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 born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44 Galleon Close, Galleon Close, Erith, DA8 1DD, England

      IIF 1
    • 8, Newcomen Street, Ferryhill, DL17 8PL, England

      IIF 2
    • 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 3
    • 7, Chequers Parade, London, SE9 1DD, England

      IIF 4
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 5
  • Evans, David John
    British company director born in May 1982

    Resident in England

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

      IIF 6
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 7
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 8
  • Evans, David John
    British consultant born in May 1982

    Resident in England

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

      IIF 9
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 10
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 11 IIF 12
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 13
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 14
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 15
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 16
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 17
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 18
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 15, Russell Avenue, March, PE15 8EL

      IIF 22
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 23
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 24
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 25
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 26
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 27
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 28
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 29 IIF 30
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

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

    Resident in England

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

      IIF 32
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 33
    • 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, United Kingdom

      IIF 34
  • Evans, David John
    British software engineer born in May 1982

    Resident in England

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

      IIF 35
  • Evans, David John
    British accountant company director born in May 1951

    Resident in England

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

      IIF 36
  • Evans, David John
    British born in June 1950

    Resident in England

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

      IIF 37 IIF 38
    • Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 39
    • Pinnacle House, 1 Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 40
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 41 IIF 42 IIF 43
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 47
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 48
    • 1, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 49
    • 100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, Norfolk, NR6 5DR, United Kingdom

      IIF 50
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 51
  • Evans, David John
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British chartered accountant / company director born in June 1950

    Resident in England

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

      IIF 64
  • Evans, David John
    British director born in June 1950

    Resident in England

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

      IIF 65
  • Evans, David John
    British none born in June 1950

    Resident in England

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

      IIF 66
  • Evans, David John
    born in June 1950

    Resident in England

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

      IIF 67
    • 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
    • 216 St Andrews Court, St Andrews Gardens, Colchester, Essex, CO4 3EH

      IIF 69
  • John Evans, David
    British company director born in May 1982

    Resident in England

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

      IIF 70
  • Evans, David John
    British born in May 1982

    Resident in United Kingdom

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

      IIF 71
  • Evans, John David
    British born in May 1951

    Resident in England

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

      IIF 72
  • Mr David John Evans
    British born in May 1982

    Resident in England

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

      IIF 73
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 74
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 75 IIF 76
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 77 IIF 78
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 79
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 80
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 81
    • 46, Dulverton Gardens, Leeds, LS11 0LF, United Kingdom

      IIF 82
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 83
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 84
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 85
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 90
    • 15, Russell Avenue, March, PE15 8EL

      IIF 91
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 92
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 93
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 94
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 95
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 96
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 97
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 98 IIF 99
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 100
  • David John Evans
    British born in May 1982

    Resident in England

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

      IIF 101
  • Evans, David John
    British director born in June 1950

    Resident in United Kingdom

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

      IIF 102
  • Mr David John Evans
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • International House, Cricketers Way, Basildon, Essex, SS13 1ST

      IIF 103
    • Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 104
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 111
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 112
  • Evans, David John

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

      IIF 113
    • 98, Edlingham, Rochdale, OL11 4JP, England

      IIF 114
  • Mr David John Evans
    British born in May 1982

    Resident in United Kingdom

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

      IIF 115
child relation
Offspring entities and appointments 73
  • 1
    ABGI-UK LIMITED - now
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED
    - 2018-03-12 SC331999
    6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    3,629,717 GBP2024-12-31
    Officer
    2014-02-10 ~ 2015-09-14
    IIF 66 - Director → ME
  • 2
    BLACK PANTHER INTERNATIONAL LTD
    12507385
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,623 GBP2025-03-31
    Officer
    2022-03-11 ~ 2023-01-18
    IIF 32 - Director → ME
  • 3
    BONDCHASE LIMITED
    02838967
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    638,299 GBP2024-09-30
    Officer
    1993-11-29 ~ 2003-10-31
    IIF 60 - Director → ME
  • 4
    BOWEEN LTD - now
    ECHOINGCOMET LTD
    - 2020-12-15 12931833
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 21 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    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
  • 5
    CLIPEUM IT LTD
    12150269
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,050 GBP2024-12-31
    Officer
    2021-01-27 ~ now
    IIF 37 - Director → ME
  • 6
    COSTCO'S WHOLESALE LIMITED - now
    VERNA LIMITED
    - 2021-04-15 12521559
    Suite 157 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-03-17 ~ 2021-04-13
    IIF 33 - Director → ME
    Person with significant control
    2020-03-17 ~ 2021-04-13
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    DELLAHAY LIMITED
    12116535
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-23 ~ 2019-09-11
    IIF 35 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-09-11
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 8
    DEPHAMENE LTD
    12263709
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2021-04-05
    Officer
    2019-10-15 ~ 2019-11-14
    IIF 28 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 9
    DEPHONICE LTD
    12370112
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-12-18 ~ 2020-01-15
    IIF 24 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-15
    IIF 93 - Ownership of shares – 75% or more OE
  • 10
    DEPHYLE LTD
    12371531
    41 Laurel Hill Way, Colton, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 15 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    DEUDNINY LTD
    12394202
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 25 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 94 - Ownership of shares – 75% or more OE
  • 12
    DEUNTHUSO LTD
    12402358
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 22 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 91 - Ownership of shares – 75% or more OE
  • 13
    DIANASTIS LTD
    12409225
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,994 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 27 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 14
    DJE ADVISORY SERVICES LIMITED
    08441215
    1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Officer
    2013-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DRACOCOSMIC LTD
    12918135
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 13 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 16
    DUSTLEGEND LTD
    12921465
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    275 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-21
    IIF 11 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-11-23
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    DYANEU LTD - now
    UNCANNYDESERT LTD
    - 2020-10-13 12493664
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    2020-03-02 ~ 2020-06-08
    IIF 30 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-06-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 18
    EAGLEBLIGHT LTD
    12927317
    12 Lodge Hall, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    2020-10-04 ~ 2020-10-22
    IIF 12 - Director → ME
    Person with significant control
    2020-10-04 ~ 2020-10-22
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 19
    EDENPUNCH LTD
    12931710
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 20 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    ELSKEAJA LTD
    12934781
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2024-04-05
    Officer
    2020-10-07 ~ 2020-10-23
    IIF 19 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-23
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 21
    EM B2B LTD
    14762476
    128 Colne Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ 2024-03-04
    IIF 6 - Director → ME
  • 22
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - now
    MAZARS COMPANY SECRETARIES LIMITED
    - 2024-06-11 00759664 15611532
    J. C. REGISTRARS LIMITED
    - 2005-02-18 00759664
    30 Old Bailey, London, United Kingdom
    Active Corporate (24 parents, 158 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2005-02-14 ~ 2013-02-28
    IIF 63 - Director → ME
  • 23
    FORVIS MAZARS CORPORATE FINANCE LIMITED - now
    MAZARS CORPORATE FINANCE LIMITED
    - 2024-06-11 04252262 15608865
    NEVRUS (887) LIMITED - 2001-10-05
    30 Old Bailey, London, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    2002-09-01 ~ 2010-02-01
    IIF 61 - Director → ME
  • 24
    FORVIS MAZARS LLP - now
    MAZARS LLP
    - 2024-05-31 OC308299 15611925, 05380971, 05071519
    30 Old Bailey, London, United Kingdom
    Active Corporate (414 parents, 14 offsprings)
    Officer
    2004-06-14 ~ 2013-02-28
    IIF 68 - LLP Designated Member → ME
    2013-02-28 ~ 2013-04-15
    IIF 67 - LLP Member → ME
  • 25
    FORVIS MAZARS LONDON LIMITED - now
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED
    - 2024-05-13 05008621
    30 Old Bailey, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    2004-01-12 ~ 2013-02-28
    IIF 58 - Director → ME
  • 26
    FORVIS MAZARS MR LIMITED - now
    MAZARS MR LIMITED
    - 2024-06-11 06165550 15612096
    30 Old Bailey, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    2007-03-16 ~ 2013-02-28
    IIF 53 - Director → ME
  • 27
    FORVIS MAZARS SERVICES LIMITED - now
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED
    - 2024-05-13 05380971 15611925, 05071519, OC308299
    30 Old Bailey, London, United Kingdom
    Active Corporate (23 parents, 23 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    2005-03-02 ~ 2013-02-28
    IIF 62 - Director → ME
  • 28
    FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED - now
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED
    - 2024-06-11 08066622 15609325
    30 Old Bailey, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-05-11 ~ 2013-02-28
    IIF 52 - Director → ME
  • 29
    FORVIS MAZARS TRUSTEE COMPANY LIMITED - now
    MAZARS TRUSTEE COMPANY LIMITED
    - 2024-06-11 02614235 15609327
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    30 Old Bailey, London, United Kingdom
    Active Corporate (31 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 57 - Director → ME
  • 30
    G4 MASTER LIMITED
    14485665
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-03-20 ~ now
    IIF 47 - Director → ME
  • 31
    G4DST LIMITED
    13324507
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-04-09 ~ 2022-11-05
    IIF 102 - Director → ME
    2021-04-09 ~ 2022-11-04
    IIF 113 - Secretary → ME
  • 32
    GAMECAST LTD
    13224993
    10a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,018 GBP2024-02-28
    Officer
    2022-02-14 ~ 2024-04-29
    IIF 4 - Director → ME
  • 33
    GREEN 4 ARCHITECTS LIMITED
    10997210
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-10-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-10-04 ~ 2022-10-02
    IIF 107 - Right to appoint or remove directors OE
  • 34
    GREEN 4 COMMERCIAL LIMITED
    10958616
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 108 - Right to appoint or remove directors OE
  • 35
    GREEN 4 CONSULTING LIMITED
    16471288
    Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-23 ~ now
    IIF 39 - Director → ME
  • 36
    GREEN 4 DEVELOPMENTS LIMITED
    08645152
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Officer
    2015-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-14
    IIF 104 - Right to appoint or remove directors OE
  • 37
    GREEN 4 FARMING LIMITED
    10859303
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Officer
    2017-07-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-07-11 ~ 2023-07-10
    IIF 106 - Right to appoint or remove directors OE
  • 38
    GREEN 4 GROUP LIMITED
    10958785
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 110 - Right to appoint or remove directors OE
  • 39
    GREEN 4 INVESTMENTS LIMITED
    10827790
    540 London Road, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,743 GBP2024-10-31
    Officer
    2017-06-20 ~ 2021-05-14
    IIF 65 - Director → ME
    Person with significant control
    2017-06-20 ~ 2021-06-30
    IIF 109 - Right to appoint or remove directors OE
  • 40
    GREEN 4 LAND LIMITED
    10958536
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 105 - Right to appoint or remove directors OE
  • 41
    GREEN 4 PLANNING LIMITED
    15190182
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 44 - Director → ME
  • 42
    GREEN AND SKINNER (HAULAGE) LIMITED
    00618798
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (9 parents)
    Officer
    1998-02-01 ~ 2015-07-31
    IIF 36 - Director → ME
  • 43
    GREENWICH IT LTD
    13424348
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-11-01
    IIF 34 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 44
    HYLOBATES
    01584942
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (12 parents)
    Officer
    2003-12-31 ~ 2013-02-28
    IIF 55 - Director → ME
  • 45
    KAHURI LTD - now
    TUNASANDWICH LTD
    - 2020-10-15 12496759
    9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    2020-03-04 ~ 2020-06-09
    IIF 9 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-06-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 46
    LADORISCANA LTD
    13044818
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-16
    IIF 23 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-16
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 47
    LAND CARBON LTD
    SC709887
    Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -505,600 GBP2024-09-30
    Officer
    2024-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    LEINES LIMITED
    13669309
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-08 ~ 2025-07-01
    IIF 2 - Director → ME
  • 49
    LERANAPHIS LTD
    13063946
    104 St. Davids Road, Leyland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-12-06 ~ 2021-01-21
    IIF 16 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-01-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 50
    LEVAINISH LTD
    13050518
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-30 ~ 2021-01-19
    IIF 5 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-01-19
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 51
    LIZEINISH LTD
    13067778
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2021-04-05
    Officer
    2020-12-07 ~ 2021-01-25
    IIF 18 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-25
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 52
    LOCKS HEATH PARK ROAD (NO.1) LIMITED
    04812375
    96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    5,438 GBP2024-06-30
    Officer
    2014-12-16 ~ now
    IIF 72 - Director → ME
  • 53
    LUMINIWAZE LTD
    13047963
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    2020-11-27 ~ 2020-12-18
    IIF 14 - Director → ME
    Person with significant control
    2020-11-27 ~ 2020-12-18
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 54
    LUXFANIUX LTD
    13053904
    104 St David's Road, Leyland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    2020-12-01 ~ 2021-01-21
    IIF 17 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-01-21
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 55
    MAZARS GB LIMITED
    - now 05071519
    MAZARS LIMITED
    - 2004-06-14 05071519 15611925, 05380971, OC308299
    TWYLLO LIMITED
    - 2004-03-29 05071519
    30 Old Bailey, London, United Kingdom
    Active Corporate (15 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2004-03-29 ~ 2013-02-28
    IIF 59 - Director → ME
  • 56
    MENGTING LIMITED
    NI720944
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ 2024-09-09
    IIF 70 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-09
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Has significant influence or control OE
  • 57
    NESLIT LTD - now
    VANILACANDIES LTD
    - 2020-08-03 12488056
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-27 ~ 2020-03-24
    IIF 26 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-03-24
    IIF 95 - Ownership of shares – 75% or more OE
  • 58
    NEVILLE RUSSELL NOMINEES
    02902534
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 56 - Director → ME
  • 59
    NEW BEGIN LTD
    12456712
    12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,926 GBP2025-02-28
    Officer
    2022-02-11 ~ 2025-12-10
    IIF 3 - Director → ME
  • 60
    NEXT WORLD SERVICES LTD - now
    NEXT WORLD HEALTHCARE LIMITED
    - 2021-09-23 12115958
    NEXT WORLD DIGITAL LABS LIMITED
    - 2020-11-30 12115958
    ADSTAR INTERNATIONAL LIMITED
    - 2019-08-28 12115958
    83 Pegasus Way, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,680 GBP2020-07-31
    Officer
    2019-07-29 ~ 2020-12-01
    IIF 1 - Director → ME
    2019-07-29 ~ 2020-09-01
    IIF 114 - Secretary → ME
    Person with significant control
    2019-07-29 ~ 2020-09-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 61
    ONYX BUSINESS SYSTEMS LIMITED
    - now 02358518
    OSLA BUSINESS SYSTEMS LIMITED - 1989-05-16
    FERROFORD DATA LIMITED - 1989-04-26
    100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,134,379 GBP2024-12-31
    Officer
    2021-02-03 ~ now
    IIF 50 - Director → ME
  • 62
    PASTURES RISE MANAGEMENT COMPANY LIMITED
    02028618
    Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    ~ 1993-06-30
    IIF 69 - Director → ME
  • 63
    PMS INTERNATIONAL GROUP PLC
    - now 01439694
    P & M SUPPLIES (ESSEX) LIMITED - 1991-01-18
    PMS DISTRIBUTORS LIMITED - 1987-01-15
    P & M SUPPLIES (ESSEX) LIMITED - 1986-12-02
    International House, Cricketers Way, Basildon, Essex
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2013-05-03 ~ now
    IIF 49 - Director → ME
  • 64
    PMS INTERNATIONAL HOLDINGS PLC
    - now 01969212
    P & M HOLDINGS LIMITED MBC INFORMATION SERVICES - 1991-03-05
    RAPID 294 LIMITED - 1986-01-03
    International House, Cricketers Way, Basildon, Essex
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-12-15 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 65
    PORVAR LIMITED
    12207048
    28 Queens Road, Weybridge, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ 2019-11-25
    IIF 71 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-25
    IIF 115 - Ownership of shares – 75% or more OE
  • 66
    REACT COMPUTER PARTNERSHIP LIMITED
    04478725
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,017,981 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 38 - Director → ME
  • 67
    TAMINT LTD - now
    VANILACOOKIE LTD
    - 2020-08-04 12485560
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 10 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 74 - Ownership of shares – 75% or more OE
  • 68
    TELIO ONLINE LTD
    13544766
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-24
    IIF 8 - Director → ME
  • 69
    THE CHRISTIAN CONFERENCE TRUST
    03203917
    The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Active Corporate (48 parents, 1 offspring)
    Equity (Company account)
    11,454,043 GBP2024-10-31
    Officer
    2014-04-10 ~ 2024-04-30
    IIF 64 - Director → ME
  • 70
    TUNASALAD LTD
    12499848
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-11
    IIF 31 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-11
    IIF 90 - Ownership of shares – 75% or more OE
  • 71
    URANUSTANK LTD
    12489726
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    2020-02-28 ~ 2020-06-08
    IIF 29 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-06-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 72
    VSTMEX LIMITED
    13968109
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 73
    WOOL QUAY NOMINEES LIMITED
    01032415
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.