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

Tyler, Angeline Barbara

    Related profiles found in government register
  • Tyler, Angeline Barbara
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Inchmery Road, Catford, London, SE6 1DF

      IIF 1
    • icon of address 152, Inchmery Road, London, SE6 1DF, England

      IIF 2
    • icon of address The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH, United Kingdom

      IIF 3 IIF 4
  • Tyler, Angeline Barbara
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Inchmery Road, Catford, London, SE6 1DF

      IIF 5
  • Tyler, Angeline Barbara
    British director capital talent born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

      IIF 6
  • Tyler, Angeline Barbara
    British education consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Inchmery Road, London, SE6 1DF, United Kingdom

      IIF 7
    • icon of address The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH, United Kingdom

      IIF 8
  • Tyler, Angeline Barbara
    British management consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Inchmery Road, Catford, London, SE6 1DF

      IIF 9
  • Tyler, Angeline Barbara
    British strategic director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Brook Primary School, Church Road, London, E10 7BH

      IIF 10
  • Tyler, Angeline
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 11
  • Tyler, Angeline Barbara
    British business person born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 12
  • Ms Angeline Barbara Tyler
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, England

      IIF 13
    • icon of address 152 Inchmery Road, 152 Inchmery Road, London, SE6 1DF, England

      IIF 14
    • icon of address 152, Inchmery Road, London, SE6 1DF, England

      IIF 15
  • Tyler, Angeline Barbara
    British

    Registered addresses and corresponding companies
  • Tyler, Angeline Barbara
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, England

      IIF 18
  • Tyler, Angeline Barbara, Dr
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 19
  • Tyler, Angeline, Dr
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 20
  • Tyler, Angeline Barbara

    Registered addresses and corresponding companies
    • icon of address The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

      IIF 21
  • Dr Angeline Barbara Tyler
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 22
  • Dr Angeline Tyler
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 23
  • Angeline Barbara Tyler
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Garway, Hereford, HR2 8RL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 8 4-14 Barmeston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    LIZ LEWIS ASSOCIATES LIMITED - 2009-10-10
    icon of address Mill House, Garway, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637,222 GBP2023-11-30
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mill House, Garway, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Mill House, Garway, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mill House, Garway, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    CAPITAL TALENT LIMITED - 2009-10-10
    icon of address 152 Inchmery Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address 152 Inchmery Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Talent Factory, 4-14 Barmeston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address The Talent Factory, 4-14 Barmeston Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address Willow Brook Primary School, Church Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,647 GBP2024-02-29
    Officer
    icon of calendar 2010-03-01 ~ 2012-02-26
    IIF 11 - Director → ME
    icon of calendar 2007-03-30 ~ 2010-02-28
    IIF 1 - Director → ME
  • 2
    icon of address 7b Stallcourt Avenue, Stallcourt Avenue, Llantwit Major, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    30,207 GBP2024-02-29
    Officer
    icon of calendar 2006-02-02 ~ 2023-12-01
    IIF 5 - Director → ME
    icon of calendar 2006-02-02 ~ 2023-12-01
    IIF 16 - Secretary → ME
  • 3
    icon of address 2a Fielding Lane, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2014-06-19
    IIF 8 - Director → ME
  • 4
    icon of address 2a Fielding Lane, Bromley, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2017-08-31
    IIF 6 - Director → ME
    icon of calendar 2014-03-07 ~ 2016-07-19
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.