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

Mrs Prue Weatherley

    Related profiles found in government register
  • Mrs Prue Weatherley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 1
    • icon of address 3 Merchant, Evegate Business Park, Ashford, TN25 6SX, England

      IIF 2
    • icon of address 6, Hembrow, Evegate Business Park, Ashford, TN25 6SX, United Kingdom

      IIF 3
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 4
    • icon of address Unit 6 Hembrow, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 5
    • icon of address 14261476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 8
  • Miss Prue Weatherley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 9
  • Miss Prue Weatherley
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evegate, Business Park, Ashford, Kent, TN25 6SX, England

      IIF 10
    • icon of address Merchant 5, Evegate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 11
    • icon of address Unit 3 Merchant, Evegtae Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 12
  • Prue Weatherley
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 13
  • Weatherley, Prue
    British commercial director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 14
  • Weatherley, Prue
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merchant, Evegate Business Centre, Ashford, Kent, TN25 6SX, England

      IIF 15
    • icon of address 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 16
    • icon of address Evegate, Business Park, Ashford, Kent, TN25 6SX, England

      IIF 17
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 18
    • icon of address Unit 3 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 19
    • icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 20 IIF 21
    • icon of address Unit 6 Hembrow, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 22
    • icon of address 14261476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, Uk

      IIF 36
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 37
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
  • Weatherley, Prue
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merchant, Evegate Business Park, Ashford, TN25 6SX, England

      IIF 39
    • icon of address 16, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, England

      IIF 40
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 41
  • Weatherley, Prue
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 42
    • icon of address Unit 7 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Unit 7 Hembrow, Evegate Business Park Station Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents, 340 offsprings)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 3 Merchant Evegate Business Park, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 11
    LEGALZU LIMITED - 2012-05-22
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 6 Hembrow, Evegate Business Park, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Unit 7 Hembrow, Evegate Business Park Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Evegate, Business Park, Ashford, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -609,173 GBP2019-08-28
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13515436 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 4385, 14261476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    SAAS 3 LTD - 2018-03-08
    icon of address 3 Merchant Evegate Business Centre, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address 92 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    TRAK DATA SYSTEMS LTD - 2012-05-17
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2012-11-01
    IIF 35 - Director → ME
  • 3
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-06-09
    IIF 29 - Director → ME
  • 4
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2011-06-12
    IIF 36 - Director → ME
  • 5
    icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ 2017-09-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-09-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4th Floor 205 Regent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,690,480 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-01-01
    IIF 37 - Director → ME
  • 7
    icon of address 3 Merchant Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-03-07
    IIF 1 - 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.