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

Walsh, Catherine Mary

    Related profiles found in government register
  • Walsh, Catherine Mary
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Catherine Mary
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meridian, Copthall House, 4 Station Square, Coventry, West Midlands, CV1 2FL

      IIF 13
  • Walsh, Catherine Mary
    Irish director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 14
    • icon of address C/o 57, Mantilla Drive, Coventry, CV3 6LP, United Kingdom

      IIF 15
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL

      IIF 16
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Meridian, Copthall House, 4 Station Square, Coventry, West Midlands, CV1 2FL

      IIF 20
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 21
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 22 IIF 23
    • icon of address Suite 25, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 24 IIF 25
    • icon of address The Grange Lodge, Broadwell Hill, Broadwell, Moreton-in-marsh, GL56 0UQ, England

      IIF 26
    • icon of address Salop House, Salop Road, Oswestry, Shropshire, SY11 2NR, England

      IIF 27
    • icon of address 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 28
    • icon of address No. 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 29
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 30
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 47
  • Catherine Walsh
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 48 IIF 49
  • Ms Catherine Mary Walsh
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Cloucestershire, CV37 8NF, England

      IIF 50
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 51 IIF 52 IIF 53
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, CV37 8NF, England

      IIF 57
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 58
    • icon of address The Grange Lodge, Broadwell Hill, Broadwell, Moreton-in-marsh, GL56 0UQ, England

      IIF 59
    • icon of address Unit 1c, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 60
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF, United Kingdom

      IIF 61
    • icon of address Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 4, Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 4, Atherstone Hill Farm, Atherstone On Stour, Stratford-upon-avon, CV37 8NF, England

      IIF 79
  • Walsh, Catherine Mary
    Irish director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 5 Yeats Road, Bridgetown Gardens, Stratford Upon Avon, Warwickshire, CV37 7PP

      IIF 80
  • Walsh, Catherine
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 63 Walton House, Symphony Court, Sheepcote Street, Birmingham, Warwickshire, B16 8AF

      IIF 81
  • Ms Catherine Mary Walsh
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 20 Winchcombe Street, Cheltenham, GL52 2LY, England

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    PROVENCE AROMATICS LIMITED - 2012-10-23
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    THE AROMATICS STUDIO LIMITED - 2012-10-23
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    SPA BEAUTY & WELLBEING GROUP LIMITED - 2022-08-12
    CHAKRA LIFESTYLE GROUP LIMITED - 2018-03-14
    CMW WELLBEING LIMITED - 2017-05-23
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -216,911 GBP2024-06-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ONE BIG SPIRIT GATHERING LIMITED - 2018-03-13
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LOVE & LIGHT MEDIA LIMITED - 2017-05-20
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    IP & BRAND ASSOCIATES LIMITED - 2016-04-08
    CMW STUDIOS LIMITED - 2016-04-06
    INTELLECTUAL PROPERTY ASSOCIATES LIMITED - 2018-07-03
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WODEHOUSE ASSOCIATES LIMITED - 2012-08-31
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    KRIYA BEAUTY LIMITED - 2016-10-12
    ROSEWOOD AND OAKLEY LIMITED - 2013-05-29
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LOVE & LIGHT LIFESTYLE LIMITED - 2016-04-27
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LOXLEY KNIGHT MARKETING LIMITED - 2008-02-29
    VIBRATIONAL CRYSTAL SERVICES LIMITED - 2010-08-26
    icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Unit 1c Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NAMASTE HAIR STUDIO LIMITED - 2025-10-16
    icon of address Unit 1c Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LOVE & LIGHT LIFESTYLE LIMITED - 2017-05-23
    SPA & BEAUTY WELLBEING GROUP LIMITED - 2017-11-02
    CHAKRA LIFESTYLE COMPANY LIMITED - 2021-12-16
    AMBER LIFESTYLE GROUP LIMITED - 2018-03-14
    SPA & BEAUTY WELLBEING LIMITED - 2017-06-30
    THE ACCESSORIES GROUP LIMITED - 2016-04-27
    NAMASTE LIFESTYLE GROUP LIMITED - 2017-11-15
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,281 GBP2024-06-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NAMASTE BEAUTY LIMITED - 2014-10-01
    TEMPLE JOURNEY LIMITED - 2013-05-29
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,699 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPIRITUALISTIX LIMITED - 2010-10-14
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ 2012-11-14
    IIF 19 - Director → ME
  • 2
    CRYSTAL AROMATHERAPY SCHOOL LIMITED - 2011-08-17
    icon of address The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-11-14
    IIF 18 - Director → ME
  • 3
    JOURNEY LIGHT LIMITED - 2011-08-17
    icon of address The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-11-14
    IIF 17 - Director → ME
  • 4
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2019-10-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-09-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-09-30
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,528 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-09-30
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOUSE OF AROMATICS LIMITED - 2011-12-23
    VINES ASSOCIATES LIMITED - 2013-09-02
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2019-10-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-17
    IIF 24 - Director → ME
  • 9
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-08-08 ~ 2018-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -59,472 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2009-01-23
    IIF 80 - Director → ME
  • 11
    SPIRITUAL LIFE COACHING LIMITED - 2009-09-24
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,110 GBP2024-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-01
    IIF 15 - Director → ME
  • 12
    icon of address Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SPIRITUAL SOJOURNS LIMITED - 2010-10-14
    icon of address Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-03-30
    IIF 13 - Director → ME
  • 14
    ANAMCARA ASSOCIATES LIMITED - 2013-07-12
    CMW STUDIOS LIMITED - 2015-04-24
    icon of address Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,435 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-04-17
    IIF 27 - Director → ME
  • 15
    TEMPLE SPIRIT LIMITED - 2018-03-12
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2019-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LOXLEY KNIGHT ASSOCIATES LIMITED - 2013-09-03
    TEMPLE SPIRIT LIMITED - 2011-12-22
    HERONLARK LIMITED - 2015-08-05
    THE ORGANIC & WELLBEING COMPANY LIMITED - 2016-04-08
    ASANA LIFESTYLE LIMITED - 2018-03-12
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,411 GBP2024-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2018-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZENBALA LIMITED - 2014-04-16
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2019-09-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-09-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CMW ASSOCIATES LIMITED - 2013-05-14
    SPIRITUAL SOJOURN LIMITED - 2010-10-13
    LOVE & LIGHT MEDIA LIMITED - 2011-10-05
    SPIRITUALSOJOURN LIMITED - 2008-02-06
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,361 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2012-12-18
    IIF 25 - Director → ME
  • 20
    icon of address First Floor, 56-57 High Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2006-02-03
    IIF 81 - Director → ME
  • 21
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2019-10-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    COTSWOLDS AROMATHERAPY LIMITED - 2011-12-01
    CRYSTAL AROMATICS LIMITED - 2011-08-17
    icon of address The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,344 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2012-11-14
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.