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

Nevins, Gillian

    Related profiles found in government register
  • Nevins, Gillian
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 4
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 5
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 6
  • Nevins, Gillian
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 11
    • 26, Market Place, Swaffham, PE37 7QH, England

      IIF 12
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 13 IIF 14
  • Nevins, Gillian
    British antique dealer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 15
  • Nevins, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Nevins, Gillian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Nevin, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 20
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Pilsworth Site, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ, United Kingdom

      IIF 21
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 29
    • Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 30
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 31 IIF 32 IIF 33
  • Nevins, Gillian

    Registered addresses and corresponding companies
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 36 IIF 37
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 18 - director → ME
  • 2
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 6 - director → ME
    2020-07-04 ~ dissolved
    IIF 37 - secretary → ME
  • 3
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 16 - director → ME
  • 4
    4385, 10943706 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    42,298 GBP2021-09-30
    Officer
    2017-09-04 ~ now
    IIF 1 - director → ME
    2017-09-04 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 20 - director → ME
  • 6
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 17 - director → ME
  • 7
    Unit 4 Plowright Place, Swaffham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    4385, 13211604 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    Unit 4 Plowright Place, Swaffham, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 2 - director → ME
    2018-03-09 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 15 - director → ME
    2014-09-25 ~ dissolved
    IIF 36 - secretary → ME
Ceased 10
  • 1
    5 Pennine Court, Hunt Road, Christchurch, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ 2024-09-02
    IIF 9 - director → ME
    Person with significant control
    2024-03-14 ~ 2024-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    888 WHOLESALE LTD - 2024-11-14
    International House, 50 Essex Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ 2024-10-30
    IIF 8 - director → ME
    Person with significant control
    2024-03-14 ~ 2024-10-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    Apartment 5 247 Queens Road, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ 2024-08-20
    IIF 13 - director → ME
    Person with significant control
    2024-03-14 ~ 2024-08-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    26 Market Place, Swaffham, England
    Corporate
    Officer
    2024-03-18 ~ 2024-07-01
    IIF 14 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    No 5, The Round House, Dormans Park Road, East Grinstead, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2022-02-04 ~ 2024-10-28
    IIF 5 - director → ME
    Person with significant control
    2022-02-04 ~ 2024-10-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    AKZO LTD - 2024-10-18
    4385, 15572631 - Companies House Default Address, Cardiff
    Corporate
    Officer
    2024-03-18 ~ 2024-06-20
    IIF 19 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-06-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    PEDLARS SOLUTIONS LTD - 2024-04-03
    PEDLARS PROPERTIES NORFOLK LTD - 2024-03-14
    Pilsworth Site Pilsworth Road, Pilsworth, Bury, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-03-25
    IIF 12 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-03-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    PEDLARS PROPERTIES LTD - 2024-03-07
    79 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-03-06
    IIF 11 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-03-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    International House, 6 South Molton Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ 2024-10-31
    IIF 10 - director → ME
    Person with significant control
    2024-03-14 ~ 2024-10-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2019-04-11 ~ 2024-12-15
    IIF 3 - director → ME
    Person with significant control
    2019-04-11 ~ 2024-12-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.