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, Matthew Stephen

    Related profiles found in government register
  • Evans, Matthew Stephen
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 1
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 5
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 6 IIF 7 IIF 8
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 15
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 16
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 17
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 18
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 19
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Evans, Matthew Giles
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • California Mils, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 23
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 24
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 25
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 26
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 27
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 28
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 29
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 30
    • Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 31
  • Evans, Matthew Stephen
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 36 IIF 37
  • Evans, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 38
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 39
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 40
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 41
    • Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 42
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 43 IIF 44
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 49
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 50 IIF 51
  • Mr Matthew Giles Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 52
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 53
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 54
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 55
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 56
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 57 IIF 58 IIF 59
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 60
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Court, Oxford Road, Gomersal, West Yorkshire, BD19 4HQ, United Kingdom

      IIF 61
  • Evans, Matthew David
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 62
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 63
  • Evans, Matthew
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 64
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 65
  • Evans, Matthew Stephen

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 66
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 67
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 72
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 73
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 36 - Director → ME
  • 2
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 5 - Director → ME
  • 3
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 43 - Has significant influence or controlOE
  • 4
    90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 63 - Director → ME
  • 5
    90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,725 GBP2024-08-31
    Officer
    2017-02-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 6
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    2002-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    THE EDGE COMMERCIAL INTERIORS LTD - 2022-03-29
    SIGN AND GRAPHIC SUPPLIES LTD - 2021-05-13
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,858 GBP2022-09-30
    Officer
    2015-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    California Mils Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,537 GBP2024-02-29
    Officer
    2022-04-21 ~ now
    IIF 23 - Director → ME
  • 10
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 9 - Director → ME
  • 11
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,632 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 6 - Director → ME
  • 12
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED - 2022-03-21
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -21,003 GBP2023-10-31
    Officer
    2022-03-16 ~ now
    IIF 7 - Director → ME
  • 13
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 3 - Director → ME
  • 14
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 8 - Director → ME
  • 15
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 10 - Director → ME
  • 16
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 13 - Director → ME
  • 17
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 11 - Director → ME
  • 18
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 14 - Director → ME
  • 19
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Officer
    2021-09-16 ~ now
    IIF 1 - Director → ME
    2021-09-16 ~ now
    IIF 66 - Secretary → ME
  • 20
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 18 - Director → ME
    2021-09-10 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 21
    KNIGHTS DEVELOPMENT GROUP LIMITED - 2022-03-17
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-03-09 ~ now
    IIF 12 - Director → ME
  • 22
    146 Wakefield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,844 GBP2025-01-31
    Officer
    2008-01-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 32 - Director → ME
  • 25
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,766 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 26
    EHW BESPOKE LIMITED - 2023-03-08
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,881 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    70 LEDBOROUGH LANE LIMITED - 2021-03-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,970 GBP2022-08-01 ~ 2023-03-31
    Officer
    2020-07-27 ~ now
    IIF 33 - Director → ME
  • 28
    KILN LANE LIMITED - 2021-03-26
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,112 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 35 - Director → ME
  • 29
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Officer
    2021-06-25 ~ now
    IIF 65 - Director → ME
  • 30
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -929 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 31
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-18 ~ dissolved
    IIF 37 - Director → ME
  • 32
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    658,386 GBP2023-10-31
    Officer
    2018-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 33
    22, Wycombe End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,912 GBP2023-01-01 ~ 2023-10-31
    Officer
    2020-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    550,554 GBP2024-02-29
    Officer
    2022-03-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MAGICALMOVE LIMITED - 2004-03-01
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -140,815 GBP2020-04-01 ~ 2021-03-31
    Officer
    2004-02-11 ~ dissolved
    IIF 21 - Director → ME
    2004-03-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    2003-08-27 ~ dissolved
    IIF 16 - Director → ME
    2004-03-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 37
    191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    740 GBP2023-03-31
    Officer
    2016-02-26 ~ 2017-11-30
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Person with significant control
    2020-01-16 ~ 2021-03-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    2020-10-08 ~ 2024-11-27
    IIF 19 - Director → ME
  • 4
    C/o Clarke Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,146 GBP2021-05-31
    Officer
    2015-05-21 ~ 2018-07-12
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Person with significant control
    2023-02-22 ~ 2023-08-08
    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
  • 6
    K D NEW HOMES LIMITED - 2022-08-03
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Person with significant control
    2021-09-16 ~ 2023-08-12
    IIF 51 - Has significant influence or control OE
  • 7
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,844 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2020-06-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OBP UTILITY LTD - 2020-06-05
    Units 105/106 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    391,877 GBP2024-12-31
    Officer
    2020-05-22 ~ 2021-04-09
    IIF 31 - Director → ME
  • 9
    Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,944 GBP2022-12-31
    Officer
    2019-12-18 ~ 2021-04-09
    IIF 30 - Director → ME
    Person with significant control
    2019-12-18 ~ 2021-04-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Person with significant control
    2021-06-25 ~ 2022-11-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2022-08-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    9th Floor 7 Park Row, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,008 GBP2024-03-31
    Officer
    2015-06-19 ~ 2020-04-15
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

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.