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 Anthony Alder Evans

    Related profiles found in government register
  • Mr Anthony Alder Evans
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 1
    • icon of address 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 2
  • Mr Anthony John Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, England

      IIF 4
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 5
    • icon of address 2, High Street, Seaview, PO33 5ES, United Kingdom

      IIF 6
  • Mr Anthony Evans
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 8
  • Mr Anthony Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 9
  • Mr Anthony Evans
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Link Way, Howsell Road, Malvern, WR14 1UG, England

      IIF 10
    • icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ, United Kingdom

      IIF 11
  • Dr Anthony John Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 12
  • Dr Anthony Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Evans, Anthony Alder
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Bridge, Parc Menter, Crosshands, Camarthanshire, SA14 6RA, Wales

      IIF 14
  • Evans, Anthony Alder
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 15
    • icon of address Ty Llwyd Farm, Foelgastell, Llanelli, Carmarthenshire, SA14 7ES, United Kingdom

      IIF 16
  • Evans, Anthony Alder
    British glazier born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 17
  • Evans, Anthony Alder
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 18
  • Evans, Anthony John
    British building contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Seaview, United Kingdom

      IIF 19
  • Evans, Anthony John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 21
  • Evans, Anthony John
    British construction born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Ryde, Ryde, County (optional), PO33 1PZ, United Kingdom

      IIF 22
  • Evans, Anthony John
    British publican born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Anthony John
    British roofer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • icon of address The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, PO33 1PX, United Kingdom

      IIF 26
  • Evans, Anthony John
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Evans, Anthony John, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Skirth Road, Billinghay, Lincolnshire, LN4 4AY, United Kingdom

      IIF 28
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, England

      IIF 29
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 30
  • Mr Anthony Evans
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 31
  • Mr Anthony Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 32 IIF 33
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 34
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 35
  • Mr Anthony Evans
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Llandeilo Road, Cross Hands, Llanelli, Dyfed, SA14 6NA, Wales

      IIF 36
  • Mr Anthony Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 37
  • Mr Anthony Evans
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Haddon Road, Blackpool, FY2 9AH, England

      IIF 38
  • Evans, Anthony
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Evans, Anthony
    British photgrapher born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 40
  • Evans, Anthony
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 41
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Dr Anthony Evans
    British born in May 1958

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Evans, Anthony
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, England

      IIF 44 IIF 45
  • Evans, Anthony
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 49
    • icon of address 111, Milford Rd, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 50
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 51
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 52
  • Evans, Anthony
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, Bath Road, Lymington, Hampshire, SO41 3SE

      IIF 53
  • Evans, Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 54
    • icon of address The Bruff, Suckley Road, Long Green, Worcestershire, WR6 5DR

      IIF 55
  • Evans, Anthony
    British project director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 56
  • Evans, Anthony
    British sales manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bruff, Suckley Road, Longley Green, Worcestershire, WR6 5DR

      IIF 57
  • Evans, Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Evans, Anthony
    British odp born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Haddon Road, Blackpool, Lancashire, FY2 9AH, England

      IIF 59
  • Evans, Anthony John
    British builder born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 60
  • Evans, Anthony John
    British building contractor born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 61
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Evans, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 63
    • icon of address The Bruff, Longley Green, Suckley, WR6 5DR, United Kingdom

      IIF 64
    • icon of address The Bruff, Unit 7, Suckley, WR6 5DR, United Kingdom

      IIF 65
  • Evans, Anthony, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Evans, Anthony

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 67
    • icon of address 1, Springfield Close, Lymington, Hampshire, SO41 3SR

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    A ISLWYN EVANS & SONS LIMITED - 2006-09-15
    A ISLWYN EVANS & SON LIMITED - 1989-11-14
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-07 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address 44 Haddon Road, Bispham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 79 Skirth Road, Billinghay, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 79 Skirth Road, Billinghay, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    ASSURED TRAINING LIMITED - 1998-08-05
    icon of address 6 Link Way, Howsell Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,789 GBP2024-09-30
    Officer
    icon of calendar 1998-02-26 ~ now
    IIF 55 - Director → ME
    icon of calendar 1998-02-26 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 38 Carnglas Court, Carnglas Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Gregory Avenue, Ryde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Llandeilo Road, Cross Hands, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,742,601 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 57 - Director → ME
    icon of calendar 2000-04-10 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Gregory Avenue, Pondwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,635 GBP2019-12-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    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
  • 15
    icon of address 111 Milford Rd, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,781 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Springfield Close, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 21
    icon of address 111 Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address 4 Gregory Avenue, Ryde, Ryde, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,182 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 79 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 25
    FUNDIBLE LIMITED - 2015-08-28
    icon of address Abacus House, Caxton Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address 2 High Street, Seaview, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,972 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 52 - Director → ME
  • 30
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 31
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,373 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    DARKSLIDE STUDIOS LTD - 2016-01-25
    icon of address 12 Russell Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 34
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address Enterprise @ Lincoln Building Rope Walk, University Of Lincoln Campus, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-05-03
    IIF 28 - Director → ME
  • 2
    icon of address 9 Severn Avenue, Fleetwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2012-08-16
    IIF 59 - Director → ME
  • 3
    icon of address 14 Fieldhouse Way, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2012-10-22
    IIF 68 - Secretary → ME
  • 4
    icon of address Bath House, Bath Road, Lymington, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,347 GBP2024-08-31
    Officer
    icon of calendar 2014-12-06 ~ 2024-05-24
    IIF 53 - Director → ME
  • 5
    icon of address 1 Marsden Street, Chesterfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2008-09-26
    IIF 56 - Director → ME
  • 6
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-31 ~ 2018-05-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-05-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-03-24
    IIF 27 - Director → ME

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.