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

Mr Matthew Evans

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

    Resident in United Kingdom

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

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

      IIF 2
  • Mr Matthew Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 3
  • Mr Matthew Evans
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 4
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

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

      IIF 5
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 10
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

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

      IIF 11
  • Evans, Matthew David
    British business / solution architect born in August 1979

    Resident in United Kingdom

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

      IIF 12
  • Evans, Matthew
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 13
  • Evans, Matthew
    British it consultant born in August 1979

    Resident in United Kingdom

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

      IIF 14
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 15
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 21
  • Mr Matthew Giles Evans
    British born in August 1979

    Resident in England

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

      IIF 22
    • icon of address C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 23
    • icon of address 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 24
    • icon of address Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 25
    • icon of address Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 29
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

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

      IIF 30
    • icon of address Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 31
    • icon of address C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 32
    • icon of address 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 33
    • icon of address Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 34
    • icon of address Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 35
    • icon of address Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 36
    • icon of address Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 37
  • Mr Matthew Stephen Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 38
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

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

      IIF 39
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 40
    • icon of address Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 41
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 42 IIF 43
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 48
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

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

      IIF 49 IIF 50
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

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

      IIF 51
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 52
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 53
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 54
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

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

      IIF 55
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 56 IIF 57
    • icon of address 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 58
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 67
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 68
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Evans, Matthew Stephen
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 73 IIF 74
  • Evans, Matthew Stephen
    British

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

      IIF 75
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 76
  • Evans, Matthew Stephen

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

      IIF 77
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 78
child relation
Offspring entities and appointments
Active 39
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,689 GBP2021-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 42 - Has significant influence or controlOE
  • 5
    COGNITION BREWS LTD - 2022-02-10
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,725 GBP2024-08-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 10
    THE EDGE COMMERCIAL INTERIORS LTD - 2022-03-29
    SIGN AND GRAPHIC SUPPLIES LTD - 2021-05-13
    icon of address 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
    icon of calendar 2015-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address California Mils Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,537 GBP2024-02-29
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 30 - Director → ME
  • 12
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 62 - Director → ME
  • 13
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,632 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 59 - Director → ME
  • 14
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED - 2022-03-21
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -21,003 GBP2023-10-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 60 - Director → ME
  • 15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 65 - Director → ME
  • 19
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 64 - Director → ME
  • 20
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 66 - Director → ME
  • 21
    K D NEW HOMES LIMITED - 2022-08-03
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-09-16 ~ now
    IIF 77 - Secretary → ME
  • 22
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2021-09-10 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    KNIGHTS DEVELOPMENT GROUP LIMITED - 2022-03-17
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 52 - Director → ME
  • 24
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    icon of address Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,844 GBP2025-01-31
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,766 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    EHW BESPOKE LIMITED - 2023-03-08
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,881 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    70 LEDBOROUGH LANE LIMITED - 2021-03-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    136,970 GBP2022-08-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 18 - Director → ME
  • 29
    KILN LANE LIMITED - 2021-03-26
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,112 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -929 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 53 - Director → ME
  • 32
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 17 - Director → ME
  • 33
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    658,386 GBP2023-10-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    icon of address 22, Wycombe End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,912 GBP2023-01-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    icon of address Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    550,554 GBP2024-02-29
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MAGICALMOVE LIMITED - 2004-03-01
    icon of address 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
    icon of calendar 2004-02-11 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2003-08-27 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-03-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 18 Sally Hill, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,289 GBP2024-06-30
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    740 GBP2023-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2017-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-03-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    icon of calendar 2020-10-08 ~ 2024-11-27
    IIF 68 - Director → ME
  • 4
    COGNITION BREWS LTD - 2022-02-10
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-06-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 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
    icon of calendar 2015-05-21 ~ 2018-07-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-08-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    K D NEW HOMES LIMITED - 2022-08-03
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-09-16 ~ 2023-08-12
    IIF 50 - Has significant influence or control OE
  • 8
    LEADING EDGE CREATIVE DESIGN LIMITED - 2016-11-24
    icon of address 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
    icon of calendar 2016-04-06 ~ 2020-06-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OBP UTILITY LTD - 2020-06-05
    icon of address 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
    icon of calendar 2020-05-22 ~ 2021-04-09
    IIF 37 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2019-12-18 ~ 2021-04-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-04-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-11-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-08-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 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
    icon of calendar 2015-06-19 ~ 2020-04-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.