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

Evans, Neil John

    Related profiles found in government register
  • Evans, Neil John
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 1 IIF 2
    • icon of address 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 3
  • Evans, Neil John
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 4
  • Evans, Neil John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 5
    • icon of address Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 6
  • Evans, Neil John
    British property consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 7
    • icon of address Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 8
  • Evans, Neil John
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Neil John
    British sales representative born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, BN3 2AB, England

      IIF 15
  • Evans, Neil
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 16
  • Evans, Neil
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 17
  • Evans, John
    British company director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1 Shore Road, Ainsdale, Southport, Merseyside, PR8 2RF, United Kingdom

      IIF 18
  • Evans, John
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD

      IIF 19 IIF 20
  • Evans, John
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 21
    • icon of address 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 22
  • Evans, John
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178-180, Church Road, Hove, East Sussex, BN3 2DJ, Uk

      IIF 23
  • Evans, John
    British procurement agent born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 24
  • Evans, John
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 25
    • icon of address 18, Linzee Road, London, N8 7RE, England

      IIF 26
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 27 IIF 28
    • icon of address Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 29
    • icon of address Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 30
    • icon of address Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 31
  • Evans, John
    British property investor / developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 32
  • Evans, Neil
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 33
  • Evans, John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 34
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 35
  • Evans, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 36
  • Evans, John Paul
    British writer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 93 Mount View Road, Crouch End, London, N4 4JA

      IIF 37
  • Evans, Neil John
    British property developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 38
  • Neil Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 39 IIF 40
    • icon of address 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 41
    • icon of address Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 42
    • icon of address Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 43
    • icon of address 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 44
  • Mr Neil John Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, BN3 2AB, England

      IIF 45
    • icon of address 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 46
  • Evans, John
    English company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE

      IIF 47
    • icon of address 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE, United Kingdom

      IIF 48
  • Evans, John
    English director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE

      IIF 49
    • icon of address 2, Hazelwood Road, Woodsmoor, Stockport, SK2 7EE, England

      IIF 50
  • Evans, John
    English manager born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 51
  • Mr Neil Evans
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 52
  • Mr John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1, Shore Road, Ainsdale, Southport, PR8 2RF, England

      IIF 53
  • John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Woodlands, Southport, Merseyside, PR8 3LN, United Kingdom

      IIF 54
  • Mr John Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Nightingale Lane, London, N8 7QY, England

      IIF 55
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 56
    • icon of address Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 57
    • icon of address Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 58
    • icon of address Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 59
  • Evans, John
    British business consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 60
  • Evans, Neil
    British consultant born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Bartholomews, Brighton, East Sussex, BN1 1DG, Uk

      IIF 61
  • John Evans
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 62
  • Mr John Evans
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 63
  • Evans, John
    British businessman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 64
  • Evans, John
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Nightingale Lane, London, N8 7QY, England

      IIF 65
  • Evans, Neil
    British music manager born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1h, Thornhill Park, Ashbrooke, Sunderland, Tyne & Wear, SR2 7JZ

      IIF 66
  • Evans, Paul John
    British engineer born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 67
  • Evans, John
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlands, Shiplate Road, Bleadon, BS24 0NG, England

      IIF 68
    • icon of address 2, Hazelwood Road, Stockport, SK2 7EE, United Kingdom

      IIF 69
  • Evans, John
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tysoe Close, Hockley Heath, Solihull, West Midlands, B94 6QG

      IIF 70
  • Evans, John
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 71
  • Evans, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 72 IIF 73
    • icon of address Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 74 IIF 75
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 76 IIF 77 IIF 78
  • Evans, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 79 IIF 80
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England

      IIF 81 IIF 82
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 83
  • Evans, Neil
    British company director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51, The Place, Atheneum Street, Sunderland, SR1 1QX, United Kingdom

      IIF 84
  • Evans, Neil
    British director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51, The Place, Athenaeum St, Sunderland, SR1 1QX, England

      IIF 85
  • Evans, John
    British co director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 103 Brian Avenue, Sanderstead, Surrey, CR2 9NJ

      IIF 86
  • Evans, John
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Woodpecker Cottage, Pentre Coch, Ruthin, Denbighshire, LL15 2YF

      IIF 87
  • Mr John Evans
    English born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 88
    • icon of address 2, Hazelwood Road, Woodsmoor, Stockport, SK2 7EE, England

      IIF 89
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, John
    British chartered surveyor born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 94
  • Evans, John
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address The Chapel, Creselly, Kilgetty, Pembrokeshire, SA68 0SL

      IIF 95
  • Evans, John
    British ships chandler born in May 1959

    Registered addresses and corresponding companies
    • icon of address The Chapel, Creselly, Kilgetty, Pembrokeshire, SA68 0SL

      IIF 96
  • Mr Neil John Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 97
    • icon of address Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 98
  • Evans, John
    British

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 99
    • icon of address 28, The Woodlands, Southport, Merseyside, PR8 3LN, England

      IIF 100
  • Mr John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arnewood School, Gore Road, New Milton, Hampshire, BH25 6RS

      IIF 101
    • icon of address 74 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4RU, England

      IIF 102
  • Evans, Neil, Dr

    Registered addresses and corresponding companies
    • icon of address 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 103
  • Mr Paul John Evans
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 104
  • Evans, John

    Registered addresses and corresponding companies
  • Evans, Neil

    Registered addresses and corresponding companies
    • icon of address 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 133 IIF 134 IIF 135
    • icon of address 92, Church Street, Broadstairs, Kent, CT10 2TU, England

      IIF 136
    • icon of address 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 137
    • icon of address Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 138
    • icon of address 185b, Church Road, Hove, BN3 2AB, England

      IIF 139 IIF 140
    • icon of address 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 3 Mill Hill Close, Brompton, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 2
    icon of address Argent Business Centre, 24-26 Norfolk Street, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 66 - Director → ME
  • 3
    ZEC LIMITED - 1996-06-27
    M.A.M. SERVICES LIMITED - 1996-06-13
    PHOTOVISION (SOUTHERN) LIMITED - 1994-06-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363,170 GBP2023-09-30
    Officer
    icon of calendar 1991-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,444 GBP2023-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Corporation Yard Western Road, Kent, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-10-03 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,332 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Newlands, Shiplate Road, Bleadon, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,835 GBP2024-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 68 - Director → ME
  • 10
    BRIDGEWATER CAMPERS LIMITED - 2024-10-09
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,946 GBP2023-11-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 60 - Director → ME
  • 11
    icon of address Unit 235a Comer Innovation Bus Cntre North London Bus Park, Oakleigh Road South, New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Room 323, Building 3 Comer Business Innovation Centres, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 108 - Secretary → ME
  • 15
    icon of address Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 17
    icon of address 74 Cranmore Boulevard Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,917 GBP2023-12-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 18
    icon of address Pound Tree Cottage Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,030 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,582 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 185b Church Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-11-08 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 116 - Secretary → ME
  • 22
    icon of address The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 84 - Director → ME
  • 23
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 125 - Secretary → ME
  • 24
    icon of address 92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 115 - Secretary → ME
  • 26
    icon of address 16 Gold Tops, Newport, South Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-05-30
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Sky House Ingleton, Elloughton, Brough, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address 1 Ingleton, Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 185b Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-07-26 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    icon of address 185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 32
    icon of address 20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    icon of address 15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    icon of address 185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    icon of address 185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    icon of address 15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 37
    icon of address 185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 112 - Secretary → ME
  • 39
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 111 - Secretary → ME
  • 40
    CHIC HOMES LIMITED - 2021-11-23
    icon of address 6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,359 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Maes Y Coed, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    30,137 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    WE ARE ONE AGENCY LTD - 2012-03-23
    icon of address The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 85 - Director → ME
  • 43
    TNT POST (DOORDROP MEDIA) LIMITED - 2014-09-15
    CIRCULAR DISTRIBUTORS LIMITED - 2006-04-24
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 127 - Secretary → ME
  • 44
    NNY 91 LIMITED - 2021-12-06
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 110 - Secretary → ME
  • 45
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 118 - Secretary → ME
  • 46
    JUST DATA SYSTEMS LIMITED - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,427 GBP2016-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 117 - Secretary → ME
  • 47
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 113 - Secretary → ME
  • 48
    PRISM-DM LIMITED - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -523,724 GBP2016-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 114 - Secretary → ME
  • 49
    CLIENTBASE FULFILMENT LIMITED - 2021-10-20
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    576,731 GBP2019-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 123 - Secretary → ME
  • 50
    PRISM-DM HOLDINGS LTD - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 109 - Secretary → ME
  • 51
    NNY 71 LIMITED - 2016-08-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 121 - Secretary → ME
  • 52
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 126 - Secretary → ME
  • 53
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 129 - Secretary → ME
  • 54
    TNT POST LONDON LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 124 - Secretary → ME
  • 55
    CD MARKETING SERVICES GROUP LIMITED - 2014-09-17
    CD GROUP HOLDINGS LIMITED - 1999-11-22
    SCOPEMILL LIMITED - 1991-01-28
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 130 - Secretary → ME
  • 56
    TNT POST MIDLANDS LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 132 - Secretary → ME
  • 57
    TNT POST NORTH LIMITED - 2014-09-15
    TNT POST NORTH WEST LIMITED - 2006-11-29
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 131 - Secretary → ME
  • 58
    TNT POST SCOTLAND LIMITED - 2014-09-17
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 128 - Secretary → ME
  • 59
    TNT POST SOUTH WEST LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 122 - Secretary → ME
  • 60
    TNT POST UK LIMITED - 2014-09-15
    TNT MAIL UK LIMITED - 2006-04-24
    TPG POST UK LIMITED - 2005-03-03
    BROOMCO (2918) LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 120 - Secretary → ME
Ceased 36
  • 1
    icon of address C/o Era Property Services, Finsbury Business Centre, 40 Bowling Green Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2012-01-31
    IIF 37 - Director → ME
  • 2
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2013-07-19
    IIF 72 - Director → ME
  • 3
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2013-07-19
    IIF 73 - Director → ME
  • 4
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2011-11-15
    IIF 23 - Director → ME
    icon of calendar 2011-03-09 ~ 2012-11-30
    IIF 2 - Director → ME
  • 5
    icon of address Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-04-19
    IIF 136 - Secretary → ME
  • 6
    BLOK-CONTAINER SYSTEMS LIMITED - 2017-12-05
    BLOK-BEAM LIMITED - 2017-03-30
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-01-04
    IIF 48 - Director → ME
  • 7
    BSC KENT LIMITED - 2018-06-27
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-12-31
    IIF 81 - Director → ME
  • 8
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-31
    IIF 78 - Director → ME
  • 9
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-31
    IIF 76 - Director → ME
  • 10
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-12-31
    IIF 82 - Director → ME
  • 11
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-18
    IIF 34 - Director → ME
  • 12
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-07-19
    IIF 79 - Director → ME
  • 13
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2013-07-19
    IIF 80 - Director → ME
  • 14
    icon of address 45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2013-03-21
    IIF 3 - Director → ME
  • 15
    icon of address 12-14 York Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-03-01
    IIF 21 - Director → ME
    icon of calendar 2011-08-05 ~ 2012-02-10
    IIF 106 - Secretary → ME
  • 16
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -153,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-12-31
    IIF 74 - Director → ME
  • 17
    KENT HOLDCO LTD - 2023-05-12
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-31
    IIF 83 - Director → ME
  • 18
    icon of address 33 Harris Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-07-01
    IIF 6 - Director → ME
  • 19
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2020-12-31
    IIF 75 - Director → ME
  • 20
    icon of address 44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2020-02-11
    IIF 25 - Director → ME
  • 21
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,519 GBP2022-10-31
    Officer
    icon of calendar ~ 1997-02-28
    IIF 86 - Director → ME
  • 22
    LOANSDIRECT2U.COM LIMITED - 2013-05-28
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2012-12-10
    IIF 64 - Director → ME
    icon of calendar 2011-03-09 ~ 2012-10-31
    IIF 1 - Director → ME
  • 23
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-30
    IIF 77 - Director → ME
  • 24
    KIER HIGHWAYS LIMITED - 2023-07-14
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    ACCORDMP LIMITED - 2008-06-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-02-21
    IIF 36 - Director → ME
    icon of calendar 2007-09-24 ~ 2010-05-21
    IIF 35 - Director → ME
  • 25
    icon of address Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1999-10-22
    IIF 96 - Director → ME
  • 26
    icon of address Unit 2 Minster Services Retail Park, Minster, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-06-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    NORTH WEST SHIPS STORES LIMITED - 2003-04-13
    icon of address Marine House Unit 9, Lumina Business Park, Martindale Road Bromborough, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    818,055 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2020-12-31
    IIF 87 - Director → ME
  • 28
    icon of address Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,827 GBP2023-10-31
    Officer
    icon of calendar 2023-06-15 ~ 2024-04-15
    IIF 138 - Secretary → ME
  • 29
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-03-01
    IIF 22 - Director → ME
  • 30
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2021-02-09
    IIF 119 - Secretary → ME
  • 31
    icon of address 35 Hankinson Way, Salford Shopping City, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-26
    IIF 19 - Director → ME
  • 32
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -58,996 GBP2023-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2005-12-31
    IIF 20 - Director → ME
  • 33
    THE ARNEWOOD SCHOOL - 2015-12-21
    icon of address The Arnewood School, Gore Road, New Milton, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-01-24
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
  • 34
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    icon of address Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-11-19
    IIF 95 - Director → ME
  • 35
    icon of address 21 Bloomsbury Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2009-12-01
    IIF 61 - Director → ME
  • 36
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-16
    IIF 94 - Director → ME
    icon of calendar 2003-05-01 ~ 2003-06-16
    IIF 99 - 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.