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 John

    Related profiles found in government register
  • Evans, David John
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 1
    • icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 2
  • Evans, David John
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 3
    • icon of address 1, Hillcrest Close, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ, United Kingdom

      IIF 4
    • icon of address 1 Hillcrest Close London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ

      IIF 5 IIF 6 IIF 7
    • icon of address 100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, Norfolk, NR6 5DR, United Kingdom

      IIF 16
  • Evans, David John
    British chartered accountant / company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 17
  • Evans, David John
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 18
    • icon of address Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 19
  • Evans, David John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 20
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 28
    • icon of address 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 29
  • Evans, David John
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 30
  • Evans, David John
    British accountant company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Peto Avenue, Turner Rise, Colchester, Essex, CO4 5WG

      IIF 31
  • Evans, David John
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newcomen Street, Ferryhill, DL17 8PL, England

      IIF 32 IIF 33
    • icon of address 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 34
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 35
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 36
  • Evans, David John
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 37
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 38
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 39 IIF 40
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 41
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 42
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 43
    • icon of address 104, St. Davids Road, Leyland, PR25 4XY

      IIF 44
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 45
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 46
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 15, Russell Avenue, March, PE15 8EL

      IIF 50
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 51
    • icon of address 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 52
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 53
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 54
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 55
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 56
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 57 IIF 58
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 59
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 60
  • Evans, David John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 61
    • icon of address 44 Galleon Close, Galleon Close, Erith, DA8 1DD, England

      IIF 62
    • icon of address 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 63
    • icon of address 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, United Kingdom

      IIF 64
    • icon of address 7, Chequers Parade, London, SE9 1DD, England

      IIF 65
  • Evans, David John
    British software engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 66
  • Evans, David John
    born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillcrest Close, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ, United Kingdom

      IIF 67
    • icon of address 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ

      IIF 68
  • Evans, David John
    British company accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 216 St Andrews Court, St Andrews Gardens, Colchester, Essex, CO4 3EH

      IIF 69
  • Evans, David John
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 70
  • Evans, John David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Locks Heath Park Road, Locks Heath, Southampton, Hampshire, SO31 6LZ, England

      IIF 71
  • Mr David John Evans
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 72
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 79
    • icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 80
  • John Evans, David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 81
  • Evans, David John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 82
  • Mr David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 83
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 84
    • icon of address 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 85 IIF 86
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 87 IIF 88
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 89
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 90
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 91
    • icon of address 46, Dulverton Gardens, Leeds, LS11 0LF, United Kingdom

      IIF 92
    • icon of address 104, St. Davids Road, Leyland, PR25 4XY

      IIF 93
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 94
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 95
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 100
    • icon of address 15, Russell Avenue, March, PE15 8EL

      IIF 101
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 102
    • icon of address 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 103
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 104
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 105
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 106
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 107
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 108 IIF 109
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 110
  • David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 111
  • Evans, David John

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 112
    • icon of address 98, Edlingham, Rochdale, OL11 4JP, England

      IIF 113
  • Mr David John Evans
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,050 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -505,600 GBP2024-09-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address 96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,438 GBP2024-06-30
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 71 - Director → ME
  • 15
    icon of address 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,926 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 34 - Director → ME
  • 16
    FERROFORD DATA LIMITED - 1989-04-26
    OSLA BUSINESS SYSTEMS LIMITED - 1989-05-16
    icon of address 100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,379 GBP2024-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 16 - Director → ME
  • 17
    P & M SUPPLIES (ESSEX) LIMITED - 1986-12-02
    PMS DISTRIBUTORS LIMITED - 1987-01-15
    P & M SUPPLIES (ESSEX) LIMITED - 1991-01-18
    icon of address International House, Cricketers Way, Basildon, Essex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,017,981 GBP2024-12-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 61
  • 1
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    icon of address 6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,629,717 GBP2024-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-09-14
    IIF 30 - Director → ME
  • 2
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2025-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-01-18
    IIF 61 - Director → ME
  • 3
    icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    638,299 GBP2024-09-30
    Officer
    icon of calendar 1993-11-29 ~ 2003-10-31
    IIF 12 - Director → ME
  • 4
    ECHOINGCOMET LTD - 2020-12-15
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-04-05
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    VERNA LIMITED - 2021-04-15
    icon of address Suite 157 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-04-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-04-13
    IIF 86 - Ownership of shares – 75% or more OE
  • 6
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-09-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-09-11
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    icon of address 21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2021-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-14
    IIF 107 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-15
    IIF 103 - Ownership of shares – 75% or more OE
  • 9
    icon of address 41 Laurel Hill Way, Colton, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 104 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2024-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,994 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 106 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-04-05
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-23
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    UNCANNYDESERT LTD - 2020-10-13
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    icon of calendar 2020-03-02 ~ 2020-06-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-06-08
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    icon of address 12 Lodge Hall, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    icon of calendar 2020-10-04 ~ 2020-10-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-10-22
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2024-04-05
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-23
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 20
    icon of address 128 Colne Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-03-04
    IIF 32 - Director → ME
  • 21
    J. C. REGISTRARS LIMITED - 2005-02-18
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2005-02-14 ~ 2013-02-28
    IIF 15 - Director → ME
  • 22
    NEVRUS (887) LIMITED - 2001-10-05
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2002-09-01 ~ 2010-02-01
    IIF 13 - Director → ME
  • 23
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2004-06-14 ~ 2013-02-28
    IIF 68 - LLP Designated Member → ME
    icon of calendar 2013-02-28 ~ 2013-04-15
    IIF 67 - LLP Member → ME
  • 24
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2004-01-12 ~ 2013-02-28
    IIF 10 - Director → ME
  • 25
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2007-03-16 ~ 2013-02-28
    IIF 5 - Director → ME
  • 26
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2005-03-02 ~ 2013-02-28
    IIF 14 - Director → ME
  • 27
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-02-28
    IIF 4 - Director → ME
  • 28
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVRUS (555) LIMITED - 1992-07-03
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2002-09-01 ~ 2013-02-28
    IIF 9 - Director → ME
  • 29
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2022-11-05
    IIF 70 - Director → ME
    icon of calendar 2021-04-09 ~ 2022-11-04
    IIF 112 - Secretary → ME
  • 30
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,018 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ 2024-04-29
    IIF 65 - Director → ME
  • 31
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-04 ~ 2022-10-02
    IIF 75 - Right to appoint or remove directors OE
  • 32
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2022-09-10
    IIF 76 - Right to appoint or remove directors OE
  • 33
    icon of address Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-14
    IIF 72 - Right to appoint or remove directors OE
  • 34
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-11 ~ 2023-07-10
    IIF 74 - Right to appoint or remove directors OE
  • 35
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2022-09-10
    IIF 78 - Right to appoint or remove directors OE
  • 36
    icon of address 540 London Road, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,743 GBP2024-10-31
    Officer
    icon of calendar 2017-06-20 ~ 2021-05-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2021-06-30
    IIF 77 - Right to appoint or remove directors OE
  • 37
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2022-09-10
    IIF 73 - Right to appoint or remove directors OE
  • 38
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2015-07-31
    IIF 31 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-11-01
    IIF 64 - Director → ME
  • 40
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2013-02-28
    IIF 7 - Director → ME
  • 41
    TUNASANDWICH LTD - 2020-10-15
    icon of address 9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    icon of calendar 2020-03-04 ~ 2020-06-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-09
    IIF 83 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    icon of calendar 2020-11-26 ~ 2020-12-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2020-12-16
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 43
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2025-07-01
    IIF 33 - Director → ME
  • 44
    icon of address 104 St. Davids Road, Leyland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-12-06 ~ 2021-01-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-01-22
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-30 ~ 2021-01-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-19
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 46
    icon of address 24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-04-05
    Officer
    icon of calendar 2020-12-07 ~ 2021-01-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-25
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 48
    icon of address 104 St David's Road, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-21
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 49
    TWYLLO LIMITED - 2004-03-29
    MAZARS LIMITED - 2004-06-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-03-29 ~ 2013-02-28
    IIF 11 - Director → ME
  • 50
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-09
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2024-09-09
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 51
    VANILACANDIES LTD - 2020-08-03
    icon of address First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-03-24
    IIF 105 - Ownership of shares – 75% or more OE
  • 52
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2013-02-28
    IIF 8 - Director → ME
  • 53
    ADSTAR INTERNATIONAL LIMITED - 2019-08-28
    NEXT WORLD HEALTHCARE LIMITED - 2021-09-23
    NEXT WORLD DIGITAL LABS LIMITED - 2020-11-30
    icon of address 83 Pegasus Way, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-12-01
    IIF 62 - Director → ME
    icon of calendar 2019-07-29 ~ 2020-09-01
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-09-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 54
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-30
    IIF 69 - Director → ME
  • 55
    icon of address 28 Queens Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2019-11-25
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-25
    IIF 114 - Ownership of shares – 75% or more OE
  • 56
    VANILACOOKIE LTD - 2020-08-04
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 84 - Ownership of shares – 75% or more OE
  • 57
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-07-24
    IIF 36 - Director → ME
  • 58
    icon of address The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    11,454,043 GBP2024-10-31
    Officer
    icon of calendar 2014-04-10 ~ 2024-04-30
    IIF 17 - Director → ME
  • 59
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-04-05
    Officer
    icon of calendar 2020-03-05 ~ 2020-06-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-06-11
    IIF 100 - Ownership of shares – 75% or more OE
  • 60
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    icon of calendar 2020-02-28 ~ 2020-06-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-06-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 61
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2013-02-28
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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