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 Garfield

    Related profiles found in government register
  • Evans, David Garfield
    British commercial director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galley Lane, Barnet, Herts, EN5 4AJ, United Kingdom

      IIF 1
  • Evans, David Garfield
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 2
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 3
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 4
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 5
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 6
  • Evans, David Garfield
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 7 IIF 8
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 9
    • Cassidy House, Station Road, Chester, CH3 8HR, England

      IIF 10
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 11 IIF 12
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 13 IIF 14
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 15
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 16
  • Evans, David Garfield
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 17
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 18
  • Evans, David Garfield
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 19
  • Evans, David Garfield
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hadley Hurst Cottages, Hadley Common, Barnet, EN5 5QF, England

      IIF 20
  • Evans, David Garfield
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hadley Hurst Cottages, Hadley Common, Barnet, EN5 5QF, England

      IIF 21 IIF 22
    • 4, Hadley Hurst Cottages, Hadley Common, Barnet, Herts, EN5 5QF, United Kingdom

      IIF 23 IIF 24
    • 15678474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 26
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 27
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 28
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 29
    • 26 Raydean Road, New Barnet, Herts, EN5 1AN, United Kingdom

      IIF 30
    • 8, The Briars, Waterlooville, Hampshire, PO7 7YH, England

      IIF 31
  • Evans, David Garfield
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Raydean Road, New Barnet, Barnet, EN5 1AN, United Kingdom

      IIF 32
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 33
    • Roslin House, 2 Roslin Road, Talbot Woods, Bournemouth, BH3 7JA, England

      IIF 34
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 35 IIF 36 IIF 37
    • 43, Friars Court, Chester, CH1 1NZ, United Kingdom

      IIF 40
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 41
    • 43, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 42 IIF 43
    • 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 44
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 45
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 46 IIF 47
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 48 IIF 49
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 54
    • Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 55
    • Regus House, Herons Way, Chester, CH4 9QR, United Kingdom

      IIF 56
    • 26, Raydean Road, Hertfordshire, EN5 1AN, United Kingdom

      IIF 57
    • Victoria Buildings, Rose Place, Liverpool, L3 3BN

      IIF 58
    • 34 New House, Hatton Garden, London, EC1N 8JR, England

      IIF 59
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 60
  • Evans, David Garfield
    British international tax consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 61
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 62
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 63
  • Evans, David Garfield
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Maes Celyn, Maes Celyn, Northop, Mold, Flintshire, CH7 6BA, Wales

      IIF 64
  • Evans, David Garfield
    British tax consultant company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ, United Kingdom

      IIF 65
  • Mr David Garfield Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 66
  • Evans, Lynne
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 67
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 68
  • Evans, Lynne
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 69
  • Evans, David
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pen-y-cae, 38 Galley Lane, Barnet, EN5 4AJ, England

      IIF 70
  • Mrs Lynne Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 71
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 72
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 73
  • Mr David Garfield Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pen-y-cae, 38 Galley Lane, Arkley, Herts, EN5 4AJ, England

      IIF 74
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 75
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 76
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 77
    • 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 78
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 79
    • Regus House, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 80
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 81
    • 6 Hays Lane, London, SE1 2HB, United Kingdom

      IIF 82
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 83
  • Mr David Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 84
  • Evans, Lynne
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Friars Court, 43 White Friars, Chester, Cheshire, CH1 1NZ

      IIF 85
  • Evans, Lynne
    British event director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 86
  • Evans, Lynne
    British events director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26 Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN

      IIF 87
  • Evans, Lynne
    British event director

    Registered addresses and corresponding companies
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 88
  • Mrs Lynne Evans
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thanet Road, Westgate-on-sea, CT8 8PB

      IIF 89
  • Evans, Lynne

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 90
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 91
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 92
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 53
  • 1
    2 Hill House, Hill House Park, Maldon, England
    Dissolved corporate (5 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 70 - director → ME
  • 2
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 3
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 47 - director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    2015-12-15 ~ dissolved
    IIF 45 - director → ME
  • 5
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Corporate (5 parents)
    Equity (Company account)
    406,260 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 7 - director → ME
  • 6
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2017-11-01 ~ dissolved
    IIF 60 - director → ME
  • 7
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 44 - director → ME
  • 8
    SEEBECK 53 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 61 - director → ME
    2010-10-31 ~ dissolved
    IIF 91 - secretary → ME
  • 9
    SEEBECK 54 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-10-30 ~ dissolved
    IIF 62 - director → ME
    2010-10-30 ~ dissolved
    IIF 92 - secretary → ME
  • 10
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    2016-08-01 ~ dissolved
    IIF 28 - director → ME
  • 11
    Regus House Herons Way, Chester Business Park, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 11 - director → ME
  • 12
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 36 - director → ME
  • 13
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    38 Galley Lane, Barnet, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -529,743 GBP2023-01-30
    Officer
    2015-12-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2014-12-04 ~ now
    IIF 17 - director → ME
  • 15
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 55 - director → ME
  • 16
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 35 - director → ME
  • 17
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2014-04-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ dissolved
    IIF 13 - director → ME
  • 19
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,630 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 49 - director → ME
  • 20
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 53 - director → ME
  • 21
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,548 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 48 - director → ME
  • 22
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 39 - director → ME
  • 23
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 12 - director → ME
  • 24
    4385, 10685281 - Companies House Default Address, Cardiff
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    2017-03-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 25
    ARTEMIS SPORTS LIMITED - 2015-04-19
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -272,311 GBP2016-07-30
    Officer
    2015-01-14 ~ dissolved
    IIF 14 - director → ME
  • 26
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 50 - director → ME
  • 27
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2015-10-12 ~ dissolved
    IIF 52 - director → ME
  • 28
    C/o Harvey Guinan Mersey House, Matchworks, Speke Road, Liverpool, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 1 - director → ME
  • 29
    C/o Harvey Guinan Llp Mersey House Matchworks, Speke Road, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 20 - director → ME
  • 30
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 6 - director → ME
  • 31
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Person with significant control
    2019-01-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -74,538 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 16 - director → ME
  • 33
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    2018-05-30 ~ dissolved
    IIF 41 - director → ME
  • 34
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-08-07 ~ now
    IIF 23 - director → ME
  • 35
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 22 - director → ME
  • 36
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 24 - director → ME
  • 37
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    2021-06-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    ESRG PROPERTY ASSETS NO. 2 LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 38 - director → ME
  • 39
    ESRG PROPERTY ASSETS LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-04-24 ~ dissolved
    IIF 37 - director → ME
  • 40
    38 Galley Lane, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 8 - director → ME
  • 41
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 10 - director → ME
  • 42
    ESRG ROSLIN LIMITED - 2019-03-13
    Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-01-05 ~ dissolved
    IIF 34 - director → ME
  • 43
    Pen Y Cae, 38 Galley Lane, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 33 - director → ME
    2017-11-20 ~ dissolved
    IIF 93 - secretary → ME
  • 44
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2021-06-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 45
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    136,146 GBP2023-12-31
    Officer
    2005-05-11 ~ now
    IIF 86 - director → ME
    2005-05-11 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 46
    Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 65 - director → ME
  • 47
    26 Raydean Road, New Barnet, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 30 - director → ME
  • 48
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ dissolved
    IIF 46 - director → ME
  • 49
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 43 - director → ME
  • 50
    4385, 15678474 - Companies House Default Address, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2024-04-25 ~ dissolved
    IIF 25 - director → ME
  • 51
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Corporate (7 parents)
    Officer
    2024-08-13 ~ now
    IIF 21 - director → ME
  • 52
    159 High Street, Barnet, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2020-06-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 53
    8 Thanet Road, Westgate-on-sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2016-04-28 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    43 Friars Court, White Friars, Chester, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-06-05
    IIF 40 - director → ME
  • 2
    AMBX UK LIMITED - 2021-12-15
    STEVTON (NO. 417) LIMITED - 2008-06-13
    Raven House, 29 Linkfield Lane, Redhill, England
    Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    2018-10-04 ~ 2021-08-11
    IIF 15 - director → ME
  • 3
    FINSBURY TAX CONSULTANTS LIMITED - 2015-09-05
    4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,587 GBP2016-12-31
    Officer
    2012-02-14 ~ 2013-12-09
    IIF 57 - director → ME
  • 4
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Corporate (5 parents)
    Equity (Company account)
    406,260 GBP2023-12-31
    Person with significant control
    2020-09-01 ~ 2021-11-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 5
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2015-12-15 ~ 2016-03-09
    IIF 51 - director → ME
  • 6
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-24 ~ 2019-01-17
    IIF 78 - Ownership of shares – 75% or more OE
  • 7
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -225,993 GBP2017-07-28
    Officer
    2014-04-25 ~ 2018-04-25
    IIF 19 - director → ME
  • 8
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2013-09-23 ~ 2014-07-08
    IIF 85 - director → ME
  • 9
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    2015-09-10 ~ 2016-05-26
    IIF 27 - director → ME
  • 10
    34 New House Hatton Garden, London, England
    Dissolved corporate
    Officer
    2014-09-08 ~ 2016-04-05
    IIF 59 - director → ME
  • 11
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2014-09-08 ~ 2015-06-03
    IIF 64 - director → ME
  • 12
    ECONOMATTERS LIMITED - 2006-02-06
    GROVEMART LIMITED - 1988-04-21
    10 St. Bride Street, London
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,080,655 GBP2023-12-31
    Officer
    2001-08-07 ~ 2003-12-23
    IIF 87 - director → ME
  • 13
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-06-26 ~ 2020-02-06
    IIF 5 - director → ME
    2015-06-01 ~ 2016-04-18
    IIF 26 - director → ME
  • 14
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2023-03-29
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 15
    BAYVIEW (LAND) LIMITED - 2016-07-27
    8 The Briars, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-02-22 ~ 2019-02-07
    IIF 31 - director → ME
  • 16
    ESRG PROPERTY GROUP PLC - 2017-06-19
    Regus House, Herons Way, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ 2017-03-21
    IIF 56 - director → ME
  • 17
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    2017-08-24 ~ 2018-08-24
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Victoria Buildings, Rose Place, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-11-10
    IIF 58 - director → ME
  • 19
    F.SOURCE SOLUTIONS UK LTD - 2016-05-21
    SKILLSPOND LTD - 2013-10-31
    UBIQUITOUSHR LIMITED - 2013-01-28
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-10-30
    IIF 32 - director → ME
  • 20
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Officer
    2014-09-08 ~ 2018-07-25
    IIF 9 - director → ME
  • 21
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2019-05-15 ~ 2021-06-01
    IIF 68 - director → ME
  • 22
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    136,146 GBP2023-12-31
    Officer
    2005-05-11 ~ 2018-12-01
    IIF 63 - director → ME
    Person with significant control
    2016-05-11 ~ 2018-12-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 23
    159 High Street, Barnet, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2019-02-07 ~ 2020-06-12
    IIF 67 - director → ME
    2020-06-12 ~ 2021-02-01
    IIF 90 - secretary → ME
    Person with significant control
    2019-02-07 ~ 2020-06-12
    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
    IIF 71 - Right to appoint or remove directors OE
  • 24
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2018-07-10 ~ 2018-08-30
    IIF 29 - director → ME
© 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.