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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Rostas, Robert Laszlo
    Born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Garfield, John Duncan
    Born in March 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Director → CIF 0
  • 3
    Marshall, Philip Antony
    Born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Gray, Thomas
    Born in June 1979
    Individual (184 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
    Gray, Thomas
    Individual (184 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Hartwell, Charles Edward
    Born in May 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Director → CIF 0
  • 6
    Stanford, Jonathan Gavin
    Born in September 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Director → CIF 0
  • 7
    Hay, Elizabeth Katherine Anne
    Born in May 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 8
    MB&CO1 LIMITED - 2016-07-05
    icon of addressCentury House, 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Bridger, Ben
    Director born in April 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Parsons, Ian William
    Accountant born in November 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    OF - Director → CIF 0
  • 3
    Barry, Paul
    Company Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Willis, Sophie Louise
    Director Of People born in January 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2024-03-29
    OF - Director → CIF 0
  • 5
    Avila, Juan
    Veterinary born in September 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
  • 6
    Eville, Peter Charles
    Veterinary born in July 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
  • 7
    Aldiss, Jason Karl, Dr.
    Vet born in August 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2017-01-31
    OF - Director → CIF 0
    Aldiss, Jason Karl
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2010-12-09
    OF - Secretary → CIF 0
  • 8
    Jones, Robert David
    Veterinary born in April 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
    Jones, Robert David
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

EVILLE & JONES HOLDINGS LIMITED

Standard Industrial Classification
75000 - Veterinary Activities
Brief company account
Administrative Expenses
0 GBP2021-05-01 ~ 2022-04-30
-1,962 GBP2020-05-01 ~ 2021-04-30
Profit/Loss on Ordinary Activities Before Tax
0 GBP2021-05-01 ~ 2022-04-30
-1,962 GBP2020-05-01 ~ 2021-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-05-01 ~ 2022-04-30
0 GBP2020-05-01 ~ 2021-04-30
Profit/Loss
0 GBP2021-05-01 ~ 2022-04-30
-1,962 GBP2020-05-01 ~ 2021-04-30
Fixed Assets - Investments
92 GBP2022-04-30
92 GBP2021-04-30
Debtors
848,775 GBP2022-04-30
848,775 GBP2021-04-30
Cash at bank and in hand
2,935 GBP2022-04-30
2,935 GBP2021-04-30
Current Assets
851,710 GBP2022-04-30
851,710 GBP2021-04-30
Creditors
Current, Amounts falling due within one year
-294,385 GBP2022-04-30
Net Current Assets/Liabilities
557,325 GBP2022-04-30
557,325 GBP2021-04-30
Total Assets Less Current Liabilities
557,417 GBP2022-04-30
557,417 GBP2021-04-30
Equity
Called up share capital
120 GBP2022-04-30
120 GBP2021-04-30
120 GBP2020-04-30
Retained earnings (accumulated losses)
557,297 GBP2022-04-30
557,297 GBP2021-04-30
559,259 GBP2020-04-30
Equity
557,417 GBP2022-04-30
557,417 GBP2021-04-30
559,379 GBP2020-04-30
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2021-05-01 ~ 2022-04-30
-1,962 GBP2020-05-01 ~ 2021-04-30
Average Number of Employees
72021-05-01 ~ 2022-04-30
52020-05-01 ~ 2021-04-30
Trade Debtors/Trade Receivables
Current
1,761 GBP2022-04-30
1,761 GBP2021-04-30
Amounts Owed by Group Undertakings
Current
829,180 GBP2022-04-30
829,180 GBP2021-04-30
Other Debtors
Current
17,834 GBP2022-04-30
17,834 GBP2021-04-30
Debtors
Current, Amounts falling due within one year
848,775 GBP2022-04-30
Amounts falling due within one year, Current
848,775 GBP2021-04-30
Trade Creditors/Trade Payables
Current
1,312 GBP2022-04-30
1,312 GBP2021-04-30
Amounts owed to group undertakings
Current
291,451 GBP2022-04-30
291,451 GBP2021-04-30
Other Creditors
Current
1,622 GBP2022-04-30
1,622 GBP2021-04-30
Creditors
Current
294,385 GBP2022-04-30
294,385 GBP2021-04-30
Equity
Called up share capital
120 GBP2022-04-30
120 GBP2021-04-30

Related profiles found in government register
  • EVILLE & JONES HOLDINGS LIMITED
    Info
    Registered number 07440153
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZB
    PRIVATE LIMITED COMPANY incorporated on 2010-11-15 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-11-15
    CIF 0
  • EVILLE & JONES HOLDINGS LIMITED
    S
    Registered number 07440153
    icon of address1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England, LS15 8ZB
    Company Limited By Shares in Register Of Companies, England
    CIF 1
  • EVILLE & JONES HOLDINGS LIMITED
    S
    Registered number 07440153
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Limited in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    WORKFORCE NOW LIMITED - 2015-08-15
    VETFORCE NOW LIMITED - 2018-04-05
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MB&CO6 LIMITED - 2016-11-25
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of addressCentury House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSpitfire House, Aviator Court, York, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of addressNo.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    268,704 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-04-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.