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

Idicula, George, Dr

    Related profiles found in government register
  • Idicula, George, Dr
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Idicula, George, Dr
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stable House, London Road, Camberley, Surrey, GU15 3UU, England

      IIF 18
  • Idicula, George, Dr
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Vibrant Brands East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA, England

      IIF 19
  • Idicula, George, Dr
    British supply chain director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3QS, England

      IIF 20
    • The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3QS, United Kingdom

      IIF 21
    • Pacioli House, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 22
  • Idicula, George Patrick
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lyme Cottage, 17a, Whittall Street, Kings Sutton, Banbury, OX17 3RD, England

      IIF 23
    • 26, Epple Road, London, SW6 4DH, England

      IIF 24
    • Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 25 IIF 26 IIF 27
    • Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX33 1XW

      IIF 28
  • Idicula, George Patrick
    British associate director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 29
  • Idicula, George Patrick
    British chief financial officer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Idicula, George Patrick
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Idicula, George Patrick
    British finance director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 39
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 40
  • Idicula, George Patrick
    British finance director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 41
  • Dr George Idicula
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Elm Farm House, Debenham Road, Mickfield, Stowmarket, Suffolk, IP14 5LP, England

      IIF 42
  • Idicula, George Patrick
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 43 IIF 44
  • Idicula, George

    Registered addresses and corresponding companies
    • Elm Farm House, Debenham Road, Mickfield, Stowmarket, IP14 5LP, England

      IIF 45
  • Mr George Patrick Idicula
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lyme Cottage, 17a, Whittall Street, Kings Sutton, Banbury, OX17 3RD, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments 43
  • 1
    05018021 LIMITED
    - now 05018021
    SUNSQUARE LIMITED
    - 2023-06-20 05018021
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (12 parents)
    Equity (Company account)
    472,820 GBP2022-01-31
    Officer
    2022-01-28 ~ now
    IIF 2 - Director → ME
  • 2
    BAKERS BASCO LIMITED
    05713959
    Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (18 parents)
    Officer
    2018-09-26 ~ 2022-01-13
    IIF 22 - Director → ME
  • 3
    BELLA AND BUDDY LTD
    10117208
    Lyme Cottage, 17a Whittall Street, Kings Sutton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERKSHIRE COUNSELLING CENTRE
    - now 02856474
    WOKINGHAM AND DISTRICT COUNSELLING SERVICE - 2003-07-23
    The Cornerstone, Norreys Avenue, Wokingham
    Dissolved Corporate (20 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BOOSTWORKS PEOPLE ENGAGEMENT LIMITED
    - now 04516741 14881171
    PEOPLE VALUE LIMITED - 2023-09-26
    Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon
    Active Corporate (10 parents)
    Equity (Company account)
    -2,061,798 GBP2024-03-31
    Officer
    2025-07-11 ~ now
    IIF 28 - Director → ME
  • 6
    BUTTONS DAY NURSERY SCHOOL LIMITED
    05318812
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    419,178 GBP2016-08-31
    Officer
    2017-12-01 ~ 2021-05-31
    IIF 31 - Director → ME
  • 7
    CAERUS CORPORATE FINANCE LTD
    08675385
    Lyme Cottage, 17a Whittall Street, Kings Sutton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2013-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    CAPSCORP LTD
    09671677
    Elm Farm House Debenham Road, Mickfield, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    CASHEW NEWCO LIMITED
    13199879
    Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-04-08 ~ now
    IIF 15 - Director → ME
  • 10
    DIZZY DUCKS NURSERIES COMMUNITY INTEREST COMPANY
    - now 07196904
    DIZZY DUCKS NURSERIES LIMITED - 2010-04-07
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-21 ~ 2021-05-31
    IIF 36 - Director → ME
  • 11
    EAST END FOODS HOLDINGS LIMITED
    07812840
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 12 - Director → ME
  • 12
    EAST END FOODS LIMITED
    - now 00938359 01159183
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    2025-04-08 ~ now
    IIF 5 - Director → ME
  • 13
    EAST END FOODS PROPERTIES LIMITED
    07813491
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (14 parents)
    Officer
    2025-04-08 ~ now
    IIF 7 - Director → ME
  • 14
    EVEREST DAIRIES LIMITED
    03481276
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    2025-04-08 ~ now
    IIF 17 - Director → ME
  • 15
    EXTRINSICA GLOBAL LIMITED
    07293625
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    2021-07-02 ~ 2025-07-08
    IIF 30 - Director → ME
  • 16
    FUDCO LIMITED
    13755240
    Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-04-08 ~ now
    IIF 6 - Director → ME
  • 17
    HOVIS LIMITED
    - now 08846838 08846818
    HOVIS OPCO LIMITED - 2014-02-06
    The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-07-23 ~ 2022-01-28
    IIF 20 - Director → ME
  • 18
    KINDRED EDUCATION (BOURNEMOUTH) LLP
    - now OC383453
    BUTTONS DAY NURSERY BOURNEMOUTH LLP
    - 2019-04-26 OC383453
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-10-31 ~ 2021-05-31
    IIF 43 - LLP Designated Member → ME
  • 19
    KINDRED EDUCATION (BROMLEY NORTH) LIMITED - now
    KINDRED EDUCATION (LES ENFANTS) LIMITED
    - 2023-07-18 07188053
    LES ENFANTS (BROMLEY) LIMITED
    - 2019-04-26 07188053
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    886,137 GBP2016-11-30
    Officer
    2017-12-14 ~ 2021-05-31
    IIF 34 - Director → ME
  • 20
    KINDRED EDUCATION (CATOR PARK) LIMITED - now
    CHANNEL YOUR ENERGIES LIMITED
    - 2021-06-18 05440885
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-03-01 ~ 2021-05-31
    IIF 41 - Director → ME
  • 21
    KINDRED EDUCATION (ESSEX) LIMITED - now
    DIZZY DUCKS DAY NURSERIES LIMITED
    - 2021-06-17 05120112
    DIZZY DUCKS DAY NURSERY LIMITED - 2009-12-05
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    317,516 GBP2018-03-31
    Officer
    2019-01-21 ~ 2021-05-31
    IIF 35 - Director → ME
  • 22
    KINDRED EDUCATION (HANWELL) LIMITED
    - now 02953437
    SATNAM PARHAR ASSOCIATES LIMITED
    - 2019-04-26 02953437
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    164,874 GBP2015-09-01 ~ 2016-08-31
    Officer
    2017-12-14 ~ 2021-05-31
    IIF 38 - Director → ME
  • 23
    KINDRED EDUCATION (LITTLE LEARNERS) LIMITED
    - now 08009012
    LLEYC LIMITED
    - 2019-04-26 08009012
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    628,868 GBP2017-03-31
    Officer
    2017-12-14 ~ 2021-05-31
    IIF 33 - Director → ME
  • 24
    KINDRED EDUCATION (TEDDINGTON) LLP
    - now OC364909
    BUTTONS DAY NURSERY TEDDINGTON LLP
    - 2019-04-26 OC364909
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-10-31 ~ 2021-05-31
    IIF 44 - LLP Designated Member → ME
  • 25
    KINDRED EDUCATION (WILTSHIRE) LIMITED - now
    BOURNE VALLEY NURSERY SCHOOL LIMITED
    - 2021-06-18 06806656
    1 Rushmills, Bedford Road, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    422,367 GBP2019-03-31
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 39 - Director → ME
  • 26
    KINDRED EDUCATION LIMITED
    - now 09753655
    EDUKO EDUCATION LIMITED
    - 2019-04-26 09753655
    BUTTONS OPERATIONS LIMITED - 2015-10-19
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,120,171 GBP2016-08-31
    Officer
    2018-10-31 ~ 2021-05-31
    IIF 40 - Director → ME
  • 27
    NAROTTAM TM LTD
    11389208
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    2025-04-08 ~ now
    IIF 8 - Director → ME
  • 28
    NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED
    00929071
    One, Station Approach, Harlow, Essex, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-05-08 ~ 2019-11-04
    IIF 29 - Director → ME
    2014-08-01 ~ 2019-11-04
    IIF 45 - Secretary → ME
  • 29
    PV FINANCE LIMITED
    - now 12941617
    STRATS FINANCE LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,153,821 GBP2024-03-31
    Officer
    2025-07-11 ~ now
    IIF 27 - Director → ME
  • 30
    PV HOLDCO LIMITED
    - now 12938731
    STRATS HOLDCO LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    2025-07-11 ~ now
    IIF 26 - Director → ME
  • 31
    PV MIDCO LIMITED
    - now 12939566
    STRATS MIDCO LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-07-11 ~ now
    IIF 25 - Director → ME
  • 32
    RANK HOVIS MILLING LIMITED
    09352305
    The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2018-07-23 ~ 2022-01-28
    IIF 21 - Director → ME
  • 33
    SPICE & SEASONING INTERNATIONAL LTD
    09078673
    Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (19 parents)
    Officer
    2025-04-08 ~ 2025-07-24
    IIF 19 - Director → ME
  • 34
    TRS CASH & CARRY LIMITED
    - now 00920682
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    2025-04-08 ~ now
    IIF 13 - Director → ME
  • 35
    TRS WHOLESALE CO. LIMITED
    - now 02108436
    GALLANTBUY LIMITED - 1987-04-24
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 4 - Director → ME
  • 36
    VIBRANT BRANDS LIMITED
    - now 01159183
    EAST END FOODS LIMITED - 2021-08-31
    EAST END FOODS PLC - 2019-11-18
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 10 - Director → ME
  • 37
    VIBRANT DEBTCO 2 LIMITED
    15081870 11995066
    Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 14 - Director → ME
  • 38
    VIBRANT DEBTCO LIMITED
    - now 11995066 15081870
    CRICKET DEBTCO LIMITED - 2020-06-26
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 9 - Director → ME
  • 39
    VIBRANT FOODS LIMITED
    - now 11995168
    CRICKET BIDCO LIMITED - 2020-06-26
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 16 - Director → ME
  • 40
    VIBRANT MIDCO LIMITED
    - now 11995118
    CRICKET MIDCO LIMITED - 2020-06-26
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 11 - Director → ME
  • 41
    VIBRANT TOPCO LIMITED
    - now 11994988
    CRICKET TOPCO LIMITED - 2020-06-09
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 3 - Director → ME
  • 42
    WANSTEAD NURSERY LIMITED
    - now 06875085
    ZEEBA NURSERIES LIMITED - 2018-11-09
    1 Rushmills, Northampton, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2019-06-01 ~ 2021-05-31
    IIF 37 - Director → ME
  • 43
    WINDMILL MONTESSORI NURSERY SCHOOL LTD
    08217685
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2018-02-28 ~ 2021-05-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.