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

Mr David William Evans

    Related profiles found in government register
  • Mr David William Evans
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit3, Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU, United Kingdom

      IIF 1
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 2
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, England

      IIF 3
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 4 IIF 5 IIF 6
  • Mr David Evans
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 8
    • Broolkfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 9
  • Mr David Evans
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41 Farndale Avenue, Walton, Chesterfield, Derbyshire, S42 7NL, England

      IIF 10
  • Mr David Evans
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Evans
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Peter Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ

      IIF 15
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 16
    • Watling & Hirst, 15 Cawley Road, Chichester, PO191UZ, England

      IIF 17
  • Mr David William Evans
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pelerins, Beechwood Drive, Aldbury, Tring, Hertfordshire, HP23 5SB, United Kingdom

      IIF 18
  • Evans, David William
    British ceo born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 19
  • Evans, David William
    British chair person born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 20
  • Evans, David William
    British chairman & chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 21 IIF 22
  • Evans, David William
    British chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 23
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 24
  • Evans, David William
    British chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Herts, HP23 5QY

      IIF 25
  • Evans, David William
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 26
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 27
  • Evans, David William
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 28 IIF 29
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 7BB, United Kingdom

      IIF 30
    • One Green Place Unit 36, Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE, United Kingdom

      IIF 31 IIF 32
    • Penny Royal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 33
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 34 IIF 35
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 36 IIF 37 IIF 38
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 39 IIF 40
  • Evans, David William
    British group chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 41
  • Mr David Evans
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green, Utkinton, Tarporley, Cheshire, CW6 0JG, England

      IIF 42
  • Mr David Evans
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 43
  • David Evans
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 44
  • Mr David Eric Evans
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT

      IIF 45
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

      IIF 46
    • 130, Old Street, London, EC1V 9BD, England

      IIF 47
    • Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 48
  • Mr David Mark Evans
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 49
    • C/o Hazelbrook Garage, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 50
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 51
  • David Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 52
  • Evans Mbe, David William
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Penny Royal Court, Station Road, Tring, HP23 5QY, England

      IIF 53
  • Mr David Peter Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 54
  • Mr David Stephen Evans
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B, Kenfig Industrial Estate, Margam, Port Talbot, SA13 2PE, Wales

      IIF 55
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 56
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 57
    • Pennroyal, Station Road, Tring, HP23 5QY, England

      IIF 58
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 59 IIF 60
  • Mr David Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 61
  • Mr David Stephen Evans
    British born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 62
  • Mr David Evans
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Market Street, Amlwch, LL68 9ET, Wales

      IIF 63
    • 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 64
  • Mr David Evans
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Camellia Avenue, Rogerstone, Newport, NP10 9JA, Wales

      IIF 65
  • Evans, David Nicholas
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Howards Way, Old Road Branston, Burton-on-trent, Staffordshire, DE14 3FP, England

      IIF 66
  • Evans, David Nicholas
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 67
  • Evans, David Nicholas
    British site manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 68
  • Mr David William Evans
    Australian born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 69
  • David Evans
    British born in April 1982

    Resident in Thailand

    Registered addresses and corresponding companies
    • 15 Henry Court, Gordon Road, Canterbury, CT1 3PL, England

      IIF 70
  • Evans, David William
    British chairman & chief born in November 1947

    Registered addresses and corresponding companies
    • Spinney Hall, Mentmore, Leighton Buzzard, Beds, LU7 0QG

      IIF 71
  • Mr David Eric Evans
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 72
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 73
  • Mr David Evans
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Patterdale Street, Stoke-on-trent, ST6 7ET, United Kingdom

      IIF 74
  • Mr David Evans
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 8a, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 78 IIF 79
  • Mr David Stephen Evans
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
    • 6 Clos Griffiths Jones, Station Road, St Clears, SA33 4BW, United Kingdom

      IIF 81
  • Evans, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41 Farndale Avenue, Walton, Chesterfield, Derbyshire, S42 7NL

      IIF 82
  • Evans, David
    British business/recruitment consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, High Ash Avenue, Leeds, West Yorkshire, LS17 8RS, United Kingdom

      IIF 83
  • Evans, David
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Westgate, Otley, West Yorkshire, LS21 3AS, United Kingdom

      IIF 84
  • Evans, David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David
    British long term sick born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Next Steps Mental Health Resource Centre 7, Church Street, Norton, Malton, North Yorkshire, YO17 9HP

      IIF 87
  • Evans, David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 To 75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 88
  • Mr David Evans
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr David Evans
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Way, Ashington, Pulborough, RH20 3LA, United Kingdom

      IIF 90
  • Mr David Evans
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsmead, Felpham, Bognor Regis, PO22 7BD, United Kingdom

      IIF 91
    • 52, Glanwern Avenue, Newport, NP19 9DH, United Kingdom

      IIF 92
  • Mr David Evans
    Welsh born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • St Lucia, Gellifedi Road, Brynna, Pontyclun, CF72 9QG, Wales

      IIF 93 IIF 94
  • Mr David Peter Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

      IIF 95
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 96 IIF 97
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 98 IIF 99 IIF 100
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 101
  • David Evans
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelbrook Garage B4318, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 102
  • Evans, David
    British joiner born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Moor View, Station Road, Clipstone, Mansfield, Nottinghamshire, NG21 9AQ

      IIF 103
  • Evans, David
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 104
  • Evans, David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green, Utkinton, Tarporley, Cheshire, CW6 0JG, England

      IIF 105
  • Evans, David
    British principal born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Staffordshire University Academy, Marston Road, Hednesford, Cannock, Staffordshire, WS12 4JH, United Kingdom

      IIF 106
  • Evans, David
    British driving instructor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 107
  • Evans, David
    British business man born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Evans, David
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 109
  • Evans, David Peter
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 110
  • Evans, David Peter
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 111 IIF 112
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 113
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 114
    • High Coombe House, Bunch Lane, Haslemere, Surrey, GU27 1ET, England

      IIF 115
  • Evans, David William
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 116
  • Evans, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David William
    British energy & business services born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 128
  • Mr David Evans
    Welsh born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR, United Kingdom

      IIF 129
  • Mr David Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 130
  • Mr David Evans
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
  • Mr David Evans
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Evans, David William John
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 133
  • Evans, David William John
    British sales director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB

      IIF 134
  • Evans, David Mark
    British company director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Ffaldau, Brackla Ind Est, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 135
    • 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 136
    • Unit 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 137
  • Evans, David Mark
    British director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Clos Lechyd, Bridgend, Mid Glamorgan, CF3 4BF

      IIF 138 IIF 139
    • 4, Clos Lechyd, Bridgend, Mid Glamorgan, CF31 4BF, Wales

      IIF 140
  • David Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mirauw House, 53 Bold Lane, Aughton, Ormskirk, Lancashire, L39 6SG, United Kingdom

      IIF 141
  • Evans Mbe, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 142
  • Evans, David Eric
    British business consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 143
  • Evans, David Eric
    British chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farmhouse, Righead Farm, Kincardine, Fife, FK10 4AT, Scotland

      IIF 144
  • Evans, David Eric
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm House, Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 145
    • Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG

      IIF 146
  • Evans, David Eric
    British chartered accountant - chairman & non-executive di born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 147
  • Evans, David Eric
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Righead Farm, Kincardine, Alloa, FK10 4AT, Scotland

      IIF 148
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 149
    • The Farm House, Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 150 IIF 151
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 152
    • The Farm House, Righead Farm, Kincardine, Fife, FK10 4AT, United Kingdom

      IIF 153
    • Clarebell House 5-6, Cork Street, London, W1S 3NX, Uk

      IIF 154
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 155
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 156
  • Evans, David Eric
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, West Regent Street, Glasgow, G1 2AP, Scotland

      IIF 157
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 158
  • Evans, David Eric
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 159
    • The Farm, House, Ringhead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 160
    • 1, Berkeley Street, London, W1J 8DJ, England

      IIF 161
    • 1, Fleet Place, London, EC4M 7WS

      IIF 162
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 163
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 164
  • Evans, David Eric
    British entrepreneur born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF, Scotland

      IIF 165
  • Evans, David Stephen
    British company director born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur, Navigation Park, Abercynon, CF45 4SN

      IIF 166
  • Evans, David Stephen
    British information technology born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Baiden Avenue, Kenfig Hill, Bridgend, CF33 6NF

      IIF 167
  • Evans, David
    British non-executive director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 168
  • Evans, David
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 169
  • Evans, David
    British director born in April 1982

    Resident in Thailand

    Registered addresses and corresponding companies
    • First Home Krabi, 61/1 Moo 4 Tambon, Ao Nang, Krabi, Thailand

      IIF 170
  • Evans, David Peter
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 171
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 172 IIF 173
  • Evans, David Stephen
    British telecommunications born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 174
  • Mr David Evans
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
  • Mr Stephen David Evans
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crokers Meadow, Bovey Tracey, Newton Abbot, Devon, TQ13 9HL

      IIF 176
  • Evans, David
    British manager born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 177
  • Evans, David
    British managing director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Market Street, Amlwch, LL68 9ET, Wales

      IIF 178
  • Evans, David
    British business analyst born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Camellia Avenue, Rogerstone, Newport, NP10 9JA, Wales

      IIF 179
  • Evans, David Eric
    British company director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 180 IIF 181
  • Evans, David Eric
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 182
  • Evans, David Eric
    British director born in May 1960

    Registered addresses and corresponding companies
  • Evans, David Eric
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 190 IIF 191
  • Evans, David Peter
    British financial advisor born in April 1966

    Registered addresses and corresponding companies
    • The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 192
  • Evans, David Peter
    British telecoms born in April 1966

    Registered addresses and corresponding companies
    • The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 193
  • Evans, David William
    Australian chief executive officer born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Cheltenham Close, Castle Hill, Nsw, 2154, Australia

      IIF 194
  • Evans, David William
    Australian director born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 155, Brampton, Beaumont Hills, Nsw, 2155, Australia

      IIF 195
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 196
    • Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ, England

      IIF 197
  • Evans, Stephen
    British transport/travel born in July 1964

    Registered addresses and corresponding companies
    • 29a Balls Road, Birkenhead, Merseyside, CH43 5RF

      IIF 198
  • Evans, David
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelbrook Garage B4318, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 199
  • Evans, David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 200
  • Evans, David Eric
    British

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 201 IIF 202
  • Evans, David Eric
    British company director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 203
  • Evans, David Eric
    British director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 204
  • Evans, David Eric
    British finance director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 205
  • Evans, Stephen
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 206
  • Evans, David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, High Ash Avenue, Leeds, West Yorkshire, LS17 8RS, United Kingdom

      IIF 207
  • Evans, David
    British lorry driver born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Patterdale Street, Stoke-on-trent, ST6 7ET, United Kingdom

      IIF 208
  • Evans, David
    British finance born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Wallace Rd, 25a Wallace Road, London, N1 2PG, England

      IIF 209
  • Evans, David
    British it consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 210 IIF 211
  • Evans, David
    British other born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 212
  • Evans, David
    British self employed born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 213
  • Evans, David Peter
    British

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 214
  • Evans, David Stephen
    British administrator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 215
  • Evans, David Stephen
    British poultry farmer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Clos Griffiths Jones, Station Road, St Clears, Carmarthenshire, SA33 4BW, United Kingdom

      IIF 216
  • Evans, David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217
  • Evans, David
    British gardener born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Way, Ashington, Pulborough, RH20 3LA, United Kingdom

      IIF 218
  • Evans, David
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsmead, Felpham, Bognor Regis, PO22 7BD, United Kingdom

      IIF 219
  • Evans, David
    British electrician born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Glanwern Avenue, Newport, NP19 9DH, United Kingdom

      IIF 220
  • Evans, David
    British regional outreach officer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downview Trust, Wroxham Way, Felpham, Bognor Regis, PO22 8ER

      IIF 221
  • Evans, David
    British computer consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Lucia, Gellifedi Road, Brynna, Pontyclun, CF72 9QG, Wales

      IIF 222
  • Evans, David Eric
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 223
  • Evans, David Eric
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Nethergate, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 224
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 225
    • 5, Longworth Way, Liverpool, L25 6JJ, England

      IIF 226
    • Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 227
    • South Court, Sharston Road, Sharston Manchester, Lancashire, M22 4SN

      IIF 228
  • Evans, David
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Bold Lane, Aughton, Ormskirk, Merseyside, L39 6SG

      IIF 229
  • Evans, David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 North View Drive, Brierley Hill, West Midlands, DY5 1LP

      IIF 230
  • Evans, David
    Welsh director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR, United Kingdom

      IIF 231
  • Evans, David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 232
  • Evans, David
    British property investor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 233
  • Evans, David
    British it technical support specialist born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Onslow Road, Rochester, Kent, ME1 2AL, United Kingdom

      IIF 234
  • Evans, David
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 235
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 236 IIF 237
  • Evans, David Eric
    United Kingdom chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 238
  • Evans, David Eric
    United Kingdom company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 239
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 240 IIF 241
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 242
  • Evans, David Eric
    United Kingdom consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom non exec director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 259
  • Evans, David Eric
    United Kingdom none born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 260
  • Evans, David Peter
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 261
  • Evans, David Peter
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch House, Farm, Headley Road Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 262
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 263
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 264 IIF 265
    • Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 266
    • Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 267
  • Evans, David Peter
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 268
  • Evans, Stephen David
    British property maintenance born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crokers Meadow, Bovey Tracey, Newton Abbot, Devon, TQ13 9HL

      IIF 269
  • Stephen Evans
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 270
  • Evans, David
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 271
  • Evans, David Eric

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 272
  • Evans, David Stephen

    Registered addresses and corresponding companies
    • Ty Antur, Navigation Park, Abercynon, CF45 4SN

      IIF 273
  • Evans, David

    Registered addresses and corresponding companies
    • 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 274
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 275 IIF 276
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 277
    • The Farmhouse, Righead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 278
  • Evans, David
    South African site manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Felday Houses, Holmbury St.mary, RH5 6NJ, United Kingdom

      IIF 279
  • Evans, David Peter

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 280
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 281
  • Evans, Stephen

    Registered addresses and corresponding companies
    • Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 282
  • Evans, Stephen
    English managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 283
child relation
Offspring entities and appointments
Active 90
  • 1
    Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (4 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 159 - director → ME
  • 2
    Watling & Hirst, 15 Cawley Road, Chichester
    Corporate (1 parent)
    Equity (Company account)
    -5,474 GBP2023-06-30
    Officer
    2014-06-20 ~ now
    IIF 114 - director → ME
    2014-06-20 ~ now
    IIF 277 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5, Pearson Ind Estate, Whitting Valley Road Old Whittington, Chesterfield, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    328 GBP2024-03-31
    Officer
    2000-03-03 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Watling & Hirst, 15 Cawley Road, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    -78,661 GBP2023-06-30
    Officer
    2015-06-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,609 GBP2019-06-30
    Officer
    2013-10-14 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    18 Crokers Meadow, Bovey Tracey, Newton Abbot, Devon
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Has significant influence or controlOE
  • 7
    7 Briarsyde, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,558 GBP2023-03-30
    Officer
    2018-10-19 ~ now
    IIF 107 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    18 Felday Houses, Holmbury St.mary
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 279 - director → ME
  • 9
    Llys Deri, Parc Pensarn, Carmarthen, Wales
    Corporate (3 parents)
    Equity (Company account)
    2,157 GBP2023-12-31
    Officer
    2011-12-02 ~ now
    IIF 215 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    Trinity Accountants 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    317 GBP2022-03-31
    Officer
    2018-06-20 ~ dissolved
    IIF 283 - director → ME
    2018-06-20 ~ dissolved
    IIF 282 - secretary → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 236 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 13
    Foretwo Group 20 St James's Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    8 Fairfield Way, Ashington, Pulborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    2018-08-30 ~ now
    IIF 218 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 15
    30 Westgate, Otley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    18,655 GBP2023-12-31
    Officer
    2014-06-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    890,647 GBP2024-10-07
    Officer
    2005-11-11 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 17
    Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,844 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF 208 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 20 - director → ME
  • 19
    DTC SCHOOLS LIMITED - 2017-06-16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2018-09-27 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Cawley Place, 15 Cawley Road, Chichester, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -55,916 GBP2023-02-09 ~ 2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 169 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    Cawley Place, 15 Cawley Road, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 233 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 22
    MD INFRASTRUCTURE SUPPORT SERVICES HOLDINGS LTD - 2013-12-16
    2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    369,933 GBP2024-03-31
    Officer
    2017-08-14 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    M D INFRASTRUCTURE SUPPORT SERVICES LIMITED - 2013-06-24
    Unit 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    996,367 GBP2024-03-31
    Officer
    2017-08-14 ~ now
    IIF 137 - director → ME
  • 24
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Officer
    2017-10-13 ~ now
    IIF 200 - director → ME
  • 25
    2 Heol Ffaldau, Brackla Ind Est, Bridgend, Mid Glamorgan
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,660 GBP2024-03-31
    Officer
    2017-08-14 ~ now
    IIF 135 - director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London
    Corporate (3 parents)
    Equity (Company account)
    315,716 GBP2023-12-31
    Officer
    2007-12-05 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    133 Taunton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    254 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    6 Clos Griffith Jones, Carmarthen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-07-12 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2017-09-14 ~ now
    IIF 217 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    309,712 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    Moor View Station Road, Clipstone, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-06 ~ dissolved
    IIF 103 - director → ME
  • 33
    52 Glanwern Avenue, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 34
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -33,278 GBP2022-08-31
    Officer
    2019-08-20 ~ now
    IIF 105 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 35
    Brookfields Farm School Piece Lane, Church Broughton, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,843 GBP2023-06-30
    Officer
    2005-09-22 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Stable Mews Beechwoods, Elmete Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,360,768 GBP2023-12-31
    Officer
    2009-06-15 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 19 Woodlands Workshops, Coedcae Lane, Pontyclun, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    163,904 GBP2024-03-31
    Person with significant control
    2020-07-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    8a Northwold Avenue, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    89,784 GBP2023-05-31
    Officer
    2019-05-25 ~ now
    IIF 210 - director → ME
    Person with significant control
    2019-05-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 39
    Gooding Accounts Ltd, 24 Warminster Road, Westbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    71,282 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 41
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -442,854 GBP2019-06-30
    Officer
    2018-07-11 ~ dissolved
    IIF 126 - director → ME
  • 42
    Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 43
    Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 44
    FERNLEIGH DEVELOPMENTS LIMITED - 2023-05-12
    Cawley Place, 15 Cawley Road, Chichester
    Corporate (1 parent)
    Equity (Company account)
    -5,761 GBP2023-06-30
    Officer
    2013-06-28 ~ now
    IIF 111 - director → ME
    2013-06-28 ~ now
    IIF 275 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    Brookfields Farm School Piece Lane, Church Broughton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    239,778 GBP2023-09-30
    Officer
    2015-09-05 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 46
    25 Wallace Rd 25a Wallace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    170,438 GBP2023-07-31
    Officer
    2015-01-23 ~ now
    IIF 209 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 47
    PRD LIMITED - 2022-02-22
    Units 9 & 10 Queens Court, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    -31,353 GBP2023-11-30
    Officer
    2024-07-08 ~ now
    IIF 53 - director → ME
  • 48
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Officer
    2017-02-16 ~ dissolved
    IIF 123 - director → ME
  • 49
    Pennyroyal Court, Station Road, Tring, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,244 GBP2023-09-30
    Officer
    2014-04-08 ~ now
    IIF 122 - director → ME
  • 50
    Hazelbrook Garage B4318 Sageston, Tenby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 199 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    127 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-11-09 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
  • 53
    Unit B Kenfig Industrial Estate, Margam, Port Talbot, Wales
    Corporate (2 parents)
    Equity (Company account)
    10,785 GBP2023-07-31
    Officer
    2006-07-11 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    MATILDASPLANET PROPERTIES LTD - 2011-04-28
    Pennyroyal Court, Station Road, Tring, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,027,914 GBP2023-12-31
    Officer
    2011-02-04 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    INTEGRATED MEDICINES SCOTLAND LTD - 2010-03-11
    P Dehal, 15 Elie Avenue, Broughty Ferry, Dundee
    Dissolved corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Has significant influence or controlOE
  • 56
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 57
    LM (2007) LIMITED - 2009-11-02
    LEAFIELD MARINE (2007) LIMITED - 2006-12-15
    FORUM 289 LIMITED - 2006-11-21
    9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Corporate (7 parents)
    Equity (Company account)
    2,449,336 GBP2023-10-31
    Officer
    2021-07-01 ~ now
    IIF 134 - director → ME
  • 58
    Cawley Place, 15 Cawley Road, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 264 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 59
    15 Cawley Road, Chichester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,368 GBP2016-11-30
    Officer
    2013-11-08 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 60
    76 High Street, Brierley Hill, W Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,511 GBP2016-05-31
    Officer
    2007-03-28 ~ dissolved
    IIF 230 - director → ME
  • 61
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-08 ~ now
    IIF 225 - director → ME
    2023-08-08 ~ now
    IIF 272 - secretary → ME
  • 62
    Pennyroyal Court, Station Road, Tring, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,447 GBP2023-09-30
    Officer
    2013-09-11 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    305 Gray's Inn Road, London, England
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 64
    Pennyroyal Court, Station Road, Tring, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -41,260 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 65
    C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Officer
    2018-05-25 ~ dissolved
    IIF 116 - director → ME
  • 66
    Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Officer
    2017-05-17 ~ dissolved
    IIF 117 - director → ME
  • 67
    31 Camellia Avenue, Rogerstone, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,677 GBP2021-07-31
    Officer
    2014-06-16 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 68
    71 To 75 Shelton Street Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,389 GBP2018-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 88 - director → ME
  • 69
    Next Steps Mental Health Resource Centre 7 Church Street, Norton, Malton, North Yorkshire
    Corporate (12 parents)
    Officer
    2019-09-25 ~ now
    IIF 87 - director → ME
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 271 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 71
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 232 - director → ME
  • 72
    The Farmhouse, Righead Farm, Kincardine, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 278 - secretary → ME
  • 73
    8a Northwold Avenue, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,363 GBP2018-10-31
    Officer
    2013-10-07 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 74
    6 Clos Griffiths Jones, Station Road, St Clears, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 75
    No.1 Spinningfields, Quay Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 76
    14 Buttington Road, Sedbury, Chepstow, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -919 GBP2019-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 177 - director → ME
    2016-01-07 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 77
    VISTRAK LTD - 2024-04-19
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -6,068 GBP2023-03-31
    Officer
    2022-03-22 ~ now
    IIF 195 - director → ME
  • 78
    77 DEVELOPMENTS LIMITED - 2011-09-01
    ARROW COMMUNICATIONS INDIRECT LTD - 2010-04-21
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-12-04 ~ dissolved
    IIF 115 - director → ME
  • 79
    Smith & Williamson, 3rd Floor 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 194 - director → ME
  • 80
    5 Onslow Road, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 234 - director → ME
  • 81
    Watling & Hirst, 15 Cawley Road, Chichester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,004,809 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 83
    Pennyroyal Court, Station Road, Tring, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -779,275 GBP2023-12-31
    Officer
    2018-02-15 ~ now
    IIF 121 - director → ME
  • 84
    Pennroyal, Station Road, Tring, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Officer
    2016-12-05 ~ dissolved
    IIF 119 - director → ME
  • 85
    Glendale House, 110 Grove Road, Tring, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 86
    Cardinal Point, Park Road, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    -45,093 GBP2023-05-31
    Officer
    2024-12-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 87
    SITE360 LTD - 2024-04-19
    SITE360 PTY LTD - 2023-09-12
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 197 - director → ME
  • 88
    BIZARRE EVENTS LIMITED - 2020-11-11
    Tickton Lodge, 8 Bellevue Road, Clevedon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2022-08-31
    Officer
    2018-08-30 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    15 Cawley Road, Chichester
    Corporate (3 parents)
    Equity (Company account)
    143,172 GBP2023-10-31
    Officer
    2012-10-11 ~ now
    IIF 112 - director → ME
    2012-10-11 ~ now
    IIF 276 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Bailams & Co, Ty Antur, Navigation Park, Abercynon
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 166 - director → ME
    2010-11-19 ~ dissolved
    IIF 273 - secretary → ME
Ceased 110
  • 1
    6 Coastguards Parade Barrack Lane, Craigweil On Sea, Bognor Regis, West Sussex
    Corporate (8 parents)
    Equity (Company account)
    336 GBP2023-12-31
    Officer
    2007-06-01 ~ 2009-07-08
    IIF 214 - secretary → ME
  • 2
    5 Prenton Way, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    193,096 GBP2024-01-31
    Officer
    2000-01-19 ~ 2001-10-19
    IIF 198 - director → ME
  • 3
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2005-12-23 ~ 2009-12-22
    IIF 263 - director → ME
  • 4
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    The Technology Park, Dundee
    Corporate (4 parents)
    Officer
    1993-01-21 ~ 2000-11-06
    IIF 191 - director → ME
    1993-05-21 ~ 2000-08-08
    IIF 201 - secretary → ME
  • 5
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    1996-11-01 ~ 2000-11-06
    IIF 190 - director → ME
    1996-11-01 ~ 2000-08-08
    IIF 205 - secretary → ME
  • 6
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    1993-06-25 ~ 2000-11-06
    IIF 181 - director → ME
    1993-06-25 ~ 2000-08-08
    IIF 203 - secretary → ME
  • 7
    DIAGNOSTIC CAPITAL LIMITED - 2016-10-17
    Bloc, 17 Marble Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,564,367 GBP2024-03-31
    Officer
    2016-01-21 ~ 2017-03-10
    IIF 145 - director → ME
    2011-05-29 ~ 2015-06-22
    IIF 146 - director → ME
    2011-05-29 ~ 2013-08-19
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 48 - Has significant influence or control OE
  • 8
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Corporate (3 parents, 3 offsprings)
    Officer
    2001-11-27 ~ 2008-02-12
    IIF 245 - director → ME
  • 9
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,496,000 GBP2023-12-30
    Officer
    2001-06-14 ~ 2013-02-18
    IIF 38 - director → ME
  • 10
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    ~ 2013-02-18
    IIF 25 - director → ME
  • 11
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2001-01-26 ~ 2001-11-27
    IIF 182 - director → ME
  • 12
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    1 Fleet Place, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-09-19 ~ 2018-12-10
    IIF 162 - director → ME
  • 13
    CHARLES GROSVENOR CONVERSIONS LIMITED - 1995-07-04
    BROMFIELD REFURBISHMENT LIMITED - 1991-09-24
    302 Birchfield Road, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    831,860 GBP2024-05-31
    Officer
    1991-04-15 ~ 1994-11-18
    IIF 28 - director → ME
  • 14
    GROSVENOR LOFTS LIMITED - 2000-12-28
    TAYLOR MADE CONSTRUCTIONS LIMITED - 1998-05-18
    300 Birchfield Road, Webheath, Redditch, Worcestershire
    Corporate (4 parents)
    Officer
    1991-12-09 ~ 1994-10-21
    IIF 27 - director → ME
  • 15
    CHROMOGENEX PLC - 2009-04-24
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23
    10 St. Helens Road, Swansea
    Dissolved corporate (3 parents)
    Officer
    2005-05-16 ~ 2007-04-22
    IIF 253 - director → ME
  • 16
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    2000-04-10 ~ 2001-09-07
    IIF 193 - director → ME
  • 17
    COLLBIO LIMITED - 2014-02-19
    C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Corporate (5 parents)
    Officer
    2013-03-19 ~ 2014-06-03
    IIF 149 - director → ME
  • 18
    COLLAGEN SOLUTIONS PLC - 2021-03-03
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC - 2013-12-30
    C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-22 ~ 2019-07-08
    IIF 227 - director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-10 ~ 2019-01-16
    IIF 206 - llp-member → ME
  • 20
    CRITERION, THE TELEVISION ADVERTISING REVENUE APPRAISAL, ASSESSMENT & CONSULTING COMPANY LIMITED - 2002-06-05
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 204 - secretary → ME
  • 21
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-20 ~ 2013-02-18
    IIF 22 - director → ME
  • 22
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    2010-12-18 ~ 2015-01-31
    IIF 150 - director → ME
  • 23
    30 Westgate, Otley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    18,655 GBP2023-12-31
    Officer
    2013-10-14 ~ 2014-06-27
    IIF 207 - director → ME
  • 24
    GRASS ROOTS DIGITAL FIBRE LIMITED - 2014-01-24
    DIGITAL FIBRE LIMITED - 2011-12-13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    182,992 GBP2021-12-31
    Officer
    2011-11-25 ~ 2013-02-18
    IIF 39 - director → ME
  • 25
    Downview Trust Wroxham Way, Felpham, Bognor Regis
    Corporate (9 parents)
    Officer
    2016-02-11 ~ 2016-09-28
    IIF 221 - director → ME
  • 26
    M D INFRASTRUCTURE SUPPORT SERVICES LIMITED - 2013-06-24
    Unit 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    996,367 GBP2024-03-31
    Officer
    2009-04-23 ~ 2009-07-15
    IIF 139 - director → ME
  • 27
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Person with significant control
    2017-10-13 ~ 2018-05-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    DRUM COMMUNITY LTD - 2012-11-07
    71 - 75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2013-11-01 ~ 2024-10-31
    IIF 104 - director → ME
  • 29
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-04 ~ 2009-09-21
    IIF 254 - director → ME
  • 30
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Corporate (7 parents, 4 offsprings)
    Officer
    2009-11-26 ~ 2016-06-02
    IIF 258 - director → ME
  • 31
    FERMENTATION UK LIMITED - 2002-03-12
    HALLCO 274 LIMITED - 1999-02-25
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2007-04-27 ~ 2007-08-03
    IIF 248 - director → ME
    2005-09-12 ~ 2007-03-03
    IIF 189 - director → ME
  • 32
    Unit 19 Woodlands Workshops, Coedcae Lane, Pontyclun, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    163,904 GBP2024-03-31
    Officer
    2009-03-11 ~ 2021-11-25
    IIF 222 - director → ME
  • 33
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Person with significant control
    2016-06-30 ~ 2018-07-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 34
    EPISTEM LIMITED - 2018-06-12
    The Incubator Building, Grafton Street, Manchester
    Corporate (3 parents)
    Officer
    2005-06-01 ~ 2009-10-01
    IIF 249 - director → ME
  • 35
    EPISTEM HOLDINGS PLC - 2016-07-22
    The Incubator Building, Grafton Street, Manchester
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-02-15 ~ 2015-05-11
    IIF 246 - director → ME
  • 36
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    One, St. Peters Square, Manchester, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2020-05-01 ~ 2021-11-26
    IIF 164 - director → ME
  • 37
    DELEGATE MANAGEMENT SERVICES LIMITED - 2008-12-17
    GRASS ROOTS DMS LIMITED - 2007-08-09
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2007-07-25 ~ 2013-02-18
    IIF 26 - director → ME
  • 38
    HBI LIMITED - 2008-12-17
    HOTEL BROKERS INTERNATIONAL LIMITED - 2008-01-30
    Linea, Harvest Crescent, Fleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2008-09-05 ~ 2013-02-18
    IIF 35 - director → ME
  • 39
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    Linea, Harvest Crescent, Fleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    2007-09-14 ~ 2013-02-18
    IIF 36 - director → ME
  • 40
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2006-04-20 ~ 2013-02-18
    IIF 29 - director → ME
  • 41
    EVER 2207 LIMITED - 2003-11-14
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2003-12-02 ~ 2013-02-18
    IIF 34 - director → ME
  • 42
    STAFFORDSHIRE HOLDINGS LIMITED - 2002-10-22
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    598,064 GBP2020-12-31
    Officer
    1998-11-16 ~ 2013-02-18
    IIF 24 - director → ME
  • 43
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED - 2019-06-19
    62-66 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    2010-09-23 ~ 2011-12-07
    IIF 266 - director → ME
  • 44
    NEWCO (704) LIMITED - 2001-11-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-12-09 ~ 2004-12-04
    IIF 187 - director → ME
  • 45
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,281,000 GBP2023-12-30
    Officer
    ~ 2016-10-06
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED - 2018-05-16
    FORAY 944 LIMITED - 1996-10-01
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2013-04-05 ~ 2016-10-06
    IIF 21 - director → ME
    1996-09-09 ~ 2013-02-18
    IIF 37 - director → ME
  • 47
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Person with significant control
    2017-02-16 ~ 2018-10-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 48
    6 Howards Way, Branston, Burton-on-trent, Staffordshire, England
    Corporate (13 parents)
    Equity (Company account)
    1,024 GBP2024-04-30
    Officer
    2013-08-19 ~ 2014-09-22
    IIF 66 - director → ME
  • 49
    53 Brighton Road, Godalming, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186 GBP2024-02-28
    Officer
    2017-02-16 ~ 2018-04-25
    IIF 268 - director → ME
    2017-02-16 ~ 2018-04-25
    IIF 281 - secretary → ME
    Person with significant control
    2017-02-16 ~ 2018-04-25
    IIF 101 - Has significant influence or control OE
  • 50
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    40 Bank Street, Floor 24, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2012-12-14 ~ 2016-01-08
    IIF 161 - director → ME
  • 51
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    2004-06-04 ~ 2011-09-08
    IIF 255 - director → ME
  • 52
    VISIONBRIEF LIMITED - 2002-04-03
    10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    2003-02-20 ~ 2010-03-19
    IIF 252 - director → ME
    2003-02-20 ~ 2004-07-13
    IIF 183 - director → ME
  • 53
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    2007-12-04 ~ 2009-12-22
    IIF 261 - director → ME
    2007-12-04 ~ 2009-12-22
    IIF 280 - secretary → ME
  • 54
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-06-11 ~ 2022-02-25
    IIF 223 - director → ME
    Person with significant control
    2020-06-11 ~ 2020-12-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 55
    JELLAGEN PTY LTD - 2018-12-04
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,269,546 GBP2023-12-31
    Officer
    2013-05-29 ~ 2014-03-21
    IIF 144 - director → ME
  • 56
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    James Black Centre, Dow Street, Dundee, Tayside
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2002-07-01 ~ 2006-11-08
    IIF 202 - secretary → ME
  • 57
    138 Nethergate Nethergate, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    -318,723 GBP2021-09-30
    Officer
    2010-08-09 ~ 2022-01-22
    IIF 224 - director → ME
  • 58
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-08-08 ~ 2023-12-18
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 59
    Pavilion 2 Players Road, Castlecraig Business Park, Stirling
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,065 GBP2015-06-30
    Officer
    2010-01-18 ~ 2014-05-12
    IIF 257 - director → ME
  • 60
    305 Gray's Inn Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-27 ~ 2015-02-03
    IIF 30 - director → ME
  • 61
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    305 Gray's Inn Road, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-05-11 ~ 2014-12-22
    IIF 31 - director → ME
  • 62
    MATILDASPLANET MANUFACTURING LIMITED - 2011-05-18
    305 Gray's Inn Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-03-15 ~ 2014-12-22
    IIF 32 - director → ME
  • 63
    C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Person with significant control
    2018-05-25 ~ 2018-07-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 64
    Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Person with significant control
    2017-05-17 ~ 2018-10-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 65
    305 Gray's Inn Road, London, England
    Corporate (3 parents)
    Officer
    2014-06-27 ~ 2014-12-22
    IIF 33 - director → ME
  • 66
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate
    Officer
    2010-05-19 ~ 2010-08-25
    IIF 140 - director → ME
    2004-12-08 ~ 2010-02-03
    IIF 138 - director → ME
  • 67
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    2004-01-29 ~ 2009-11-23
    IIF 241 - director → ME
  • 68
    13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    2010-03-01 ~ 2014-07-07
    IIF 242 - director → ME
  • 69
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-05 ~ 2011-03-21
    IIF 228 - director → ME
  • 70
    DUNWILCO (976) LIMITED - 2002-06-11
    Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-01-22 ~ 2004-12-03
    IIF 180 - director → ME
  • 71
    9 Swn Yr Engan, Gaerwen, Anglesey, Wales
    Corporate (1 parent)
    Equity (Company account)
    -532 GBP2023-09-30
    Officer
    2021-09-07 ~ 2025-04-09
    IIF 178 - director → ME
    Person with significant control
    2021-09-07 ~ 2025-04-09
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 72
    1st Floor, Block D, Brownlow Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    2019-04-02 ~ 2022-03-04
    IIF 226 - director → ME
  • 73
    BIOSHIELD GLOBAL SOLUTIONS LTD - 2017-09-11
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-11-18 ~ 2022-05-25
    IIF 163 - director → ME
  • 74
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Corporate (4 parents)
    Officer
    2018-07-27 ~ 2022-05-25
    IIF 155 - director → ME
  • 75
    RANDOTTE (NO. 139) LIMITED - 1987-12-16
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2001-02-07 ~ 2007-01-16
    IIF 243 - director → ME
  • 76
    Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2007-07-05 ~ 2011-08-08
    IIF 238 - director → ME
  • 77
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-08-05 ~ 2016-08-25
    IIF 156 - director → ME
  • 78
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    Innovation Centre Innovation Way, Heslington, York
    Corporate (4 parents)
    Officer
    2012-04-18 ~ 2015-08-31
    IIF 158 - director → ME
  • 79
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-04 ~ 2012-01-31
    IIF 262 - director → ME
  • 80
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-08-25 ~ 2006-09-15
    IIF 186 - director → ME
  • 81
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2004-11-18 ~ 2007-06-30
    IIF 184 - director → ME
  • 82
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2003-10-02 ~ 2013-02-18
    IIF 23 - director → ME
  • 83
    DXS LIMITED - 2010-07-30
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    24,806,632 GBP2023-12-31
    Officer
    2007-01-25 ~ 2009-05-01
    IIF 244 - director → ME
  • 84
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2007-05-31 ~ 2010-06-15
    IIF 240 - director → ME
  • 85
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    284,673 GBP2020-12-31
    Officer
    2003-03-07 ~ 2013-02-18
    IIF 40 - director → ME
  • 86
    REDRIDGE PLANT HIRE LTD - 2018-02-06
    Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    2018-02-22 ~ 2021-06-11
    IIF 267 - director → ME
  • 87
    1 West Regent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Officer
    2016-01-26 ~ 2017-05-24
    IIF 157 - director → ME
  • 88
    HORIZON DISCOVERY LIMITED - 2024-09-17
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-07-08 ~ 2013-09-22
    IIF 247 - director → ME
  • 89
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    2010-08-06 ~ 2011-07-05
    IIF 260 - director → ME
  • 90
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Corporate (9 parents, 1 offspring)
    Officer
    2008-04-15 ~ 2016-01-07
    IIF 160 - director → ME
  • 91
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2014-06-03
    IIF 250 - director → ME
  • 92
    SCIPAC ALT LIMITED - 1986-12-19
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2009-06-12 ~ 2010-06-04
    IIF 259 - director → ME
  • 93
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-02 ~ 2004-12-08
    IIF 185 - director → ME
  • 94
    SHEARWATER CORPORATE SERVICES LIMITED - 2000-03-30
    ADAPTOFFICE LIMITED - 1992-07-21
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1993-04-01 ~ 1998-01-01
    IIF 192 - director → ME
  • 95
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-17 ~ 2012-08-24
    IIF 151 - director → ME
  • 96
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (6 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2010-03-23
    IIF 256 - director → ME
  • 97
    40 Bernard Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1993-01-25 ~ 1995-01-30
    IIF 71 - director → ME
  • 98
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Corporate (5 parents)
    Officer
    2011-05-04 ~ 2014-10-22
    IIF 153 - director → ME
  • 99
    STAFFORDSHIRE UNIVERSITY ACADEMY - 2014-06-20
    Ashley 2 Building Leek Road, Staffordshire University, Stoke-on-trent, England
    Corporate (7 parents)
    Officer
    2011-09-01 ~ 2014-07-30
    IIF 106 - director → ME
  • 100
    SOLARWATCH LIMITED - 2005-10-13
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 251 - director → ME
  • 101
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2001-04-05 ~ 2008-12-22
    IIF 188 - director → ME
  • 102
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ 2010-04-13
    IIF 168 - director → ME
  • 103
    Pennyroyal Court, Station Road, Tring, Hertfordshire
    Dissolved corporate (8 parents)
    Officer
    2008-08-27 ~ 2013-02-18
    IIF 41 - director → ME
  • 104
    GREEN CELL TECHNOLOGIES LIMITED - 2012-08-13
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2009-10-15 ~ 2013-02-18
    IIF 19 - director → ME
  • 105
    Pennyroyal Court, Station Road, Tring, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -779,275 GBP2023-12-31
    Person with significant control
    2018-02-15 ~ 2018-10-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 106
    Pennroyal, Station Road, Tring, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Person with significant control
    2016-12-05 ~ 2018-10-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 107
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED - 2022-05-09
    The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Officer
    2018-04-25 ~ 2019-07-11
    IIF 148 - director → ME
  • 108
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,638 GBP2015-09-30
    Officer
    2013-09-30 ~ 2017-03-21
    IIF 237 - director → ME
  • 109
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-07-04 ~ 2016-09-07
    IIF 152 - director → ME
  • 110
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents)
    Officer
    2013-09-20 ~ 2015-10-01
    IIF 154 - director → ME
© 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.