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

Wheeler, Tim

    Related profiles found in government register
  • Wheeler, Tim

    Registered addresses and corresponding companies
    • icon of address Century House, Park Farm Road, Folkestone, Kent, CT19 5DW, United Kingdom

      IIF 1
    • icon of address 52, Jermyn Street, London, London, SW1Y 6LX, United Kingdom

      IIF 2
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Countrystyle Group Head Office, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 7 IIF 8
    • icon of address Countrystyle Group Head Office, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 9
    • icon of address Head Office, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 10
  • Wheeler, Timothy

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 11
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 12
  • Wheeler, Tim, Mr.

    Registered addresses and corresponding companies
    • icon of address Countrystyle Group Head Office, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 13
  • Wheeler, Timothy John

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 14
  • Wheeler, Tim
    British artistic director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House Spring Farm Lane, Harden, Bingley, West Yorkshire, BD16 1BS

      IIF 15
  • Wheeler, Tim
    British theatre director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Agbrigg Road, Wakefield, West Yorkshire, WF1 5AQ

      IIF 16
  • Wheeler, Timothy John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 21
    • icon of address Countrystyle Group Ltd, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 22
  • Wheeler, Timothy John
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 23
  • Mr Timothy John Wheeler
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    S. WALSH CONTRACTS LIMITED - 2017-05-19
    icon of address 8 High Street, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 32 Agbrigg Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,091 GBP2024-05-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EAST HORNDON DEVELOPMENTS LIMITED - 2017-05-19
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    icon of address Standford Bridge Farm Station Road, Pluckley, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2012-10-31
    IIF 10 - Secretary → ME
  • 2
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Officer
    icon of calendar 2010-06-13 ~ 2012-10-31
    IIF 8 - Secretary → ME
  • 3
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Officer
    icon of calendar 2010-06-11 ~ 2012-10-31
    IIF 13 - Secretary → ME
  • 4
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    icon of calendar 2010-06-13 ~ 2012-10-31
    IIF 5 - Secretary → ME
  • 5
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2012-10-31
    IIF 6 - Secretary → ME
  • 6
    COUNTRY STYLE LIMITED - 1996-12-17
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    TAMAR ORGANICS LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-13 ~ 2012-10-31
    IIF 7 - Secretary → ME
  • 7
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-10-31
    IIF 23 - Director → ME
    icon of calendar 2011-08-04 ~ 2012-10-31
    IIF 3 - Secretary → ME
  • 8
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-04 ~ 2018-08-17
    IIF 18 - Director → ME
    icon of calendar 2014-05-16 ~ 2014-10-08
    IIF 11 - Secretary → ME
    icon of calendar 2013-10-04 ~ 2018-07-13
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COUNTRYSTYLE RECYCLING (FOLKESTONE) LIMITED - 2012-07-04
    COUNTRYSTYLE RECYCLING (HYTHE) LIMITED - 2009-08-26
    JENNER PLANT HIRE COMPANY LIMITED - 2009-08-14
    icon of address Century House, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-11 ~ 2012-04-05
    IIF 1 - Secretary → ME
  • 10
    icon of address Inkwell 31 Potternewton Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2001-04-09
    IIF 15 - Director → ME
  • 11
    icon of address Stanford Bridge Farm, Pluckley, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-01-05 ~ 2012-10-31
    IIF 9 - Secretary → ME
  • 12
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2018-08-17
    IIF 20 - Director → ME
    icon of calendar 2014-05-16 ~ 2018-07-13
    IIF 12 - Secretary → ME
  • 13
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-13 ~ 2012-10-31
    IIF 2 - Secretary → ME
  • 14
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-23
    IIF 22 - Director → ME
  • 15
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2012-10-31
    IIF 4 - Secretary → 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.