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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Matthew Giles

    Related profiles found in government register
  • Evans, Matthew Giles
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • California Mils, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 1
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 2
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 3
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 4
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 5
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 6
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 7
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 8
    • Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 9
  • Evans, Matthew Stephen
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 10
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 14
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 15 IIF 16 IIF 17
    • Cold Harbour Farm, Cryer Hill, High Wycombe, Buckinghamshire, HP15 6JP

      IIF 24
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 25
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 26
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 27
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 28
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 29
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Court, Oxford Road, Gomersal, West Yorkshire, BD19 4HQ, United Kingdom

      IIF 33
  • Mr Matthew Giles Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 34
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 35
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 36
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 37
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 38
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 39 IIF 40 IIF 41
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 42
  • Evans, Matthew David
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 43
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 44
  • Evans, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • Cold Harbour Farm, Cryer Hill, High Wycombe, Buckinghamshire, HP15 6JP

      IIF 45
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 46
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 47
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 48
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 49
    • Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 50
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 51 IIF 52
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 53 IIF 54 IIF 55
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 57
  • Evans, Matthew
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 58
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 59
  • Evans, Matthew Stephen
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 64 IIF 65
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 66 IIF 67
  • Evans, Matthew Stephen

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 68
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 69
  • Mr Matthew Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 70
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 71
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 72
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 43
  • 1
    APPLIED CREATIVE LIMITED
    10028858
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2016-02-26 ~ 2017-11-30
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEECHWOOD ROAD SOUTH LTD
    - now 12407765
    ROSEWOOD AND KNIGHT LIMITED
    - 2023-05-24 12407765
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2020-01-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-01-16 ~ 2021-03-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIBBS HALL MANAGEMENT LIMITED
    16101424
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 14 - Director → ME
  • 4
    EFH GROUP LIMITED
    - now 04041571
    EVANS FURNITURE HOLDINGS LIMITED
    - 2020-10-09 04041571
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (7 parents)
    Officer
    2020-10-08 ~ 2024-11-27
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
    IIF 51 - Has significant influence or control OE
  • 5
    EVANS AND ASSOCIATES ANALYSIS SERVICES LTD
    07356552
    90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 44 - Director → ME
  • 6
    EVANS CONSULTANCY SERVICES LIMITED
    10600358
    90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 7
    EVANS OF HIGH WYCOMBE (SALES) LIMITED
    00787961 00716102
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 8
    EVANS OF HIGH WYCOMBE LIMITED
    00716102 00787961
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 9
    FORTY4THREE LIMITED
    09602847
    C/o Clarke Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2015-05-21 ~ 2018-07-12
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GAME JOINERY LTD
    - now 09516254
    THE EDGE COMMERCIAL INTERIORS LTD
    - 2022-03-29 09516254
    SIGN AND GRAPHIC SUPPLIES LTD
    - 2021-05-13 09516254
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    K D BERKSHIRE 2 LIMITED
    - now 13989480 13988957
    K D MARLOW NORTH LIMITED
    - 2023-08-09 13989480
    K D OCKWELLS ROAD LIMITED
    - 2022-08-05 13989480
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    2022-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-08-08
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    K D BERKSHIRE LIMITED
    13988957 13989480
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    2022-03-19 ~ now
    IIF 15 - Director → ME
  • 13
    K D BIBBSWORTH HALL LIMITED
    - now 13979398
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED
    - 2022-03-21 13979398
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 16 - Director → ME
  • 14
    K D CHURCH ROAD LIMITED
    - now 13966538
    KNIGHTS DEVELOPMENTS GROUP LIMITED
    - 2025-12-08 13966538
    KNIGHTS DEVELOPMENT GROUP LIMITED
    - 2022-03-17 13966538
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-09 ~ now
    IIF 21 - Director → ME
  • 15
    K D MARLOW HIGH STREET LIMITED
    14715044
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-08 ~ now
    IIF 12 - Director → ME
  • 16
    KD BIBBSWORTH 1 LIMITED
    16257898 16256336... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 17 - Director → ME
  • 17
    KD BIBBSWORTH 2 LIMITED
    16256336 16258494... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 19 - Director → ME
  • 18
    KD BIBBSWORTH 3 LIMITED
    16258494 16256336... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 22 - Director → ME
  • 19
    KD BIBBSWORTH 4 LIMITED
    16256961 16258494... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 20 - Director → ME
  • 20
    KD BIBBSWORTH 5 LIMITED
    16257597 16258494... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 23 - Director → ME
  • 21
    KNIGHTS BESPOKE BUILD LIMITED
    - now 13626956
    K D NEW HOMES LIMITED
    - 2022-08-03 13626956
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ now
    IIF 10 - Director → ME
    2021-09-16 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2021-09-16 ~ 2023-08-12
    IIF 67 - Has significant influence or control OE
  • 22
    KNIGHTS BESPOKE LIMITED
    13614448
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 28 - Director → ME
    2021-09-10 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 23
    LEADING EDGE FACILITIES LIMITED
    16890313
    146 Wakefield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    LEADING EDGE PROJECTS LIMITED
    - now 00504113
    J.TOMLINSON & SON LIMITED
    - 2026-02-25 00504113
    California Mils Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (9 parents)
    Officer
    2022-04-21 ~ now
    IIF 1 - Director → ME
  • 25
    LEADING EDGE SIGNAGE AND GRAPHICS LIMITED
    - now 06467023
    LEADING EDGE CREATIVE DESIGN LIMITED
    - 2016-11-24 06467023
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-09 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    MANOR HOUSE LEDBOROUGH LANE MANAGEMENT COMPANY LTD
    14614422
    Apartment 4 Manor House, 70 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-01-24 ~ 2026-03-20
    IIF 60 - Director → ME
  • 27
    OBP UTILITIES LTD
    - now 12617869
    OBP UTILITY LTD
    - 2020-06-05 12617869
    Units 105/106 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-05-22 ~ 2021-04-09
    IIF 9 - Director → ME
  • 28
    OM BESPOKE LIMITED
    13244658
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 29
    OM MANUFACTURING LIMITED
    - now 14220179
    EHW BESPOKE LIMITED
    - 2023-03-08 14220179
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 30
    POWDER PAINT LIMITED
    12369976
    Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-04-09
    IIF 8 - Director → ME
    Person with significant control
    2019-12-18 ~ 2021-04-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RAK 70 LEDBOROUGH LANE LIMITED
    - now 12768629
    70 LEDBOROUGH LANE LIMITED
    - 2021-03-28 12768629
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-07-27 ~ dissolved
    IIF 61 - Director → ME
  • 32
    RAK KILN LANE LIMITED
    - now 12994299
    KILN LANE LIMITED
    - 2021-03-26 12994299
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 63 - Director → ME
  • 33
    RAK RECTORY HILL LIMITED
    13476871
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-11-15
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    RELAX RETAIL LIMITED
    05069757
    Macintyre Hudson, 31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-03-10 ~ dissolved
    IIF 24 - Director → ME
    2004-03-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 35
    RK DLP LTD
    13056961
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 36
    ROSEWOOD AND KNIGHT DEVELOPMENTS LIMITED
    14239097
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-07-18 ~ 2022-08-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SIM SHOPFITTING LIMITED
    09648060
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2015-06-19 ~ 2020-04-15
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE KNIGHTS ESTATES LIMITED
    11546609
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2018-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    THE KNIGHTS RETREAT LIMITED
    13068268
    22, Wycombe End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 40
    TOMLINSON GROUP HOLDINGS LIMITED
    13994121
    Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    UNIQUE FURNITURE DESIGNS LIMITED
    - now 05016499
    MAGICALMOVE LIMITED
    - 2004-03-01 05016499
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-02-11 ~ dissolved
    IIF 31 - Director → ME
    2004-03-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 42
    UNIQUEMADE LIMITED
    02757905
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Dissolved Corporate (9 parents)
    Officer
    2003-08-27 ~ dissolved
    IIF 26 - Director → ME
    2004-03-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 43
    WORLD SPORTS DATA LTD
    14907671
    191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% 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 April 2026 and licensed under the Open Government Licence v3.0.