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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Victoria Wilson

    Related profiles found in government register
  • Ms Victoria Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 1
  • Ms Victoria June Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 87/89 High Street, Hoddesdon, EN11 8TL, United Kingdom

      IIF 2
    • 1st Floor, 87-89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 3
    • 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 4
    • 11, Elmdene Avenue, Hornchurch, RM11 2QH, England

      IIF 5 IIF 6
    • 13/17, High Beech Road, Loughton, IG10 4BN, England

      IIF 7 IIF 8
  • Mrs Victoria June Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Burns Court, 102 Balgores Lane, Romford, RM2 5JU, England

      IIF 9
  • Wilson, Victoria June
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 87/89 High Street, Hoddesdon, EN11 8TL, United Kingdom

      IIF 10
    • 1st Floor, 87-89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 11
    • 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 12
    • 13-17, High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 13
    • Flat 9 Burns Court, 102 Balgores Lane, Romford, RM2 5JU, England

      IIF 14
  • Wilson, Victoria June
    British beauty therapist born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13-17, High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 15
  • Wilson, Victoria June
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elmdene Avenue, Hornchurch, RM11 2QH, England

      IIF 16 IIF 17
  • Wilson, Victoria
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 18 IIF 19
    • 12, Ongar Road, 1 The Cottage, Romford, RM4 1UP, United Kingdom

      IIF 20
  • Miss Victoria June Wilson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Piggeries, Greenstead Road, Ongar, Essex, CM5 9LE, United Kingdom

      IIF 21 IIF 22
    • 102, Flat 9 Burns Court, 102 Balgores Lane, Gidea Park, Essex, RM2 5JU, United Kingdom

      IIF 23
  • Wilson, Victoria June
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Piggeries, Greenstead Road, Ongar, Essex, CM5 9LE, United Kingdom

      IIF 24
  • Wilson, Victoria June
    British manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Piggeries, Greenstead Road, Ongar, Essex, CM5 9LE, United Kingdom

      IIF 25
  • Wilson, Victoria June
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Flat 9 Burns Court, 102 Balgores Lane, Gidea Park, Essex, RM2 5JU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    3 BLONDE MEDIA LTD
    16109329
    Flat 9 Burns Court, 102 Balgores Lane, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ANGEL MEDICAL ACADEMY LTD
    14044984
    102 Flat 9 Burns Court, 102 Balgores Lane, Gidea Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    ANGEL MEDICAL CARE LTD.
    11769743
    1st Floor 87/89 High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    ANGEL WELLNESS LTD
    14412629
    The Piggeries, Greenstead Road, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    ANGEL WELLNESS RETREAT LTD
    14412672
    The Piggeries, Greenstead Road, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    BAT PROPERTY SERVICES LTD
    13346366
    11 Elmdene Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    BLUESKY INVESTMENTS LTD.
    09430289
    1st Floor 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 8
    COMBINED MARKETIN LIMITED
    12563464
    11 Elmdene Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    DAVENPORT SMITH LIMITED
    07167255
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    PADEL & BATT LTD
    - now 11180966
    ANGEL REJUVENATION LIMITED
    - 2025-04-28 11180966
    1st Floor 87/89 High Street, Hoddesdon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    SKYLAR INTERNATIONAL HOLDINGS LTD
    09430430
    1st Floor 87/89 High Street, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    THE ANGEL CLINIC LIMITED
    09938036
    1st Floor 87/89 High Street, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    2016-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    THE ANGEL COLONIC & DETOX LIMITED
    10328141
    1st Floor 87/89 High Street, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    2016-08-12 ~ 2021-09-17
    IIF 15 - Director → ME
    Person with significant control
    2016-08-12 ~ 2021-09-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    V & P DEVELOPMENTS LTD
    14009544
    1st Floor 87-89 High Street, Hoddesdon, Herts, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.