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, Matthew James

    Related profiles found in government register
  • Evans, Matthew James
    British director born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 50, Moorland Green, Gorseinon, Swansea, SA4 4QF, Wales

      IIF 1
  • Evans, Matthew James
    British manager born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Evans, Matthew James
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD

      IIF 5
    • 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD, United Kingdom

      IIF 6
  • Evans, Matthew James
    British none born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 7
  • Evans, Mathew James
    British manager born in September 1978

    Registered addresses and corresponding companies
    • Stafford Lodge, Stafford Common, Garden Village, Swansea, SA4 4HD, United Kingdom

      IIF 8
  • Evans, Mathew James
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • 2 High Street, Great Barford, Bedford, Beds, MK44 3LE

      IIF 9 IIF 10
  • Evans, Mathew James
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 11 IIF 12
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 13
  • Evans, Matthew James
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 14
    • Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 15
  • Evans, Matthew James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cholswell Court, Shippon, Abingdon, Oxfordshire, OX13 6HX, United Kingdom

      IIF 16
    • Lavender Lodge, 42 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 17 IIF 18
    • Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 19 IIF 20
    • Lavender House, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 21 IIF 22 IIF 23
    • Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, NP44 3GA, Wales

      IIF 24
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 25 IIF 26
    • Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 27
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 28
    • 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 29
    • Chilton Farm, Chilton Cantelo, Somerset, Yeovil, BA22 8BE, England

      IIF 30
    • Unit E, Eskdale Road, Uxbridge, Middlesex, UB8 2RT

      IIF 31
    • Unit E, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 32
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 33 IIF 34
    • Global Berry Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 35
  • Evans, Matthew James
    British non executive director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cafe Britannia, Britannia Road, Norwich, Norfolk, NR1 4HJ, England

      IIF 36
  • Evans, Matthew James
    British property consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fountains Farm House, South End, Milton Bryan, Milton Keynes, MK17 9HS, England

      IIF 37
  • Evans, Matthew James
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 38
  • Evans, Matthew
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • 20 Honeysuckle Close, Biggleswade, Bedfordshire, SG18 8ST

      IIF 39
  • Evans, Matthew James
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Edgware Road, Birmingham, B23 6JG, England

      IIF 40
    • 36, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 41
  • Evans, Matthew James
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Bedford, MK41 9AX, England

      IIF 42
  • Evans, Matthew James
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 High Street, Great Barford, MK44 3LE

      IIF 43 IIF 44
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 45
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA

      IIF 46
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, Uk

      IIF 47 IIF 48 IIF 49
    • Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 51 IIF 52
    • Valhalla 30, Ashby Road, Towcester, Northants, NN12 6PG, England

      IIF 53
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 54
  • Evans, Mathew James
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E J's Club, The Grange, Vauxhall, Llanelli, Carms, SA15 3BD, Wales

      IIF 55
    • 1, Glan Yr Afon, Gorseinon, Swansea, SA4 4QG

      IIF 56
  • Evans, Matthew James
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great West House, Great West Road, Brentford, Middlesex, TW8 9DF, England

      IIF 57
  • Evans, Matthew James
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 58
    • Dereham Community Hub, Rashs Green, Dereham, Norfolk, NR19 1JG

      IIF 59
    • 1st Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 60
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 61
  • Evans, Matthew James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twyford Mill, Oxford Road, Adderbury, Banbury, Oxfordshire, OX17 3SX, England

      IIF 62
    • 117, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, England

      IIF 63
    • 1st Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 64
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 65 IIF 66
    • 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 67
    • Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 68
    • The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT, England

      IIF 69
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 70
    • First Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, MK42 7PN, United Kingdom

      IIF 71
    • First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 77 IIF 78
    • C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 79
    • Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 80
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, England

      IIF 81
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 87
    • 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 88 IIF 89
  • Evans, Matthew James
    British executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 90
  • Evans, Matthew James
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verde Building, 10 Bressenden Place, 5th Floor, London, SW1E 5DH, England

      IIF 91
  • Evans, Matthew James
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 92 IIF 93
  • Evans, Matthew James
    British non born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, United Kingdom

      IIF 94
  • Evans, Matthew James
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT

      IIF 95
    • Crossways House 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 96
  • Evans, Matthew James
    British property consultants born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 97
  • Evans, Matthew James
    Uk investment professional born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 98
  • Mr Mathew James Evans
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 99 IIF 100
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 101
  • Evans, Matthew
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kitsbury Terrace, Berkhamsted, Herts, HP4 3EE

      IIF 102
  • Mr Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 103
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 104
    • Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 105
    • Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 106
    • First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 107 IIF 108
    • Woburn Court, 1st Floor, Woburn Court, 2 Railton Road, Woburn Road Ind Est, Kempston, MK42 7PN, United Kingdom

      IIF 109
    • Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 110
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 111
  • Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 112
  • Mr Matthew James Evans
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Edgware Road, Erdington, B23 6JG, England

      IIF 113
    • 36, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 114
  • Mr Matthew Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Skipper Way, Little Paxton, St Neots, Cambridgeshire, PE19 6LE, United Kingdom

      IIF 115
  • Mr Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 116
    • First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 117 IIF 118 IIF 119
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 121
  • Mr. Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 57
  • 1
    1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 87 - director → ME
  • 2
    56 Edgware Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    14,537 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 3
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-01-20 ~ dissolved
    IIF 83 - director → ME
  • 4
    AZTEC SIGNS LIMITED - 2021-04-13
    Unit E, Eskdale Road, Uxbridge, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 32 - director → ME
  • 5
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-01-22 ~ dissolved
    IIF 86 - director → ME
  • 6
    BKL BUSINESS RECOVERY LLP - 2008-07-02
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 7
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 8
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 9
    MOLE FINANCIAL LLP - 2013-09-23
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2012-09-29 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 10
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 88 - director → ME
  • 11
    A V C House, Northampton Lane, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Officer
    2014-06-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 14
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 72 - director → ME
  • 15
    First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 16
    Fountains Farm House South End, Milton Bryan, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-03-28 ~ now
    IIF 37 - director → ME
  • 17
    FORM HOLDINGS (LOUGHBOROUGH) LIMITED - 2015-11-17
    First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2015-10-29 ~ dissolved
    IIF 74 - director → ME
  • 18
    ESS003 LIMITED - 2015-06-01
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (3 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 58 - director → ME
  • 19
    163a St. Helens Road, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    11,731 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 20
    1st Floor 6 St Johns Court, Swansea Enterprise Park, Swansea
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 56 - director → ME
  • 21
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-06-09
    Officer
    2023-03-24 ~ now
    IIF 25 - director → ME
  • 22
    Chilton Farm, Chilton Cantelo, Somerset, Yeovil, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2023-03-24 ~ dissolved
    IIF 30 - director → ME
  • 23
    John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,076,680 GBP2023-06-30
    Officer
    2023-03-24 ~ now
    IIF 35 - director → ME
  • 24
    Fountain Farm House, South End, Milton Bryan, Beds, England
    Corporate (2 parents)
    Equity (Company account)
    2,289,894 GBP2024-01-31
    Officer
    2016-06-24 ~ now
    IIF 22 - director → ME
  • 25
    6 Cholswell Court, Shippon, Abingdon, Oxon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2018-02-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 6 - director → ME
  • 27
    HOUSE OF BABY LIMITED - 2010-03-01
    46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 5 - director → ME
  • 28
    THREE MUMS LIMITED - 2010-03-01
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 7 - director → ME
  • 29
    AZTEC INNOVATION LIMITED - 2021-02-16
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 84 - director → ME
  • 30
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-02 ~ now
    IIF 77 - director → ME
  • 31
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-03-28 ~ now
    IIF 78 - director → ME
  • 32
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    279,681 GBP2020-11-30
    Officer
    2017-04-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 33
    GUARDIAN PROPERTIES 2019 LTD - 2020-06-26
    GUARDIAN MEDICAL SERVICES LTD - 2019-02-06
    42 Main Road, Biddenham, Bedford, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2018-08-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 17 - director → ME
  • 35
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-10-25 ~ dissolved
    IIF 18 - director → ME
  • 36
    136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 94 - director → ME
  • 37
    136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 95 - director → ME
  • 38
    163a St. Helens Road, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 39
    9 Kitsbury Terrace, Berkhamsted, Herts
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 102 - director → ME
  • 40
    Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Corporate (3 parents)
    Officer
    2019-12-11 ~ now
    IIF 20 - director → ME
  • 41
    PATERSON HOLDINGS LIMITED - 2019-11-11
    EE PENHALURICK LIMITED - 2018-09-01
    Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-07-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-09-02 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 42
    PATERSON PERSONNEL LTD - 2024-07-11
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 26 - director → ME
  • 43
    PERSONAS ADVISORY LIMITED - 2020-06-30
    PERSONAS ADMIN SUPPORT LIMITED - 2020-01-31
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    42 Main Road, Biddenham, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2021-03-10 ~ now
    IIF 67 - director → ME
  • 45
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 46
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 70 - director → ME
  • 47
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 29 - director → ME
  • 48
    Level 4, Berkeley Square House, Berkeley Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 98 - director → ME
  • 49
    1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 1 - director → ME
  • 50
    Tilling House Sinclair Court, Bletchley, Milton Keynes
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,581,803 GBP2024-02-29
    Officer
    2017-04-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 51
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2022-09-29 ~ now
    IIF 91 - director → ME
  • 52
    20 Old Bailey, London
    Dissolved corporate (7 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 81 - director → ME
  • 53
    Fountains Farm House, South End, Milton Bryan, Beds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,183,282 GBP2023-09-30
    Officer
    2016-06-24 ~ now
    IIF 21 - director → ME
  • 54
    3 Warren Yard Warren Park, Stratford Road, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 63 - director → ME
  • 55
    ASKME CAPITAL LIMITED - 2019-09-27
    Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Corporate (3 parents)
    Officer
    2018-10-05 ~ now
    IIF 24 - director → ME
  • 56
    42 Main Road, Biddenham, Bedford, England
    Dissolved corporate (4 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 38 - director → ME
  • 57
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    209,785 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 23 - director → ME
Ceased 44
  • 1
    27 St. Cuthberts Street, Bedford, England
    Corporate (4 parents)
    Equity (Company account)
    300,479 GBP2023-10-31
    Officer
    2003-10-24 ~ 2003-12-22
    IIF 10 - director → ME
  • 2
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    946,455 GBP2021-09-30
    Officer
    2020-09-01 ~ 2022-06-24
    IIF 31 - director → ME
  • 3
    TIE RACK RETAIL GROUP LIMITED - 2016-11-16
    FRANGI INVESTMENTS LIMITED - 2007-10-26
    B & F INVESTMENTS LIMITED - 1999-03-25
    20 Old Bailey, London
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2013-09-25 ~ 2014-04-23
    IIF 57 - director → ME
  • 4
    BRITANNIA ENTERPRISES NORWICH LTD - 2017-05-03
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,770 GBP2015-12-31
    Officer
    2017-05-26 ~ 2018-07-11
    IIF 36 - director → ME
  • 5
    Charles & Co, 3 Murray Street, Llanelli, Carms
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ 2015-06-08
    IIF 4 - director → ME
  • 6
    SUCRAH LLP - 2014-09-09
    CHANCERY ACCOUNTS & TAX LLP - 2014-08-31
    CHANCERY ACCOUNTS AND TAX LLP - 2012-11-02
    CHANCERY TAX LLP - 2011-08-18
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-01 ~ 2014-07-08
    IIF 46 - llp-member → ME
  • 7
    Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ 2012-09-18
    IIF 2 - director → ME
  • 8
    DIGITAL COLONY UK 1 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 2 LIMITED - 2018-11-02
    8th And 9th Floors 9 Bressenden Place, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2022-01-01 ~ 2025-02-25
    IIF 92 - director → ME
  • 9
    DIGITAL COLONY UK 2 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 3 LIMITED - 2018-11-02
    8th And 9th Floors 9 Bressenden Place, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2022-01-01 ~ 2025-02-25
    IIF 93 - director → ME
  • 10
    DIGITAL COLONY UK ADVISORS 1 LLP - 2022-05-12
    8th And 9th Floors 9 Bressenden Place, London, England
    Corporate (3 parents)
    Officer
    2022-01-01 ~ 2025-03-10
    IIF 45 - llp-member → ME
  • 11
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-04-11
    IIF 82 - director → ME
  • 12
    E J'S CLUB LTD - 2011-07-13
    Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2014-01-01
    IIF 55 - director → ME
  • 13
    BOOKADD LIMITED - 1996-07-24
    42-44 High Street, Biggleswade, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,128 GBP2023-06-30
    Officer
    1996-06-19 ~ 1998-01-14
    IIF 39 - director → ME
  • 14
    3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,322,031 GBP2024-03-31
    Officer
    2014-08-14 ~ 2019-03-31
    IIF 79 - director → ME
  • 15
    3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,700 GBP2024-03-31
    Officer
    2017-02-03 ~ 2019-03-30
    IIF 73 - director → ME
    Person with significant control
    2017-02-03 ~ 2019-03-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CEDAR COTTAGE DEVELOPMENTS LIMITED - 2021-01-14
    GUARDIAN PRIMARY CARE LTD - 2019-08-20
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-10 ~ 2022-12-29
    IIF 75 - director → ME
    Person with significant control
    2019-01-09 ~ 2022-11-16
    IIF 108 - Ownership of shares – 75% or more OE
  • 17
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-01-18 ~ 2021-11-11
    IIF 61 - director → ME
    Person with significant control
    2021-01-18 ~ 2021-05-20
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 18
    FIRED EARTH TILES PLC - 1994-05-25
    SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,345 GBP2022-09-30
    Officer
    2021-01-21 ~ 2021-11-11
    IIF 62 - director → ME
  • 19
    ESS002 LIMITED - 2015-03-18
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    2015-03-26 ~ 2019-03-31
    IIF 80 - director → ME
  • 20
    FORTUS CAPITAL LIMITED - 2022-08-01
    Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2022-07-10 ~ 2023-12-18
    IIF 27 - director → ME
    Person with significant control
    2022-07-10 ~ 2023-07-30
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 21
    1 Fullers Field, Clophill, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,114 GBP2023-12-31
    Officer
    2019-12-09 ~ 2020-09-03
    IIF 97 - director → ME
    Person with significant control
    2019-12-09 ~ 2020-09-03
    IIF 122 - Ownership of shares – 75% or more OE
  • 22
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved corporate (4 parents)
    Officer
    2010-03-01 ~ 2010-04-09
    IIF 96 - director → ME
  • 23
    INDEPENDENCE MATTERS LTD - 2013-09-27
    Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-05-07 ~ 2017-07-18
    IIF 59 - director → ME
  • 24
    AMP CAPITAL INVESTORS (UK) LIMITED - 2023-02-15
    8th And 9th Floors 9 Bressenden Place, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2023-02-02 ~ 2025-02-21
    IIF 90 - director → ME
  • 25
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    2014-04-04 ~ 2023-12-31
    IIF 54 - llp-member → ME
  • 26
    1 Longacre, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ 2016-08-30
    IIF 42 - llp-designated-member → ME
  • 27
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    2022-09-30 ~ 2022-10-25
    IIF 33 - director → ME
  • 28
    LEVOLUX LIMITED - 2022-12-29
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2022-09-30 ~ 2022-10-25
    IIF 34 - director → ME
  • 29
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-03-11 ~ 2005-08-03
    IIF 9 - director → ME
  • 30
    Suites 1 - 4 Top Floor, The Grange Vauxhall, Llanelli, Carmarthenshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ 2015-06-08
    IIF 3 - director → ME
  • 31
    The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved corporate
    Officer
    2008-07-30 ~ 2008-11-14
    IIF 8 - director → ME
  • 32
    36 Melrose Avenue, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    15,536 GBP2024-01-31
    Officer
    2021-10-23 ~ 2023-04-30
    IIF 41 - director → ME
    Person with significant control
    2021-10-21 ~ 2023-04-30
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PATERSON PERSONNEL LTD - 2024-07-11
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Person with significant control
    2018-06-28 ~ 2018-10-09
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 34
    C/o Uhy Hacker Young Llp, Quadrant House, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2013-04-16 ~ 2014-12-16
    IIF 60 - director → ME
  • 35
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ 2014-12-16
    IIF 69 - director → ME
  • 36
    Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    -522,744 GBP2024-03-31
    Officer
    2014-05-28 ~ 2019-03-31
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 104 - Has significant influence or control OE
  • 37
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    2017-06-14 ~ 2019-03-31
    IIF 89 - director → ME
  • 38
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2013-05-17 ~ 2014-04-06
    IIF 52 - llp-designated-member → ME
  • 39
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ 2011-06-27
    IIF 43 - llp-designated-member → ME
  • 40
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-04-11
    IIF 85 - director → ME
  • 41
    CHANCERY CAPITAL LLP - 2014-05-28
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2013-09-18 ~ 2014-04-01
    IIF 47 - llp-designated-member → ME
  • 42
    CHANCERY CAPITAL MANAGEMENT LLP - 2014-05-28
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2013-09-26 ~ 2014-04-01
    IIF 49 - llp-designated-member → ME
  • 43
    TOAD HALL FINANCIAL LLP - 2014-04-16
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-04-01 ~ 2014-04-01
    IIF 53 - llp-designated-member → ME
  • 44
    ASKME CAPITAL LIMITED - 2019-09-27
    Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Corporate (3 parents)
    Person with significant control
    2018-10-05 ~ 2019-10-30
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors 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.