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

Vevers, Rawdon Quentin

    Related profiles found in government register
  • Vevers, Rawdon Quentin
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, England, CB11 4EX

      IIF 1
  • Vevers, Rawdon Quentin
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Vevers, Rawdon Quentin
    British chartered accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, CB11 4EX

      IIF 13
    • icon of address The Green Man, Arkesden, Saffron Walden, CB11 4EX, England

      IIF 14
  • Vevers, Rawdon Quentin
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, CB11 4EX

      IIF 15
    • icon of address Unit E, Lyons Park, 46 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 16
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 17
  • Vevers, Rawdon Quentin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, CB11 4EX

      IIF 18 IIF 19
    • icon of address The Green Man, Arkesden, Saffron Walden, CB11 4EX, England

      IIF 20
    • icon of address Elmfield House, New Yatt Road, Witney, Oxfordshire, OX28 1PB, United Kingdom

      IIF 21
  • Vevers, Rawdon Quentin
    British finance director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, CB11 4EX

      IIF 22 IIF 23
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 24
    • icon of address 1 Aston Way, Leyland, Lancashire, PR26 7UX

      IIF 25
    • icon of address 1, Aston Way, Moss Side, Leyland, PR26 7UX

      IIF 26
    • icon of address 1, Aston Way, Moss Side, Leyland, PR26 7UX, England

      IIF 27 IIF 28
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 29
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 30
    • icon of address 1 Aston Way, Leyland, Preston, Lancashire, PR26 7UX

      IIF 31
  • Vevers, Rawdon Quentin
    British

    Registered addresses and corresponding companies
  • Vevers, Rawdon Quentin
    British company director

    Registered addresses and corresponding companies
    • icon of address The Green Man, Arkesden, Essex, CB11 4EX

      IIF 36
  • Vevers, Rawdon Quentin
    British director

    Registered addresses and corresponding companies
  • Vevers, Rawdon Quentin

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 40
  • Vevers, Rawdon

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 41
    • icon of address 1 Aston Way, Leyland, Lancashire, PR26 7UX

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Aston Way, Moss Side, Leyland, PR26 7UX, England

      IIF 46
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 47
    • icon of address 1 Aston Way, Leyland, Preston, Lancashire, PR26 7UX

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit E, Lyons Park, 46 Sayer Drive, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,412,791 GBP2021-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,437 GBP2023-11-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
  • 3
    FLYBRID RACING LIMITED - 2012-05-17
    FLYBRID SYSTEMS LIMITED - 2007-02-05
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-01-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    PRECIS (601) LIMITED - 2013-04-08
    icon of address 1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address The Green Man, Arkesden, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 14 - Director → ME
  • 9
    INDEPENDENT SCHOOLS CAREERS ORGANISATION - 2007-05-09
    icon of address Rosslyn Place Old Frensham Road, Lower Bourne, Farnham, Surrey, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    833,822 GBP2016-08-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 10
    PRECIS (600) LIMITED - 1987-12-18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-01-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    PRECIS (633) LIMITED - 1987-12-18
    icon of address 1 Aston Way, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    ALNERY NO. 1752 LIMITED - 1998-06-09
    icon of address 1 Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-07-17 ~ now
    IIF 40 - Secretary → ME
Ceased 25
  • 1
    BRANDEIS INTSEL (BROKERS) LIMITED - 1988-09-19
    BRANDEIS, GOLDSCHMIDT CONSULTANTS LIMITED - 1981-12-31
    icon of address C/o, Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-05 ~ 2000-10-16
    IIF 19 - Director → ME
    icon of calendar 1993-02-22 ~ 2000-10-16
    IIF 34 - Secretary → ME
  • 2
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-18
    IIF 39 - Secretary → ME
  • 3
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2013-02-13
    IIF 22 - Director → ME
    icon of calendar 2008-02-29 ~ 2008-09-17
    IIF 37 - Secretary → ME
  • 4
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-02-13
    IIF 23 - Director → ME
    icon of calendar 2008-02-29 ~ 2008-09-18
    IIF 38 - Secretary → ME
  • 5
    icon of address C/o Esca Food Solutions Limited, Luneberg Way, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2006-03-10
    IIF 5 - Director → ME
  • 6
    FLYBRID RACING LIMITED - 2012-05-17
    FLYBRID SYSTEMS LIMITED - 2007-02-05
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-16 ~ 2016-03-22
    IIF 45 - Secretary → ME
  • 7
    PORTONIA LIMITED - 1993-02-25
    icon of address C/o Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2006-03-10
    IIF 4 - Director → ME
  • 8
    EYRE'S HIGH PERFORMANCE LEARNING LIMITED - 2019-10-22
    icon of address Dukes House, 58 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    645,163 GBP2024-10-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-04-23
    IIF 21 - Director → ME
  • 9
    KITCHEN RANGE (FOODS) LIMITED - 1984-11-12
    icon of address Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2005-10-17
    IIF 3 - Director → ME
  • 10
    icon of address Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-03-24 ~ 2006-03-10
    IIF 9 - Director → ME
  • 11
    MPP HOLDINGS LIMITED - 2007-09-04
    OSI ACQUISITIONS LIMITED - 2004-05-06
    DEYPAL LIMITED - 2004-03-25
    icon of address C/o Kitchen Range Foods Ltd, Kingfisher Way, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-06-30
    IIF 11 - Director → ME
  • 12
    ESCA FOOD SOLUTIONS LIMITED - 2010-11-29
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    POPZALA LIMITED - 1978-12-31
    icon of address Luneberg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-10-17
    IIF 10 - Director → ME
  • 13
    OSIF LIMITED - 1997-04-09
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2006-03-10
    IIF 7 - Director → ME
  • 14
    OSI INTERNATIONAL FOODS LIMITED - 1997-04-09
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthprpe, North Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2004-06-30
    IIF 2 - Director → ME
  • 15
    PECHINEY WORLD TRADE (HOLDINGS) LIMITED - 2002-06-20
    INTSEL LIMITED - 1988-08-19
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2000-11-15
    IIF 33 - Secretary → ME
  • 16
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Active Corporate (1 parent, 98 offsprings)
    Officer
    icon of calendar 2003-12-04 ~ 2006-03-10
    IIF 13 - Director → ME
  • 17
    PRECIS (600) LIMITED - 1987-12-18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-13
    IIF 42 - Secretary → ME
  • 18
    PRECIS (633) LIMITED - 1987-12-18
    icon of address 1 Aston Way, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-13
    IIF 44 - Secretary → ME
  • 19
    ALNERY NO. 1752 LIMITED - 1998-06-09
    icon of address 1 Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-13
    IIF 48 - Secretary → ME
  • 20
    SHEZAN GENERAL TRADING LTD - 2001-01-22
    icon of address 20-24 Mill Street, Gilford, Craigavon, County Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2006-08-31
    IIF 1 - Director → ME
  • 21
    TRIPLE POINT METALS TECHNOLOGY LIMITED - 2000-12-29
    INTERFLEX BUSINESS SYSTEMS LIMITED - 1999-02-11
    CLAMRICE LIMITED - 1992-01-07
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1993-07-02
    IIF 15 - Director → ME
    icon of calendar 1991-12-18 ~ 1993-07-02
    IIF 36 - Secretary → ME
  • 22
    Company number 01569170
    Non-active corporate
    Officer
    icon of calendar 1993-07-05 ~ 2000-09-29
    IIF 18 - Director → ME
    icon of calendar 1993-02-22 ~ 2000-10-16
    IIF 32 - Secretary → ME
  • 23
    Company number 01960145
    Non-active corporate
    Officer
    icon of calendar 2004-05-27 ~ 2006-03-10
    IIF 8 - Director → ME
  • 24
    Company number 03226949
    Non-active corporate
    Officer
    icon of calendar 1996-08-05 ~ 2000-11-15
    IIF 35 - Secretary → ME
  • 25
    Company number 04496153
    Non-active corporate
    Officer
    icon of calendar 2004-05-27 ~ 2006-03-10
    IIF 6 - Director → 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.