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, Andrew

    Related profiles found in government register
  • Evans, Andrew
    British community scheme manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loftus Road Stadium, South Africa Road, London, W12 7PA, England

      IIF 1
  • Evans, Andrew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Talbot Court, Auckland Park, Bishop Auckland, County Durham, DL14 8YP, England

      IIF 2
  • Evans, Andrew
    British chief executive officer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 3
    • icon of address Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 4
  • Evans, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 5 IIF 6
    • icon of address Forge & Co, 154-158 Shoreditch High Street, London, E1 6HU, England

      IIF 7 IIF 8
  • Evans, Andrew
    British administrator born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 9
  • Evans, Andrew David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 10
    • icon of address Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 11
    • icon of address Morumbi, Duffield Lane, Stoke Poges, Slough, Bucks, SL2 4AH, United Kingdom

      IIF 12
  • Evans, Andrew David
    British retailer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 13
  • Evans, Andrew David
    British sales born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 14
    • icon of address 5, St Mawes Road, Perton, Wolverhampton, WV6 7UN, United Kingdom

      IIF 15
  • Evans, Andrew David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton Green, Peterchurch, Herefordshire, HR2 0SH, England

      IIF 16
  • Evans, Andrew David
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton Green, Peterchurch, Hereford, Herefordshire, HR2 0SH, United Kingdom

      IIF 17
    • icon of address The Old School, Kingstone, Hereford, Herefordshire, HR2 9ET, England

      IIF 18
  • Evans, Dave
    British estate agent born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 19
  • Evans, Dave
    British sales director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 20
  • Evans, Andrew
    British retired born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doncaster Little Theatre, 1 King St Off East Laith Gate, Doncaster, South Yorkshire, DN1 1JD

      IIF 21
  • Evans, Andrew
    British welfare to work advisor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodlands Road, Woodlands, Doncaster, S Yorks, DN6 7JX

      IIF 22
  • Evans, Andrew
    British director born in April 1981

    Resident in England

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

      IIF 23
    • icon of address 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 24
    • icon of address The Store, New Street, Milton Keynes, MK11 1BW, England

      IIF 25
  • Evans, Andrew
    British hgv driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Kent Road, Wednesbury, WS10 0SY, United Kingdom

      IIF 26
  • Mr Andrew Evans
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Talbot Court, Auckland Park, Bishop Auckland, County Durham, DL14 8YP, England

      IIF 27
  • Mr Andrew Evans
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 28
    • icon of address Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 29
  • Evans, Andrew
    British publican born in January 1968

    Registered addresses and corresponding companies
    • icon of address The Swan, Vicar Street, Kidderminster, Worcestershire, DY10 1DE

      IIF 30
  • Evans, Andrew
    British sales director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 115 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DU

      IIF 31
  • Evans, Andrew
    British director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 96, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 32
  • Evans, Andrew
    British director born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 33 IIF 34
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 35 IIF 36
  • Evans, Andrew
    British director born in August 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 37
  • Mr Dave Evans
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 38
    • icon of address 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 39
  • Mr Andrew David Evans
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, Shrewsbury, SY1 1BY, England

      IIF 40
    • icon of address Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 41
    • icon of address Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 42
    • icon of address Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY, United Kingdom

      IIF 43
    • icon of address 5, St Mawes Road, Perton, Wolverhampton, Staffordshire, WV6 7UN, United Kingdom

      IIF 44
  • Mr Andrew David Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton Green, Peterchurch, Herefordshire, HR2 0SH

      IIF 45
  • Evans, Andrew David
    British construction born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 46
  • Evans, Andrew David
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Andrew David
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, United Kingdom

      IIF 49
    • icon of address Holmes Farm, Reapsmoor, Longnor, Buxton, SK17 0LG, England

      IIF 50
  • Evans, Andrew David
    British home improvements born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ultra Tiles, Chester Road West, Queensferry, Deeside, Clwyd, CH5 1SA, Wales

      IIF 51
  • Evans, Andrew David

    Registered addresses and corresponding companies
  • Evans, Andrew David
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 53
  • Evans, Andrew David
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Evans
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 55
    • icon of address The Rickyard, Calverton, Milton Keynes, MK19 6ED, England

      IIF 56
    • icon of address The Store, New Street, Milton Keynes, MK11 1BW, England

      IIF 57
  • Andrew Evans
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 58
  • Evans, Andrew David
    English director born in June 1970

    Resident in Wales

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

      IIF 59
  • Evans, Andrew

    Registered addresses and corresponding companies
    • icon of address Loftus Road Stadium, South Africa Road, London, W12 7PA, England

      IIF 60 IIF 61
  • Mr Andrew Evans
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 62 IIF 63
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 64 IIF 65
  • Mr David Andrew Evans
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33 - 35, Chester Street, Flint, CH6 5BL, Wales

      IIF 66
  • Mr Andrew David Evans
    British born in May 1957

    Resident in England

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

      IIF 67
  • Mr Andrew David Evans
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 68
    • icon of address 8a Chester Street, Mold, CH7 1EG, Wales

      IIF 69
  • Mr Andrew David Evans
    English born in June 1970

    Resident in Wales

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

      IIF 70
  • Mr Andrew David Evans
    British born in May 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Bankside, Stanton, Ashbourne, DE6 2BZ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    ANDREW EVANS LANDSCAPES LIMITED - 2017-01-18
    icon of address Cross Chambers, 9 High Street, Newtown, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2018-01-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Talbot Court, Auckland Park, Bishop Auckland, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    313,575 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,714 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Clubhouse, Wyaston Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    377,820 GBP2024-02-29
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address 2 Bankside, Stanton, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,013 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Barton Turns Marina Ltd (249) Barton Turns, Barton Under Needwood, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 St Mawes Road Perton, Perton, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Store, New Street, Milton Keynes, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -58,962 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 21 Pride Hill Centre, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,332 GBP2018-05-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -20,344 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Forge & Co 154-158 Shoreditch Highstreet, Shoreditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Holmes Farm Reapsmoor, Longnor, Buxton, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,289 GBP2024-08-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address Unit Su24/25 Darwin Centre, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,944 GBP2023-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    GET A HEAD MEDIA LTD - 2017-03-13
    icon of address 8 Marmion Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 61 - Secretary → ME
  • 20
    icon of address Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 60 - Secretary → ME
  • 21
    QUIDDI HUB LIMITED - 2014-03-25
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Su24/25 Darwin Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hinton Green, Peterchurch, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit Su24/25 Darwin Shopping Centre, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,995 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14141868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-05-30 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address 214 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 9 - Director → ME
Ceased 19
  • 1
    ANDREW EVANS LANDSCAPES LIMITED - 2017-01-18
    icon of address Cross Chambers, 9 High Street, Newtown, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2018-01-31
    Officer
    icon of calendar 2014-11-04 ~ 2015-11-01
    IIF 37 - Director → ME
  • 2
    icon of address 96 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-12-17
    IIF 32 - Director → ME
  • 3
    icon of address 43 Crossways, Peterchurch, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2022-09-24
    IIF 17 - Director → ME
  • 4
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,059,648 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-08-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-08-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Doncaster Little Theatre, 1 King St Off East Laith Gate, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2017-10-09
    IIF 21 - Director → ME
  • 6
    BLACK SUN CAPITAL LTD - 2020-12-17
    icon of address 75 High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2020-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2018-03-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    BLACK CAT THEATRE SOCIAL ENTERPRISE - 2017-06-23
    icon of address 6 Armthorpe Lane, Doncaster, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-08-11
    IIF 22 - Director → ME
  • 8
    THE MANOR BUSINESS COMMUNITY LTD - 2016-08-10
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,301 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2016-03-31
    IIF 18 - Director → ME
  • 9
    JLE PUB COMPANY LTD - 2007-08-21
    icon of address 240-244 Stratford Road, Shirley, Solihull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2007-07-17
    IIF 30 - Director → ME
  • 10
    icon of address 4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2022-01-10
    IIF 53 - Director → ME
  • 11
    icon of address 8a Chester Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-07-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    GET A HEAD MEDIA LTD - 2017-03-13
    icon of address 8 Marmion Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-03-20
    IIF 24 - Director → ME
  • 13
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2022-03-28
    IIF 46 - Director → ME
  • 14
    QUIDDI LIMITED - 2014-03-25
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,838,755 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-08-14
    IIF 8 - Director → ME
  • 15
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,393,824 GBP2023-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-08-14
    IIF 6 - Director → ME
  • 16
    icon of address Hinton Green, Peterchurch, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    icon of calendar 2011-03-28 ~ 2011-04-06
    IIF 12 - Director → ME
  • 17
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-21 ~ 2001-02-28
    IIF 31 - Director → ME
  • 18
    icon of address 33 - 35 Chester Street, Flint, Wales
    Dissolved Corporate
    Equity (Company account)
    12,528 GBP2018-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-08-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2019-08-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 58 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.