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, Andrew David

    Related profiles found in government register
  • Evans, Andrew David
    British construction born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 1
  • Evans, Andrew David
    British director born in May 1957

    Resident in England

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

      IIF 2 IIF 3
  • Evans, Andrew David
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, United Kingdom

      IIF 4
    • Holmes Farm, Reapsmoor, Longnor, Buxton, SK17 0LG, England

      IIF 5
  • Evans, Andrew David
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 6
  • Evans, Andrew David
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Andrew
    British hgv driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Kent Road, Wednesbury, WS10 0SY, United Kingdom

      IIF 8
  • Evans, Andrew
    British director born in April 1981

    Resident in England

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

      IIF 9
    • 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 10
    • The Store, New Street, Milton Keynes, MK11 1BW, England

      IIF 11
  • Evans, Andrew David
    British home improvements born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Ultra Tiles, Chester Road West, Queensferry, Deeside, Clwyd, CH5 1SA, Wales

      IIF 12
  • Evans, Andrew
    British retired born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Doncaster Little Theatre, 1 King St Off East Laith Gate, Doncaster, South Yorkshire, DN1 1JD

      IIF 13
  • Evans, Andrew
    British welfare to work advisor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodlands Road, Woodlands, Doncaster, S Yorks, DN6 7JX

      IIF 14
  • Mr Andrew David Evans
    British born in May 1957

    Resident in England

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

      IIF 15
  • Evans, Andrew David
    English director born in June 1970

    Resident in Wales

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

      IIF 16
  • Evans, Andrew David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 17
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 18
    • Morumbi, Duffield Lane, Stoke Poges, Slough, Bucks, SL2 4AH, United Kingdom

      IIF 19
  • Evans, Andrew David
    British retailer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 20
  • Evans, Andrew David
    British sales born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 21
    • 5, St Mawes Road, Perton, Wolverhampton, WV6 7UN, United Kingdom

      IIF 22
  • Mr Andrew Evans
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 23
    • The Rickyard, Calverton, Milton Keynes, MK19 6ED, England

      IIF 24
    • The Store, New Street, Milton Keynes, MK11 1BW, England

      IIF 25
  • Andrew Evans
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 26
  • Evans, Andrew
    British director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 96, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 27
  • Evans, Andrew
    British director born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 28 IIF 29
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 30 IIF 31
  • Evans, Andrew
    British director born in August 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 32
  • Evans, Andrew David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH, England

      IIF 33
  • Evans, Andrew David
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Hereford, Herefordshire, HR2 0SH, United Kingdom

      IIF 34
    • The Old School, Kingstone, Hereford, Herefordshire, HR2 9ET, England

      IIF 35
  • Evans, Andrew
    British publican born in January 1968

    Registered addresses and corresponding companies
    • The Swan, Vicar Street, Kidderminster, Worcestershire, DY10 1DE

      IIF 36
  • Evans, Andrew
    British sales director born in January 1968

    Registered addresses and corresponding companies
    • 115 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DU

      IIF 37
  • Evans, Andrew
    British administrator born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 38
  • Evans, Andrew David

    Registered addresses and corresponding companies
  • Mr Andrew David Evans
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 40
    • 8a Chester Street, Mold, CH7 1EG, Wales

      IIF 41
  • Evans, Andrew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Talbot Court, Auckland Park, Bishop Auckland, County Durham, DL14 8YP, England

      IIF 42
  • Evans, Andrew
    British chief executive officer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 43
    • Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 44
  • Evans, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 45 IIF 46
    • Forge & Co, 154-158 Shoreditch High Street, London, E1 6HU, England

      IIF 47 IIF 48
  • Mr Andrew Evans
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 49 IIF 50
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 51 IIF 52
  • Evans, Andrew
    British community scheme manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loftus Road Stadium, South Africa Road, London, W12 7PA, England

      IIF 53
  • Mr David Andrew Evans
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 33 - 35, Chester Street, Flint, CH6 5BL, Wales

      IIF 54
  • Evans, Dave
    British estate agent born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 55
  • Evans, Dave
    British sales director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 56
  • Evans, Andrew

    Registered addresses and corresponding companies
    • Loftus Road Stadium, South Africa Road, London, W12 7PA, England

      IIF 57 IIF 58
  • Mr Andrew David Evans
    English born in June 1970

    Resident in Wales

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

      IIF 59
  • Mr Andrew Evans
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Talbot Court, Auckland Park, Bishop Auckland, County Durham, DL14 8YP, England

      IIF 60
  • Mr Andrew Evans
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 61
    • Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 62
  • Mr Andrew David Evans
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, Shrewsbury, SY1 1BY, England

      IIF 63
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 64
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 65
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY, United Kingdom

      IIF 66
    • 5, St Mawes Road, Perton, Wolverhampton, Staffordshire, WV6 7UN, United Kingdom

      IIF 67
  • Mr Andrew David Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH

      IIF 68
  • Mr Andrew David Evans
    British born in May 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Bankside, Stanton, Ashbourne, DE6 2BZ, United Kingdom

      IIF 69
  • Mr Dave Evans
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 70
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    ANDREW EVANS LANDSCAPES LIMITED - 2017-01-18
    Cross Chambers, 9 High Street, Newtown, Powys
    Dissolved corporate (2 parents)
    Equity (Company account)
    -344 GBP2018-01-31
    Officer
    2014-11-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    12 Talbot Court, Auckland Park, Bishop Auckland, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    293,052 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 3
    Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    207,714 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-18 ~ 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
  • 4
    Clubhouse, Wyaston Road, Ashbourne, Derbyshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    377,820 GBP2024-02-29
    Officer
    2024-01-01 ~ now
    IIF 4 - director → ME
  • 5
    2 Bankside, Stanton, Ashbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -5,013 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Barton Turns Marina Ltd (249) Barton Turns, Barton Under Needwood, Burton-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-05-01 ~ 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
  • 7
    5 St Mawes Road Perton, Perton, Wolverhampton, Staffordshire, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-05-31
    Officer
    2015-05-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Store, New Street, Milton Keynes, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -58,962 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Unit 21 Pride Hill Centre, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,332 GBP2018-05-31
    Officer
    2019-01-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Corporate (2 parents)
    Equity (Company account)
    -20,344 GBP2023-12-31
    Officer
    2021-12-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-10 ~ 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
  • 13
    Forge & Co 154-158 Shoreditch Highstreet, Shoreditch, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Holmes Farm Reapsmoor, Longnor, Buxton, England
    Corporate (8 parents)
    Equity (Company account)
    3,042 GBP2023-08-31
    Officer
    2024-01-10 ~ now
    IIF 5 - director → ME
  • 15
    Unit Su24/25 Darwin Centre, Shrewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    -7,944 GBP2023-02-28
    Officer
    2018-02-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    GET A HEAD MEDIA LTD - 2017-03-13
    8 Marmion Drive, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    Loftus Road Stadium, South Africa Road, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2008-09-19 ~ now
    IIF 58 - secretary → ME
  • 20
    Loftus Road Stadium, South Africa Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-10-17 ~ now
    IIF 53 - director → ME
    2008-10-17 ~ now
    IIF 57 - secretary → ME
  • 21
    QUIDDI HUB LIMITED - 2014-03-25
    77 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Total liabilities (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 45 - director → ME
  • 22
    Su24/25 Darwin Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    Hinton Green, Peterchurch, Herefordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    2011-04-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 24
    Unit Su24/25 Darwin Shopping Centre, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    4385, 14141868 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 7 - director → ME
    2022-05-30 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2022-05-30 ~ dissolved
    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
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    77 New Cavendish Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 47 - director → ME
  • 27
    214 Whitchurch Road, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 38 - director → ME
Ceased 19
  • 1
    ANDREW EVANS LANDSCAPES LIMITED - 2017-01-18
    Cross Chambers, 9 High Street, Newtown, Powys
    Dissolved corporate (2 parents)
    Equity (Company account)
    -344 GBP2018-01-31
    Officer
    2014-11-04 ~ 2015-11-01
    IIF 32 - director → ME
  • 2
    96 Whitchurch Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2013-12-17
    IIF 27 - director → ME
  • 3
    43 Crossways, Peterchurch, Hereford, Herefordshire
    Corporate (4 parents)
    Officer
    2016-12-01 ~ 2022-09-24
    IIF 34 - director → ME
  • 4
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,059,648 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 43 - director → ME
    Person with significant control
    2017-06-30 ~ 2020-08-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Doncaster Little Theatre, 1 King St Off East Laith Gate, Doncaster, South Yorkshire
    Corporate (6 parents)
    Officer
    2017-06-19 ~ 2017-10-09
    IIF 13 - director → ME
  • 6
    BLACK SUN CAPITAL LTD - 2020-12-17
    75 High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2020-12-31
    Officer
    2015-12-14 ~ 2018-03-20
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    BLACK CAT THEATRE SOCIAL ENTERPRISE - 2017-06-23
    6 Armthorpe Lane, Doncaster, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2013-12-17 ~ 2016-08-11
    IIF 14 - director → ME
  • 8
    THE MANOR BUSINESS COMMUNITY LTD - 2016-08-10
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,035 GBP2023-09-30
    Officer
    2014-09-15 ~ 2016-03-31
    IIF 35 - director → ME
  • 9
    JLE PUB COMPANY LTD - 2007-08-21
    240-244 Stratford Road, Shirley, Solihull
    Dissolved corporate (3 parents)
    Officer
    2007-04-17 ~ 2007-07-17
    IIF 36 - director → ME
  • 10
    4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-22 ~ 2022-01-10
    IIF 6 - director → ME
  • 11
    8a Chester Street, Mold, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ 2022-07-03
    IIF 56 - director → ME
    Person with significant control
    2021-12-21 ~ 2022-07-03
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 12
    GET A HEAD MEDIA LTD - 2017-03-13
    8 Marmion Drive, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-30 ~ 2018-03-20
    IIF 10 - director → ME
  • 13
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Corporate (10 parents)
    Officer
    2019-11-01 ~ 2022-03-28
    IIF 1 - director → ME
  • 14
    QUIDDI LIMITED - 2014-03-25
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,838,755 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 48 - director → ME
  • 15
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,393,824 GBP2023-06-30
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 46 - director → ME
  • 16
    Hinton Green, Peterchurch, Herefordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    2011-03-28 ~ 2011-04-06
    IIF 19 - director → ME
  • 17
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Officer
    1999-10-21 ~ 2001-02-28
    IIF 37 - director → ME
  • 18
    33 - 35 Chester Street, Flint, Wales
    Dissolved corporate
    Equity (Company account)
    12,528 GBP2018-04-30
    Officer
    2016-04-11 ~ 2019-08-30
    IIF 12 - director → ME
    Person with significant control
    2016-04-11 ~ 2019-08-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-03-31 ~ 2017-06-30
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 26 - Ownership of shares – 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.