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 company director born in January 1959

    Resident in England

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

      IIF 1
  • Idicula, George, Dr
    British consultant born in January 1959

    Resident in England

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

      IIF 2
  • Idicula, George, Dr
    British director born in January 1959

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable House, London Road, Camberley, Surrey, GU15 3UU, United Kingdom

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

    Resident in England

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

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

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

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

    Resident in England

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

      IIF 23
  • Idicula, George Patrick
    British chartered accountant / financial analyst born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Epple Road, London, SW6 4DH, England

      IIF 24
  • 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
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 34 IIF 35 IIF 36
    • icon of address Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX33 1XW

      IIF 37
  • Idicula, George Patrick
    British finance director born in March 1983

    Resident in England

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

      IIF 38
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 39
  • Idicula, George Patrick
    British investment management born in March 1983

    Resident in England

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

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

    Resident in England

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

      IIF 43 IIF 44
  • Idicula, George

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

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    SUNSQUARE LIMITED - 2023-06-20
    icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    472,820 GBP2022-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Lyme Cottage, 17a Whittall Street, Kings Sutton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    WOKINGHAM AND DISTRICT COUNSELLING SERVICE - 2003-07-23
    icon of address The Cornerstone, Norreys Avenue, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 4
    PEOPLE VALUE LIMITED - 2023-09-26
    icon of address Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    -2,061,798 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Lyme Cottage, 17a Whittall Street, Kings Sutton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Elm Farm House Debenham Road, Mickfield, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 13 - Director → ME
  • 9
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 10 - Director → ME
  • 14
    STRATS FINANCE LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,153,821 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 36 - Director → ME
  • 15
    STRATS HOLDCO LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 35 - Director → ME
  • 16
    STRATS MIDCO LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 34 - Director → ME
  • 17
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 14 - Director → ME
  • 18
    GALLANTBUY LIMITED - 1987-04-24
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 5 - Director → ME
  • 19
    EAST END FOODS LIMITED - 2021-08-31
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    EAST END FOODS PLC - 2019-11-18
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 15 - Director → ME
  • 21
    CRICKET DEBTCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
  • 22
    CRICKET BIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 17 - Director → ME
  • 23
    CRICKET MIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 12 - Director → ME
  • 24
    CRICKET TOPCO LIMITED - 2020-06-09
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Director → ME
Ceased 19
  • 1
    icon of address Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2022-01-13
    IIF 22 - Director → ME
  • 2
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    419,178 GBP2016-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-05-31
    IIF 26 - Director → ME
  • 3
    DIZZY DUCKS NURSERIES LIMITED - 2010-04-07
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2021-05-31
    IIF 31 - Director → ME
  • 4
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2025-07-08
    IIF 25 - Director → ME
  • 5
    HOVIS OPCO LIMITED - 2014-02-06
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2022-01-28
    IIF 20 - Director → ME
  • 6
    BUTTONS DAY NURSERY BOURNEMOUTH LLP - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2021-05-31
    IIF 43 - LLP Designated Member → ME
  • 7
    LES ENFANTS (BROMLEY) LIMITED - 2019-04-26
    KINDRED EDUCATION (LES ENFANTS) LIMITED - 2023-07-18
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    886,137 GBP2016-11-30
    Officer
    icon of calendar 2017-12-14 ~ 2021-05-31
    IIF 29 - Director → ME
  • 8
    CHANNEL YOUR ENERGIES LIMITED - 2021-06-18
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2021-05-31
    IIF 41 - Director → ME
  • 9
    DIZZY DUCKS DAY NURSERIES LIMITED - 2021-06-17
    DIZZY DUCKS DAY NURSERY LIMITED - 2009-12-05
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,516 GBP2018-03-31
    Officer
    icon of calendar 2019-01-21 ~ 2021-05-31
    IIF 30 - Director → ME
  • 10
    SATNAM PARHAR ASSOCIATES LIMITED - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    164,874 GBP2015-09-01 ~ 2016-08-31
    Officer
    icon of calendar 2017-12-14 ~ 2021-05-31
    IIF 33 - Director → ME
  • 11
    LLEYC LIMITED - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    628,868 GBP2017-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2021-05-31
    IIF 28 - Director → ME
  • 12
    BUTTONS DAY NURSERY TEDDINGTON LLP - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2021-05-31
    IIF 44 - LLP Designated Member → ME
  • 13
    BOURNE VALLEY NURSERY SCHOOL LIMITED - 2021-06-18
    icon of address 1 Rushmills, Bedford Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,367 GBP2019-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 38 - Director → ME
  • 14
    EDUKO EDUCATION LIMITED - 2019-04-26
    BUTTONS OPERATIONS LIMITED - 2015-10-19
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,120,171 GBP2016-08-31
    Officer
    icon of calendar 2018-10-31 ~ 2021-05-31
    IIF 39 - Director → ME
  • 15
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-11-04
    IIF 23 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-11-04
    IIF 45 - Secretary → ME
  • 16
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2022-01-28
    IIF 21 - Director → ME
  • 17
    icon of address Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ 2025-07-24
    IIF 7 - Director → ME
  • 18
    ZEEBA NURSERIES LIMITED - 2018-11-09
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2021-05-31
    IIF 32 - Director → ME
  • 19
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-31
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.