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, Matthew Stephen

    Related profiles found in government register
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 1
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Court, Oxford Road, Gomersal, West Yorkshire, BD19 4HQ, United Kingdom

      IIF 7
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 8
  • Evans, Matthew David
    British business / solution architect born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 9
  • Evans, Matthew
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 10
  • Evans, Matthew
    British it consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 11
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 12
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 13
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 14
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 15
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 16
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 17 IIF 18
    • 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 19
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 20 IIF 21 IIF 22
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 28
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 29
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Evans, Matthew
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 34
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 39 IIF 40
  • Mr Matthew Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 41
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 42
  • Mr Matthew Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 43
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 44
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • California Mils, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 45
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 46
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 47
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 48
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 49
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 50
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 51
    • Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 52
  • Mr Matthew Evans
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 53
  • Evans, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 54
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 55
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 56
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 57
    • Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 58
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 59 IIF 60
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 61 IIF 62 IIF 63
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 65
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 66 IIF 67
  • Mr Matthew Stephen Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 68
  • Evans, Matthew Stephen

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 69
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 70
  • Mr Matthew Giles Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 71
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 72
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 73
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 74
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 75 IIF 76 IIF 77
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 39
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Officer
    2020-01-16 ~ now
    IIF 2 - director → ME
  • 2
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 19 - director → ME
  • 3
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,689 GBP2021-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 59 - Has significant influence or controlOE
  • 5
    COGNITION BREWS LTD - 2022-02-10
    24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Officer
    2020-06-26 ~ dissolved
    IIF 34 - director → ME
  • 6
    90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 8 - director → ME
  • 7
    90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    96,725 GBP2024-08-31
    Officer
    2017-02-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 9
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    THE EDGE COMMERCIAL INTERIORS LTD - 2022-03-29
    SIGN AND GRAPHIC SUPPLIES LTD - 2021-05-13
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,858 GBP2022-09-30
    Officer
    2015-03-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    California Mils Oxford Road, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    198,537 GBP2024-02-29
    Officer
    2022-04-21 ~ now
    IIF 45 - director → ME
  • 12
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 23 - director → ME
  • 13
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -13,632 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 20 - director → ME
  • 14
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED - 2022-03-21
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -21,003 GBP2023-10-31
    Officer
    2022-03-16 ~ now
    IIF 21 - director → ME
  • 15
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 12 - director → ME
  • 16
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 22 - director → ME
  • 17
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 24 - director → ME
  • 18
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 26 - director → ME
  • 19
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 25 - director → ME
  • 20
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 27 - director → ME
  • 21
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Officer
    2021-09-16 ~ now
    IIF 16 - director → ME
    2021-09-16 ~ now
    IIF 69 - secretary → ME
  • 22
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 28 - director → ME
    2021-09-10 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    KNIGHTS DEVELOPMENT GROUP LIMITED - 2022-03-17
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-03-09 ~ now
    IIF 13 - director → ME
  • 24
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    397,864 GBP2024-01-31
    Officer
    2008-01-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 1 - director → ME
  • 26
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,766 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    EHW BESPOKE LIMITED - 2023-03-08
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -53,881 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    70 LEDBOROUGH LANE LIMITED - 2021-03-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    136,970 GBP2022-08-01 ~ 2023-03-31
    Officer
    2020-07-27 ~ now
    IIF 4 - director → ME
  • 29
    KILN LANE LIMITED - 2021-03-26
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    169,112 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 6 - director → ME
  • 30
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Officer
    2021-06-25 ~ now
    IIF 10 - director → ME
  • 31
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -929 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 14 - director → ME
  • 32
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-18 ~ dissolved
    IIF 3 - director → ME
  • 33
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    658,386 GBP2023-10-31
    Officer
    2018-09-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    22, Wycombe End, Beaconsfield, Bucks, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -15,912 GBP2023-01-01 ~ 2023-10-31
    Officer
    2020-12-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-07 ~ now
    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
  • 35
    Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    550,554 GBP2024-02-29
    Officer
    2022-03-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MAGICALMOVE LIMITED - 2004-03-01
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -140,815 GBP2020-04-01 ~ 2021-03-31
    Officer
    2004-02-11 ~ dissolved
    IIF 31 - director → ME
    2004-03-01 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    2003-08-27 ~ now
    IIF 15 - director → ME
    2004-03-01 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 38
    191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    18 Sally Hill, Portishead, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,289 GBP2024-06-30
    Officer
    2021-02-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    740 GBP2023-03-31
    Officer
    2016-02-26 ~ 2017-11-30
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Person with significant control
    2020-01-16 ~ 2021-03-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    2020-10-08 ~ 2024-11-27
    IIF 29 - director → ME
  • 4
    COGNITION BREWS LTD - 2022-02-10
    24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Person with significant control
    2020-06-26 ~ 2021-06-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    C/o Clarke Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -22,146 GBP2021-05-31
    Officer
    2015-05-21 ~ 2018-07-12
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Person with significant control
    2023-02-22 ~ 2023-08-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Person with significant control
    2021-09-16 ~ 2023-08-12
    IIF 67 - Has significant influence or control OE
  • 8
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    397,864 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-06-05
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OBP UTILITY LTD - 2020-06-05
    Units 105/106 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    128,414 GBP2023-12-31
    Officer
    2020-05-22 ~ 2021-04-09
    IIF 52 - director → ME
  • 10
    Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,944 GBP2022-12-31
    Officer
    2019-12-18 ~ 2021-04-09
    IIF 51 - director → ME
    Person with significant control
    2019-12-18 ~ 2021-04-09
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Person with significant control
    2021-06-25 ~ 2022-11-15
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 12
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2022-08-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    9th Floor 7 Park Row, Leeds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,008 GBP2024-03-31
    Officer
    2015-06-19 ~ 2020-04-15
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.