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, Paul John

    Related profiles found in government register
  • Evans, Paul John
    British business executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 1
    • Heath Lodge, Heath Side, London, NW3 1BL, United Kingdom

      IIF 2
  • Evans, Paul John
    British businessman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British chairman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, United Kingdom

      IIF 9
    • The Heights East, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 10
  • Evans, Paul John
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British company executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 17
  • Evans, Paul John
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 31
  • Evans, Paul John
    British managing director of internationalremovals group born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 32
  • Evans, Paul John
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 33
  • Evans, Paul John
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 34
  • Evans, Paul John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Mount Pleasant Road, Shrewsbury, SY1 3EP, England

      IIF 35
  • Evans, Paul
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul John Evans
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 46
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 47
  • Evans, Paul John
    British director born in May 1947

    Registered addresses and corresponding companies
    • Flat 1 25 Well Walk, London, NW3 1BY

      IIF 48
  • Mr Paul John Evans
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 49
  • Evans, Mark John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 89 Hilston Avenue, Penn, Wolverhampton, WV4 4TA, England

      IIF 50
  • Evans, Mark John
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 51
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 52
    • 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, SY4 4FA, England

      IIF 53
    • Barn 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, SY4 4FA, England

      IIF 54
    • 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, Staffs, WV9 5HD

      IIF 55
    • 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Evans, Mark John
    British chartred accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Penderford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 59
  • Evans, Mark John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 60
  • Evans, Paul John
    British

    Registered addresses and corresponding companies
    • Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 61
  • Evans, Mark John
    British

    Registered addresses and corresponding companies
    • Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 62 IIF 63
  • Evans, Mark John
    British chartered accountant

    Registered addresses and corresponding companies
    • Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 64
    • 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 65
  • Mr Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW

      IIF 66 IIF 67
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 68
  • Evans, Mark John

    Registered addresses and corresponding companies
    • Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 69
    • Penthouse 1, Millennium Aparts, 95 Newhall Street, Birmingham, West Midlands, B3 1BA

      IIF 70
  • Mr Mark John Evans
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, SY4 4FA, England

      IIF 71
    • 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 72
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 73
  • Evans, Paul John, The Executors Of The Estate Of The Late
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 74
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 75
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 76 IIF 77
    • C/o Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, England

      IIF 78 IIF 79 IIF 80
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 83 IIF 84
    • 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, England

      IIF 85 IIF 86
    • Heath Lodge, Heath Side, Hampstead, NW3 1BL

      IIF 87
    • 1, Butternab Ridge, Huddersfield, HD4 7AW, England

      IIF 88
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 89 IIF 90
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 91
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L5 5RH, England

      IIF 92
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 93
    • Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 94
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 95
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 96 IIF 97
    • Heath Lodge, Heathside, London, NW3 1BL, England

      IIF 98
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 99
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 100 IIF 101 IIF 102
    • 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 111
    • Agm, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 112
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 28
  • 1
    2 Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, England
    Corporate (7 parents)
    Equity (Company account)
    5,845 GBP2024-12-31
    Officer
    2018-07-05 ~ now
    IIF 53 - director → ME
  • 2
    TOPAZ BIDCO 1 LIMITED - 2013-06-27
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 3
    RENTACRATE BIRMINGHAM LLP - 2007-10-26
    Agm, Cranborne Road, Potters Bar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,468,311 GBP2021-03-31
    Officer
    2004-10-29 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 4
    RENTACRATE LEEDS LLP - 2007-10-26
    Heath Lodge Heath Side, Hampstead, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 5
    RANIMUL 10 LIMITED - 2018-05-18
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 6
    RANIMUL 14 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -169,990 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    RANIMUL 7 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 8
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -95,844 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 9
    RANIMUL 11 LIMITED - 2018-05-18
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 10
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 11
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED - 2018-05-17
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-24
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 12
    RANIMUL 15 LIMITED - 2018-05-18
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 13
    RANIMUL 13 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 14
    RANIMUL 5 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 15
    Barn 3 Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Heath Lodge, Heathside, Hamstead, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 17
    BRENT PARK PROPERTY COMPANY LIMITED - 2002-01-14
    REFAL 411 LIMITED - 1993-11-19
    6 Forest Court Roberts Way, Englefield Green, Egham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    1993-11-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    Emstrey House North, Shrewsbury Business Park, Shrewsbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,962 GBP2016-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Kwb Property Management Ltd, Lancaster House 67 Newhall Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 60 - director → ME
    2008-03-27 ~ now
    IIF 70 - secretary → ME
  • 20
    8 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,599 GBP2020-05-31
    Officer
    2014-07-04 ~ dissolved
    IIF 57 - director → ME
  • 21
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,023 GBP2024-09-30
    Officer
    2011-10-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    Unit 8a Penderford Place Pendeford Business Park, Wobaston Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 59 - director → ME
  • 23
    RANIMUL 9 LIMITED - 2017-05-03
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 24
    Heath Lodge, Heath Side, Hampstead
    Dissolved corporate (1 parent)
    Officer
    2004-05-06 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 25
    RANIMUL 1 LIMITED - 2018-05-03
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2011-12-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Corporate (7 parents, 21 offsprings)
    Officer
    2011-12-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 27
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196,984 GBP2016-01-31
    Officer
    2002-07-19 ~ dissolved
    IIF 52 - director → ME
  • 28
    TRL PROPERTIES LIMITED - 2011-11-09
    Heath Lodge Heathside, Hampstead, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 EUR2020-07-31
    Officer
    2011-07-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 60
  • 1
    Ground Floor, Ginsberg Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    1997-09-08 ~ 1999-01-29
    IIF 48 - director → ME
  • 2
    LEGISLATOR 1393 LIMITED - 1998-09-28
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    237,620 GBP2022-07-01 ~ 2023-06-30
    Officer
    2016-10-14 ~ 2021-03-16
    IIF 1 - director → ME
  • 3
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (8 parents)
    Equity (Company account)
    632,880 GBP2023-06-30
    Officer
    2020-07-10 ~ 2021-03-16
    IIF 10 - director → ME
  • 4
    METIS (1403) LIMITED - 2017-03-24
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    -945,902 GBP2023-06-30
    Officer
    2014-03-14 ~ 2021-03-16
    IIF 34 - director → ME
    Person with significant control
    2017-03-14 ~ 2021-03-16
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    Drury Way, Brent Park, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    ~ 2003-09-30
    IIF 11 - director → ME
  • 6
    The Heights East, Cranborne Road, Potters Bar, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-08-11 ~ 2021-04-01
    IIF 9 - director → ME
  • 7
    27 Swinbrook Way, Shirley, Solihull, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    230,726 GBP2024-03-31
    Officer
    2011-01-06 ~ 2012-05-29
    IIF 50 - director → ME
  • 8
    TOPAZ BIDCO 2 LIMITED - 2013-06-26
    12 Poplars Court Lenton Lane, Nottingham, Notts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 111 - Has significant influence or control OE
  • 9
    RANIMUL 24 LIMITED - 2018-05-21
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 100 - Has significant influence or control OE
  • 10
    RANIMUL 19 LIMITED - 2018-05-21
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -107,940 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 108 - Has significant influence or control OE
  • 11
    RANIMUL 3 LIMITED - 2018-05-17
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-05 ~ 2021-03-16
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 67 - Has significant influence or control OE
  • 12
    RANIMUL 16 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 103 - Has significant influence or control OE
  • 13
    RANIMUL 23 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -120,342 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 102 - Has significant influence or control OE
  • 14
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 110 - Has significant influence or control OE
  • 15
    RANIMUL 20 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 107 - Has significant influence or control OE
  • 16
    RANIMUL 18 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,283 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 105 - Has significant influence or control OE
  • 17
    RANIMUL 4 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-05 ~ 2021-03-16
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 66 - Has significant influence or control OE
  • 18
    RANIMUL 26 LIMITED - 2018-05-18
    THE DELTIC GROUP LIMITED - 2015-05-19
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 109 - Has significant influence or control OE
  • 19
    RANIMUL 25 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 106 - Has significant influence or control OE
  • 20
    RANIMUL 22 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -90,177 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 104 - Has significant influence or control OE
  • 21
    Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    826,462 GBP2024-02-29
    Officer
    2017-02-21 ~ 2021-03-16
    IIF 74 - director → ME
    Person with significant control
    2017-02-21 ~ 2021-03-16
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    10 Gainsborough Gardens, London, England
    Corporate (5 parents)
    Officer
    2008-06-23 ~ 2021-01-21
    IIF 4 - director → ME
  • 23
    ICM GERSON LIMITED - 2013-10-04
    FRIARS 591 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (8 parents)
    Equity (Company account)
    777,959 GBP2023-06-30
    Officer
    2016-10-14 ~ 2021-03-16
    IIF 2 - director → ME
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 47 - Has significant influence or control OE
  • 24
    TRANS EURO WORLDWIDE MOVERS (UK) LIMITED - 2018-07-13
    BRENT PARK MOVERS AND STORAGE LIMITED - 1999-06-29
    TRANS EURO WORLDWIDE MOVERS LIMITED - 1992-09-30
    TRANS-EURO ROAD SERVICES LIMITED - 1985-09-09
    Drury Way, Brent Park, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    375,000 GBP2020-09-30
    Officer
    ~ 2003-09-30
    IIF 26 - director → ME
  • 25
    GERSON RELOCATION LIMITED - 2013-10-04
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 94 - Has significant influence or control OE
  • 26
    ICM GERSONS LTD - 2013-10-03
    FRIARS 598 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 97 - Has significant influence or control OE
  • 27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-02-06 ~ 2012-03-01
    IIF 36 - director → ME
  • 28
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-04-07 ~ 2012-03-01
    IIF 8 - director → ME
  • 29
    GRACHMARK LIMITED - 2000-10-10
    15 Canada Square, London
    Dissolved corporate
    Officer
    2006-02-06 ~ 2015-02-05
    IIF 38 - director → ME
  • 30
    Central Way, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-15 ~ 2012-03-01
    IIF 32 - director → ME
  • 31
    Jh Property Management Limited, 62 Bell Road, Sittingbourne, England
    Corporate (6 parents)
    Equity (Company account)
    20,013 GBP2023-12-31
    Officer
    2008-08-13 ~ 2014-10-20
    IIF 7 - director → ME
    2008-08-13 ~ 2014-10-20
    IIF 61 - secretary → ME
  • 32
    35 Buckingham Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,109 GBP2019-12-31
    Officer
    2002-10-23 ~ 2011-08-05
    IIF 63 - secretary → ME
  • 33
    25 Church Street, Kidderminster, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2007-06-11 ~ 2008-03-16
    IIF 69 - secretary → ME
  • 34
    ICM GERSON LTD - 2009-09-30
    FRIARS 597 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 96 - Has significant influence or control OE
  • 35
    FRIARS 592 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-01-01 ~ 2021-03-16
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED - 2018-05-18
    1 Butternab Ridge, Huddersfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 88 - Has significant influence or control OE
  • 37
    BAXTERS INTERNATIONAL REMOVALS LIMITED - 2014-06-06
    BAXTER REMOVALS LIMITED - 1994-02-15
    LETHOUSE LIMITED - 1978-12-31
    The Heights East, Cranborne Road, Potters Bar, England
    Corporate (6 parents)
    Equity (Company account)
    427,900 GBP2023-06-30
    Officer
    2014-03-19 ~ 2021-03-16
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-03-16
    IIF 113 - Has significant influence or control OE
  • 38
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Corporate (6 parents, 9 offsprings)
    Officer
    2006-09-06 ~ 2009-03-03
    IIF 14 - director → ME
  • 39
    TEAM RELOCATIONS & STORAGE LIMITED - 2018-07-13
    TRANSEURO AMERTRANS STORAGE LIMITED - 2002-05-27
    TRANS EURO STORAGE LIMITED - 2001-09-24
    TODAYEXPAND LIMITED - 1992-09-30
    Drury Way, Brent Park, London
    Dissolved corporate (3 parents)
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 21 - director → ME
  • 40
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,738 GBP2021-05-31
    Officer
    2009-01-20 ~ 2021-07-22
    IIF 58 - director → ME
    2009-01-20 ~ 2021-07-22
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-27
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    2009-02-09 ~ 2022-02-28
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 89 - Has significant influence or control OE
  • 42
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    2009-02-09 ~ 2022-02-28
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 90 - Has significant influence or control OE
  • 43
    C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Corporate (3 parents, 1 offspring)
    Officer
    2004-03-11 ~ 2007-07-12
    IIF 16 - director → ME
  • 44
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly, Wales
    Corporate (3 parents)
    Officer
    2004-03-12 ~ 2007-07-12
    IIF 12 - director → ME
  • 45
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -3,599,072 GBP2024-03-31
    Officer
    2005-11-17 ~ 2022-02-28
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 98 - Has significant influence or control OE
  • 46
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED - 2013-06-04
    1 Lyric Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-02-06 ~ 2012-03-01
    IIF 37 - director → ME
  • 47
    INTERDEAN HOLDINGS LIMITED - 2013-06-04
    HUCCABY LIMITED - 2006-01-31
    INTERDEAN HOLDINGS LIMITED - 2005-12-13
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2012-09-18 ~ 2013-10-04
    IIF 3 - director → ME
    2005-12-12 ~ 2012-03-01
    IIF 6 - director → ME
  • 48
    TEAM RELOCATIONS LIMITED - 2020-02-11
    TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED - 2002-05-08
    TRANS EURO WORLDWIDE MOVERS LIMITED - 2001-09-24
    CHANCETOTAL LIMITED - 1992-09-30
    Kingston House, Lydiard Fields, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,432,635 GBP2023-12-31
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 23 - director → ME
  • 49
    SATFALL LIMITED - 1988-08-04
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    2010-04-07 ~ 2022-02-28
    IIF 17 - director → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 91 - Has significant influence or control OE
  • 50
    5 Greenfield Avenue, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,984 GBP2021-04-30
    Officer
    2006-03-03 ~ 2015-11-12
    IIF 62 - secretary → ME
  • 51
    COPIA WEALTH & TAX LIMITED - 2024-09-17
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,354 GBP2024-03-29
    Officer
    2013-02-27 ~ 2015-02-12
    IIF 55 - director → ME
  • 52
    C/o York Laurent, 12 Frederick Street Birmingham
    Corporate (3 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    2002-11-27 ~ 2017-08-03
    IIF 51 - director → ME
    2002-11-27 ~ 2017-08-03
    IIF 64 - secretary → ME
  • 53
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-11-14 ~ 2012-03-09
    IIF 15 - director → ME
  • 54
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 27 - director → ME
  • 55
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-12-18 ~ 2012-03-09
    IIF 22 - director → ME
  • 56
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 28 - director → ME
  • 57
    ARRETON LIMITED - 2018-07-16
    TRANS EURO LIMITED - 2018-07-13
    ADVANCEGOLD PUBLIC LIMITED COMPANY - 1993-01-04
    Drury Way, Brent Park, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63 GBP2023-09-30
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 24 - director → ME
  • 58
    TRANS EURO PROPERTY COMPANY LIMITED - 1993-02-25
    BASICOFFICE LIMITED - 1993-01-05
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1992-01-23 ~ 2000-10-05
    IIF 20 - director → ME
  • 59
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 25 - director → ME
  • 60
    INTERDEAN PROPERTIES LIMITED - 2011-11-09
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITED - 2006-10-25
    INTERDEAN PACKING SERVICES LIMITED - 1986-03-12
    3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing
    Corporate (1 parent)
    Equity (Company account)
    -13,787,859 GBP2021-12-31
    Officer
    2006-10-04 ~ 2021-03-16
    IIF 5 - director → ME
    Person with significant control
    2016-08-01 ~ 2021-03-16
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.