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, Roger

    Related profiles found in government register
  • Evans, Roger
    British

    Registered addresses and corresponding companies
  • Evans, Roger
    British accountant

    Registered addresses and corresponding companies
  • Evans, Roger
    British chartered accountant

    Registered addresses and corresponding companies
  • Evans, Roger
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 37
  • Evans, Roger
    British company director

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 38
  • Evans, Roger
    British fca

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 39 IIF 40
  • Evans, Roger
    British sad

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 41
  • Evans, Roger

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 42
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 43
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ, England

      IIF 44
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Evans, Roger
    born in May 1947

    Registered addresses and corresponding companies
    • icon of address 11 Blenheim Court, Bishop's Stortford, CM23 4PF

      IIF 48
  • Evans, Roger
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 49 IIF 50
  • Evans, Roger
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 51
  • Evans, Roger
    British accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British chartered acct born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British fca born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Roger
    British finance director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Innovation Way, Forres Enterprise Park, Forres, IV36 2AB, Scotland

      IIF 137
  • Evans, Roger
    British sad born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 138
  • Evans, Roger
    British play area inspector born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Broad Oth Lane, Bolton, Lancashire, BL1 6RT

      IIF 139
  • Mr Roger Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Evans
    British born in May 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 164
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 165
child relation
Offspring entities and appointments
Active 38
  • 1
    MUIRFIELD MARBLE LIMITED - 2020-08-17
    MUIRFIELD MIDDLE EAST LIMITED - 2019-05-08
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
  • 2
    AESTHETICA MEDICA LIMITED - 1997-12-30
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,503 GBP2024-03-31
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 24 - Secretary → ME
  • 3
    STEADFAST GROUP HOLDINGS PUBLIC LIMITED COMPANY - 1993-03-19
    icon of address Hamilton House, 20/22 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-29 ~ dissolved
    IIF 119 - Director → ME
  • 4
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,889 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 42 - Secretary → ME
  • 5
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2008-05-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 7
    DOJJEE LIMITED - 2023-01-30
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    916 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 8
    ICIS SALES LIMITED - 1999-01-19
    ARKFLAME ELECTRICS LIMITED - 1997-05-16
    icon of address Chartwell House, 620 Newmarket Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 108 - Director → ME
  • 10
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    375,623 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 109 - Director → ME
  • 12
    icon of address 24 High Street, Saffron Walden, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -100,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 13
    L.Q.B. LTD. - 2006-09-08
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2021-01-31
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,447 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MUIRFIELD MARBLE LIMITED - 2021-02-16
    ARRIVALSTAR LIMITED - 2020-08-17
    ORCHID TRADING SOLUTIONS LIMITED - 2018-08-03
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,283 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 16
    KONTEMPORARY KITCHENS LIMITED - 2009-02-04
    icon of address 7 Elm Grove, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2008-09-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 101 - Director → ME
  • 18
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,798 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 20
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 22
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,575 GBP2024-04-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,163 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address Beresford House, Perrywood Business Park, Salfords, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 84 - Director → ME
  • 25
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 94 - Director → ME
  • 26
    WISE2000 LIMITED - 1998-06-02
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 92 - Director → ME
  • 27
    MACCARTHY AIRCRAFT COMPONENTS LTD. - 2011-08-17
    icon of address Beresford House, Perrywood Business Park, Salfords, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 93 - Director → ME
  • 28
    MAKAR SALES AND MARKETING LIMITED - 2021-11-24
    MAKAR (TECHNOLOGIES) HOLDINGS LIMITED - 2021-10-08
    icon of address 3 Innovation Way, Forres Enterprise Park, Forres, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,499 GBP2023-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 98 - Director → ME
  • 29
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,874 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 36 - Secretary → ME
  • 31
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,124 GBP2025-01-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2021-06-30
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 33
    TRANSART INPLASTOR LIMITED - 1998-06-16
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    275,560 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,552 GBP2024-03-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 36
    STATION HOMES LIMITED - 2021-09-23
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 38
    OTTERY TWO LIMITED - 2021-06-22
    icon of address 24 High Street, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
Ceased 67
  • 1
    WILSON & DAY LIMITED - 1996-07-08
    WILSON AND DAY LIMITED - 1992-11-06
    HEMLOCK LIMITED - 1992-10-30
    icon of address 11 Wardour Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    601,951 GBP2023-12-31
    Officer
    icon of calendar 1992-11-18 ~ 1994-01-22
    IIF 71 - Director → ME
  • 2
    ASTLEY BRIDGE BOWLING GREEN COMPANY LIMITED - 2018-04-30
    icon of address Ivy Bank Road, Bolton, Lancashire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    339,757 GBP2017-01-31
    Officer
    icon of calendar 2009-04-08 ~ 2012-03-01
    IIF 139 - Director → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-12-06 ~ 1999-11-29
    IIF 127 - Director → ME
    icon of calendar 1993-12-06 ~ 1999-11-29
    IIF 38 - Secretary → ME
  • 4
    icon of address Providence Cottage, Little, Sampford, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2014-07-01
    IIF 67 - Director → ME
    icon of calendar 2007-10-31 ~ 2014-07-01
    IIF 17 - Secretary → ME
  • 5
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,889 GBP2023-12-31
    Officer
    icon of calendar 2011-07-27 ~ 2014-06-06
    IIF 43 - Secretary → ME
  • 6
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2010-08-23 ~ 2014-06-06
    IIF 49 - LLP Designated Member → ME
  • 7
    PRICE BAILEY CORPORATE SERVICES LIMITED - 1993-03-01
    CHECKFAX LIMITED - 1991-08-20
    icon of address 272 Hills Road, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-12 ~ 2014-06-06
    IIF 116 - Director → ME
    icon of calendar 1991-08-12 ~ 2014-06-06
    IIF 35 - Secretary → ME
  • 8
    PRICE BAILEY FINANCIAL SERVICES LIMITED - 1993-03-01
    EXPERT FORWARDING LIMITED - 1989-07-26
    icon of address 620 Newmarket Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-03-03
    IIF 115 - Director → ME
    icon of calendar ~ 2005-03-03
    IIF 19 - Secretary → ME
  • 9
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ 2005-05-18
    IIF 48 - LLP Designated Member → ME
  • 10
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,577 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2021-03-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-03-30
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    DOJJEE LIMITED - 2023-01-30
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    916 GBP2024-07-31
    Officer
    icon of calendar 2022-06-01 ~ 2024-12-02
    IIF 60 - Director → ME
  • 12
    THE INN TEAM LTD. - 1999-09-29
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2014-06-09
    IIF 1 - Secretary → ME
  • 13
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-06-09
    IIF 90 - Director → ME
    icon of calendar 2011-02-02 ~ 2014-06-09
    IIF 47 - Secretary → ME
  • 14
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-01 ~ 2014-06-06
    IIF 83 - Director → ME
  • 15
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-04-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-04-29
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 16
    icon of address 24 High Street High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-06-06
    IIF 85 - Director → ME
  • 17
    EUROMEDICA LTD - 2010-03-23
    EUROMEDICA PLC - 2003-07-03
    SILVERMICRO LIMITED - 1987-07-13
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-08 ~ 1999-03-31
    IIF 51 - Director → ME
    icon of calendar 1998-09-25 ~ 1999-03-31
    IIF 7 - Secretary → ME
  • 18
    icon of address 813 Fulham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2007-01-15 ~ 2014-06-06
    IIF 22 - Secretary → ME
  • 19
    JOHN M FULLER LIMITED - 2006-09-29
    UVEX WORLD SYSTEMS LIMITED - 2002-10-17
    KIEV PERFORMANCE LIMITED - 1991-06-24
    icon of address Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 1993-07-09 ~ 2012-12-18
    IIF 118 - Director → ME
    icon of calendar 1991-10-01 ~ 2012-12-18
    IIF 13 - Secretary → ME
  • 20
    L.Q.B. LTD. - 2006-09-08
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2021-01-31
    Officer
    icon of calendar 2006-09-08 ~ 2014-06-09
    IIF 30 - Secretary → ME
  • 21
    icon of address 31 Rothbart Way, Hampton Hargate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ 2010-09-06
    IIF 68 - Director → ME
    icon of calendar 2008-08-27 ~ 2010-07-19
    IIF 15 - Secretary → ME
  • 22
    F.W.Y. LTD. - 2001-02-15
    icon of address Unit 8 Studlands Business Centre, Studlands Park Avenue, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,414 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2004-03-24
    IIF 76 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-05-31
    IIF 39 - Secretary → ME
  • 23
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,636 GBP2023-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2011-01-19
    IIF 44 - Secretary → ME
  • 24
    icon of address 8 Maypole Close, Saffron Walden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -247,228 GBP2024-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2014-06-06
    IIF 73 - Director → ME
  • 25
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389,630 GBP2020-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2014-06-06
    IIF 91 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-06-06
    IIF 45 - Secretary → ME
  • 26
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,947 GBP2018-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-05-16
    IIF 86 - Director → ME
  • 27
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2014-06-06
    IIF 89 - Director → ME
  • 28
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-06-30
    Officer
    icon of calendar 1998-07-22 ~ 2002-05-31
    IIF 136 - Director → ME
  • 29
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-02-18 ~ 2023-04-29
    IIF 61 - Director → ME
  • 30
    HAYWARD GROUP PLC - 2008-11-14
    HAYWARD GROUP LTD. - 1997-10-14
    3345893 LTD. - 1997-08-04
    HAYWARD GROUP LTD. - 1997-06-24
    icon of address 15a London Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,413 GBP2021-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2009-03-13
    IIF 126 - Director → ME
    icon of calendar 2002-12-01 ~ 2009-03-13
    IIF 28 - Secretary → ME
  • 31
    KA (INT) LIMITED - 2008-07-28
    icon of address 7 Elm Grove, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -86,034 GBP2025-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2014-06-06
    IIF 72 - Director → ME
    icon of calendar 2006-11-16 ~ 2014-06-06
    IIF 82 - Director → ME
    icon of calendar 2006-11-16 ~ 2008-03-20
    IIF 33 - Secretary → ME
  • 32
    P.X.E. LTD. - 2006-06-29
    icon of address 79 High Street, Saffron Walden, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2019-10-11
    IIF 18 - Secretary → ME
  • 33
    icon of address 4-6 Langford Arch, London Road, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,050 GBP2021-04-30
    Officer
    icon of calendar 2003-03-27 ~ 2003-07-31
    IIF 64 - Director → ME
  • 34
    P P L DIRECT LTD. - 2000-12-14
    icon of address Windmill Farm House Pittern Hill, Kineton, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,458 GBP2017-03-30
    Officer
    icon of calendar 2000-11-22 ~ 2004-07-01
    IIF 133 - Director → ME
    icon of calendar 1999-07-13 ~ 2000-11-22
    IIF 26 - Secretary → ME
  • 35
    TOMORROWS LEADERS LIMITED - 2003-09-23
    KNOWLEDGE CREATION LTD. - 2000-05-24
    icon of address First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,154 GBP2023-04-30
    Officer
    icon of calendar 1996-09-05 ~ 1998-03-01
    IIF 131 - Director → ME
    icon of calendar 1996-09-05 ~ 1998-03-01
    IIF 9 - Secretary → ME
  • 36
    KNOWLEDGE ASSOCIATES ICHIBAN LTD. - 2004-12-17
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2000-04-18
    IIF 128 - Director → ME
  • 37
    icon of address 2 Chapelfield, Orford, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,347 GBP2016-12-31
    Officer
    icon of calendar 1999-07-09 ~ 2012-11-21
    IIF 123 - Director → ME
    icon of calendar 1999-07-09 ~ 2005-11-24
    IIF 37 - Secretary → ME
  • 38
    30 CASTLE STREET LTD. - 2003-08-07
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350,986 GBP2023-09-30
    Officer
    icon of calendar 1999-08-20 ~ 2003-11-10
    IIF 81 - Director → ME
  • 39
    TALKING VOICE AND DATA (MANCHESTER) LTD. - 2002-05-03
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2000-03-02
    IIF 132 - Director → ME
    icon of calendar 2000-03-02 ~ 2014-06-06
    IIF 31 - Secretary → ME
  • 40
    HYDEWELL LIMITED - 1991-06-25
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,450 GBP2018-03-31
    Officer
    icon of calendar 1995-04-11 ~ 2014-06-06
    IIF 16 - Secretary → ME
  • 41
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,163 GBP2024-03-31
    Officer
    icon of calendar 1992-12-01 ~ 2014-06-06
    IIF 121 - Director → ME
    icon of calendar 2007-03-16 ~ 2008-03-26
    IIF 12 - Secretary → ME
    icon of calendar 1998-02-11 ~ 1998-11-05
    IIF 10 - Secretary → ME
  • 42
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-06-09
    IIF 70 - Director → ME
    icon of calendar 2008-06-10 ~ 2014-06-09
    IIF 21 - Secretary → ME
  • 43
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ 2024-04-01
    IIF 137 - Director → ME
  • 44
    icon of address 24 High Street, Saffron Walden, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-07-30 ~ 2019-10-11
    IIF 135 - Director → ME
    icon of calendar 1998-07-30 ~ 2000-08-30
    IIF 40 - Secretary → ME
  • 45
    NATUREBOOST LIMITED - 1995-08-25
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1996-01-16
    IIF 112 - Director → ME
    icon of calendar 1994-12-01 ~ 1995-11-08
    IIF 34 - Secretary → ME
  • 46
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,152,512 GBP2024-03-31
    Officer
    icon of calendar 2010-05-12 ~ 2014-06-06
    IIF 87 - Director → ME
    icon of calendar 2010-05-12 ~ 2014-06-06
    IIF 46 - Secretary → ME
  • 47
    icon of address Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2014-06-09
    IIF 23 - Secretary → ME
  • 48
    NOT JUST BOOKS LTD. - 1997-01-28
    WESTBRAY ASSOCIATES LIMITED - 1995-07-07
    icon of address 12 Signet Court, Swann Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 2019-10-21
    IIF 138 - Director → ME
    icon of calendar 1995-07-07 ~ 2019-10-09
    IIF 41 - Secretary → ME
  • 49
    SMK RESTAURANTS LIMITED - 2013-10-29
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-10-15
    IIF 114 - Director → ME
  • 50
    icon of address 620 Newmarket Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1998-09-30
    IIF 117 - Director → ME
  • 51
    MANDATA PRODUCTS LIMITED - 1993-04-21
    PRIDEDECK COMPUTERS LIMITED - 1992-10-14
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-01 ~ 2001-10-23
    IIF 130 - Director → ME
  • 52
    icon of address 3/5 Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1997-02-13
    IIF 20 - Secretary → ME
  • 53
    JOHNSTON TREVAIL LTD. - 2022-02-23
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,608 GBP2021-03-31
    Officer
    icon of calendar 2006-03-05 ~ 2014-06-06
    IIF 4 - Secretary → ME
  • 54
    TRANSART INPLASTOR LIMITED - 1998-06-16
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    275,560 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2014-06-06
    IIF 66 - Director → ME
    icon of calendar 1998-01-20 ~ 1998-03-28
    IIF 77 - Director → ME
    icon of calendar 1994-12-31 ~ 1996-09-16
    IIF 8 - Secretary → ME
  • 55
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,552 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2014-06-06
    IIF 80 - Director → ME
    icon of calendar 2001-05-23 ~ 2005-04-26
    IIF 134 - Director → ME
  • 56
    TRANSART PHARMACEUTICAL LIMITED - 2011-07-08
    TRANSART LIMITED - 1987-07-15
    icon of address The Met Building C/o Helina Mazur, Wpp Brands (uk) Ltd, 24 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,642 GBP2020-12-31
    Officer
    icon of calendar 1991-09-10 ~ 2000-07-07
    IIF 113 - Director → ME
  • 57
    NUMBER TEN HUNTINGDON LIMITED - 2013-10-29
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2014-06-06
    IIF 88 - Director → ME
  • 58
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,967 GBP2024-07-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-11
    IIF 103 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-10-21
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-20 ~ 2021-08-11
    IIF 149 - Ownership of shares – 75% or more OE
  • 59
    BURTLE BUILDERS LIMITED - 1985-02-20
    icon of address Unit 8 Studlands Business Centre, Studlands Park Avenue, Newmarket, England
    Active Corporate (8 parents)
    Equity (Company account)
    47,955 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-12-22
    IIF 111 - Director → ME
  • 60
    UVEX WORLD SYSTEMS LIMITED - 2013-01-11
    SYSTEM UVEX LIMITED - 2008-01-03
    ADDHEW LIMITED - 1988-09-13
    icon of address Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    651 GBP2024-06-30
    Officer
    icon of calendar ~ 2012-12-18
    IIF 124 - Director → ME
    icon of calendar ~ 2008-04-15
    IIF 6 - Secretary → ME
  • 61
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    523,572 GBP2023-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2014-06-06
    IIF 25 - Secretary → ME
  • 62
    icon of address Unit 25 Aston Business Centre, Shrewsbury Avenue, Woodston, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    156,769 GBP2024-04-30
    Officer
    icon of calendar 1998-01-28 ~ 2006-02-21
    IIF 27 - Secretary → ME
  • 63
    icon of address Sea Containers C/o Helina Mazur, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,017 GBP2020-12-31
    Officer
    icon of calendar 1992-09-14 ~ 2000-07-07
    IIF 122 - Director → ME
  • 64
    ARCTIC WATCH COMPANY LTD. - 1999-06-10
    icon of address 169 Old Church Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,611 GBP2024-02-28
    Officer
    icon of calendar 1998-09-25 ~ 1999-05-26
    IIF 11 - Secretary → ME
  • 65
    SYSTEM UVEX LIMITED - 2013-01-11
    UVEX WORLD SYSTEMS LIMITED - 2008-01-03
    JOHN M. FULLER LIMITED - 2002-10-17
    TEAKBLEND LIMITED - 1985-05-30
    icon of address Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2012-12-18
    IIF 65 - Director → ME
    icon of calendar ~ 2012-12-18
    IIF 5 - Secretary → ME
  • 66
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-21 ~ 2019-10-11
    IIF 69 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-01-24
    IIF 74 - Director → ME
    icon of calendar 2006-12-21 ~ 2007-05-01
    IIF 32 - Secretary → ME
  • 67
    REGIONAL ESTATES LTD. - 2007-07-24
    icon of address 79 High Street, Saffron Walden, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-11-20 ~ 2008-04-25
    IIF 75 - Director → ME
    icon of calendar 2008-04-17 ~ 2014-06-09
    IIF 29 - 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.