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

Mr Hickling Wayne

    Related profiles found in government register
  • Mr Hickling Wayne
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derby Road, Eastwood, Nottingham, NG16 3PA

      IIF 1
  • Hickling, Wayne
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Spinney, Bestwood Village, Nottingham, NG6 8TG, England

      IIF 2 IIF 3
  • Mr Wayne Hickling
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 4
  • Hickling, Wayne
    British business director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Ferneley College, Scalford Road, Melton Mowbray, Leicestershire, LE13 1LH

      IIF 5
  • Hickling, Wayne
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 6 IIF 7
  • Hickling, Wayne
    British proposals director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 8
  • Hickling, Wayne Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crankye Farm House, Eastwell Road, Scalford, Melton Mowbray, LE14 4SS, England

      IIF 9
  • Hickling, Wayne Robert
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 10
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 11
    • icon of address 11, Stevens Road, Sandiacre, Nottingham, NG10 5FU, England

      IIF 12
  • Mr Wayne Robert Hickling
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 13 IIF 14
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 15
  • Hickling, Wayne
    British non executive director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    IMTECH PROCESS LIMITED - 2014-01-06
    MEICA PROCESS LIMITED - 2007-05-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Derby Road, Eastwood, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    714,274 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,102 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    DESAL SOLUTIONS LTD - 2021-06-29
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -234,428 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 30 The Spinney, Bestwood Village, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,418 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Crankye Farm House Eastwell Road, Scalford, Melton Mowbray, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    JOHN FERNELEY COLLEGE ACADEMY TRUST - 2014-07-04
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ 2024-08-21
    IIF 5 - Director → ME
  • 2
    ONSITE SOUTH LIMITED - 2013-09-06
    PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED - 2004-08-25
    PREMIER-PIPE SERVICES LIMITED - 1996-02-08
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-03
    IIF 7 - Director → ME
  • 3
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    211,000 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-03
    IIF 6 - Director → ME
  • 4
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,633 GBP2024-02-28
    Officer
    icon of calendar 2019-08-19 ~ 2023-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-03-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 1 Derby Road, Eastwood, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,389 GBP2023-11-30
    Officer
    icon of calendar 2020-07-22 ~ 2021-08-27
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.