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

Wolfenden, Anne

    Related profiles found in government register
  • Wolfenden, Anne

    Registered addresses and corresponding companies
    • icon of address Lbs, Standroyd Mill, Colne, Lancs, BB8 7BW, England

      IIF 1
    • icon of address 8, Meadow Edge, Barrowford, Nelson, Lancashire, BB9 6BT, United Kingdom

      IIF 2
  • Wolfenden, Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Barrowford, Nelson, Lancashire, BB9 6BT, Great Britain

      IIF 3
    • icon of address Hill Carr 72 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6QG

      IIF 4 IIF 5 IIF 6
  • Wolfenden, Anne
    British director

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Mill, Spring Gardens Road, Colne, Lancashire, BB8 8EJ, England

      IIF 7
  • Wolfenden, Anne
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Higherford, Nelson, Lancashire, BB9 6BT, United Kingdom

      IIF 8
    • icon of address Hill Carr 72 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6QG

      IIF 9
  • Wolfenden, Anne
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lbs, Standroyd Mill, Colne, Lancs, BB8 7BW, England

      IIF 10
  • Wolfenden, Anne
    British company secretary born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 11
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF

      IIF 12
    • icon of address 8, Meadow Edge, Barrowford, Nelson, Lancashire, BB9 6BT, United Kingdom

      IIF 13
  • Wolfenden, Anne
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Churchill Way, Nelson, BB9 6RT, England

      IIF 14
  • Wolfenden, Anne
    British executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Higherford, Nelson, BB9 6BT, United Kingdom

      IIF 15
  • Wolfenden, Anne
    British secretary born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Barrowford, Nelson, Lancashire, BB9 6BT, United Kingdom

      IIF 16 IIF 17
    • icon of address 8, Meadow Edge, Higherford, Nelson, Lancashire, BB9 6BT, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Wolfenden, Anne
    British company secretary born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Carr 72 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6QG

      IIF 21 IIF 22
  • Wolfenden, Anne
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Mill, Spring Gardens Road, Colne, Lancashire, BB8 8EJ, England

      IIF 23
  • Wolfenden, Anne
    British secretary born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Carr 72 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6QG

      IIF 24 IIF 25
  • Anne Wolfenden
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standroyd Mill, Cotton Tree Lane, Colne, BB8 7BW, England

      IIF 26
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 27
    • icon of address 8, Meadow Edge, Barrowford, Nelson, BB9 6BT, England

      IIF 28
  • Ms Anne Wolfenden
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Gardens Mill, Spring Gardens Road, Colne, Lancashire, BB8 8EJ

      IIF 29
    • icon of address 26, Churchill Way, Nelson, BB9 6RT, England

      IIF 30
  • Anne Wolfenden
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Barrowford, Nelson, BB9 6BT, England

      IIF 31
  • Miss Anne Wolfenden
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Edge, Barrowford, Nelson, Lancashire, BB9 6BT, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1998-12-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Standroyd Mill, Cottontree, Colne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-11-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    SUPARANGE LIMITED - 2013-12-23
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Standroyd Mill, Cottontree, Colne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1994-06-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    LBS (PROPERTY) LIMITED - 2014-06-18
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CITYBOUND DEVELOPMENTS LTD - 2013-11-07
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-11-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    FRESH2O VENTURES LIMITED - 2013-11-19
    icon of address Lbs, Standroyd Mill, Colne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Standroyd Mill, Cottontree, Colne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GRO GARDEN PRODUCTS LIMITED - 2018-04-18
    icon of address 26 Churchill Way, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,092 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Standroyd Mill, Cottontree, Colne, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1992-08-19 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 3
  • 1
    HORTISSENTIALS LIMITED - 2002-01-10
    L.B.S. HORTICULTURE LIMITED - 2013-02-19
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,851 GBP2024-03-31
    Officer
    icon of calendar 1994-08-24 ~ 2017-11-03
    IIF 25 - Director → ME
    icon of calendar 1999-03-04 ~ 2017-11-03
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mill Green, Waterside Road, Colne, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,081,689 GBP2024-11-30
    Officer
    icon of calendar 2001-11-14 ~ 2012-11-30
    IIF 17 - Director → ME
    icon of calendar 2001-11-14 ~ 2013-03-18
    IIF 2 - Secretary → ME
  • 3
    GRO GARDEN PRODUCTS LIMITED - 2018-04-18
    icon of address 26 Churchill Way, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,092 GBP2024-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2017-10-02
    IIF 23 - Director → ME
    icon of calendar 2007-07-16 ~ 2017-10-02
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-10
    IIF 29 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.