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, David Charles, Lord Evans Of Watford

    Related profiles found in government register
  • Evans, David Charles, Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 1
  • Evans, David Charles, Lord Evans Of Watford
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 2 IIF 3
    • South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 4
  • Evans, David Charles, Lord Evans Of Watford
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 5 IIF 6
    • 17-18 Britton Street, London, EC1M 5TP

      IIF 7
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 8 IIF 9
    • Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS, England

      IIF 10
  • Evans, David Charles, Lord Evans Of Watford
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 11 IIF 12
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 13
    • Third Floor, 4 Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 14
  • Evans, David Charles, Lord Evans Of Watford
    British lord born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 15
  • Evans, David Charles, Lord Evans Of Watford
    British sales director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 138, Grosvenor Road, London, SW1V 3JS, England

      IIF 16
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 17 IIF 18
  • Evans, David Charles, Lord
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 2, Union Terrace, Barnstaple, EX32 9AB, England

      IIF 19
  • Evans, David Charles, Lord
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 20
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite A2, Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF, United Kingdom

      IIF 21
  • Evans, David Charles, Lord
    British peer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr David Charles Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 23
  • Mr David Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 24
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 25
  • Evans Of Watford, David Charles, Lord
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, United Kingdom

      IIF 29
    • 184 192, Drummond Street, London, NW1 3HP, United Kingdom

      IIF 30
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 31
    • 28 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 32
  • Evans, David Charles, Lord
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 33
  • Evans, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Air Force Museum, Grahame Park Way, Hendon, London, NW9 5LL, United Kingdom

      IIF 34
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 35
  • Evans, David Charles, Lord
    British member of house of lords born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moray House, 39 St John Street, Perth, Perthshire, PH1 5HQ, United Kingdom

      IIF 36
  • Evans, David Charles
    British managing director born in November 1942

    Registered addresses and corresponding companies
    • 53 Nascot Wood Road, Watford, Hertfordshire

      IIF 37
  • Lord David Charles Evans
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Evans Of Watford, David Charles, Lord
    born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, England

      IIF 40
  • Evans Of Watford, David Charles, Lord
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 41
  • Evans Of Watford, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, United Kingdom

      IIF 42
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 City Road, London, EC1V 2NW, United Kingdom

      IIF 43
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 44
  • Evans Of Watford, David Charles, Lord
    British none born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Rochester House, Rushcroft Road, Brixton, London, SW2 1JR, United Kingdom

      IIF 45
  • The Lord Evans Of Watford, David Charles
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 46
    • 22a, St. James's Square, London, SW1Y 4JH, United Kingdom

      IIF 47
    • 255-259, Commercial Road, 2nd Floor, London, E1 2BT, United Kingdom

      IIF 48
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 49
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 50
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 51 IIF 52
  • The Lord Evans Of Watford, David Charles
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 53 IIF 54
    • 7a, Bryanston Mews East, London, W1H 2DB, England

      IIF 55
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 56 IIF 57
    • 20, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 58
child relation
Offspring entities and appointments 50
  • 1
    ADVANCED ONCOTHERAPY PLC
    - now 05564418 08009779... (more)
    CARECAPITAL GROUP PLC
    - 2012-09-05 05564418
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    110 Cannon Street, London
    In Administration Corporate (35 parents)
    Officer
    2006-07-31 ~ 2016-10-31
    IIF 10 - Director → ME
  • 2
    ADVANCED ONCOTHERAPY RESOURCES LIMITED
    08073664 08019071... (more)
    143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-17 ~ 2016-10-31
    IIF 14 - Director → ME
  • 3
    BALLINGER COURT FLATS LIMITED
    01707772 08685180
    8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (21 parents)
    Officer
    ~ 1994-07-20
    IIF 37 - Director → ME
  • 4
    BAR B Q TONIGHT LTD
    11773152
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 58 - Director → ME
  • 5
    BESPOKE LIVING GLOBAL LIMITED
    11662803
    221 Grove Road, Bow Wharf Unit P20, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 48 - Director → ME
  • 6
    BRADENHAM HILL LIMITED
    09125196
    Flat 28 Eagle Wharf, 138 Grosvenor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 42 - Director → ME
  • 7
    BYDAND SECURITY CONSULTANTS LIMITED
    SC371433
    24 Dill Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ 2014-09-26
    IIF 36 - Director → ME
  • 8
    CHOCOBON LTD
    11662765
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Dissolved Corporate (4 parents)
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 56 - Director → ME
  • 9
    COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD - now
    CENTURION DESIGN FORUM LIMITED
    - 2003-01-13 02127252
    CENTURION CITY PRINT LIMITED
    - 1991-07-17 02127252
    PHASESTEADY LIMITED
    - 1987-08-05 02127252
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (19 parents)
    Officer
    ~ 2002-12-02
    IIF 9 - Director → ME
  • 10
    CUK REALISATIONS LIMITED - now
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED
    - 2005-03-01 01006371 08998034... (more)
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (36 parents, 9 offsprings)
    Officer
    ~ 2002-12-02
    IIF 3 - Director → ME
  • 11
    DEUNDI TEA COMPANY,LIMITED
    00150515
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (18 parents)
    Officer
    2021-01-12 ~ 2023-08-14
    IIF 46 - Director → ME
    Person with significant control
    2021-08-19 ~ 2023-08-14
    IIF 23 - Right to appoint or remove directors OE
  • 12
    FEDCAP INSYNERGY LIMITED - now
    KENNEDY SCOTT LIMITED
    - 2025-11-05 02386247
    INCLAIM LIMITED - 1989-10-23
    Boaz House Massey Road, Thornaby, Stockton-on-tees, England
    Active Corporate (10 parents)
    Officer
    2014-01-15 ~ 2020-01-31
    IIF 41 - Director → ME
  • 13
    GB MADE PPE LTD
    12584355
    18 Mere Park Court, Victory Road, Blackpool, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-04 ~ 2020-05-04
    IIF 21 - Director → ME
  • 14
    GLOBAL HEALTH ASSURED (HOLDINGS) LTD
    - now 12733249 12824730
    GLOBAL HEALTH ASSURED LTD
    - 2020-11-16 12733249 12824730
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-08-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 15
    HIGH STREET RESIDENTIAL DEVELOPMENTS LIMITED
    08537691
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 43 - Director → ME
  • 16
    HOFELE UK LTD
    11586909
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-09-25 ~ 2020-12-16
    IIF 51 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-06-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    JUSAN TECHNOLOGIES LTD
    - now 12538192
    JYSAN TECHNOLOGIES LTD - 2021-11-16
    22a St. James's Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-06-28 ~ now
    IIF 47 - Director → ME
  • 18
    LEGENDE CELEBRITY ART LIMITED
    06801656
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-02-19 ~ now
    IIF 26 - Director → ME
  • 19
    ME INVESTMENTS LIMITED - now
    MILLENNIUM PROPERTY'S HOLDINGS LIMITED
    - 2020-01-16 11070097
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Liquidation Corporate (4 parents)
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 55 - Director → ME
  • 20
    MILLENNIUM ENTERPRISE LTD
    10974919
    221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (6 parents)
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 52 - Director → ME
  • 21
    MILLENNIUM SERVICES LIMITED
    12065987
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-10 ~ 2020-12-16
    IIF 57 - Director → ME
  • 22
    MIRADA LIMITED - now
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC
    - 2008-02-26 03609752
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2002-06-27 ~ 2004-12-20
    IIF 13 - Director → ME
  • 23
    MORE RADIO LTD
    - now 07196206
    MORE FM LIMITED
    - 2011-11-17 07196206
    ONE GOLD RADIO LIMITED
    - 2011-05-10 07196206
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 24
    NEWSDESK MEDIA LIMITED
    - now 08313498 07096143
    TYROLESE (749) LIMITED
    - 2013-02-25 08313498 08261516... (more)
    25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    2012-12-18 ~ 2015-06-03
    IIF 30 - Director → ME
  • 25
    NOYAPARA TEA COMPANY,LIMITED(THE)
    00107165
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (13 parents)
    Officer
    2019-04-01 ~ 2020-03-02
    IIF 49 - Director → ME
  • 26
    OCTAVIUS GB LIMITED - now
    ACE FUNDING LIMITED
    - 2021-04-14 08499212
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-04-22 ~ 2013-08-21
    IIF 32 - Director → ME
  • 27
    OUR EXTENDED REALITY LTD
    11880395
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PERSONNEL PUBLICATIONS LIMITED
    01222038
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    ~ 2011-02-28
    IIF 11 - Director → ME
  • 29
    REDACTIVE EVENTS LIMITED
    - now 04615386
    CENTURION EVENTS LIMITED
    - 2004-03-04 04615386
    71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Officer
    2002-12-12 ~ 2011-02-28
    IIF 6 - Director → ME
  • 30
    REDACTIVE MEDIA SALES LIMITED
    - now 03220190
    CENTURION MEDIA SALES LIMITED
    - 2004-03-04 03220190
    ASSOCIATE MEDIA SALES LIMITED
    - 1998-11-03 03220190
    71-75 Shelton Street, London, England
    Active Corporate (7 parents)
    Officer
    1996-07-03 ~ 2011-02-28
    IIF 5 - Director → ME
  • 31
    REDACTIVE PUBLISHING LIMITED
    - now 03156216
    CENTURION PUBLISHING LIMITED
    - 2004-03-04 03156216
    TAKEBASIC LIMITED
    - 1996-04-04 03156216
    71-75 Shelton Street, London, England
    Active Corporate (16 parents)
    Officer
    1996-02-21 ~ 2011-02-28
    IIF 12 - Director → ME
  • 32
    ROYAL AIR FORCE MUSEUM ENTERPRISES LTD.
    - now 01511481
    HENDON MUSEUMS TRADING COMPANY LIMITED - 1999-08-16
    The Royal Air Force Museum, Grahame Park Way, Hendon, London
    Active Corporate (34 parents)
    Officer
    2011-11-06 ~ 2021-06-21
    IIF 34 - Director → ME
    2000-11-27 ~ 2011-11-05
    IIF 15 - Director → ME
  • 33
    SALVATOR HEALTHCARE LIMITED
    12796608
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 53 - Director → ME
  • 34
    SALVATOR INDUSTRIES LIMITED
    12796195
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 54 - Director → ME
  • 35
    SALVATOR INVESTMENT HOLDINGS LIMITED
    12794569
    Uni P20 Bow Wharf, 221 Grove Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-08-05 ~ 2021-09-23
    IIF 50 - Director → ME
  • 36
    SENATE FILMS LIMITED
    16239729
    C/o Dickinsons Brandon House First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    SENATE PUBLISHING LIMITED
    - now 04597396
    SENATE CONSULTING LIMITED
    - 2015-10-13 04597396
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 38
    SPIRAL SKILLS - now
    SPIRAL SKILLS C.I.C.
    - 2024-07-25 09489401
    Spiral Skills Unit S04 Pop Brixton, Brixton Station Road, London, England
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    2016-12-06 ~ 2024-04-22
    IIF 45 - Director → ME
  • 39
    STORMOUNT ENERGY LIMITED
    09473071
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 40
    STRATEGIC MATTERS LLP
    OC396091 14319079
    Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 41
    TEXLINK LTD - now
    REDACTIVE MEDIA GROUP LIMITED
    - 2011-12-22 05059090 07464280
    17-18 Britton Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-03-01 ~ 2011-02-28
    IIF 7 - Director → ME
  • 42
    THE ACE CONSORTIUM LIMITED
    08219958
    22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 31 - Director → ME
  • 43
    THE APSLEY PAPER TRAIL
    03416760
    Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Active Corporate (23 parents)
    Officer
    2003-05-30 ~ 2004-02-06
    IIF 2 - Director → ME
  • 44
    THE HEALTHCARE PROPERTY COMPANY LIMITED
    04366889 02970770
    South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (15 parents)
    Officer
    2012-04-30 ~ 2013-01-14
    IIF 4 - Director → ME
  • 45
    THE INSTITUTE FOR COLLABORATIVE WORKING
    - now 02549634
    PARTNERSHIP SOURCING
    - 2012-04-16 02549634
    83 Victoria Street, London, England
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2001-10-30 ~ 2025-01-01
    IIF 20 - Director → ME
  • 46
    THE INTERNATIONAL MEDICAL EDUCATION TRUST
    03931085
    95 Woodlands Road, Bookham, Leatherhead, England
    Active Corporate (37 parents)
    Officer
    2011-02-16 ~ 2013-08-31
    IIF 16 - Director → ME
  • 47
    TIRION RESOURCE INVESTMENTS LIMITED
    12091998
    2 Union Terrace, Barnstaple, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-15 ~ now
    IIF 19 - Director → ME
  • 48
    TU INK LIMITED
    05350946
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (10 parents)
    Officer
    2005-02-03 ~ now
    IIF 33 - Director → ME
  • 49
    UNION INCOME BENEFIT HOLDINGS LIMITED
    - now 03877610
    UNION INCOME BENEFIT HOLDINGS PLC
    - 2007-02-20 03877610
    BARBEX PLC - 2000-02-29
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2000-03-06 ~ 2007-03-12
    IIF 1 - Director → ME
  • 50
    XPD LIMITED
    02758876
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (21 parents)
    Officer
    1993-08-04 ~ 1995-01-16
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.