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

Beech, Lauren Elizabeth

    Related profiles found in government register
  • Beech, Lauren Elizabeth
    British Virgin Islander entrepreneur born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Monument Road, Monument Road, Birmingham, B16 8UU, England

      IIF 1
  • Beech, Lauren Elizabeth
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashbrook Road, Birmingham, B30 2XF, England

      IIF 2
  • Beech, Lauren Elizabeth
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashbrook Road, Birmingham, B30 2XF, England

      IIF 3
  • Beech, Lauren Elizabeth
    British club owner born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pickford Street, Birmingham, B5 5PL, United Kingdom

      IIF 4
  • Beech, Lauren Elizabeth
    British leisure industry born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bordesley Street, Birmingham, B5 5PJ, England

      IIF 5
  • Beech, Lauren Elizabeth
    British owner born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Upper Marshall Street, Birmingham, B1 1LA, United Kingdom

      IIF 6
  • Miss Lauren Elizabeth Beech
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashbrook Road, Birmingham, B30 2XF, England

      IIF 7 IIF 8
  • Price, Sarah Ann
    British club owner born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Tring, Herts, HP23 4QP, England

      IIF 9
  • Price, Sarah Ann
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harbourmead, Harbour Road, Bristol, BS20 7AY, England

      IIF 10
  • Price, Sarah Ann
    British sports manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nash Barn, 27 Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QP, United Kingdom

      IIF 11
  • Miss Sarah Ann Price
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nash Barn, 27 Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QP, United Kingdom

      IIF 12
  • Price, Sarah Anne
    British sports club manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Halton Wood Road, Wendover, Aylesbury, HP22 5QJ, England

      IIF 13
  • Price, Sarah Ann
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Hertfordshire, HP23 4QP, United Kingdom

      IIF 14
  • Price, Sarah Ann
    British gymnastics manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tring Road, Tring Road, Long Marston, Tring, Hertfordshire, HP23 4QL, United Kingdom

      IIF 15
  • Price, Sarah Ann
    British sports club manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QP, United Kingdom

      IIF 16
  • Mrs Sarah Ann Price
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Hertfordshire, HP23 4QP, United Kingdom

      IIF 17
    • icon of address 27, Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QP, United Kingdom

      IIF 18
  • Ms Sarah Ann Price
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Tring, Herts, HP23 4QP, England

      IIF 19
  • Mrs Sarah Anne Price
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Halton Wood Road, Wendover, Aylesbury, HP22 5QJ, England

      IIF 20
  • Price, Sarah Ann
    English director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Herts, HP23 4QP, United Kingdom

      IIF 21
  • Gosling, Serena Anne Charlotte
    British sports manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Marmion Road, London, SW11 5PA

      IIF 22
  • Price, Sarah Ann
    British

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Tring, Herts, HP23 4QP, England

      IIF 23
  • Carmichael, Gillian Christine
    British club owner born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mearns Castle Golf Academy, Newton Mearns, Glasgow, G77 5RR, United Kingdom

      IIF 24
    • icon of address Mearns Castle Golf Academy, Waterfoot Rd, Glasgow, G77 5RR, Scotland

      IIF 25
  • Carmichael, Gillian Christine
    British gym instructor born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81 East Kilbride Road, East Kilbride Road, Clarkston, Glasgow, G76 8JE, Scotland

      IIF 26
  • Mrs Sarah Ann Price
    English born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cheddington Lane, Long Marston, Herts, HP23 4QP, United Kingdom

      IIF 27
  • Ms Gillian Christine Carmichael
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mearns Castle Golf Academy, Waterfoot Rd, Glasgow, G77 5RR, Scotland

      IIF 28
  • Miss Gillian Christine Carmichael
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81 East Kilbride Road, East Kilbride Road, Clarkston, Glasgow, G76 8JE, Scotland

      IIF 29
    • icon of address Mearns Castle Golf Academy, Newton Mearns, Glasgow, G77 5RR, United Kingdom

      IIF 30
  • Gosling, Serena Anne Charlotte

    Registered addresses and corresponding companies
    • icon of address 58a, Marmion Road, London, SW11 1HL, United Kingdom

      IIF 31
  • Miss Serena Anne Charlotte Gosling
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Marmion Road, London, SW11 5PA

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Harbourmead, Harbour Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    350,022 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 68 Upper Marshall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 45 Halton Wood Road, Wendover, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662 GBP2025-01-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mearns Castle Golf Academy, Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,297 GBP2019-01-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mearns Castle Golf Academy, Waterfoot Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,257 GBP2017-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 200 Monument Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 25 Ashbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 25 Ashbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    WILSCO 229 LIMITED - 1997-04-02
    icon of address Lake House, Market Hill, Royston, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,969 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 31 - Secretary → ME
  • 10
    icon of address 27 Cheddington Lane, Long Marston, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Nash Barn 27 Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,787 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 27 Cheddington Lane, Long Marston, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 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
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 27 Cheddington Lane, Long Marston, Tring, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 27 Cheddington Lane, Long Marston, Tring, Herts, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 23 - Secretary → ME
  • 16
    icon of address 36 Tring Road Tring Road, Long Marston, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 58 Marmion Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 17 Pickford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address 21 Bordesley Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,916 GBP2015-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2013-09-02
    IIF 5 - Director → ME
  • 2
    icon of address 15 Newcraigs Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,702 GBP2017-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-06-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 29 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.