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

Willett, Nichola Catherine

    Related profiles found in government register
  • Willett, Nichola Catherine
    British secretary born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Church Street, Witham, CM8 2JJ, United Kingdom

      IIF 1
  • Willett, Nichola Catherine
    British bookkeeper born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Blue Post House Chambers, 128 Newland Street, Witham, CM8 1BA, England

      IIF 2
  • Willett, Nichola Catherine
    British

    Registered addresses and corresponding companies
    • icon of address Riverside House, Maldon Road, Heckfordbridge, Colchester, CO3 0SW, United Kingdom

      IIF 3
  • Willett, Nichola Catherine
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address Riverside House, Maldon Road, Heckfordbridge, Colchester, Essex, CO3 0SW, United Kingdom

      IIF 4
  • Catling, Ann Marie
    British bookeeper born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 5
  • Catling, Ann Marie
    British it manager born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 6 IIF 7
    • icon of address 19, Broughton Road, South Woodham Ferrers, Essex, CM3 5YX, United Kingdom

      IIF 8
    • icon of address 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 9
  • Charles, Ann-marie
    British bookeeper born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mrs Ann Marie Catling
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 11 IIF 12
    • icon of address Suites 17 & 18, Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB, United Kingdom

      IIF 13 IIF 14
  • Cale, Ann
    British bookeeper born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Andrews Road, Stainburn, Workington, Cumbria, CA14 1YY, United Kingdom

      IIF 15
  • Clayton, Anne Lesley
    British administration manager born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Vineyard Hill Road, Wimbledon Park, London, SW19 7JL

      IIF 16
  • Clayton, Anne Lesley
    British bookeeeper born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 17
  • Clayton, Anne Lesley
    British bookeeper born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 18
  • Willett, Nichola Catherine

    Registered addresses and corresponding companies
    • icon of address Riverside House, Maldon Road, Heckfordbridge, Colchester, CO3 0SW, England

      IIF 19
    • icon of address Riverside House, Maldon Road, Heckfordbridge, Colchester, CO3 0SW, United Kingdom

      IIF 20
  • Weir, Carolyn Ann
    British bookeeper born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 21
  • Charles, Annmarie
    British bookkeeper born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Cosgrove, Carol Ann
    British bookeeper born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Caynton, Newport, Shropshire, TF10 8NF

      IIF 23
    • icon of address Maple House, Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 24 IIF 25
  • Carol Ann Cosgrove
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Caynton, Newport, Shropshire, TF10 8NF, England

      IIF 26
    • icon of address Maple House, Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 27
  • Campling, Jacqueline Anne
    British bookkeeper born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Matthew Arnold Close, Cobham, Surrey, KT11 1JD, United Kingdom

      IIF 28
    • icon of address The Laurels, 2a, Carthona Drive, Fleet, GU52 7SF, England

      IIF 29
  • Clarke, Elizabeth Ann
    British bookeeper born in November 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 114 Slaght Road, Ballymena, Antrim, BT42 2JJ

      IIF 30
  • Crossingham, Kylie Ann
    British bookeeper born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, The Crescent, Epsom, Surrey, KT18 7LN, England

      IIF 31
  • Mrs Carolyn Ann Weir
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 32
  • Scarll, Valerie Ann
    British book keeper born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 33
  • Scarll, Valerie Ann
    British bookeeper born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, BD5 0QH, England

      IIF 34
  • Scarll, Valerie Ann
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, BD5 0QH, England

      IIF 35
  • Catling, Ann Marie
    British

    Registered addresses and corresponding companies
    • icon of address 19 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 36
  • Catling, Ann Marie
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 19 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 37
  • Catling, Ann Marie
    British it manager

    Registered addresses and corresponding companies
    • icon of address 19 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 38 IIF 39
  • Mrs Jacqueline Anne Campling
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 2a, Carthona Drive, Fleet, GU52 7SF, England

      IIF 40
  • Mrs Valerie Ann Scarll
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, BD5 0QH, England

      IIF 41
  • Campling, Jacqueline Anne
    British bookeeper born in November 1957

    Registered addresses and corresponding companies
    • icon of address 7 Cedar Avenue, Cobham, Surrey, KT11 2AB

      IIF 42
  • Clarke, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address 114 Slaght Road, Ballymena, Antrim, BT42 2JJ

      IIF 43
  • Cale, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 6 Saint Andrews Road, Stainburn, Workington, Cumbria, CA14 1YY

      IIF 44
  • Cosgrove, Carol Ann
    British

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Caynton, Newport, Shropshire, TF10 8NF

      IIF 45
  • Cosgrove, Carol Ann
    British book-keeper

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Caynton, Newport, Shropshire, TF10 8NF

      IIF 46
  • Waldenmaier, Michael Anton
    German bookeeper born in August 1967

    Registered addresses and corresponding companies
    • icon of address Trevalsa Court Hotel, School Hill, Mevagissey, St. Austell, Cornwall, PL26 6TH

      IIF 47
  • Waldenmaier, Michael Anton
    German bookeeper

    Registered addresses and corresponding companies
    • icon of address Trevalsa Court Hotel, School Hill, Mevagissey, St. Austell, Cornwall, PL26 6TH

      IIF 48
  • Campling, Jacqueline Anne

    Registered addresses and corresponding companies
    • icon of address 18, Matthew Arnold Close, Cobham, Surrey, KT11 1JD, England

      IIF 49
  • Clayton, Anne Lesley

    Registered addresses and corresponding companies
    • icon of address 43 Vineyard Hill Road, Wimbledon Park, London, SW19 7JL

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Riverside House Maldon Road, Heckfordbridge, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Windsor House, 10 Manchester Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -699 GBP2023-01-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-10-24 ~ now
    IIF 22 - Director → ME
  • 4
    LAPCHARGE LIMITED - 2004-10-20
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,169 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-01-17 ~ now
    IIF 36 - Secretary → ME
  • 5
    icon of address Maple House, Queensway Business Park, Queensway, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,679 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,897 GBP2024-03-31
    Officer
    icon of calendar 2003-10-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-10-24 ~ now
    IIF 39 - Secretary → ME
  • 7
    icon of address 121 The Crescent, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,282 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-03-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,340 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-12-12 ~ now
    IIF 38 - Secretary → ME
  • 10
    icon of address Riverside House Maldon Road, Heckfordbridge, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 136 Gray Street, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    17,350 GBP2015-06-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-01-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address The Laurels 2a, Carthona Drive, Fleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    854 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-12-03 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Riverside House Maldon Road, Heckfordbridge, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    72,644 GBP2024-05-31
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 20 - Secretary → ME
  • 14
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,314 GBP2023-04-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    MULBERRY COURT (HECKMONDWIKE) LIMITED - 2003-05-08
    icon of address Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 114 Slaght Road, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-10-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    icon of address 43 Vineyard Hill Road, Wimbledon Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,952 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-01-01 ~ now
    IIF 50 - Secretary → ME
  • 18
    icon of address Maple House, Queensway Business Park, Queensway, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,093 GBP2024-03-31
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 25 - Director → ME
  • 19
    ZEROPAN LIMITED - 1998-07-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    810,052 GBP2024-04-30
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ANB PROMOTIONS LIMITED - 2014-04-07
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,030 GBP2023-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2001-01-09
    IIF 46 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-10-10
    IIF 10 - Director → ME
  • 3
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,897 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,282 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address The Laurels, 2a Carthona Drive, Fleet, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,985 GBP2024-06-30
    Officer
    icon of calendar 2014-05-12 ~ 2015-03-01
    IIF 28 - Director → ME
  • 6
    icon of address 9 Danesfield, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,503 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-03-17
    IIF 42 - Director → ME
  • 7
    icon of address 7 Ildersly Grove, Dulwich, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-19 ~ 2000-11-06
    IIF 18 - Director → ME
  • 8
    LONDON CONCERT CHOIR LIMITED - 1996-07-04
    GRADETWICE LIMITED - 1992-05-12
    icon of address 7 Ildersly Grove, Dulwich, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1998-10-19 ~ 2001-01-08
    IIF 17 - Director → ME
  • 9
    icon of address 182a Manford Way, Chigwell, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2016-02-22
    IIF 4 - Secretary → ME
  • 10
    icon of address 51 Fernlea Road, Harwich, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -421 GBP2023-11-30
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-21
    IIF 2 - Director → ME
  • 11
    icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,536,932 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-11-29
    IIF 34 - Director → ME
  • 12
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-19
    IIF 23 - Director → ME
  • 13
    icon of address The Old Dairy Brickwall Farm Queen Street, Sible Hedingham, Halstead, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,493 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2017-08-05
    IIF 19 - Secretary → ME
  • 14
    icon of address Maple House, Queensway Business Park, Queensway, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,093 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    VENUESAFE LIMITED - 1999-06-10
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2001-12-31
    IIF 47 - Director → ME
    icon of calendar 1999-05-17 ~ 2001-12-31
    IIF 48 - Secretary → ME
  • 16
    icon of address Flat 2 Zenith House, 26 Lichfield Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-11 ~ 2001-12-13
    IIF 45 - 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.