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

Mrs Gillian Nevins

    Related profiles found in government register
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilsworth Site, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ, United Kingdom

      IIF 1
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 9
    • icon of address Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 10
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 11 IIF 12 IIF 13
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Nevins, Gillian
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Nevins, Gillian
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 19
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 20
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 21
  • Nevins, Gillian
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 25
    • icon of address 26, Market Place, Swaffham, PE37 7QH, England

      IIF 26
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 27 IIF 28
  • Nevin, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 29
  • Nevins, Gillian
    British antique dealer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 30
  • Nevins, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Nevins, Gillian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Nevins, Gillian

    Registered addresses and corresponding companies
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-07-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 4385, 10943706 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    42,298 GBP2021-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-09-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    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
  • 5
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Unit 4 Plowright Place, Swaffham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 13211604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 11245732 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-09-25 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 10
  • 1
    icon of address 4385, 15562047 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-09-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    888 WHOLESALE LTD - 2024-11-14
    icon of address 4385, 15561880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-10-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 15562013 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-08-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-08-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Market Place, Swaffham, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13895462 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2024-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2024-10-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AKZO LTD - 2024-10-18
    icon of address 4385, 15572631 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    PEDLARS PROPERTIES NORFOLK LTD - 2024-03-14
    PEDLARS SOLUTIONS LTD - 2024-04-03
    icon of address 4385, 15436776 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    PEDLARS PROPERTIES LTD - 2024-03-07
    icon of address 4385, 15436749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 15562073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2024-12-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2024-12-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.