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

Naylor, Margaret Wendy

    Related profiles found in government register
  • Naylor, Margaret Wendy
    British

    Registered addresses and corresponding companies
    • Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 1
    • Gdc, Discovery Way, Ashby De La Zouch, Leics, LE64 1DU, United Kingdom

      IIF 2
    • Midland Chambers, 118-119 Station Street, Burton On Trent, DE14 1BX

      IIF 3
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 4 IIF 5 IIF 6
    • Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, WS15 3AF, England

      IIF 7
  • Naylor, Margaret Wendy
    British accounts

    Registered addresses and corresponding companies
    • 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 8
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 9
  • Naylor, Margaret Wendy
    British financial director

    Registered addresses and corresponding companies
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 10
  • Naylor, Margaret Wendy
    British secretary

    Registered addresses and corresponding companies
    • Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 11
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 12 IIF 13
  • Naylor, Margaret Wendy

    Registered addresses and corresponding companies
    • Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicesterhsire, LE65 1DW, United Kingdom

      IIF 14
    • 4, Quadrant House, London, E1W 1YW

      IIF 15
  • Naylor, Margaret Wendy
    British company secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 16
    • 305, Ashby Road, Coalville, Leics, LE67 3LH, England

      IIF 17
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 18
  • Naylor, Margaret Wendy
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60 Duport Road, Burbage, Hinckley, LE10 2RW, England

      IIF 19
    • Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 20
  • Naylor, Margaret Wendy
    British financial director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 21
  • Naylor, Margaret Wendy
    British secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60 Duport Road, Burbage, Hinckley, Leicestershire, LE10 2RW

      IIF 22
  • Naylor, Margareet Wendy
    British director and company secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 23
  • Mrs Margaret Wendy Naylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, United Kingdom

      IIF 24
    • 305, Ashby Road, Coalville, Leicestershire, LE67 3LH

      IIF 25 IIF 26
    • 305, Ashby Road, Coalville, Leicestershire, LE67 3LH, England

      IIF 27
    • 305, Ashby Road, Coalville, Leics, LE67 3LH, England

      IIF 28
    • 60 Duport Road, Burbage, Hinckley, LE10 2RW, England

      IIF 29
    • Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 30
  • Mrs Margaret Wendy Naylor
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    TOTAL COOLING SERVICES LTD. - 2003-03-27
    305 Ashby Road, Coalville, Leicestershire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,930 GBP2024-03-31
    Officer
    2003-04-01 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    2016-09-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 22 - director → ME
    2005-04-19 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    60 Duport Road Burbage, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    42,039 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 2 - secretary → ME
  • 6
    305 Ashby Road, Coalville, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    35,100 GBP2024-02-29
    Officer
    2011-02-08 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    305 Ashby Road, Coalville, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    35,640 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    GANESTATE LIMITED - 2010-10-29
    Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 15 - secretary → ME
  • 9
    305 Ashby Road, Coalville, Leics, England
    Corporate (2 parents)
    Equity (Company account)
    92,849 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    2009-08-01 ~ 2009-10-01
    IIF 12 - secretary → ME
    2005-04-18 ~ 2009-01-14
    IIF 4 - secretary → ME
  • 2
    2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,809 GBP2017-05-31
    Officer
    2007-05-18 ~ 2009-10-01
    IIF 18 - director → ME
    2007-05-18 ~ 2009-10-01
    IIF 6 - secretary → ME
  • 3
    12 Wellington Road, Burton On Trent, Staffs, England
    Dissolved corporate (1 parent)
    Officer
    2004-09-27 ~ 2011-09-26
    IIF 3 - secretary → ME
  • 4
    ANSON HOMES LIMITED - 2011-07-01
    Appartment 5 Armitage House, Dowker Street, Huddersfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,465,360 GBP2023-06-30
    Officer
    2003-01-15 ~ 2018-10-20
    IIF 7 - secretary → ME
    Person with significant control
    2017-01-10 ~ 2018-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AVRO MECHANICAL & ELECTRICAL SERVICES LTD - 2011-02-28
    REDDI PRODUCTS RCP LIMITED - 2008-05-12
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-06-17 ~ 2006-09-30
    IIF 9 - secretary → ME
  • 6
    5 Heath Crescent, Coventry, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,767 GBP2017-03-31
    Officer
    2002-05-13 ~ 2011-04-01
    IIF 21 - director → ME
    2002-05-13 ~ 2010-10-01
    IIF 10 - secretary → ME
  • 7
    GANESTATE LIMITED - 2010-10-29
    Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-04 ~ 2011-08-11
    IIF 11 - secretary → ME
  • 8
    GW 1097 LIMITED - 2005-03-17
    186 Horninglow Street, Anson Court, Burton-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-02-01 ~ 2018-09-20
    IIF 20 - director → ME
    2005-03-02 ~ 2008-09-01
    IIF 13 - secretary → ME
    Person with significant control
    2017-02-01 ~ 2018-09-20
    IIF 30 - Has significant influence or control OE
  • 9
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2003-01-24 ~ 2006-08-11
    IIF 5 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.