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 accountant born in September 1973

    Resident in United Kingdom

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

      IIF 1
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 2
  • Callaway, Wendy Odell
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 3
    • The Brandenburg Suite, 54-58 Tanner Street, London, SE1 3PH, United Kingdom

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

    Resident in England

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

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

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

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

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

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

      IIF 10
    • 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
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 12
    • 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
    • 3, Smithy Close, Holybourne, Alton, GU34 4EE, United Kingdom

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

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

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

      IIF 17
    • 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
    • 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
    • Turner House, 9-10 Mill Lane, Alton, Hampshire, GU34 2QG, England

      IIF 20 IIF 21
    • No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 22
    • The Brandenburg Suite, 54-58 Tanner Street, London, SE1 3PH, United Kingdom

      IIF 23
  • Callaway, Wendy Odell
    British

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

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

      IIF 35
  • Odell Callaway, Wendy
    British ceo born in September 1973

    Resident in England

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

      IIF 36
  • 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
    • 157, Hampton Lane, Blackfield, Hampshire, SO45 1WE, England

      IIF 49
  • Mrs Wendy Callaway
    British born in September 1973

    Resident in England

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

      IIF 50
  • Mrs Wendy Odell Callaway
    British born in September 1973

    Resident in England

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

      IIF 51
    • No 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 52
  • Callaway, Wendy

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

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    6 Badger Close, Four Marks, Alton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-18 ~ dissolved
    IIF 31 - secretary → ME
  • 2
    The Brandenburg Suite, 54-58 Tanner Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    PINK GOOSEBERRY CONSULTING LTD - 2014-09-15
    Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    18,948 GBP2023-08-31
    Officer
    2014-03-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    ZEBRA ACCOUNTANTS LTD - 2024-05-22
    ZEBRA CERTIFIED ACCOUNTANTS LTD - 2016-02-16
    Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-01-31
    Officer
    2015-08-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    The Brandenburgh Suite, 54-58 Tanner Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,331 GBP2019-12-31
    Officer
    2016-06-30 ~ dissolved
    IIF 13 - director → ME
  • 6
    SELECT OFFICE SOLUTIONS LIMITED - 2006-04-29
    S.O.S. (FARNHAM) LIMITED - 1999-03-25
    SECRETARIAL AND OFFICE SERVICES LIMITED - 1994-08-11
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2001-01-15 ~ dissolved
    IIF 11 - director → ME
  • 7
    Becket House, 36 Old Jewry, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    16,920 GBP2015-05-31
    Officer
    2013-05-20 ~ dissolved
    IIF 9 - director → ME
  • 8
    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
    2020-08-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 10
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 12 - director → ME
  • 11
    STM ACCOUNTING LIMITED - 2023-03-25
    1 Royal Exchange, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,366 GBP2023-09-30
    Officer
    2012-09-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 32
  • 1
    6 Badger Close, Four Marks, Alton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-12-18 ~ 2014-12-18
    IIF 26 - secretary → ME
  • 2
    Tavey Cottage, Bishop's Sutton, Alresford, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-10-21 ~ 2008-04-06
    IIF 29 - secretary → ME
  • 3
    Shepherds Corner, Galmpton, Kingsbridge, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,313 GBP2020-08-31
    Officer
    2006-02-21 ~ 2008-04-06
    IIF 27 - secretary → ME
  • 4
    THE BULLDOG EXPERIENCE LTD - 2009-02-12
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 42 - director → ME
  • 5
    I-PRON LIMITED - 2012-06-15
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 44 - director → ME
  • 6
    2-3 Stable Court Herriard Park, Herriard, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-02-12 ~ 2016-02-15
    IIF 6 - director → ME
  • 7
    2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ 2016-02-15
    IIF 16 - director → ME
  • 8
    NAILED IN BRITTAIN LIMITED - 2010-05-10
    157 Hampton Lane, Blackfield, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-27 ~ 2008-04-06
    IIF 30 - secretary → ME
  • 9
    35 Nelson Street, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    5,276 GBP2023-07-31
    Officer
    2005-08-03 ~ 2006-01-10
    IIF 24 - secretary → ME
  • 10
    PINK GOOSEBERRY LIMITED - 2013-06-17
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2013-06-18
    IIF 14 - director → ME
  • 11
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 40 - director → ME
  • 12
    DATIVE STUDIOS LTD - 2014-09-09
    WEBCONFETTI LIMITED - 2006-04-29
    2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-09 ~ 2006-07-24
    IIF 7 - director → ME
    2004-03-09 ~ 2010-04-01
    IIF 34 - secretary → ME
  • 13
    Woodlands Streetway Road, Palestine, Andover, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-04 ~ 2007-12-19
    IIF 35 - secretary → ME
  • 14
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 46 - director → ME
  • 15
    CABINET EXPERT COMPTABLE ST MATTHEW LTD - 2011-09-26
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-11-22 ~ 2022-09-28
    IIF 36 - director → ME
  • 16
    2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,549 GBP2022-12-31
    Officer
    2007-01-03 ~ 2008-04-04
    IIF 28 - secretary → ME
  • 17
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 37 - director → ME
  • 18
    LIVINGSTONE TANZANIA TRUST - 2024-12-16
    14 St. Davids Drive, Leigh-on-sea, England
    Corporate (7 parents)
    Officer
    2021-09-21 ~ 2022-06-10
    IIF 10 - director → ME
  • 19
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-01-01 ~ 2022-09-30
    IIF 8 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-09-30
    IIF 51 - Has significant influence or control OE
  • 20
    No 1 Royal Exchange, London, England
    Corporate (1 parent)
    Equity (Company account)
    41,143 GBP2019-12-31
    Officer
    2020-07-09 ~ 2024-06-14
    IIF 47 - director → ME
  • 21
    SELECT OFFICE SOLUTIONS LIMITED - 2006-04-29
    S.O.S. (FARNHAM) LIMITED - 1999-03-25
    SECRETARIAL AND OFFICE SERVICES LIMITED - 1994-08-11
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    1991-10-11 ~ 2006-05-11
    IIF 25 - secretary → ME
  • 22
    117 Newport Road, Aldershot, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-21 ~ 2008-04-01
    IIF 32 - secretary → ME
  • 23
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 39 - director → ME
  • 24
    CALLAWAY KEEPSAKES LIMITED - 2010-11-15
    Foxglade Hazeley Bottom, Hartley Wintney, Hook, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-03 ~ 2010-07-01
    IIF 17 - director → ME
  • 25
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -641 GBP2023-10-29
    Officer
    2011-10-31 ~ 2012-12-10
    IIF 15 - director → ME
    2011-10-31 ~ 2012-12-10
    IIF 53 - secretary → ME
  • 26
    269 Farnborough Road, Farnborough, England
    Corporate (4 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    1999-11-03 ~ 2000-08-25
    IIF 19 - director → ME
  • 27
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 38 - director → ME
  • 28
    St Mary's Church, 59, Normandy Street, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    4,945 GBP2023-09-30
    Officer
    2009-04-15 ~ 2016-09-28
    IIF 5 - director → ME
    2009-04-15 ~ 2015-05-05
    IIF 33 - secretary → ME
  • 29
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 50 - Has significant influence or control OE
  • 30
    ACAD WRITE - THE GHOSTWRITER NETWORK LTD - 2020-10-15
    No 1 Royal Exchange, Royal Exchange, London, England
    Corporate (2 parents)
    Equity (Company account)
    -70,554 GBP2023-09-30
    Officer
    2020-07-09 ~ 2023-06-08
    IIF 43 - director → ME
  • 31
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 41 - director → ME
  • 32
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2020-07-09 ~ 2022-09-28
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.