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

Wyatt, Ann

    Related profiles found in government register
  • Wyatt, Ann
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 1 IIF 2
  • Wyatt, Ann
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ganton, Scarborough, North Yorkshire, YO12 4PA

      IIF 3
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 4 IIF 5
  • Wyatt, Ann
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 6
  • Wyatt, Ann
    British manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 7
  • Wyatt, Ann
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ramshill Road, Scarborough, YO11 2QG

      IIF 8
  • Mrs Ann Wyatt
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 9
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 10
  • Wyatt, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 11 IIF 12
  • Wyatt, Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 13
  • Wyatt, Ian Edward Andrew
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, United Kingdom

      IIF 15 IIF 16
  • Wyatt, Ian Edward Andrew
    British accountant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 17 IIF 18
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 19
  • Wyatt, Ian Edward Andrew
    British chartered account born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 20 IIF 21
  • Wyatt, Ian Edward Andrew
    British chartered accountant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Wyatt, Ian Edward Andrew
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-38, Sawmills Road, Diss, IP22 4RG, United Kingdom

      IIF 27
  • Wyatt, Ian Edward Andrew
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Wyatt, Ian Edward Andrew
    British finance director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 32 IIF 33
  • Wyatt, Ian Edward Andrew
    British financial director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 34
  • Wyatt, Ann

    Registered addresses and corresponding companies
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 35
  • Wyatt, Ian Edward Andrew
    British

    Registered addresses and corresponding companies
  • Wyatt, Ian Edward Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Wyatt, Ian Edward Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 49
  • Wyatt, Ian Edward Andrew
    British finance director

    Registered addresses and corresponding companies
  • Wyatt, Ian Edward Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 58 IIF 59
  • Wyatt, Ian Edward Andrew
    British chartered accountant born in February 1951

    Registered addresses and corresponding companies
    • icon of address 25 Hawthorn Crescent, Burbage, Hinckley, Leicestershire, LE10 2JP

      IIF 60 IIF 61
  • Mr Ian Edward Andrew Wyatt
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 62 IIF 63
    • icon of address 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 54 Ramshill Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 6 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2003-11-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address Wyatt & Co, 30 Deepdale Avenue, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,210 GBP2024-04-30
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 1 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,320 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-03-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address 46a Westborough, Scarborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,264 GBP2015-09-30
    Officer
    icon of calendar 2004-06-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-06-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    JOLLIFFE CORK WYATT LIMITED - 2010-09-16
    icon of address 46a Westborough, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,721 GBP2016-09-30
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 46a Westborough, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,632 GBP2016-04-30
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,028 GBP2020-03-31
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    334,454 GBP2019-03-31
    Officer
    icon of calendar 2000-11-24 ~ 2019-10-09
    IIF 7 - Director → ME
    icon of calendar 2001-03-21 ~ 2019-10-09
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MONIER RESOURCES (U.K.) LIMITED - 1988-09-01
    TRUSHELFCO (NO.690) LIMITED - 1984-09-11
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-18
    IIF 61 - Director → ME
  • 3
    KINGSPAN STRUCTURES LIMITED - 1997-02-14
    ATLAS WARD STRUCTURES LIMITED - 2001-01-16
    icon of address Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-15 ~ 2003-07-31
    IIF 32 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 52 - Secretary → ME
    icon of calendar 1997-03-04 ~ 1999-09-15
    IIF 56 - Secretary → ME
  • 4
    MAGICMOVE LIMITED - 1997-04-28
    icon of address Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-21 ~ 2003-07-31
    IIF 30 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 50 - Secretary → ME
    icon of calendar 1997-04-21 ~ 1999-09-15
    IIF 58 - Secretary → ME
  • 5
    FBEAM FABRICATORS LIMITED - 2001-06-20
    SERIOUSPREMIUM LIMITED - 1999-09-14
    FABSEC LIMITED - 2001-05-24
    FBEAM FABRICATIONS LIMITED - 2003-04-11
    icon of address Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-12-01
    IIF 31 - Director → ME
    icon of calendar 1999-06-01 ~ 2003-07-31
    IIF 28 - Director → ME
    icon of calendar 1999-06-01 ~ 1999-09-15
    IIF 49 - Secretary → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 57 - Secretary → ME
  • 6
    VIRODALE LIMITED - 1997-04-28
    ATLAS WARD OVERSEAS HOLDINGS LIMITED - 2009-12-23
    ATLAS WARD OVERSEAS HOLDINGS LIMITED - 2001-01-15
    AWBS HOLDINGS LIMITED - 2002-09-30
    icon of address 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,173,340 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2003-07-31
    IIF 34 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 53 - Secretary → ME
    icon of calendar 1997-04-22 ~ 1999-09-15
    IIF 59 - Secretary → ME
  • 7
    BRAMCOTE SCHOOL LIMITED - 2013-06-21
    icon of address Scarborough College, Filey Road, Scarborough, North Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2009-05-30
    IIF 45 - Secretary → ME
  • 8
    icon of address Ganton, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,053,335 GBP2024-12-31
    Officer
    icon of calendar 2018-03-17 ~ 2020-03-21
    IIF 3 - Director → ME
  • 9
    INTEGRA UK GLAZING LIMITED - 2004-03-08
    BESPOKE GLAZING VISION LIMITED - 2009-05-11
    icon of address Larking Gowen King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 43 - Secretary → ME
  • 10
    icon of address 24-38 Sawmills Road, Diss, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-11-21
    IIF 27 - Director → ME
  • 11
    icon of address Glazing Vision Limited, Saw Mills Road, Diss, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,202,378 GBP2021-04-30
    Officer
    icon of calendar 2013-06-10 ~ 2021-04-30
    IIF 26 - Director → ME
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 39 - Secretary → ME
  • 12
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2019-10-09
    IIF 8 - Director → ME
    icon of calendar 2004-02-03 ~ 2013-03-27
    IIF 20 - Director → ME
    icon of calendar 2004-02-03 ~ 2019-10-09
    IIF 36 - Secretary → ME
  • 13
    LANDSCAPE MUSICALE LIMITED - 2005-03-07
    icon of address Rba Solutions, 55 Daisy Avenue, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 37 - Secretary → ME
  • 14
    WARD BUILDING SYSTEMS LIMITED - 1997-02-12
    INDUSTRIAL HOLDINGS LIMITED - 1992-06-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1997-01-14
    IIF 23 - Director → ME
    icon of calendar 1993-03-17 ~ 1997-01-14
    IIF 48 - Secretary → ME
  • 15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-09
    IIF 60 - Director → ME
  • 16
    icon of address Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,011 GBP2024-03-31
    Officer
    icon of calendar 1998-06-12 ~ 2013-10-10
    IIF 4 - Director → ME
  • 17
    icon of address Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-07 ~ 2013-10-10
    IIF 5 - Director → ME
  • 18
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2022-12-14
    IIF 19 - Director → ME
  • 19
    SCARBOROUGH MUSEUMS TRUST - 2022-03-29
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    143,723 GBP2024-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2016-11-04
    IIF 17 - Director → ME
  • 20
    icon of address Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2021-05-31
    IIF 44 - Secretary → ME
  • 21
    RAINWAKERS LIMITED - 2001-01-16
    ATLAS WARD STRUCTURES LIMITED - 2014-05-27
    icon of address Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-07-31
    IIF 29 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 55 - Secretary → ME
  • 22
    icon of address 9 Wimbledon Avenue, Brandon, England
    Active Corporate (3 parents)
    Equity (Company account)
    842,945 GBP2025-04-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 40 - Secretary → ME
  • 23
    THE ADMIRABLE PARTNERSHIP LIMITED - 2006-03-30
    icon of address Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,041 GBP2025-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2021-12-09
    IIF 42 - Secretary → ME
  • 24
    PRIORYTECH LIMITED - 1997-05-23
    ATLAS WARD BUILDING SYSTEMS CHINA LIMITED - 2013-08-19
    ATLAS WARD STRUCTURES CHINA LIMITED - 2001-01-15
    icon of address Unit 11 Escrick Business Park, Escrick, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,160 GBP2023-12-31
    Officer
    icon of calendar 1997-05-28 ~ 2003-07-31
    IIF 33 - Director → ME
    icon of calendar 1997-05-28 ~ 1999-09-15
    IIF 51 - Secretary → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 54 - Secretary → ME
  • 25
    icon of address 6 Barnes Close, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 38 - Secretary → ME
  • 26
    icon of address Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,439,977 GBP2024-04-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 41 - Secretary → ME
  • 27
    icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,028 GBP2020-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2005-06-20
    IIF 47 - Secretary → 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.