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

Evans, David William

    Related profiles found in government register
  • Evans, David William
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pelerins, Beechwood Drive, Aldbury, Tring, Hertfordshire, HP23 5SB, United Kingdom

      IIF 1
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 2 IIF 3 IIF 4
  • Evans, David William
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 6
  • Evans, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 7
    • Pennroyal, Station Road, Tring, HP23 5QY, England

      IIF 8
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 9 IIF 10 IIF 11
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 12
  • Evans, David William
    British energy & business services born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 13
  • Evans Mbe, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 14
  • Evans, David William
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Penny Royal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 15
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 16
    • The Counting House, 9 High Street, Tring, HP23 5TE, England

      IIF 17
  • Evans, David William
    British ceo born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 18
  • Evans, David William
    British chairman & chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 19 IIF 20
  • Evans, David William
    British chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 21
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 22
  • Evans, David William
    British chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Herts, HP23 5QY

      IIF 23
  • Evans, David William
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 24
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 25
  • Evans, David William
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 26 IIF 27
    • Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 7BB, United Kingdom

      IIF 28
    • One Green Place Unit 36, Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE, United Kingdom

      IIF 29 IIF 30
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 31 IIF 32
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 33 IIF 34 IIF 35
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 36 IIF 37
  • Evans, David William
    British group chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 38
  • Mr David William Evans
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pelerins, Beechwood Drive, Aldbury, Tring, Hertfordshire, HP23 5SB, United Kingdom

      IIF 39
  • Evans, David William
    British chairman & chief born in November 1947

    Registered addresses and corresponding companies
    • Spinney Hall, Mentmore, Leighton Buzzard, Beds, LU7 0QG

      IIF 40
  • Evans Mbe, David William
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Penny Royal Court, Station Road, Tring, HP23 5QY, England

      IIF 41
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 42
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 43
    • Pennroyal, Station Road, Tring, HP23 5QY, England

      IIF 44
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 45 IIF 46
  • Mr David William Evans
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit3, Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU, United Kingdom

      IIF 47
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 48
    • Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, England

      IIF 49
    • Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 50 IIF 51 IIF 52
    • The Counting House, 9 High Street, Tring, HP23 5TE, England

      IIF 54
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    DEMBE THEATRE LIMITED - 2025-10-14
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ now
    IIF 16 - Director → ME
  • 2
    DTC SCHOOLS LIMITED - 2017-06-16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2018-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -442,854 GBP2019-06-30
    Officer
    2018-07-11 ~ dissolved
    IIF 11 - Director → ME
  • 5
    PRD LIMITED - 2022-02-22
    Units 9 & 10 Queens Court, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -31,353 GBP2023-11-30
    Officer
    2024-07-08 ~ now
    IIF 41 - Director → ME
  • 6
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Officer
    2017-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    Pennyroyal Court, Station Road, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,830 GBP2024-09-30
    Officer
    2014-04-08 ~ now
    IIF 4 - Director → ME
  • 8
    MATILDASPLANET PROPERTIES LTD - 2011-04-28
    Pennyroyal Court, Station Road, Tring, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,033,505 GBP2024-12-31
    Officer
    2011-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Pennyroyal Court, Station Road, Tring, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,273 GBP2024-09-30
    Officer
    2013-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Pennyroyal Court, Station Road, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,538 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Officer
    2018-05-25 ~ dissolved
    IIF 6 - Director → ME
  • 13
    Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Officer
    2017-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 14
    The Counting House, 9 High Street, Tring, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    Pennyroyal Court, Station Road, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,400 GBP2024-12-31
    Officer
    2018-02-15 ~ now
    IIF 3 - Director → ME
  • 16
    Pennroyal, Station Road, Tring, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Officer
    2016-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 17
    Glendale House, 110 Grove Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,000 GBP2023-12-30
    Officer
    2001-06-14 ~ 2013-02-18
    IIF 35 - Director → ME
  • 2
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    ~ 2013-02-18
    IIF 23 - Director → ME
  • 3
    CHARLES GROSVENOR CONVERSIONS LIMITED - 1995-07-04
    BROMFIELD REFURBISHMENT LIMITED - 1991-09-24
    302 Birchfield Road, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    831,860 GBP2024-05-31
    Officer
    1991-04-15 ~ 1994-11-18
    IIF 26 - Director → ME
  • 4
    GROSVENOR LOFTS LIMITED - 2000-12-28
    TAYLOR MADE CONSTRUCTIONS LIMITED - 1998-05-18
    300 Birchfield Road, Webheath, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    1991-12-09 ~ 1994-10-21
    IIF 25 - Director → ME
  • 5
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-09-20 ~ 2013-02-18
    IIF 20 - Director → ME
  • 6
    GRASS ROOTS DIGITAL FIBRE LIMITED - 2014-01-24
    DIGITAL FIBRE LIMITED - 2011-12-13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    182,992 GBP2021-12-31
    Officer
    2011-11-25 ~ 2013-02-18
    IIF 36 - Director → ME
  • 7
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Person with significant control
    2016-06-30 ~ 2018-07-11
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 8
    DELEGATE MANAGEMENT SERVICES LIMITED - 2008-12-17
    GRASS ROOTS DMS LIMITED - 2007-08-09
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-07-25 ~ 2013-02-18
    IIF 24 - Director → ME
  • 9
    HBI LIMITED - 2008-12-17
    HOTEL BROKERS INTERNATIONAL LIMITED - 2008-01-30
    Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2008-09-05 ~ 2013-02-18
    IIF 32 - Director → ME
  • 10
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    2007-09-14 ~ 2013-02-18
    IIF 33 - Director → ME
  • 11
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-20 ~ 2013-02-18
    IIF 27 - Director → ME
  • 12
    EVER 2207 LIMITED - 2003-11-14
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-12-02 ~ 2013-02-18
    IIF 31 - Director → ME
  • 13
    STAFFORDSHIRE HOLDINGS LIMITED - 2002-10-22
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    598,064 GBP2020-12-31
    Officer
    1998-11-16 ~ 2013-02-18
    IIF 22 - Director → ME
  • 14
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,000 GBP2023-12-30
    Officer
    ~ 2016-10-06
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED - 2018-05-16
    FORAY 944 LIMITED - 1996-10-01
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2013-04-05 ~ 2016-10-06
    IIF 19 - Director → ME
    1996-09-09 ~ 2013-02-18
    IIF 34 - Director → ME
  • 16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Person with significant control
    2017-02-16 ~ 2018-10-24
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-27 ~ 2015-02-03
    IIF 28 - Director → ME
  • 18
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-05-11 ~ 2014-12-22
    IIF 29 - Director → ME
  • 19
    MATILDASPLANET MANUFACTURING LIMITED - 2011-05-18
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-15 ~ 2014-12-22
    IIF 30 - Director → ME
  • 20
    C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Person with significant control
    2018-05-25 ~ 2018-07-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Person with significant control
    2017-05-17 ~ 2018-10-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-06-27 ~ 2014-12-22
    IIF 15 - Director → ME
  • 23
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-10-02 ~ 2013-02-18
    IIF 21 - Director → ME
  • 24
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,673 GBP2020-12-31
    Officer
    2003-03-07 ~ 2013-02-18
    IIF 37 - Director → ME
  • 25
    40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1993-01-25 ~ 1995-01-30
    IIF 40 - Director → ME
  • 26
    Pennyroyal Court, Station Road, Tring, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2008-08-27 ~ 2013-02-18
    IIF 38 - Director → ME
  • 27
    GREEN CELL TECHNOLOGIES LIMITED - 2012-08-13
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-10-15 ~ 2013-02-18
    IIF 18 - Director → ME
  • 28
    Pennyroyal Court, Station Road, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,400 GBP2024-12-31
    Person with significant control
    2018-02-15 ~ 2018-10-24
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    Pennroyal, Station Road, Tring, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Person with significant control
    2016-12-05 ~ 2018-10-24
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.