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

Hetherington, Giles William Joseph

    Related profiles found in government register
  • Hetherington, Giles William Joseph
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Close Farm, Parwich, Ashbourne, Derbyshire, DE6 1QD

      IIF 1
    • icon of address Unit 5a, Station Yard, Station Road, Bakewell, Derbyshire, DE45 1GE

      IIF 2
  • Hetherington, Giles William Joseph
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 3
  • Hetherington, Giles William Joseph
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Close Farm, Parwich, Ashbourne, Derbyshire, DE6 1QJ

      IIF 4
  • Hetherington, Giles William Joseph
    British non-executive director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rose Cottage, Canterton Lane, Brook, Lyndhurst, Hampshire, SO43 7HF, United Kingdom

      IIF 5
  • Hetherington, Giles William Joseph
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 6
  • Hetherington, Giles William Joseph
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Beresford House, 28, Church Street, Ashbourne, DE6 1AE, United Kingdom

      IIF 7
  • Hetherington, Giles William Joseph
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 8
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 9
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 10
  • Mr Giles William Joseph Hetherington
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, Unit 5a Station Yard, Station Road, Bakewell, Derbyshire, DE45 1GE

      IIF 11
  • Hetherington, Giles

    Registered addresses and corresponding companies
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 12
    • icon of address Suite 1, Beresford House, 28, Church Street, Ashbourne, DE6 1AE, United Kingdom

      IIF 13
  • Mr Giles William Joseph Hetherington
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 14 IIF 15
    • icon of address 41, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 16
    • icon of address Suite 1, Beresford House, 28, Church Street, Ashbourne, DE6 1AE, United Kingdom

      IIF 17
  • Giles William Joseph Hetherington
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 18
  • Mr Giles Hetherington
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Cottage, Canterton Lane, Brook, Lyndhurst, Hampshire, SO43 7HF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 5a Station Yard, Station Road, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    TONY TEAM LIMITED - 2006-05-09
    TONY TEAM (U.K.) LIMITED - 1990-01-29
    icon of address Vantage House Unit 5a Station Yard, Station Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-04-30
    Officer
    icon of calendar 1995-05-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Suite 1, Beresford House, 28, Church Street, Ashbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-11-08 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5a Station Yard, Station Road, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,460 GBP2015-09-30
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 41 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 41 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    462 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    SUFARD LIMITED - 2003-10-13
    icon of address Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,561 GBP2015-04-30
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 41 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,028 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    WAR ON WASTE LIMITED - 2022-04-20
    BAMFORD ESCROW SERVICES LTD LTD - 2022-06-10
    MASTER KEY WASTE SOLUTIONS LTD - 2022-02-16
    WAR ON WASTE LTD - 2021-10-15
    icon of address 32a Harrison Road, Chorley, England
    Active Corporate
    Equity (Company account)
    119,095 GBP2022-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2018-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE

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.