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 18
  • 1
    Bridger, Ben
    Director born in April 1981
    Individual (31 offsprings)
    Officer
    2023-05-31 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Gray, Thomas
    Born in June 1979
    Individual (215 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
    Gray, Thomas
    Individual (215 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Marshall, Philip Antony
    Born in April 1970
    Individual (50 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Barry, Paul
    Company Director born in August 1965
    Individual (212 offsprings)
    Officer
    2023-12-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Parsons, Ian William
    Accountant born in November 1964
    Individual (41 offsprings)
    Officer
    2020-06-02 ~ 2023-12-01
    OF - Director → CIF 0
    Mr Ian William Parsons
    Born in November 1964
    Individual (41 offsprings)
    Person with significant control
    2018-10-31 ~ 2023-12-01
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Stanford, Jonathan Gavin
    Born in September 1967
    Individual (11 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Director → CIF 0
  • 7
    Hartwell, Charles Edward
    Born in May 1974
    Individual (37 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Director → CIF 0
  • 8
    Eville, Peter Charles
    Veterinary born in July 1963
    Individual (24 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
    Mr Peter Charles Eville
    Born in July 1963
    Individual (24 offsprings)
    Person with significant control
    2016-06-28 ~ 2018-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Bell, Michael Ernest
    Director born in May 1954
    Individual (12 offsprings)
    Officer
    2016-02-22 ~ 2016-03-04
    OF - Director → CIF 0
    Bell, Michael Ernest
    Individual (12 offsprings)
    Officer
    2016-02-22 ~ 2016-03-04
    OF - Secretary → CIF 0
  • 10
    Hay, Elizabeth Katherine Anne
    Born in May 1981
    Individual (30 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Peace, David Francis Clift
    Director born in February 1957
    Individual (18 offsprings)
    Officer
    2022-09-09 ~ 2023-12-01
    OF - Director → CIF 0
  • 12
    Jones, Robert David
    Veterinary born in April 1964
    Individual (36 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
    Jones, Robert David
    Individual (36 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    OF - Secretary → CIF 0
    Robert David Jones
    Born in April 1964
    Individual (36 offsprings)
    Person with significant control
    2016-06-28 ~ 2018-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Aldiss, Jason Karl, Dr
    Born in August 1970
    Individual (37 offsprings)
    Officer
    2016-03-04 ~ 2017-01-31
    OF - Director → CIF 0
  • 14
    Avila, Juan
    Veterinary born in September 1966
    Individual (17 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    OF - Director → CIF 0
  • 15
    Willis, Sophie Louise
    Director Of People born in January 1982
    Individual (9 offsprings)
    Officer
    2022-02-01 ~ 2024-03-29
    OF - Director → CIF 0
  • 16
    Rostas, Robert Laszlo
    Born in February 1981
    Individual (226 offsprings)
    Officer
    2024-02-27 ~ now
    OF - Director → CIF 0
  • 17
    Garfield, John Duncan
    Born in March 1974
    Individual (12 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Director → CIF 0
  • 18
    EXPORT BIDCO LIMITED
    15302643
    Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EVILLE & JONES (GROUP) LIMITED

Period: 2016-07-05 ~ now
Company number: 10019077
Registered names
EVILLE & JONES (GROUP) LIMITED - now
MB&CO1 LIMITED - 2016-07-05 10019025... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
120 GBP2022-04-30
120 GBP2021-04-30
Equity
Called up share capital
120 GBP2022-04-30
120 GBP2021-04-30
Average Number of Employees
72021-05-01 ~ 2022-04-30
42020-05-01 ~ 2021-04-30
Wages/Salaries
0 GBP2021-05-01 ~ 2022-04-30
0 GBP2020-05-01 ~ 2021-04-30
Social Security Costs
0 GBP2021-05-01 ~ 2022-04-30
0 GBP2020-05-01 ~ 2021-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2021-05-01 ~ 2022-04-30
0 GBP2020-05-01 ~ 2021-04-30
Staff Costs/Employee Benefits Expense
0 GBP2021-05-01 ~ 2022-04-30
0 GBP2020-05-01 ~ 2021-04-30
Investments in Subsidiaries
120 GBP2022-04-30
120 GBP2021-04-30
Trade Debtors/Trade Receivables
0 GBP2022-04-30
0 GBP2021-04-30
Amount of corporation tax that is recoverable
0 GBP2022-04-30
0 GBP2021-04-30
Other Debtors
Current
0 GBP2022-04-30
0 GBP2021-04-30
Prepayments/Accrued Income
Current
0 GBP2022-04-30
0 GBP2021-04-30
Corporation Tax Payable
Current
0 GBP2022-04-30
0 GBP2021-04-30
Other Creditors
Current
0 GBP2022-04-30
0 GBP2021-04-30
Creditors
Current
0 GBP2022-04-30
0 GBP2021-04-30
Bank Borrowings
0 GBP2022-04-30
0 GBP2021-04-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2021-04-30
Non-current, Amounts falling due after one year
0 GBP2021-04-30

Related profiles found in government register
  • EVILLE & JONES (GROUP) LIMITED
    Info
    MB&CO1 LIMITED - 2016-07-05
    Registered number 10019077
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZB
    PRIVATE LIMITED COMPANY incorporated on 2016-02-22 (10 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • EVILLE & JONES (GROUP) LIMITED
    S
    Registered number 10019077
    Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Limited Company in England
    CIF 1
    Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    EVILLE & JONES HOLDINGS LIMITED
    07440153
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (16 parents, 11 offsprings)
    Person with significant control
    2016-06-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    EVILLE & JONES SCOTLAND LIMITED
    SC521376
    272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-28 ~ 2016-06-28
    CIF 1 - Ownership of shares – 75% or more 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 March 2026 and licensed under the Open Government Licence v3.0.