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
    • Century House, Park Farm Road, Folkestone, Kent, CT19 5DW, United Kingdom

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

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

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

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

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

      IIF 10
  • Wheeler, Timothy

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

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

      IIF 12
  • Wheeler, Tim, Mr.

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

      IIF 13
  • Wheeler, Timothy John

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

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

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

      IIF 21
    • 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
    • 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
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24
    • 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
    8 High Street, Brentwood
    Dissolved corporate (4 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    32 Agbrigg Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500 GBP2024-03-31
    Officer
    2012-03-19 ~ now
    IIF 16 - director → ME
  • 3
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    147,091 GBP2024-05-31
    Officer
    2018-08-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EAST HORNDON DEVELOPMENTS LIMITED - 2017-05-19
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 21 - director → ME
Ceased 15
  • 1
    Standford Bridge Farm Station Road, Pluckley, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-11-17 ~ 2012-10-31
    IIF 10 - secretary → ME
  • 2
    Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Officer
    2010-06-13 ~ 2012-10-31
    IIF 8 - secretary → ME
  • 3
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Officer
    2010-06-11 ~ 2012-10-31
    IIF 13 - secretary → ME
  • 4
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    2010-06-13 ~ 2012-10-31
    IIF 5 - secretary → ME
  • 5
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-11 ~ 2012-10-31
    IIF 6 - secretary → ME
  • 6
    TAMAR ORGANICS LIMITED - 2024-01-24
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    COUNTRY STYLE LIMITED - 1996-12-17
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-06-13 ~ 2012-10-31
    IIF 7 - secretary → ME
  • 7
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2011-06-02 ~ 2012-10-31
    IIF 23 - director → ME
    2011-08-04 ~ 2012-10-31
    IIF 3 - secretary → ME
  • 8
    S WALSH HOLDINGS LIMITED - 2024-03-22
    Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-04 ~ 2018-08-17
    IIF 18 - director → ME
    2014-05-16 ~ 2014-10-08
    IIF 11 - secretary → ME
    2013-10-04 ~ 2018-07-13
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 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
    Century House, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved corporate
    Officer
    2010-06-11 ~ 2012-04-05
    IIF 1 - secretary → ME
  • 10
    Inkwell 31 Potternewton Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1998-02-27 ~ 2001-04-09
    IIF 15 - director → ME
  • 11
    Stanford Bridge Farm, Pluckley, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-01-05 ~ 2012-10-31
    IIF 9 - secretary → ME
  • 12
    Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    2014-05-16 ~ 2018-08-17
    IIF 20 - director → ME
    2014-05-16 ~ 2018-07-13
    IIF 12 - secretary → ME
  • 13
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Corporate (6 parents)
    Officer
    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
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Corporate (6 parents)
    Officer
    2011-03-23 ~ 2011-03-23
    IIF 22 - director → ME
  • 15
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-11 ~ 2012-10-31
    IIF 4 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.