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

Nevins, Gillian

    Related profiles found in government register
  • Nevins, Gillian

    Registered addresses and corresponding companies
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 3 IIF 4
  • Nevins, Gillian
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Nevins, Gillian
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 9
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 10
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 11
  • Nevins, Gillian
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 15
    • icon of address 26, Market Place, Swaffham, PE37 7QH, England

      IIF 16
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 17 IIF 18
  • Nevins, Gillian
    British antique dealer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 19
  • Nevins, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Nevins, Gillian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Nevin, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 24
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilsworth Site, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ, United Kingdom

      IIF 25
    • icon of address 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 33
    • icon of address Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 34
    • icon of address Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 35 IIF 36 IIF 37
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-07-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 4385, 10943706 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    42,298 GBP2021-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-09-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 4 Plowright Place, Swaffham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 13211604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 11245732 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-09-25 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 10
  • 1
    icon of address 4385, 15562047 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-09-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-09-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    888 WHOLESALE LTD - 2024-11-14
    icon of address 4385, 15561880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-10-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 15562013 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-08-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Market Place, Swaffham, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13895462 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2024-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2024-10-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AKZO LTD - 2024-10-18
    icon of address 4385, 15572631 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    PEDLARS PROPERTIES NORFOLK LTD - 2024-03-14
    PEDLARS SOLUTIONS LTD - 2024-04-03
    icon of address 4385, 15436776 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    PEDLARS PROPERTIES LTD - 2024-03-07
    icon of address 4385, 15436749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 15562073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2024-12-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2024-12-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.