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

Wilson, Fiona Jane

    Related profiles found in government register
  • Wilson, Fiona Jane
    British business director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Besford House, Pritchards Road, London, E2 9BJ, England

      IIF 1
  • Wilson, Fiona Jane
    British company secretary/director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dinmont House, Pritchards Road, London, E2 9BW

      IIF 2
  • Watson, Fiona Jane
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 3
  • Klufas, Olha Kateryna
    British finance manager nhs born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 445, High Road, Woodford Green, IG8 0XE, England

      IIF 4
  • Wright, Sheree Angela
    British volunteer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 431 Caledonian Road, London, N7 9BG

      IIF 5
  • Wilson, Fiona Jane

    Registered addresses and corresponding companies
    • icon of address 8, Besford House, Pritchards Road, London, E2 9BJ, England

      IIF 6
  • Klufas, Olya Kateryna
    British

    Registered addresses and corresponding companies
    • icon of address 32 Besford House, Pritchards House, London, E2 9BQ

      IIF 7
  • Montes De Oca, Lucy Caroline Janet
    British consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Taramah Gardens, Tisbury, Salisbury, SP3 6JU, England

      IIF 8
  • Montes De Oca, Lucy Caroline Janet
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Fifth Floor, Charterhouse Street, London, EC1M 6AW, England

      IIF 9
  • Mrs Fiona Jane Watson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Cottage, 3 Robin Way, Wormley, Godalming, Surrey, GU8 5TN, United Kingdom

      IIF 10
  • Ms Lucy Caroline Janet Montes De Oca
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Taramah Gardens, Tisbury, Salisbury, SP3 6JU, England

      IIF 11
  • Klufas, Olya Kateryna
    British finance controller born in February 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32 Besford House, Pritchards House, London, E2 9BQ

      IIF 12
  • Klufas, Olya Kateryna
    British finance manager born in February 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 22, Dinmont House, Pritchards Road, London, E2 9BW, England

      IIF 13
  • Klufas, Olya Kateryna
    British financial controller born in February 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32 Besford House, Pritchards House, London, E2 9BQ

      IIF 14
  • Mrs Lucy Caroline, Janet Montes De Oca
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, DT1 1HA, England

      IIF 15
  • Richards, Andrew William
    British reiki healer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Clarence Road, Southend, Essex, SS1 1AN

      IIF 16
    • icon of address 16 Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 17
  • Montes De Oca, Lucy Caroline Janet
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staddles, Hindon Lane, Tisbury, Salisbury, SP3 6PU, United Kingdom

      IIF 18
  • Montes De Oca, Lucy Caroline Janet
    British director green trust ,unicef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dinmont House, Pritchards Road, London, E2 9BW

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 111 Fifth Floor, Charterhouse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,795 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,702 GBP2024-11-30
    Officer
    icon of calendar 2009-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,787 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,003 GBP2024-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2013-07-25
    IIF 4 - Director → ME
  • 2
    icon of address Ground Floor Marie Lloyd Centre, 329 Queensbridge Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2013-12-31
    IIF 1 - Director → ME
  • 3
    icon of address Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    130 GBP2024-12-30
    Officer
    icon of calendar 2012-12-03 ~ 2014-01-01
    IIF 2 - Director → ME
    icon of calendar 1996-05-29 ~ 2001-05-30
    IIF 14 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-02-01
    IIF 19 - Director → ME
    icon of calendar 2003-05-27 ~ 2007-12-09
    IIF 12 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-30
    IIF 13 - Director → ME
    icon of calendar ~ 1996-10-26
    IIF 7 - Secretary → ME
    icon of calendar 2012-12-03 ~ 2013-12-31
    IIF 6 - Secretary → ME
  • 4
    icon of address 458 Hornsey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,961 GBP2024-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-11-19
    IIF 5 - Director → ME
  • 5
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,787 GBP2024-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2021-03-22
    IIF 18 - Director → ME
  • 6
    icon of address 16 Clarence Road, Southend, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    39,472 GBP2023-03-31
    Officer
    icon of calendar 2010-06-26 ~ 2012-10-21
    IIF 16 - Director → ME
  • 7
    icon of address 16 Clarence Road, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    26,313 GBP2023-03-31
    Officer
    icon of calendar 2010-06-26 ~ 2012-10-21
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.