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 Carol Ann Clough

    Related profiles found in government register
  • Mrs Carol Ann Clough
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Mold, CH7 1BH, United Kingdom

      IIF 1
    • icon of address 6, Rhodfa Cilcain, Mold, CH7 1GR, Wales

      IIF 2
  • Clough, Carol Ann
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Rhodfa Cilcain, Mold, Flintshire, CH7 1GR, Wales

      IIF 3
    • icon of address Sinclair House, Northop Country Park, Northop, Flintshire, CH7 6WA, United Kingdom

      IIF 4
  • Clough, Carol Ann
    British accountant born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Mold, CH7 1BH, United Kingdom

      IIF 5
  • Clough, Carol Ann
    British financial manager born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ty Celyn, Rhe Y Cae, Rhes-y-cae, Holywell, Clwyd, CH8 8JG

      IIF 6
  • Mrs Anastasia Heywwod
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 7
  • Heywood, Anastasia
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 8 IIF 9
  • Heywood, Anastasia
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 10
  • Heywood, Anastasia
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osmond Road, Brighton & Hove, East Sussex, BN3 1TD, United Kingdom

      IIF 11
  • Heywwod, Anastasia
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Old Court House, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 12
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 13
    • icon of address The, Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 14
  • Anastasia Heywood
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, Holmer Road, Hereford, HR4 9TA, United Kingdom

      IIF 15
  • Clough, Carol Ann
    British

    Registered addresses and corresponding companies
    • icon of address Ty Celyn, Rhes Y Cae, Holywell, Clwyd, CH8 8JG

      IIF 16
  • Clough, Carol Ann
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Mold, Clwyd, CH7 1BH, United Kingdom

      IIF 17
  • Mrs Anastasia Heywood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Old Court House, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 18 IIF 19
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 27
    • icon of address 71, Rutland Road, Hove, BN3 5FE, England

      IIF 28
  • Heywood, Anastasia
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Old Court House, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 29
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 30
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Heywood, Anastasia
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Old Court House, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 34
    • icon of address The, Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 71, Rutland Road, Hove, BN3 5FE, England

      IIF 38
  • Heywood, Anastasia
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 39
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 40
    • icon of address 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 41
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 66, Kenyon Street, Fulham, London, SW6 6LB, United Kingdom

      IIF 45
    • icon of address Unit 4 The Maxet Suite, Ardent House, Gates Way, Stevenage, Hertfordshire, SG1 3HG, England

      IIF 46
  • Clough, Carol Ann

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Mold, Clwyd, CH7 1BH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,961 GBP2018-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mortimer House, Holmer Road, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,089 GBP2016-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C.C. JAS LIMITED - 2015-01-13
    icon of address Cc Jas Accounting Ltd, 104 High Street, Mold, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    14,017 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-04-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Osmond Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -581,398 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    HEYWOOD ESTATES (SPV 4) ASHFORD YARD APARTMENTS 10,11,12,13 LIMITED - 2023-07-24
    icon of address The, Old Court House, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    HEYWOOD ESTATES (SPV 6) ASHFORD YARD APARTMENTS 1,14,15 LIMITED - 2023-07-24
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    HEYWOOD ESTATES (SPV1) ASHFORD YARD APARTMENTS 4,5,6,7 LIMITED - 2023-05-02
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,332 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    HEYWOOD ESTATES (SPV2) ASHFORD YARD APARTMENTS 1,2,3,14,15,16,17,18,19 LIMITED - 2022-07-13
    HEYWOOD ESTATES (SPV2) ASHFORD YARD APARTMENTS 2,3 LIMITED - 2023-05-02
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    HEYWOOD ESTATES (SPV3) ASHFORD YARD APARTMENTS 8,9 LIMITED - 2023-07-24
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -260 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    HEYWOOD FINANCE PARTNERS LIMITED - 2023-09-20
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2024-08-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    HEYWOOD ESTATES (SPV 5) LIMITED - 2023-12-09
    HEYWOOD ESTATES (SPV 5) ASHFORD YARD APARTMENTS 16,17,18,19 LIMITED - 2023-07-24
    icon of address The, Old Court House, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -560 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address The Old Court House New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,235 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Sinclair House, Northop Country Park, Northop, Flintshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    486,470 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Sinclair House, Northop Country Park, Northop, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    58,614 GBP2024-03-31
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address 104 High Street, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HEYWOOD WHITE LIMITED - 2010-11-18
    icon of address 85 Kenyon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 45 - Director → ME
Ceased 11
  • 1
    icon of address 41 Windle Street, St Helens, Warrington, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-01
    IIF 6 - Director → ME
    icon of calendar 2009-03-02 ~ 2011-08-31
    IIF 16 - Secretary → ME
  • 2
    IQRA ESTATES (SPV4) LIMITED - 2025-04-22
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ 2025-04-17
    IIF 40 - Director → ME
  • 3
    HEYWOOD ESTATES (SPV 4) ASHFORD YARD APARTMENTS 10,11,12,13 LIMITED - 2023-07-24
    icon of address The, Old Court House, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-13
    IIF 34 - Director → ME
  • 4
    HEYWOOD ESTATES (SPV1) ASHFORD YARD APARTMENTS 4,5,6,7 LIMITED - 2023-05-02
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,332 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-07-04
    IIF 38 - Director → ME
  • 5
    HEYWOOD ESTATES (SPV2) ASHFORD YARD APARTMENTS 1,2,3,14,15,16,17,18,19 LIMITED - 2022-07-13
    HEYWOOD ESTATES (SPV2) ASHFORD YARD APARTMENTS 2,3 LIMITED - 2023-05-02
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-07-04
    IIF 36 - Director → ME
  • 6
    HEYWOOD ESTATES (SPV3) ASHFORD YARD APARTMENTS 8,9 LIMITED - 2023-07-24
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-13
    IIF 35 - Director → ME
  • 7
    HEYWOOD ESTATES (SPV 5) LIMITED - 2023-12-09
    HEYWOOD ESTATES (SPV 5) ASHFORD YARD APARTMENTS 16,17,18,19 LIMITED - 2023-07-24
    icon of address The, Old Court House, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -560 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-12-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address The Old Courthouse, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2025-04-29
    IIF 32 - Director → ME
  • 9
    icon of address The Old Court House New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,118 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-04-28
    IIF 44 - Director → ME
  • 10
    icon of address The Old Court House New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-04-29
    IIF 42 - Director → ME
  • 11
    icon of address The Old Court House New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-04-30
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.