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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Banks, Eve Jordan

    Related profiles found in government register
  • Banks, Eve Jordan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 1
  • Banks, Eve Jordan
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Barwick View, Ingleby Barwick, Stockton-on-tees, TS17 0TL, United Kingdom

      IIF 2
  • Banks, Eve Jordan
    British operations director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 3
  • Banks, Eve Jordan
    British secretary born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 4
  • Banks, Jordan
    British ceo born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70 Brunswick Street, Unit 213, Brunswick Street, Stockton-on-tees, TS18 1DW, England

      IIF 5
  • Banks, Eve Jordan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA, United Kingdom

      IIF 6
    • Bmc House, Units 2 And 3, Bmc House, Swan Street, Gateshead, NE8 1BQ, United Kingdom

      IIF 7
  • Mrs Eve Jordan Banks
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Barwick View, Ingleby Barwick, Stockton-on-tees, TS17 0TL, United Kingdom

      IIF 8
    • First Floor, Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 9
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 10
  • Banks, Jordan Goodnews
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 11
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 12
  • Banks, Jordan Goodnews
    British ceo born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA

      IIF 13
  • Banks, Jordan Goodnews
    British chief executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 14
  • Banks, Jordan Goodnews
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70 Brunswick Street, Unit 215, Stockton On Tees, TS18 1DW

      IIF 15
    • 17, Barwick View, Ingleby Barwick, Stockton-on-tees, TS17 0TL, England

      IIF 16
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 17
  • Banks, Jordan Goodnews
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 18
  • Banks, Jordan
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA, United Kingdom

      IIF 19
  • Banks, Jordan
    British general manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, House Wellington, Falcon Court, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 20
  • Mrs Eve Jordan Banks
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA, United Kingdom

      IIF 21
    • Bmc House, Units 2 And 3, Bmc House, Swan Street, Gateshead, NE8 1BQ, United Kingdom

      IIF 22
  • Mr Jordan Goodnews Banks
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA

      IIF 23
    • 17, Barwick View, Ingleby Barwick, Stockton-on-tees, TS17 0TL, England

      IIF 24
    • 70 Brunswick Street, Unit 213, Brunswick Street, Stockton-on-tees, TS18 1DW, England

      IIF 25
    • First Floor, Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 26
    • Stockton Business Centre, Brunswick Street, 70-74 Brunswick St, Stockton-on-tees, Cleveland, TS18 1DW

      IIF 27
    • Wellington House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 28 IIF 29 IIF 30
  • Banks, Jordan Goodnews
    British chief executive born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Brunswick St, Brunswick Street, Stockton-on-tees, Cleveland, TS18 1DW, England

      IIF 31
  • Dube, Ronnie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Holme Lane, Langford, Newark, Nottinghamshire, NG23 7RT, England

      IIF 32
  • Mr Jordan Banks
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gosforth Terrace, Gateshead, NE10 0RA, United Kingdom

      IIF 33
  • Mrs Jordan Banks
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, House Wellington, Falcon Court, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 34
  • Dube, Sibangani Ronnie
    Zimbabwean born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, High Street, Willingham By Stow, Gainsborough, DN21 5JZ, England

      IIF 35
  • Dube, Sibangani Ronnie
    Zimbabwean company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, High Street, Willingham By Stow, Gainsborough, DN21 5JZ, England

      IIF 36
    • The Old School House, High Street, Willingham By Stow, Gainsborough, DN21 5JZ, United Kingdom

      IIF 37
  • Dube, Sibangani Ronnie
    Zimbabwean director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holme Lane, Langford, Newark, NG23 7RT, United Kingdom

      IIF 38
  • Dube, Sibangani Ronnie
    Zimbabwean manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Arlington Lodge, Monument Hill, Weybridge, Surrey, KT13 8RD, United Kingdom

      IIF 39
  • Dube, Sibangani Ronnie
    Zimbabwean technical engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Mr Sibangani Ronnie Dube
    Zimbabwean born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, High Street, Willingham By Stow, Gainsborough, DN21 5JZ, England

      IIF 41
    • The Old School House, High Street, Willingham By Stow, Gainsborough, DN21 5JZ, United Kingdom

      IIF 42
    • 24, Lincoln Road, Fenton, Lincoln, LN1 2EP, England

      IIF 43
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • 2, Holme Lane, Langford, Newark, NG23 7RT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 20
  • 1
    BRIX BANX & MANAGEMENT LTD
    12212088
    First Floor, Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 11 - Director → ME
    2019-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-17 ~ 2022-05-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2021-12-07 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    BRIX BANX PROPERTY LTD
    - now 13299582
    BANX TRANS STORAGE LTD
    - 2022-02-16 13299582
    Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 14 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CORPORATE IT LTD
    12117851
    The Old School High Street, Willingham By Stow, Gainsborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    CROWNE EVENTS LTD
    15150868
    Bmc House Units 2 And 3, Bmc House, Swan Street, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ 2026-03-24
    IIF 7 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DAYNIGHT CARE LTD
    16359484
    Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 19 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENERGY HEATING AND PLUMBING LTD
    07845551
    2 Holme Lane 2 Holme Lane, Langford, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-14 ~ 2011-11-23
    IIF 39 - Director → ME
  • 7
    FLIGHT LIST LTD
    11796617
    17 Barwick View, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    GOCARE LTD
    09133391
    Stockton Business Centre Brunswick Street, 70-74 Brunswick St, Stockton-on-tees, Cleveland
    Dissolved Corporate (6 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    HOME SOS NETWORK LTD
    10072196
    The Old School High Street, Willingham By Stow, Gainsborough, England
    Active Corporate (2 parents)
    Officer
    2016-03-23 ~ now
    IIF 35 - Director → ME
    2016-03-18 ~ 2016-03-31
    IIF 32 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 43 - Has significant influence or control OE
  • 10
    IMPERIUM STAFF LTD
    - now 14058422
    BANX GLOBAL TRADE LTD
    - 2022-10-12 14058422
    Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 18 - Director → ME
    2022-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    KEYSTONE GLOBAL LTD
    15962586
    Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    KEYSTONE PLUS LIMITED
    12389770
    16 Gosforth Terrace, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    LIGHTS GROUP LIMITED
    11678064
    First Floor House Wellington, Falcon Court, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    LUCRE FINANCE LIMITED
    10841948
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OXFORD PAY LIMITED
    10514938 11374220
    2 Holme Lane, Langford, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    OXFORD PAY LIMITED
    11374220 10514938
    Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 17
    RIOBA GROUP LTD
    10495868 14833102
    70 Brunswick Street Unit 213, Brunswick Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    RIOBA GROUP LTD
    14833102 10495868
    17 Barwick View, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    STAFF GATE LTD
    11265889
    70 Brunswick Street Unit 215, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 20
    THE LIGHT CITY NOTTINGHAM LIMITED
    13758530
    The Old School House High Street, Willingham By Stow, Gainsborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.