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

Ms Lisa Mary Garley-evans

    Related profiles found in government register
  • Ms Lisa Mary Garley-evans
    British born in September 1968

    Resident in United Kingdom

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

      IIF 1
    • 83, Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8HL

      IIF 2
  • Mrs Lisa Mary Evans
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 3
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 4
  • Garley Evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 5
  • Garley-evans, Lisa Mary
    British company solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 6
  • Garley-evans, Lisa Mary
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 7
  • Garley-evans, Lisa Mary
    British general counsel born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Samuel Ryder House, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 11
  • Garley-evans, Lisa Mary
    British lawyer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Sixth Street, Milton Keynes, MK9 2NR, England

      IIF 12
  • Garley-evans, Lisa Mary
    British legal consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Wellingborough Road, Rushden, Northants, NN10 9TB, United Kingdom

      IIF 13
  • Garley-evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British soli born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 16 IIF 17
  • Garley-evans, Lisa Mary
    British solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British vice president & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon, Nunn Mills Road, Northampton, NN1 5PA, United Kingdom

      IIF 45
  • Garley-evans, Lisa Mary
    British vp & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northants, NN1 5PA, United Kingdom

      IIF 46
  • Evans, Lisa Mary
    British lawyer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 47
  • Evans, Lisa Mary
    British solicitor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 48
  • Garley Evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 49
  • Garley-evans, Lisa Mary
    British co secretary

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 54
  • Garley-evans, Lisa Mary
    British secretary

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 55
  • Garley Evans, Lisa Mary
    Usa regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 56
  • Garley-evans, Lisa Mary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    AVON OVERSEAS LIMITED - 1989-05-29
    1345 Avenue Of The Americas, New York, Ny 10105-1296, U.s.a., United States
    Corporate (5 parents)
    Officer
    2010-02-05 ~ now
    IIF 46 - director → ME
  • 2
    MAPLEGOLD LIMITED - 1984-12-20
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 37 - director → ME
    2016-09-30 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 41 - director → ME
    2016-09-30 ~ dissolved
    IIF 73 - secretary → ME
  • 4
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    94 Bermuda Village Bermuda Village, Numeaton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LGE LEGAL SOLUTIONS LTD - 2014-12-02
    83 Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    39,632 GBP2024-07-31
    Officer
    2014-07-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    HEALTH & DIET FOOD CO LIMITED - 1984-06-15
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-09-30 ~ dissolved
    IIF 17 - director → ME
    2016-09-30 ~ dissolved
    IIF 65 - secretary → ME
  • 8
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 34 - director → ME
    2016-09-30 ~ dissolved
    IIF 76 - secretary → ME
  • 9
    LOW-CAL SHOPS LIMITED - 1987-12-23
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 38 - director → ME
    2016-09-30 ~ dissolved
    IIF 69 - secretary → ME
  • 10
    OLIVEGATE LIMITED - 1997-04-07
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 16 - director → ME
    2016-09-30 ~ dissolved
    IIF 70 - secretary → ME
  • 11
    SUPERPLY LIMITED - 1979-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 40 - director → ME
    2016-09-30 ~ dissolved
    IIF 79 - secretary → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Nunn Mills Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 19 - director → ME
  • 14
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 23 - director → ME
  • 15
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 22 - director → ME
  • 16
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 21 - director → ME
  • 17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 24 - director → ME
  • 18
    RACKBERRY PROPERTIES LIMITED - 1977-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 29 - director → ME
    2016-09-30 ~ dissolved
    IIF 68 - secretary → ME
  • 19
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    1 North Sixth Street, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2021-09-16 ~ now
    IIF 12 - director → ME
Ceased 29
  • 1
    Nunn Mills Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 53 - secretary → ME
  • 2
    ORNSAY LIMITED - 1994-04-18
    GAGEMIX LIMITED - 1988-08-17
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 51 - secretary → ME
  • 3
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2006-03-02 ~ 2012-10-15
    IIF 15 - director → ME
    2002-11-01 ~ 2005-03-01
    IIF 50 - secretary → ME
  • 4
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Corporate (4 parents)
    Officer
    2006-04-10 ~ 2014-06-18
    IIF 56 - secretary → ME
    2014-06-18 ~ 2014-07-31
    IIF 57 - secretary → ME
  • 5
    BIGMODE LIMITED - 1988-06-16
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2014-08-01
    IIF 14 - director → ME
    2006-07-07 ~ 2014-10-03
    IIF 54 - secretary → ME
    2002-12-01 ~ 2005-03-01
    IIF 52 - secretary → ME
  • 6
    LANGTREES LIMITED - 1997-04-10
    AVON FASHIONS (U.K.) LIMITED - 1995-06-27
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 55 - secretary → ME
  • 7
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-15 ~ 2014-08-01
    IIF 20 - director → ME
  • 8
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-02-24 ~ 2014-08-01
    IIF 5 - director → ME
    2006-02-24 ~ 2014-08-01
    IIF 49 - secretary → ME
  • 9
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    49 Whitehall, London, England
    Corporate (15 parents)
    Officer
    2003-04-08 ~ 2014-08-20
    IIF 45 - director → ME
  • 10
    ZEMPTY LIMITED - 2006-09-12
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-01-31
    IIF 32 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 72 - secretary → ME
  • 11
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (2 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2017-10-25
    IIF 42 - director → ME
    2016-09-30 ~ 2017-10-25
    IIF 75 - secretary → ME
  • 12
    FOOD SUPPLEMENT COMPANY LIMITED - 1984-05-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 43 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 71 - secretary → ME
  • 13
    HEALTHY FOR YOU LIMITED - 2015-05-01
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 33 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 78 - secretary → ME
  • 14
    VITAMIN WORLD LIMITED - 2015-04-16
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 35 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 61 - secretary → ME
  • 15
    GEHE HOLDINGS LIMITED - 1997-04-23
    WATERCAUSE LIMITED - 1996-11-22
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 28 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 67 - secretary → ME
  • 16
    NBTY EUROPE LIMITED - 2015-05-01
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents, 6 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 30 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 66 - secretary → ME
  • 17
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    HOLLAND & BARRETT LIMITED - 1976-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 27 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 77 - secretary → ME
  • 18
    VISIONSTATUS LIMITED - 1993-06-25
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 39 - director → ME
    2016-09-24 ~ 2020-12-31
    IIF 62 - secretary → ME
  • 19
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 10 - director → ME
  • 20
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Corporate (4 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 8 - director → ME
  • 21
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2017-11-13 ~ 2020-12-31
    IIF 9 - director → ME
  • 22
    22 Grenville Street, St Hellier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2017-11-10 ~ 2020-12-31
    IIF 11 - director → ME
  • 23
    LIFECYCLE LIMITED - 2018-08-02
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 44 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 74 - secretary → ME
  • 24
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 25 - director → ME
  • 25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 18 - director → ME
  • 26
    DESERT SHIELD LIMITED - 1991-04-19
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 36 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 64 - secretary → ME
  • 27
    4 Grange Park Court, Roman Way, Northampton
    Corporate (13 parents)
    Officer
    2000-07-12 ~ 2019-08-01
    IIF 6 - director → ME
    2004-07-20 ~ 2005-07-12
    IIF 58 - secretary → ME
  • 28
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 31 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 63 - secretary → ME
  • 29
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (4 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 26 - director → ME
    2016-09-30 ~ 2020-12-31
    IIF 59 - secretary → 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.