logo
explain how to read the page

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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 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
    • icon of address 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 48
  • Garley Evans, Lisa Mary
    British regional director

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

      IIF 54
  • Garley-evans, Lisa Mary
    British secretary

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

      IIF 55
  • Garley Evans, Lisa Mary
    Usa regional director

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 1345 Avenue Of The Americas, New York, Ny 10105-1296, U.s.a., United States
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 46 - Director → ME
  • 2
    MAPLEGOLD LIMITED - 1984-12-20
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address 83 Kimbolton Road, Higham Ferrers, Rushden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 94 Bermuda Village Bermuda Village, Numeaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 83 Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,632 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    HEALTH & DIET FOOD CO LIMITED - 1984-06-15
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 9
    LOW-CAL SHOPS LIMITED - 1987-12-23
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    OLIVEGATE LIMITED - 1997-04-07
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    SUPERPLY LIMITED - 1979-12-31
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 23 - Director → ME
  • 15
    K P L INTERNATIONAL LIMITED - 2007-09-17
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 24 - Director → ME
  • 18
    RACKBERRY PROPERTIES LIMITED - 1977-12-31
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    ST. MATTHEWS CENTRE - 1999-01-27
    THE YMCA NORTHAMPTON - 2005-09-30
    icon of address 1 North Sixth Street, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 12 - Director → ME
Ceased 29
  • 1
    icon of address Nunn Mills Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2005-03-01
    IIF 53 - Secretary → ME
  • 2
    ORNSAY LIMITED - 1994-04-18
    GAGEMIX LIMITED - 1988-08-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-03-01
    IIF 51 - Secretary → ME
  • 3
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2012-10-15
    IIF 15 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-03-01
    IIF 50 - Secretary → ME
  • 4
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2014-06-18
    IIF 56 - Secretary → ME
    icon of calendar 2014-06-18 ~ 2014-07-31
    IIF 57 - Secretary → ME
  • 5
    BIGMODE LIMITED - 1988-06-16
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2014-08-01
    IIF 14 - Director → ME
    icon of calendar 2002-12-01 ~ 2005-03-01
    IIF 52 - Secretary → ME
    icon of calendar 2006-07-07 ~ 2014-10-03
    IIF 54 - Secretary → ME
  • 6
    LANGTREES LIMITED - 1997-04-10
    AVON FASHIONS (U.K.) LIMITED - 1995-06-27
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2005-03-01
    IIF 55 - Secretary → ME
  • 7
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2014-08-01
    IIF 20 - Director → ME
  • 8
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2014-08-01
    IIF 5 - Director → ME
    icon of calendar 2006-02-24 ~ 2014-08-01
    IIF 49 - Secretary → ME
  • 9
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    icon of address 49 Whitehall, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2014-08-20
    IIF 45 - Director → ME
  • 10
    ZEMPTY LIMITED - 2006-09-12
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-01-31
    IIF 32 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 72 - Secretary → ME
  • 11
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2017-10-25
    IIF 42 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-10-25
    IIF 75 - Secretary → ME
  • 12
    FOOD SUPPLEMENT COMPANY LIMITED - 1984-05-18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 43 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 71 - Secretary → ME
  • 13
    HEALTHY FOR YOU LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 33 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 78 - Secretary → ME
  • 14
    VITAMIN WORLD LIMITED - 2015-04-16
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 35 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 61 - Secretary → ME
  • 15
    WATERCAUSE LIMITED - 1996-11-22
    GEHE HOLDINGS LIMITED - 1997-04-23
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 28 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 67 - Secretary → ME
  • 16
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    NBTY EUROPE LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 30 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 66 - Secretary → ME
  • 17
    HOLLAND & BARRETT LIMITED - 1976-12-31
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 27 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 77 - Secretary → ME
  • 18
    VISIONSTATUS LIMITED - 1993-06-25
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 39 - Director → ME
    icon of calendar 2016-09-24 ~ 2020-12-31
    IIF 62 - Secretary → ME
  • 19
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2020-12-31
    IIF 10 - Director → ME
  • 20
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2020-12-31
    IIF 8 - Director → ME
  • 21
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2020-12-31
    IIF 9 - Director → ME
  • 22
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2020-12-31
    IIF 11 - Director → ME
  • 23
    ENVOYOUT LIMITED - 1985-06-19
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 44 - Director → ME
    icon of calendar 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
    icon of address The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2014-08-01
    IIF 25 - Director → ME
  • 25
    K P L COSMETICS LIMITED - 2004-08-25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2014-08-01
    IIF 18 - Director → ME
  • 26
    DESERT SHIELD LIMITED - 1991-04-19
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 36 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 64 - Secretary → ME
  • 27
    icon of address 4 Grange Park Court, Roman Way, Northampton
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2019-08-01
    IIF 6 - Director → ME
    icon of calendar 2004-07-20 ~ 2005-07-12
    IIF 58 - Secretary → ME
  • 28
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 31 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 63 - Secretary → ME
  • 29
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 26 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-12-31
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.