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

Dr Yvonne Joyce Moogan

    Related profiles found in government register
  • Dr Yvonne Joyce Moogan
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Spey Close, Standish, Wigan, Lancashire, WN6 0RA

      IIF 1
  • Higham, Sally Kay
    English consulant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 2
  • Mrs Sally Kay Higham
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlote Cottage, Devizes Road, Box, Corsham, Wiltshire, SN13 8DY

      IIF 3
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 4
  • Ms Sally Kay Higham
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Holcombe Vale, Bathampton, Bath, BA2 6UY, England

      IIF 5
    • icon of address 2, Beech View, Bath, BA2 6DX, England

      IIF 6
    • icon of address 1 Thingley Cottages, Thingley, Corsham, SN13 9QQ, England

      IIF 7
  • Higham, Sally Kay
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor, Eden House, Eastgate Office Park, Bristol, BS5 6XY, England

      IIF 11
    • icon of address Care Of Easytax Accountants, Argentum, 510 Bristol Business Park, Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, England

      IIF 12
    • icon of address 1 Thingley Cottages, Thingley, Corsham, SN13 9QQ, England

      IIF 13 IIF 14
  • Higham, Sally Kay
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ

      IIF 15 IIF 16
  • Higham, Sally Kay
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlote Cottage, Devizes Road, Box, Corsham, Wiltshire, SN13 8DY

      IIF 17
  • Higham, Sally Kay
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech View, Bath, BA2 6DX, England

      IIF 18
  • Higham, Sally Kay
    British management consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte Cottage, Devizes Road, Box Corsham, SN13 8DY

      IIF 19
  • Ms Sally Higham
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlote Cottage, Devizes Road, Box, Corsham, Wiltshire, SN13 8DY

      IIF 20
  • Higham, Sally Kay
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte Cottage, Devizes Road, Box, Nr Corsham, Wiltshire, SN13 8DY, United Kingdom

      IIF 21
  • Moogan, Yvonne Joyce, Dr
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Spey Close, Standish, Wigan, Lancashire, WN6 0RA, United Kingdom

      IIF 22
  • Higham, Sally Kay
    born in February 1968

    Resident in United Kigdom

    Registered addresses and corresponding companies
    • icon of address 1, Thingley Cottages, Thingley, Corsham, Wiltshire, SN13 9QQ, United Kingdom

      IIF 23
  • Higham, Sally Kay
    British housewife

    Registered addresses and corresponding companies
    • icon of address Charlotte Cottage, Devizes Road, Box Corsham, SN13 8DY

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cambridge House, Henry Street, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Cambridge House, Henry Street, Bath, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Cambridge House, Henry Street, Bath, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 10 - Director → ME
  • 4
    ASYLUM CARE AND HOUSING SUPPORT LIMITED - 2010-12-13
    icon of address 2nd Floor Eden House, Eastgate Office Park, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    851,189 GBP2022-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 110 Holcombe Vale Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    GROOP LTD
    - now
    RUN A CLUB LTD - 2019-01-23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -792,534 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Charlote Cottage Devizes Road, Box, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,918 GBP2018-10-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Thingley Cottages, Thingley, Corsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,481 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Thingley Cottages, Thingley, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address 2 Beech View, Bath, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Thingley Cottages, Thingley, Corsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -43,241 GBP2025-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 7 Spey Close, Standish, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    ANDREW HIGHAM LANDSCAPE CONTRACTING LIMITED - 2003-06-16
    icon of address Charlotte Cottage, Devizes Road, Box, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    215,671 GBP2024-03-31
    Officer
    icon of calendar 2003-06-10 ~ 2018-07-10
    IIF 24 - Secretary → ME
  • 2
    ADVICE ON SERVICES FOR KIDS - 2004-12-20
    icon of address 41 St. Johns Street, Devizes, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2011-07-14
    IIF 19 - Director → ME
  • 3
    STILLNESS 916 LIMITED - 2008-02-08
    MOSSFERN LIMITED - 2011-07-27
    icon of address Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2018-09-30
    IIF 16 - Director → ME
  • 4
    COBCO (548) LIMITED - 2003-03-03
    SILBURY FIRST LIMITED - 2005-03-16
    COBCO (548) LIMITED - 2003-06-13
    SILBURY FIRST LIMITED - 2003-04-24
    ASTER PROPERTY MANAGEMENT LIMITED - 2011-09-21
    icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2018-09-30
    IIF 15 - Director → ME
  • 5
    GROOP LTD
    - now
    RUN A CLUB LTD - 2019-01-23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -792,534 GBP2021-12-31
    Officer
    icon of calendar 2011-02-14 ~ 2021-07-09
    IIF 2 - Director → ME
  • 6
    icon of address Charlote Cottage Devizes Road, Box, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,918 GBP2018-10-31
    Officer
    icon of calendar 2009-08-10 ~ 2018-12-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Beech View, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2025-01-07
    IIF 18 - 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.