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
    • 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
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 36 IIF 37 IIF 38
    • 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
    • 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
    • Suite 8, 20 Winchcombe Street, Cheltenham, Cloucestershire, CV37 8NF, England

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

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

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

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

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

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

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

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

      IIF 67 IIF 68 IIF 69
    • 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
    • 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
    • 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
    • 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
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    THE AROMATICS STUDIO LIMITED - 2012-10-23
    Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    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
    Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -216,911 GBP2024-06-30
    Officer
    2016-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2011-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2010-10-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2012-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    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
    INTELLECTUAL PROPERTY ASSOCIATES LIMITED - 2018-07-03
    IP & BRAND ASSOCIATES LIMITED - 2016-04-08
    CMW STUDIOS LIMITED - 2016-04-06
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2022-03-31
    Officer
    2016-03-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2011-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2010-10-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    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
    VIBRATIONAL CRYSTAL SERVICES LIMITED - 2010-08-26
    LOXLEY KNIGHT MARKETING LIMITED - 2008-02-29
    The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 15
    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
    2021-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    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
    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
    2021-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    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
    CHAKRA LIFESTYLE COMPANY LIMITED - 2021-12-16
    AMBER LIFESTYLE GROUP LIMITED - 2018-03-14
    NAMASTE LIFESTYLE GROUP LIMITED - 2017-11-15
    SPA & BEAUTY WELLBEING GROUP LIMITED - 2017-11-02
    SPA & BEAUTY WELLBEING LIMITED - 2017-06-30
    LOVE & LIGHT LIFESTYLE LIMITED - 2017-05-23
    THE ACCESSORIES GROUP LIMITED - 2016-04-27
    Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,281 GBP2024-06-30
    Officer
    2015-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2010-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    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
    Suite 8, 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,699 GBP2024-03-31
    Officer
    2021-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2014-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
    Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 23
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    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
    Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 25
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    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
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    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
    The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-12-02 ~ 2012-11-14
    IIF 19 - Director → ME
  • 2
    CRYSTAL AROMATHERAPY SCHOOL LIMITED - 2011-08-17
    The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-10-14 ~ 2012-11-14
    IIF 18 - Director → ME
  • 3
    JOURNEY LIGHT LIMITED - 2011-08-17
    The Grange Lodge, Broadwell Hill, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-10-14 ~ 2012-11-14
    IIF 17 - Director → ME
  • 4
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-08-08 ~ 2019-10-17
    IIF 26 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2018-08-17 ~ 2019-09-30
    IIF 47 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,528 GBP2024-10-31
    Officer
    2018-10-11 ~ 2019-09-30
    IIF 30 - Director → ME
    Person with significant control
    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
    VINES ASSOCIATES LIMITED - 2013-09-02
    HOUSE OF AROMATICS LIMITED - 2011-12-23
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-09-27 ~ 2019-10-08
    IIF 32 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    2011-12-22 ~ 2015-04-17
    IIF 24 - Director → ME
  • 9
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-08-08 ~ 2018-03-01
    IIF 33 - Director → ME
    Person with significant control
    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
    The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -59,472 GBP2024-03-31
    Officer
    2007-06-25 ~ 2009-01-23
    IIF 80 - Director → ME
  • 11
    SPIRITUAL LIFE COACHING LIMITED - 2009-09-24
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,110 GBP2024-03-31
    Officer
    2008-03-29 ~ 2010-03-01
    IIF 15 - Director → ME
  • 12
    Unit 4 Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-09-16 ~ 2024-10-18
    IIF 38 - Director → ME
    Person with significant control
    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
    Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2009-08-14 ~ 2011-03-30
    IIF 13 - Director → ME
  • 14
    CMW STUDIOS LIMITED - 2015-04-24
    ANAMCARA ASSOCIATES LIMITED - 2013-07-12
    Office 3 Batsford Estate, Batsford, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,435 GBP2024-03-31
    Officer
    2012-12-10 ~ 2015-04-17
    IIF 27 - Director → ME
  • 15
    TEMPLE SPIRIT LIMITED - 2018-03-12
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-22 ~ 2019-09-30
    IIF 34 - Director → ME
    Person with significant control
    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
    ASANA LIFESTYLE LIMITED - 2018-03-12
    THE ORGANIC & WELLBEING COMPANY LIMITED - 2016-04-08
    HERONLARK LIMITED - 2015-08-05
    LOXLEY KNIGHT ASSOCIATES LIMITED - 2013-09-03
    TEMPLE SPIRIT LIMITED - 2011-12-22
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,411 GBP2024-03-31
    Officer
    2010-08-06 ~ 2018-03-01
    IIF 29 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2012-08-30 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-10 ~ 2019-09-30
    IIF 31 - Director → ME
    Person with significant control
    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
    LOVE & LIGHT MEDIA LIMITED - 2011-10-05
    SPIRITUAL SOJOURN LIMITED - 2010-10-13
    SPIRITUALSOJOURN LIMITED - 2008-02-06
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,361 GBP2024-03-31
    Officer
    2008-01-24 ~ 2012-12-18
    IIF 25 - Director → ME
  • 20
    First Floor, 56-57 High Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2004-03-05 ~ 2006-02-03
    IIF 81 - Director → ME
  • 21
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-09-30 ~ 2019-10-08
    IIF 35 - Director → ME
    Person with significant control
    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
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,344 GBP2024-03-31
    Officer
    2009-08-19 ~ 2012-11-14
    IIF 20 - Director → ME

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.