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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Evan Lauretz Maindonald

    Related profiles found in government register
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Elwick Road, Ashford, TN23 1NN, England

      IIF 1
    • 10, Fleet Place, London, EC4M 7QS

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 6 Picks Barn, Luffenham Road, Lyndon, Oakham, Rutland, LE15 8TY, United Kingdom

      IIF 7
  • Mr Evan Lauretz Maindonald
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 8
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B22 Kestrel Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 9
    • 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Mr Evan Lauretz Maindonald
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 12
    • 29, Market St, Cinderford, Gloucestershire, GL14 2RT, United Kingdom

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Maindonald, Evan Lauretz
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Picks Barn, Luffenham Road, Lyndon, Oakham, Rutland, LE15 8TY, United Kingdom

      IIF 17
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Evan Maindonald
    New Zealander born in July 1968

    Registered addresses and corresponding companies
    • 59, Ponsonby Road, Karori, Wellington, 6012, New Zealand

      IIF 21
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 22
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 23
    • Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 24
  • Maindonald, Evan Lauretz
    English

    Registered addresses and corresponding companies
  • Maindonald, Evan Lauretz
    English developer

    Registered addresses and corresponding companies
    • Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 31
  • Maindonald, Evan Lauretz
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 32
    • 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 40
  • Maindonald, Evan Lauretz
    English company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 41
    • Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 42
  • Maindonald, Evan Lauretz
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maindonald, Evan

    Registered addresses and corresponding companies
    • Danby Lodge Yorkley, Lydney, GL15 4SL, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments 28
  • 1
    BASYM LIMITED - now
    MELT PROPERTY MANAGEMENT LIMITED - 2023-01-25
    BASYM LIMITED
    - 2022-06-27 05701721 05837660... (more)
    MELT PROPERTY MANAGEMENT LIMITED
    - 2022-01-04 05701721 12544098
    LAURETZ LIMITED
    - 2019-04-24 05701721
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-08 ~ 2022-01-05
    IIF 51 - Director → ME
    2006-02-08 ~ 2020-05-08
    IIF 30 - Secretary → ME
  • 2
    BASYM10 LIMITED - now
    MAINDONALD LIMITED
    - 2024-04-22 05905895
    29 Market Street, Cinderford, England
    Active Corporate (3 parents)
    Officer
    2006-08-15 ~ 2024-04-19
    IIF 40 - Director → ME
    2006-08-15 ~ 2024-04-19
    IIF 25 - Secretary → ME
  • 3
    BASYM2 LIMITED
    - now 11352079 05701721... (more)
    MELT GLOUCESTERSHIRE LIMITED
    - 2022-01-25 11352079 13097761
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ now
    IIF 34 - Director → ME
    2018-05-09 ~ 2024-04-19
    IIF 16 - Director → ME
    Person with significant control
    2018-05-29 ~ 2021-11-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BASYM20 LIMITED - now
    MELT PROPERTY HOLDINGS LIMITED
    - 2024-04-22 05690655
    MELT HOLDINGS LIMITED
    - 2019-09-24 05690655
    CELLIT LIMITED
    - 2015-03-13 05690655
    29 Market Street, Cinderford, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2006-01-28 ~ 2024-04-18
    IIF 46 - Director → ME
    2006-01-28 ~ 2024-04-19
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BASYM4 LIMITED - now
    MELT HOMES LIMITED
    - 2024-04-22 04774894
    TURMAIN LTD
    - 2008-07-28 04774894
    29 Market Street, Cinderford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-01-14 ~ 2024-04-19
    IIF 36 - Director → ME
    2003-05-22 ~ 2024-04-19
    IIF 29 - Secretary → ME
  • 6
    BASYM5 LIMITED - now
    MAINDONALD MANAGEMENT LIMITED
    - 2024-04-22 05837660
    29 Market Street, Cinderford, England
    Receiver Action Corporate (5 parents)
    Officer
    2006-06-06 ~ 2024-04-19
    IIF 45 - Director → ME
    2006-06-06 ~ 2024-04-19
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-05
    IIF 14 - Has significant influence or control OE
  • 7
    BASYM8 LIMITED - now
    MELT PROPERTY MANAGEMENT LIMITED
    - 2024-04-22 12544098 05701721... (more)
    MELT MANAGEMENT LIMITED
    - 2023-07-14 12544098 05603403... (more)
    MELT PROPERTY INVESTMENT LIMITED
    - 2022-06-17 12544098
    ESPALIER PROPERTY VENTURES (MELT BN1) LIMITED
    - 2022-05-05 12544098
    29 Market Street, Cinderford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-02 ~ 2024-04-19
    IIF 20 - Director → ME
    Person with significant control
    2020-04-02 ~ 2020-04-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2023-06-01 ~ 2023-06-01
    IIF 11 - Has significant influence or control OE
  • 8
    BASYM9 LIMITED - now
    MELT MANAGEMENT LIMITED
    - 2025-04-02 05603403 12544098
    BASYM9 LIMITED
    - 2024-06-20 05603403 05701721... (more)
    MELT MGMT LIMITED
    - 2024-04-22 05603403
    MELT MANAGEMENT LIMITED
    - 2022-06-15 05603403 12544098
    MELT PROPERTY MGNT LIMITED
    - 2021-11-24 05603403
    MELT MANAGEMENT LIMITED
    - 2020-09-10 05603403 12544098
    29 Market St, Cinderford, Gloucestershire, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2005-10-26 ~ 2024-04-19
    IIF 47 - Director → ME
    2005-10-26 ~ 2024-04-19
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-26 ~ 2016-10-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-01 ~ 2025-03-31
    IIF 13 - Has significant influence or control OE
  • 9
    COSY DEN LTD
    04498421
    40 Elwick Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2002-07-30 ~ dissolved
    IIF 50 - Director → ME
    2002-07-30 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-30 ~ 2017-08-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 10
    DR16729 LIMITED
    07763625
    Staverton Court, Staverton, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2011-09-06 ~ 2013-07-27
    IIF 43 - Director → ME
    2011-09-06 ~ 2013-07-27
    IIF 53 - Secretary → ME
  • 11
    ESPALIER PROPERTY VENTURES (CLAPHAM) LTD - now
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD
    - 2022-09-20 12271978
    1 Gloucester Place, Brighton, England
    Active Corporate (7 parents)
    Officer
    2019-10-21 ~ 2022-02-07
    IIF 32 - Director → ME
  • 12
    GAC QUAYS LIMITED
    - now 06845089
    GLOUCESTER ANTIQUES CENTRE LIMITED
    - 2013-09-05 06845089 01400421
    GAC QUAYS LIMITED
    - 2013-08-05 06845089
    Herschel House/58i Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-12 ~ 2013-11-01
    IIF 52 - Director → ME
  • 13
    GLOUCESTER ANTIQUES CAFE LIMITED
    06932752
    99a Gloucester Quays, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-12 ~ 2013-11-01
    IIF 48 - Director → ME
  • 14
    HYPERLIGHT MANAGEMENT LIMITED
    15740575
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 33 - Director → ME
  • 15
    LAURETZ TRUSTEES LIMITED
    OE034120
    59 Ponsonby Road, Karori, Wellington, New Zealand
    Registered Corporate (1 parent, 3 offsprings)
    Beneficial owner
    2001-03-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares - More than 25% OE
    IIF 21 - Has significant influence or control OE
  • 16
    LIME GROVE TUFFLEY LIMITED - now
    JAMES WOOD (ELMER ARLYSS) DEVELOPMENTS LIMITED
    - 2023-04-06 10314953
    LIME GROVE TUFFLEY LIMITED
    - 2023-02-27 10314953
    C/o Rrs, S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Officer
    2016-08-05 ~ 2023-02-28
    IIF 24 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-08-11
    IIF 8 - Has significant influence or control OE
  • 17
    MAINDONALD PROPERTY LIMITED
    07627209
    Windsor House, Barnett Way Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 18
    MC2729 LIMITED
    06675943
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 42 - Director → ME
  • 19
    MELT ASSET MANAGEMENT LIMITED
    12897198
    6 Picks Barn Luffenham Road, Lyndon, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    MELT ESPALIER SW9 LIMITED
    11509915
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    MELT GLOUCESTERSHIRE LIMITED
    - now 13097761 11352079
    MELT PROPERTY LIMITED - 2025-04-02
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED
    - 2024-04-22 13097761 01400421... (more)
    MELT PROPERTY DEVELOPMENT LIMITED
    - 2023-09-06 13097761
    MELT PROPERTY LIMITED
    - 2023-07-07 13097761 01400421... (more)
    MELT CONSTRUCTION LIMITED
    - 2022-12-28 13097761 09903176
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-20 ~ now
    IIF 35 - Director → ME
    2020-12-23 ~ 2024-04-19
    IIF 39 - Director → ME
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    MELT PROPERTY LIMITED
    - now 01400421 13097761... (more)
    GLOUCESTER ANTIQUES CENTRE LIMITED
    - 2011-07-05 01400421 06845089
    COOTIQUE CO. LIMITED - 1998-09-01
    Martyn Shenstone, Sunnyside, 40 Elwick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 49 - Director → ME
  • 23
    MELT PROPERTY LIMITED
    - now 09903176 13097761... (more)
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED
    - 2024-04-22 09903176 13097761
    MELT HYTHE LIMITED
    - 2023-07-07 09903176
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-20 ~ now
    IIF 37 - Director → ME
    2015-12-04 ~ 2024-04-19
    IIF 38 - Director → ME
  • 24
    MELT STANLEY MILLS LIMITED
    - now 12435159
    MELT EA SHIFNAL LIMITED
    - 2020-05-28 12435159
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 25
    PJSD LIMITED
    09244028
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-11-26 ~ 2021-04-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    QP MANAGEMENT LIMITED - now
    KMMT MANAGEMENT LIMITED
    - 2015-10-19 07223205
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-04-14 ~ 2013-07-27
    IIF 54 - Secretary → ME
  • 27
    RIVERHEAD DENTAL LIMITED
    10009234
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ 2021-03-29
    IIF 41 - Director → ME
    Person with significant control
    2020-12-31 ~ 2020-12-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THEHYPERSPACE LIMITED
    14133325
    27 Old Gloucester St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.