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, Joe

    Related profiles found in government register
  • Evans, Joe
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 6
  • Evans, Clare
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 7
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, Norfolk, NR3 1RB, England

      IIF 8 IIF 9
  • Evans, Clare Joanne
    British accounts manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorpe Road, Norwich, NR1 1RY, England

      IIF 10
  • Evans, Clare Joanne
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorpe Road, Norwich, NR1 1RY, England

      IIF 11
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Chestnut Cottage, Bunwell Road, Spooner Row, Wymondham, NR18 9LH, United Kingdom

      IIF 17
  • Evans, Clare Joanne
    British company secretary born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 18
    • icon of address Chestnut Cottages, Bunwell Road, Spooner Row, Wymondham, Norfolk, NR18 9LH, United Kingdom

      IIF 19 IIF 20
  • Evans, Clare Joanne
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Clare Joanne
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 51
    • icon of address York Tavern, 1 Leicester St, Norwich, Norfolk, NR2 2AS, England

      IIF 52 IIF 53
    • icon of address York Tavern, 1 Leicester Street, Norwich, Norfolk, NR2 2AS, England

      IIF 54 IIF 55
  • Evans, Clare Joanne
    British public house management born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Cottage, Bunwell Road, Spooner Row, Wymondham, Norfolk, NR18 9LH, England

      IIF 56
  • Evans, Joseph Russell Sant
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 57
  • Evans, Joseph Russell Sant
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 58
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 59
  • Evans, Joseph Russell Sant
    British none born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 60
  • Mrs Clare Evans
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 61
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 62 IIF 63
  • Evans, Clare Joanne
    British

    Registered addresses and corresponding companies
    • icon of address Chesnut Cottage, Spooner Row, Wymondham, Norfolk, NR18 9LH

      IIF 64
  • Evans, Clare Joanne
    British advertising executive

    Registered addresses and corresponding companies
    • icon of address 12 Thorpe Road, Norwich, Norfolk, NR1 1RY

      IIF 65
  • Evans, Joanna Claire
    British

    Registered addresses and corresponding companies
    • icon of address 2, Beacons View, Cradoc, Brecon, Powys, LD3 9PD, United Kingdom

      IIF 66
  • Evans, Clare Joanne

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, Bunwell Road, Spooner Row, Wymondham, NR18 9LH, United Kingdom

      IIF 67
    • icon of address Chestnut Cottage, S, Bunwell Road Spooner Row, Wymondham, Norfolk, NR18 9LH, United Kingdom

      IIF 68
  • Mrs Clare Joanne Evans
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorpe Road, Norwich, NR1 1RY, England

      IIF 69
    • icon of address The Belle Vue, 46, St. Philips Road, Norwich, Norfolk, NR2 3BL, England

      IIF 70
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 71 IIF 72 IIF 73
    • icon of address The York Tavern, Leicester Street, Norwich, NR2 2AS, England

      IIF 75
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 76
    • icon of address York Tavern, 1 Leicester Street, Norwich, NR2 2AS, England

      IIF 77
    • icon of address York Tavern, 1 Leicester Street, Norwich, NR2 2AS, United Kingdom

      IIF 78
    • icon of address 2, Bunwell Road, Spooner Row, Wymondham, NR18 9LH, England

      IIF 79 IIF 80
    • icon of address 2 Chestnut Cottage, Bunwell Road, Spooner Row, Wymondham, Norfolk, NR18 9LH, England

      IIF 81 IIF 82 IIF 83
    • icon of address Chestnut Cottages, Bunwell Road, Spooner Row, Wymondham, Norfolk, NR18 9LH, United Kingdom

      IIF 87
  • Evans, Clare

    Registered addresses and corresponding companies
    • icon of address First Floor, The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 88
  • Clare Evans
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 89
  • Evans, Joanna Claire
    British dental practitioner born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacons View, Cradoc, Brecon, Powys, LD3 9PD, United Kingdom

      IIF 90
  • Mr Joseph Russell Sant Evans
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 91 IIF 92
    • icon of address Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 93
  • Evans, Joseph Russell Sant
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 94
  • Mrs Joanna Claire Evans
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beacons View, Cradoc, Brecon, Powys, LD3 9PD, United Kingdom

      IIF 95
  • Mr Joseph Russell Sant Evans
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Belle Vue 46, St. Philips Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10a Castle Meadow, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    277,461 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address The York Tavern, Leicester Street, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 14 - Director → ME
    IIF 5 - Director → ME
  • 7
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 12 - Director → ME
    IIF 4 - Director → ME
  • 8
    icon of address Sixty Six North Quay, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    EGHC LTD
    - now
    EVANS GROUP HOLDING COMPANY LIMITED - 2024-04-17
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    306,989 GBP2022-12-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 58 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 11
    MGMT MEDIA LIMITED - 2018-02-21
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -368,201 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Evolution House Delft Way, Iceni Court, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Evolution House Delft Way, Iceni Court, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address Evolution House Delft Way, Iceni Court, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Evolution House Delft Way, Iceni Court, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    icon of address First Floor, The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,043 GBP2024-05-20
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,484 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    BULLARDS HOLDING COMPANY LIMITED - 2019-08-23
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    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
  • 28
    icon of address 2 Chestnut Cottage Bunwell Road, Spooner Row, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,950 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 09070176: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,551 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,941 GBP2020-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    BREAMLANE LIMITED - 2007-02-26
    icon of address 4 Riverside Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 32
    icon of address Sixty Six North Quay, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 30
  • 1
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,634 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-06-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10a Castle Meadow, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    277,461 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    EVANS DENTAL LIMITED - 2023-10-18
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2014-05-01
    IIF 90 - Director → ME
    icon of calendar 2014-05-01 ~ 2019-03-29
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUE LTD
    - now
    BULLARDS EVENTS LIMITED - 2022-01-06
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2020-12-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-08-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-06-03
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2019-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-08-23
    IIF 35 - Director → ME
  • 6
    BGEL LTD - 2022-01-07
    BULLARDS DISTILLERY LTD - 2022-01-06
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-09-21
    IIF 15 - Director → ME
    IIF 2 - Director → ME
  • 7
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-12-13
    IIF 13 - Director → ME
    IIF 1 - Director → ME
  • 8
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2023-01-20
    IIF 16 - Director → ME
    IIF 3 - Director → ME
  • 9
    EPCL LTD
    - now
    EVANS PUB OPERATING COMPANY LIMITED - 2022-01-07
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-03-05
    IIF 45 - Director → ME
    icon of calendar 2019-03-05 ~ 2021-09-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-07-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-09-21
    IIF 37 - Director → ME
  • 11
    MGMT MEDIA LIMITED - 2018-02-21
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -368,201 GBP2023-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2012-12-06
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-03-27
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-24 ~ 2025-06-16
    IIF 7 - Director → ME
  • 13
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2022-12-13
    IIF 28 - Director → ME
  • 14
    icon of address 12 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -947 GBP2023-12-31
    Officer
    icon of calendar 2012-09-28 ~ 2016-07-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-06
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 12 Thorpe Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,360,005 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-08
    IIF 23 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 22 - Director → ME
    icon of calendar 2006-12-14 ~ 2016-04-08
    IIF 65 - Secretary → ME
  • 16
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247 GBP2017-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-11-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2018-11-16
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -23,834 GBP2022-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-01-20
    IIF 31 - Director → ME
    icon of calendar 2015-03-25 ~ 2018-03-05
    IIF 24 - Director → ME
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,484 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-04 ~ 2023-04-17
    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
  • 19
    TADL LTD
    - now
    TIPSY ANCHOR DISTILLERY LTD - 2022-01-06
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,498 GBP2020-12-31
    Officer
    icon of calendar 2019-08-27 ~ 2022-12-13
    IIF 38 - Director → ME
  • 20
    BULLARDS HOLDING COMPANY LIMITED - 2019-08-23
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-08-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-07-10
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    TBGIN LTD
    - now
    BULLARDS SPIRITS LIMITED - 2019-08-23
    TBGIN LIMITED - 2018-05-26
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -425,479 GBP2020-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2019-08-23
    IIF 26 - Director → ME
    icon of calendar 2020-06-09 ~ 2021-10-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-05-12
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    icon of address 2 Chestnut Cottage Bunwell Road, Spooner Row, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,950 GBP2016-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2017-09-29
    IIF 41 - Director → ME
  • 23
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2018-12-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-12-05
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4385, 09070176: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,551 GBP2016-06-30
    Officer
    icon of calendar 2015-10-20 ~ 2018-02-28
    IIF 11 - Director → ME
  • 25
    BREAMLANE LIMITED - 2007-02-26
    icon of address 4 Riverside Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2015-06-30
    IIF 17 - Director → ME
  • 26
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2023-01-20
    IIF 40 - Director → ME
  • 27
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,317 GBP2021-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2022-12-13
    IIF 36 - Director → ME
  • 28
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,477 GBP2021-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2023-12-31
    IIF 6 - Director → ME
  • 29
    icon of address 4 Riverside Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-09 ~ 2012-11-01
    IIF 50 - Director → ME
  • 30
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2018-11-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-11-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.