badger Close, Four Marks, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    PINK GOOSEBERRY CONSULTING LTD - 2014-09-15
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,858 GBP2024-08-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    ZEBRA ACCOUNTANTS LTD - 2024-05-22
    ZEBRA CERTIFIED ACCOUNTANTS LTD - 2016-02-16
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,621 GBP2025-01-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Brandenburgh Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,331 GBP2019-12-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 6
    SELECT OFFICE SOLUTIONS LIMITED - 2006-04-29
    SECRETARIAL AND OFFICE SERVICES LIMITED - 1994-08-11
    S.O.S. (FARNHAM) LIMITED - 1999-03-25
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SEYMOUR PLANT SERVICES LIMITED - 1983-11-25
    TRODHAM PLANT LIMITED - 2016-11-15
    icon of address 4 Bramblings Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,103 GBP2024-03-31
    Officer
    icon of calendar 1992-03-31 ~ now
    IIF 25 - Secretary → ME
  • 8
    icon of address Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    16,920 GBP2015-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    759 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 11
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    STM ACCOUNTING LIMITED - 2023-03-25
    icon of address 1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address 6 Badger Close, Four Marks, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2014-12-18
    IIF 27 - Secretary → ME
  • 2
    icon of address Tavey Cottage, Bishop's Sutton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2008-04-06
    IIF 30 - Secretary → ME
  • 3
    icon of address Shepherds Corner, Galmpton, Kingsbridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,313 GBP2020-08-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-04-06
    IIF 28 - Secretary → ME
  • 4
    THE BULLDOG EXPERIENCE LTD - 2009-02-12
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 43 - Director → ME
  • 5
    I-PRON LIMITED - 2012-06-15
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 45 - Director → ME
  • 6
    icon of address 2-3 Stable Court Herriard Park, Herriard, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2016-02-15
    IIF 6 - Director → ME
  • 7
    icon of address 2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2016-02-15
    IIF 16 - Director → ME
  • 8
    NAILED IN BRITTAIN LIMITED - 2010-05-10
    icon of address 157 Hampton Lane, Blackfield, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2008-04-06
    IIF 31 - Secretary → ME
  • 9
    icon of address 35 Nelson Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -25,609 GBP2025-07-31
    Officer
    icon of calendar 2005-08-03 ~ 2006-01-10
    IIF 24 - Secretary → ME
  • 10
    PINK GOOSEBERRY LIMITED - 2013-06-17
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-06-18
    IIF 14 - Director → ME
  • 11
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 41 - Director → ME
  • 12
    DATIVE STUDIOS LTD - 2014-09-09
    WEBCONFETTI LIMITED - 2006-04-29
    icon of address 2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2006-07-24
    IIF 7 - Director → ME
    icon of calendar 2004-03-09 ~ 2010-04-01
    IIF 35 - Secretary → ME
  • 13
    icon of address Woodlands Streetway Road, Palestine, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2007-12-19
    IIF 36 - Secretary → ME
  • 14
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 47 - Director → ME
  • 15
    CABINET EXPERT COMPTABLE ST MATTHEW LTD - 2011-09-26
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-11-22 ~ 2022-09-28
    IIF 37 - Director → ME
  • 16
    icon of address 2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,549 GBP2022-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2008-04-04
    IIF 29 - Secretary → ME
  • 17
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 38 - Director → ME
  • 18
    LIVINGSTONE TANZANIA TRUST - 2024-12-16
    icon of address 14 St. Davids Drive, Leigh-on-sea, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-21 ~ 2022-06-10
    IIF 10 - Director → ME
  • 19
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2022-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-09-30
    IIF 52 - Has significant influence or control OE
  • 20
    icon of address No 1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,749 GBP2023-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-06-14
    IIF 48 - Director → ME
  • 21
    SELECT OFFICE SOLUTIONS LIMITED - 2006-04-29
    SECRETARIAL AND OFFICE SERVICES LIMITED - 1994-08-11
    S.O.S. (FARNHAM) LIMITED - 1999-03-25
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-11 ~ 2006-05-11
    IIF 26 - Secretary → ME
  • 22
    icon of address 117 Newport Road, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2008-04-01
    IIF 33 - Secretary → ME
  • 23
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 40 - Director → ME
  • 24
    CALLAWAY KEEPSAKES LIMITED - 2010-11-15
    icon of address Foxglade Hazeley Bottom, Hartley Wintney, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2010-07-01
    IIF 17 - Director → ME
  • 25
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511 GBP2024-10-29
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-10
    IIF 15 - Director → ME
    icon of calendar 2011-10-31 ~ 2012-12-10
    IIF 54 - Secretary → ME
  • 26
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2000-08-25
    IIF 19 - Director → ME
  • 27
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 39 - Director → ME
  • 28
    icon of address St Mary's Church, 59, Normandy Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,292 GBP2024-09-30
    Officer
    icon of calendar 2009-04-15 ~ 2016-09-28
    IIF 5 - Director → ME
    icon of calendar 2009-04-15 ~ 2015-05-05
    IIF 34 - Secretary → ME
  • 29
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 51 - Has significant influence or control OE
  • 30
    ACAD WRITE - THE GHOSTWRITER NETWORK LTD - 2020-10-15
    icon of address No 1 Royal Exchange, Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,324 GBP2024-09-30
    Officer
    icon of calendar 2020-07-09 ~ 2023-06-08
    IIF 44 - Director → ME
  • 31
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 42 - Director → ME
  • 32
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-09-28
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.