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

Mr Matthew Giles Evans

    Related profiles found in government register
  • 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 1
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

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

      IIF 3
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

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

      IIF 5 IIF 6 IIF 7
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 8
  • Mr Matthew Stephen Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 9
  • 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 10
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 11
    • Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 12
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 13 IIF 14
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 19
  • 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 20 IIF 21
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

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

      IIF 22
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 23
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 24
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 25
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 26
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 27
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 28
    • Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 29
  • 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 30
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 31
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 32
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 33
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

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

      IIF 34
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 35 IIF 36
    • 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 37
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 38 IIF 39 IIF 40
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 46
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 47
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 48 IIF 49 IIF 50
  • 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 52
  • Evans, Matthew Stephen
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 53 IIF 54
  • 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 55
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 56
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 61
  • Mr Matthew Evans
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 62
  • 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 63
  • Evans, Matthew Stephen
    British company 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
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 70
  • Evans, Matthew David
    British business / solution architect born in August 1979

    Resident in United Kingdom

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

      IIF 71
  • Evans, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 72
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 73
  • Evans, Matthew
    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 74
  • Evans, Matthew
    British it consultant 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 75
  • Evans, Matthew
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 76
  • Evans, Matthew Stephen

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

      IIF 77
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 78
child relation
Offspring entities and appointments
Active 39
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Officer
    2020-01-16 ~ now
    IIF 65 - director → ME
  • 2
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 37 - director → ME
  • 3
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,689 GBP2021-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 13 - Has significant influence or controlOE
  • 5
    COGNITION BREWS LTD - 2022-02-10
    24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Officer
    2020-06-26 ~ dissolved
    IIF 76 - director → ME
  • 6
    90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 70 - director → ME
  • 7
    90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    96,725 GBP2024-08-31
    Officer
    2017-02-03 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    THE EDGE COMMERCIAL INTERIORS LTD - 2022-03-29
    SIGN AND GRAPHIC SUPPLIES LTD - 2021-05-13
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,858 GBP2022-09-30
    Officer
    2015-03-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    California Mils Oxford Road, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    198,537 GBP2024-02-29
    Officer
    2022-04-21 ~ now
    IIF 22 - director → ME
  • 12
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 41 - director → ME
  • 13
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -13,632 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 38 - director → ME
  • 14
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED - 2022-03-21
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -21,003 GBP2023-10-31
    Officer
    2022-03-16 ~ now
    IIF 39 - director → ME
  • 15
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 30 - director → ME
  • 16
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 40 - director → ME
  • 17
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 42 - director → ME
  • 18
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 44 - director → ME
  • 19
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 43 - director → ME
  • 20
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 45 - director → ME
  • 21
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Officer
    2021-09-16 ~ now
    IIF 34 - director → ME
    2021-09-16 ~ now
    IIF 77 - secretary → ME
  • 22
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 46 - director → ME
    2021-09-10 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    KNIGHTS DEVELOPMENT GROUP LIMITED - 2022-03-17
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-03-09 ~ now
    IIF 31 - director → ME
  • 24
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    397,864 GBP2024-01-31
    Officer
    2008-01-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 64 - director → ME
  • 26
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,766 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    EHW BESPOKE LIMITED - 2023-03-08
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -53,881 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    70 LEDBOROUGH LANE LIMITED - 2021-03-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    136,970 GBP2022-08-01 ~ 2023-03-31
    Officer
    2020-07-27 ~ now
    IIF 67 - director → ME
  • 29
    KILN LANE LIMITED - 2021-03-26
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    169,112 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 69 - director → ME
  • 30
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Officer
    2021-06-25 ~ now
    IIF 74 - director → ME
  • 31
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -929 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 32 - director → ME
  • 32
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-18 ~ dissolved
    IIF 66 - director → ME
  • 33
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    658,386 GBP2023-10-31
    Officer
    2018-09-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    22, Wycombe End, Beaconsfield, Bucks, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -15,912 GBP2023-01-01 ~ 2023-10-31
    Officer
    2020-12-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    550,554 GBP2024-02-29
    Officer
    2022-03-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MAGICALMOVE LIMITED - 2004-03-01
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -140,815 GBP2020-04-01 ~ 2021-03-31
    Officer
    2004-02-11 ~ dissolved
    IIF 49 - director → ME
    2004-03-01 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    2003-08-27 ~ now
    IIF 33 - director → ME
    2004-03-01 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 38
    191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    18 Sally Hill, Portishead, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,289 GBP2024-06-30
    Officer
    2021-02-11 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    740 GBP2023-03-31
    Officer
    2016-02-26 ~ 2017-11-30
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Person with significant control
    2020-01-16 ~ 2021-03-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    2020-10-08 ~ 2024-11-27
    IIF 47 - director → ME
  • 4
    COGNITION BREWS LTD - 2022-02-10
    24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Person with significant control
    2020-06-26 ~ 2021-06-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    C/o Clarke Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -22,146 GBP2021-05-31
    Officer
    2015-05-21 ~ 2018-07-12
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Person with significant control
    2023-02-22 ~ 2023-08-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Person with significant control
    2021-09-16 ~ 2023-08-12
    IIF 21 - Has significant influence or control OE
  • 8
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    397,864 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-06-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OBP UTILITY LTD - 2020-06-05
    Units 105/106 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    128,414 GBP2023-12-31
    Officer
    2020-05-22 ~ 2021-04-09
    IIF 29 - director → ME
  • 10
    Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,944 GBP2022-12-31
    Officer
    2019-12-18 ~ 2021-04-09
    IIF 28 - director → ME
    Person with significant control
    2019-12-18 ~ 2021-04-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Person with significant control
    2021-06-25 ~ 2022-11-15
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 12
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2022-08-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    9th Floor 7 Park Row, Leeds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,008 GBP2024-03-31
    Officer
    2015-06-19 ~ 2020-04-15
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.