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, Mark

    Related profiles found in government register
  • Evans, Mark
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 1
  • Evans, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Bissley Drive, Maidenhead, SL6 3UX, England

      IIF 2
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Evans, Mark
    British finance director & company sec born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark
    British finance director company secre born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 15
  • Evans, Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, High Street, Seal, Sevenoaks, Kent, TN15 0AP

      IIF 16
  • Evans, Mark
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 17 IIF 18
    • icon of address Abbeygate Accountancy, Unit 27, Station Hill, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 19
  • Evans, Mark
    British sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 20
  • Evans, Mark David
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Quarry Heights, Newtownards, BT23 7SZ, Northern Ireland

      IIF 21
  • Evans, Mark David
    British mechanic born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tudor Park, Bangor, Down, BT20 3HQ, Northern Ireland

      IIF 22
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 23
  • Evans, Mark David
    British sales director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Quarry Heights, Newtownards, BT23 7SZ, United Kingdom

      IIF 24
  • Evans, Mark
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pack Lane, Basingstoke, RG22 5HH, England

      IIF 27
    • icon of address Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 28
  • Evans, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pack Lane, Basingstoke, RG22 5HH, United Kingdom

      IIF 29 IIF 30
    • icon of address Bretton Hall Farm, Chester Road, Bretton, Chester, CH4 0DF

      IIF 31
    • icon of address Bretton Hall Farm, Chester Road, Bretton, Chester, CH4 0DS, United Kingdom

      IIF 32
  • Evans, Mark
    British draughtsman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hoxton Road, Torquay, Devon, TQ1 1NY, England

      IIF 33
  • Evans, Mark
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pack Lane, Basingstoke, Hampshire, RG22 5HH, United Kingdom

      IIF 34
  • Mr Mark Evans
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Pack Lane, Basingstoke, RG22 5HH, United Kingdom

      IIF 35
  • Evans, Mark
    British general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 36
  • Evans, Mark
    British business unit operational excellence manager born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A6, Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SQ

      IIF 37
  • Evans, Mark
    British director born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 269, Cyncoed Road, Cardiff, CF23 6PA, Wales

      IIF 38
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 9 Graig Y Mynydd, Gelliseren, Tonyrefail, Mid Glamorgan, CF39 8FD

      IIF 39
  • Evans, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 40
  • Evans, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Willows Riverside Park, Halton Lane, Wendover, Buckinghamshire, SL4 5TR, United Kingdom

      IIF 41
  • Evans, Mark
    British finance director & company sec

    Registered addresses and corresponding companies
    • icon of address Willows Riverside Park, Halton Lane, Wendover, Buckinghamshire, SL4 5TR, United Kingdom

      IIF 42
    • icon of address Willows Riverside Park Ltd, Maidenhead Road, Windsor, Berkshire, SL4 5TR

      IIF 43
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Evans, Mark
    British finance director company secre

    Registered addresses and corresponding companies
    • icon of address Willwos Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 49
  • Mr Mark David Evans
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tudor Park, Bangor, Down, BT20 3HQ, Northern Ireland

      IIF 50
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 51
    • icon of address 2, Quarry Heights, Newtownards, BT23 7SZ, United Kingdom

      IIF 52
    • icon of address Unit 2b, Quarry Heights, Newtownards, BT23 7SZ, Northern Ireland

      IIF 53
  • Mr Mark Evans
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pack Lane, Basingstoke, Hampshire, RG22 5HH, United Kingdom

      IIF 54
    • icon of address 99, Pack Lane, Basingstoke, RG22 5HH, England

      IIF 55
    • icon of address 99, Pack Lane, Basingstoke, RG22 5HH, United Kingdom

      IIF 56
    • icon of address 80 Victoria Park Road, Torquay, Devon, TQ1 3QJ, United Kingdom

      IIF 57 IIF 58
  • Mr Mark Evans
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 59
  • Evans, Mark

    Registered addresses and corresponding companies
    • icon of address 57, Bissley Drive, Maidenhead, Berkshire, SL6 3UX, England

      IIF 60
    • icon of address Unit A6, Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5SQ, Wales

      IIF 61
    • icon of address 9, Graig Y Mynydd, Thomastown, Tonyrefail, Porth, Mid Glamorgan, CF39 8FD, Wales

      IIF 62
    • icon of address Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, South Wales, CF37 5SQ, Uk

      IIF 63
    • icon of address 14, Burslem Road, Tunbridge Wells, Kent, TN2 3TS, England

      IIF 64
    • icon of address 34 Halton Lane, Wendover, Buckinghamshire, HP22 6AR

      IIF 65
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 66
  • Mr Mark Evans
    British born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 269, Cyncoed Road, Cardiff, CF23 6PA, Wales

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Quarry Heights, Newtownards, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,327 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Unit A6 Severn Road Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, South Wales
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    211,552 GBP2016-12-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 26 - LLP Member → ME
  • 9
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 25 - LLP Member → ME
  • 10
    icon of address 99 Pack Lane, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -100,749 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 14
    SCOTIA CARAVANS LIMITED - 1992-07-14
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 4 - Director → ME
  • 15
    PARK HOME ESTATES LIMITED - 1993-12-07
    HAULFRYN LIMITED - 1990-06-25
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 80 Victoria Park Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664,882 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-05-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,578,279 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 17 - Director → ME
  • 18
    CABLEZONE LIMITED - 1984-08-10
    icon of address Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,021,894 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 20
    icon of address 99 Pack Lane, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,874 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 99 Pack Lane, Basingstoke, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    437,097 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2b Quarry Heights, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address 2b Quarry Heights, North Road, Newtownards, Down, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    icon of address 269 Cyncoed Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,054 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 57 Bissley Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-06-22 ~ now
    IIF 60 - Secretary → ME
  • 27
    icon of address Unit 12/13 Riverside Industrial Estate, West Hythe Road, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address 99 Pack Lane, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,490 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Coast View Torquay Road, Shaldon, Teignmouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,728,144 GBP2020-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 28 - Director → ME
Ceased 19
  • 1
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 44 - Secretary → ME
  • 2
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 49 - Secretary → ME
  • 3
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 41 - Secretary → ME
  • 4
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 43 - Secretary → ME
  • 5
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 46 - Secretary → ME
  • 6
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-12-18
    IIF 6 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-12-18
    IIF 65 - Secretary → ME
  • 7
    HAULFRYN ESTATE COMPANY LIMITED - 1998-04-24
    HAULFRYN LIMITED - 1977-12-31
    HAULFRYN ESTATE COMPANY LIMITED - 1977-12-31
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ 2016-09-16
    IIF 5 - Director → ME
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 47 - Secretary → ME
  • 8
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 48 - Secretary → ME
  • 9
    icon of address Charles & Company Accountancy Ltd, The Cottage, 2 Castlefield Road, Reigate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,702 GBP2016-08-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-11-15
    IIF 36 - Director → ME
    icon of calendar 2013-08-13 ~ 2016-10-15
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,578,279 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-12
    IIF 18 - Director → ME
  • 11
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2016-09-16
    IIF 3 - Director → ME
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 66 - Secretary → ME
  • 12
    icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2012-09-01
    IIF 45 - Secretary → ME
  • 13
    icon of address 2b Quarry Heights, North Road, Newtownards, Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2019-04-03
    IIF 22 - Director → ME
  • 14
    LEINER GELATINS LIMITED - 1987-07-16
    ALDERMOOR LIMITED - 1980-12-31
    icon of address Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff
    Active Corporate (6 parents)
    Equity (Company account)
    4,630,313 GBP2023-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2016-11-23
    IIF 61 - Secretary → ME
  • 15
    icon of address Bretton Hall Farm Chester Road, Bretton, Chester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,003,651 GBP2024-05-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-09-13
    IIF 32 - Director → ME
  • 16
    icon of address Bretton Hall Farm Chester Road, Bretton, Chester
    Active Corporate (7 parents)
    Equity (Company account)
    1,439,964 GBP2024-05-31
    Officer
    icon of calendar 2021-10-26 ~ 2024-09-13
    IIF 31 - Director → ME
  • 17
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2016-10-25
    IIF 14 - Director → ME
    icon of calendar 2007-06-28 ~ 2012-09-01
    IIF 42 - Secretary → ME
  • 18
    SUTTONS (NUNEATON) LIMITED - 1998-02-05
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2016-11-15
    IIF 1 - Director → ME
    icon of calendar 2007-10-16 ~ 2012-09-01
    IIF 40 - Secretary → ME
  • 19
    PINCO 1034 LIMITED - 1998-05-20
    icon of address Pb Gelatins Uk Ltd, Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2021-03-31
    IIF 37 - Director → ME
    icon of calendar 2001-04-12 ~ 2014-07-07
    IIF 39 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.