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, Ian Edward Andrew

    Related profiles found in government register
  • 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 14
  • 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 23 IIF 24
  • 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 25 IIF 26
  • 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 27 IIF 28
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 29
  • 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 30 IIF 31
  • Wyatt, Ian Edward Andrew
    British chartered 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 32 IIF 33 IIF 34
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 36
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • 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 45 IIF 46
  • 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 47
  • Wyatt, Ann
    British

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

      IIF 48 IIF 49
  • Wyatt, Ann
    British director

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

      IIF 50
  • Wyatt, Ann

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

      IIF 51
  • 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 52
    • icon of address 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF

      IIF 53 IIF 54
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 55 IIF 56
  • 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 57
  • 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 58
  • 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 59 IIF 60
    • icon of address 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN

      IIF 61
  • Wyatt, Andrew James Ian
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Street, Scarborough, North Yorkshire, YO11 2QN, England

      IIF 62
    • icon of address Parmelia Hotel, 17 West Street, Scarborough, North Yorkshire, YO11 2QN, United Kingdom

      IIF 63
  • Wyatt, Andrew James Ian
    British manager born in August 1979

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66
    • icon of address 30, Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF, England

      IIF 67
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 40 - 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 57 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2003-11-03 ~ dissolved
    IIF 48 - 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 55 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - 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 56 - Director → ME
    icon of calendar 2015-03-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 51 - 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 35 - Director → ME
    icon of calendar 2004-06-06 ~ dissolved
    IIF 11 - 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 28 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 61 - 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 34 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 30
  • 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 58 - Director → ME
    icon of calendar 2001-03-21 ~ 2019-10-09
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF 66 - 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 26 - Director → ME
  • 3
    ATLAS WARD STRUCTURES LIMITED - 2001-01-16
    KINGSPAN STRUCTURES LIMITED - 1997-02-14
    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 45 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 17 - Secretary → ME
    icon of calendar 1997-03-04 ~ 1999-09-15
    IIF 21 - 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 43 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 15 - Secretary → ME
    icon of calendar 1997-04-21 ~ 1999-09-15
    IIF 23 - Secretary → ME
  • 5
    FBEAM FABRICATIONS LIMITED - 2003-04-11
    FBEAM FABRICATORS LIMITED - 2001-06-20
    FABSEC LIMITED - 2001-05-24
    SERIOUSPREMIUM LIMITED - 1999-09-14
    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 44 - Director → ME
    icon of calendar 1999-06-01 ~ 2003-07-31
    IIF 41 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 22 - Secretary → ME
    icon of calendar 1999-06-01 ~ 1999-09-15
    IIF 14 - Secretary → ME
  • 6
    ATLAS WARD OVERSEAS HOLDINGS LIMITED - 2009-12-23
    AWBS HOLDINGS LIMITED - 2002-09-30
    ATLAS WARD OVERSEAS HOLDINGS LIMITED - 2001-01-15
    VIRODALE LIMITED - 1997-04-28
    icon of address Suite 11, Brook House, Brook Street, Driffield, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,188,541 GBP2023-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2003-07-31
    IIF 47 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 18 - Secretary → ME
    icon of calendar 1997-04-22 ~ 1999-09-15
    IIF 24 - 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 10 - Secretary → ME
  • 8
    FFD HOLDINGS LTD - 2015-08-25
    icon of address Apt 17, Prince Of Wales Terrace. Scarborough., Apartment 17, Prince Of Wales Terrace, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2016-01-16
    IIF 62 - Director → ME
  • 9
    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 52 - Director → ME
  • 10
    BESPOKE GLAZING VISION LIMITED - 2009-05-11
    INTEGRA UK GLAZING LIMITED - 2004-03-08
    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 8 - Secretary → ME
  • 11
    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 39 - Director → ME
  • 12
    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 36 - Director → ME
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 4 - Secretary → ME
  • 13
    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 65 - Director → ME
    icon of calendar 2004-02-03 ~ 2013-03-27
    IIF 30 - Director → ME
    icon of calendar 2004-02-03 ~ 2019-10-09
    IIF 1 - Secretary → ME
  • 14
    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 2 - Secretary → ME
  • 15
    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 ~ 2021-11-01
    IIF 64 - Director → ME
  • 16
    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 33 - Director → ME
    icon of calendar 1993-03-17 ~ 1997-01-14
    IIF 13 - Secretary → ME
  • 17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-09
    IIF 25 - Director → ME
  • 18
    icon of address Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,011 GBP2024-03-31
    Officer
    icon of calendar 1998-06-12 ~ 2013-10-10
    IIF 53 - Director → ME
  • 19
    icon of address Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-07 ~ 2013-10-10
    IIF 54 - Director → ME
  • 20
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2022-12-14
    IIF 29 - Director → ME
  • 21
    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 27 - Director → ME
  • 22
    icon of address Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2021-05-31
    IIF 9 - Secretary → ME
  • 23
    ATLAS WARD STRUCTURES LIMITED - 2014-05-27
    RAINWAKERS LIMITED - 2001-01-16
    icon of address Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-07-31
    IIF 42 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 20 - Secretary → ME
  • 24
    icon of address 9 Wimbledon Avenue, Brandon, England
    Active Corporate (3 parents)
    Equity (Company account)
    832,799 GBP2024-04-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 5 - Secretary → ME
  • 25
    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 2015-03-28 ~ 2015-07-20
    IIF 63 - Director → ME
  • 26
    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)
    65,942 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2021-12-09
    IIF 7 - Secretary → ME
  • 27
    ATLAS WARD BUILDING SYSTEMS CHINA LIMITED - 2013-08-19
    ATLAS WARD STRUCTURES CHINA LIMITED - 2001-01-15
    PRIORYTECH LIMITED - 1997-05-23
    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 46 - Director → ME
    icon of calendar 2001-12-01 ~ 2003-07-31
    IIF 19 - Secretary → ME
    icon of calendar 1997-05-28 ~ 1999-09-15
    IIF 16 - Secretary → ME
  • 28
    icon of address 6 Barnes Close, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 3 - Secretary → ME
  • 29
    icon of address Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,439,977 GBP2024-04-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-27
    IIF 6 - Secretary → ME
  • 30
    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 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.