The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Anthony John

    Related profiles found in government register
  • Evans, Anthony John
    British building contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Seaview, United Kingdom

      IIF 1
  • Evans, Anthony John
    British company director born in June 1962

    Resident in United Kingdom

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

      IIF 2
    • 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 3
  • Evans, Anthony John
    British construction born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gregory Avenue, Ryde, Ryde, County (optional), PO33 1PZ, United Kingdom

      IIF 4
  • Evans, Anthony John
    British publican born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Evans, Anthony John
    British roofer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, PO33 1PX, United Kingdom

      IIF 8
  • Evans, Anthony John
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Evans, Anthony
    British photgrapher born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 10
  • Evans, Anthony
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 11
  • Evans, Anthony
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Evans, Anthony Alder
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Meadow Bridge, Parc Menter, Crosshands, Camarthanshire, SA14 6RA, Wales

      IIF 13
  • Evans, Anthony Alder
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 14
    • Ty Llwyd Farm, Foelgastell, Llanelli, Carmarthenshire, SA14 7ES, United Kingdom

      IIF 15
  • Evans, Anthony Alder
    British glazier born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 16
  • Evans, Anthony Alder
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 17
  • Evans, Anthony John, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Skirth Road, Billinghay, Lincolnshire, LN4 4AY, United Kingdom

      IIF 18
    • 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, England

      IIF 19
    • 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 20
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Anthony Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 22
  • Mr Anthony Evans
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 24
  • Mr Anthony Evans
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Link Way, Howsell Road, Malvern, WR14 1UG, England

      IIF 25
    • 6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ, United Kingdom

      IIF 26
  • Mr Anthony John Evans
    British born in June 1962

    Resident in United Kingdom

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

      IIF 27
    • 4, Gregory Avenue, Ryde, PO33 1PZ, England

      IIF 28
    • 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 29
    • 2, High Street, Seaview, PO33 5ES, United Kingdom

      IIF 30
  • Dr Anthony Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Evans, Anthony John
    British builder born in June 1962

    Registered addresses and corresponding companies
    • 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 32
  • Evans, Anthony John
    British building contractor born in June 1962

    Registered addresses and corresponding companies
    • 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 33
  • Dr Anthony John Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 34
  • Evans, Anthony
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN, England

      IIF 35 IIF 36
  • Evans, Anthony
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 40
    • 111, Milford Rd, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 41
    • 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 42
    • 1, High Street, Thatcham, RG19 3JG, England

      IIF 43
  • Evans, Anthony
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bath House, Bath Road, Lymington, Hampshire, SO41 3SE

      IIF 44
  • Evans, Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 45
    • The Bruff, Suckley Road, Long Green, Worcestershire, WR6 5DR

      IIF 46
  • Evans, Anthony
    British project director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 47
  • Evans, Anthony
    British sales manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Bruff, Suckley Road, Longley Green, Worcestershire, WR6 5DR

      IIF 48
  • Mr Anthony Alder Evans
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 49
    • 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 50
  • Evans, Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Evans, Anthony
    British odp born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Haddon Road, Blackpool, Lancashire, FY2 9AH, England

      IIF 52
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in Turkey

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

      IIF 53
  • Mr Anthony Evans
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 54
  • Mr Anthony Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 55 IIF 56
    • Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 57
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 58
  • Mr Anthony Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 59
  • Evans, Anthony
    British

    Registered addresses and corresponding companies
    • 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 60
    • The Bruff, Longley Green, Suckley, WR6 5DR, United Kingdom

      IIF 61
    • The Bruff, Unit 7, Suckley, WR6 5DR, United Kingdom

      IIF 62
  • Mr Anthony Evans
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Haddon Road, Blackpool, FY2 9AH, England

      IIF 63
  • Mr Anthony Evans
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Llandeilo Road, Cross Hands, Llanelli, Dyfed, SA14 6NA, Wales

      IIF 64
  • Dr Anthony Evans
    British born in May 1958

    Resident in Turkey

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

      IIF 65
  • Evans, Anthony, Dr

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

      IIF 66
  • Evans, Anthony

    Registered addresses and corresponding companies
    • 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 67
    • 1, Springfield Close, Lymington, Hampshire, SO41 3SR

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    A ISLWYN EVANS & SONS LIMITED - 2006-09-15
    A ISLWYN EVANS & SON LIMITED - 1989-11-14
    60 Mansel Street, Swansea
    Dissolved corporate (2 parents)
    Officer
    1997-06-07 ~ dissolved
    IIF 33 - director → ME
  • 2
    44 Haddon Road, Bispham, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2017-06-30
    Officer
    2016-06-10 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    111 Milford Road, Lymington, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,742 GBP2016-01-31
    Officer
    2011-01-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    79 Skirth Road, Billinghay, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    79 Skirth Road, Billinghay, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 19 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    ASSURED TRAINING LIMITED - 1998-08-05
    6 Link Way, Howsell Road, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    218,755 GBP2023-09-30
    Officer
    1998-02-26 ~ now
    IIF 46 - director → ME
    1998-02-26 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    38 Carnglas Court, Carnglas Road, Swansea, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    4 Gregory Avenue, Ryde, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    24 Llandeilo Road, Cross Hands, Llanelli, Dyfed, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,733 GBP2015-08-31
    Officer
    2013-08-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    6 Link Way, Howsell Road, Malvern, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,642,029 GBP2023-04-30
    Officer
    2000-04-10 ~ now
    IIF 48 - director → ME
    2000-04-10 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    4 Gregory Avenue, Pondwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    5 Bridge Street, New Tupton, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,635 GBP2019-12-31
    Officer
    2008-08-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    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
  • 15
    111 Milford Rd, Lymington, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 41 - director → ME
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 53 - director → ME
    2022-03-09 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 7 - director → ME
  • 19
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Corporate (1 parent)
    Officer
    2008-06-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    1 Springfield Close, Lymington, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 42 - director → ME
    2008-04-14 ~ dissolved
    IIF 60 - secretary → ME
  • 21
    111 Milford Road, Lymington, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 35 - director → ME
  • 22
    4 Gregory Avenue, Ryde, Ryde, County (optional), United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,183 GBP2021-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    44 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 17 - director → ME
  • 24
    79 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 13 - director → ME
  • 25
    FUNDIBLE LIMITED - 2015-08-28
    Abacus House, Caxton Place, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,872 GBP2017-12-31
    Officer
    2015-04-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-07-03 ~ 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
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 6 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 5 - director → ME
  • 28
    2 High Street, Seaview, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    1 High Street, Thatcham, England
    Corporate (2 parents)
    Equity (Company account)
    -122,972 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 43 - director → ME
  • 30
    60 Mansel Street, Swansea
    Dissolved corporate (2 parents)
    Officer
    2002-03-08 ~ dissolved
    IIF 32 - director → ME
  • 31
    AKUTI DIGITAL LTD - 2014-10-24
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -135,448 GBP2023-12-31
    Officer
    2012-12-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    DARKSLIDE STUDIOS LTD - 2016-01-25
    12 Russell Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 10 - director → ME
    2015-01-26 ~ dissolved
    IIF 67 - secretary → ME
  • 34
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 8 - director → ME
Ceased 8
  • 1
    Enterprise @ Lincoln Building Rope Walk, University Of Lincoln Campus, Lincoln, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-20 ~ 2018-05-03
    IIF 18 - director → ME
  • 2
    9 Severn Avenue, Fleetwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    249 GBP2021-08-31
    Officer
    2012-08-16 ~ 2012-08-16
    IIF 52 - director → ME
  • 3
    14 Fieldhouse Way, Lymington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    108 GBP2023-02-28
    Officer
    2007-03-26 ~ 2012-10-22
    IIF 68 - secretary → ME
  • 4
    Bath House, Bath Road, Lymington, Hampshire, United Kingdom
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    480,347 GBP2023-08-31
    Officer
    2014-12-06 ~ 2024-05-24
    IIF 44 - director → ME
  • 5
    1 Marsden Street, Chesterfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,070 GBP2021-03-31
    Officer
    2007-10-15 ~ 2008-09-26
    IIF 47 - director → ME
  • 6
    AKUTI DIGITAL LTD - 2014-10-24
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -135,448 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2017-03-31 ~ 2018-05-03
    IIF 21 - director → ME
    Person with significant control
    2017-03-31 ~ 2018-05-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2015-03-24
    IIF 9 - 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.