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, David Garfield

    Related profiles found in government register
  • Evans, David Garfield
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 1
  • Evans, David Garfield
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, EN5 5QF, England

      IIF 2
  • Evans, David Garfield
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, EN5 5QF, England

      IIF 3 IIF 4
    • icon of address 4, Hadley Hurst Cottages, Hadley Common, Barnet, Herts, EN5 5QF, United Kingdom

      IIF 5 IIF 6
    • icon of address 15678474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 8
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 9
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address 26 Raydean Road, New Barnet, Herts, EN5 1AN, United Kingdom

      IIF 12
    • icon of address 8, The Briars, Waterlooville, Hampshire, PO7 7YH, England

      IIF 13
  • Evans, David Garfield
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Raydean Road, New Barnet, Barnet, EN5 1AN, United Kingdom

      IIF 14
    • icon of address Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 15
    • icon of address Roslin House, 2 Roslin Road, Talbot Woods, Bournemouth, BH3 7JA, England

      IIF 16
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 17 IIF 18 IIF 19
    • icon of address 43, Friars Court, Chester, CH1 1NZ, United Kingdom

      IIF 22
    • icon of address 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 23
    • icon of address 43, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 24 IIF 25
    • icon of address 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 26
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 27
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 28 IIF 29
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 30 IIF 31
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 36
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 37
    • icon of address Regus House, Herons Way, Chester, CH4 9QR, United Kingdom

      IIF 38
    • icon of address 26, Raydean Road, Hertfordshire, EN5 1AN, United Kingdom

      IIF 39
    • icon of address Victoria Buildings, Rose Place, Liverpool, L3 3BN

      IIF 40
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JR, England

      IIF 41
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 42
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 43
  • Evans, David Garfield
    British international tax consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 44
    • icon of address 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 45
    • icon of address Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 46
  • Evans, David Garfield
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Maes Celyn, Maes Celyn, Northop, Mold, Flintshire, CH7 6BA, Wales

      IIF 47
  • Evans, David Garfield
    British tax consultant company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ, United Kingdom

      IIF 48
  • Evans, David
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pen-y-cae, 38 Galley Lane, Barnet, EN5 4AJ, England

      IIF 49
  • Evans, David Garfield
    British commercial director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galley Lane, Barnet, Herts, EN5 4AJ, United Kingdom

      IIF 50
  • Evans, David Garfield
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 51
    • icon of address 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 52
    • icon of address 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 53
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 54
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 55
  • Evans, David Garfield
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 56 IIF 57
    • icon of address 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 58
    • icon of address Cassidy House, Station Road, Chester, CH3 8HR, England

      IIF 59
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 60 IIF 61
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 62 IIF 63
    • icon of address Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 64
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 65
  • Evans, David Garfield
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 66
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 67
  • Mr David Garfield Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pen-y-cae, 38 Galley Lane, Arkley, Herts, EN5 4AJ, England

      IIF 68
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 69
    • icon of address 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 70
    • icon of address Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 71
    • icon of address 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 72
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 73
    • icon of address Regus House, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 74
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 75
    • icon of address 6 Hays Lane, London, SE1 2HB, United Kingdom

      IIF 76
    • icon of address 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 77
  • Mr David Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 78
  • Evans, Lynne
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 43 White Friars, Chester, Cheshire, CH1 1NZ

      IIF 79
  • Evans, Lynne
    British event director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 80
  • Evans, Lynne
    British events director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN

      IIF 81
  • Sharman, Karen Elizabeth
    British events director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 82
  • Sharman, Karen Elizabeth
    British office manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, United Kingdom

      IIF 83
  • Evans, Lesley Alison
    British co director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 100 Bowman Street, Glasgow, Lanarkshire, G42 8LG

      IIF 84
  • Evans, Lesley Alison
    British events director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 100 Bowman Street, Glasgow, Lanarkshire, G42 8LG, Scotland

      IIF 85
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 86
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 87
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 88
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 89
  • Grinnall, Neil Stuart
    British director/developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, United Kingdom

      IIF 90
  • Mrs Lynne Evans
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thanet Road, Westgate-on-sea, CT8 8PB

      IIF 91
  • Sharman, Karen Elizabeth
    English secretary born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD

      IIF 92
  • Middleton, Vanessa Lynn
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Buoy, Black Buoy Hill, Wivenhoe, Colchester, CO7 9BS

      IIF 93
    • icon of address The Black Buoy, Black Buoy Hill, Wivenhoe, Colchester, CO7 9BS

      IIF 94
    • icon of address 110 High Street, Wivenhoe, Essex, CO7 9AB

      IIF 95
  • Middleton, Vanessa Lynn
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 36 Walter Radcliffe Road, Wivenhoe, Essex, CO7 9FF, United Kingdom

      IIF 96
  • Middleton, Vanessa Lynn
    British events director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 High Street, Wivenhoe, Essex, CO7 9AB

      IIF 97
  • Evans, Lynne
    British event director

    Registered addresses and corresponding companies
    • icon of address Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 98
  • Mr David Garfield Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 99
  • Mrs Lucy Eva Rawlings
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Gleddoch Road, Glasgow, G52 4BD, Scotland

      IIF 100
  • Evans, Lynne
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 101
    • icon of address 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 102
  • Ms Vanessa Lynn Middleton
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 36 Walter Radcliffe Road, Wivenhoe, Essex, CO7 9FF, United Kingdom

      IIF 103
  • Rawlings, Lucy Eva
    British events director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Gleddoch Road, Glasgow, G52 4BD, Scotland

      IIF 104
  • Evans, Lynne
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 105
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 413 Laguna De Banus, Nueva, Andalucia, Marbella 29600, Spain

      IIF 106 IIF 107
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 81c Spetchley Road, Worcester, WR5 2LR

      IIF 108
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 109
  • Grinnall, Neil Stuart
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 1 Foxhall Farm Barns Granary End Yarhampton, Stourport On Severn, Hereford & Worcester, DY13 OUX

      IIF 110
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 111
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • icon of address Granary End, Yarhampton, Stourport-on-severn, Worcs, DY13 0UX

      IIF 112
    • icon of address The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 113
  • Mr Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 114
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 115
  • Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Grinnall, Neil
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 122
  • Sharman, Karen Elizabeth
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 123
  • Evans, Lynne

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 124
    • icon of address 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 125
    • icon of address 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 126
    • icon of address Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 127
  • Mr Neil Grinnall
    British born in June 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 128
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 129
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 130
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 131
    • icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 132 IIF 133
    • icon of address 43 - 45, Hesketh House, Portman Square, London, W1H 6HN, England

      IIF 134
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 135
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 136
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 137
    • icon of address Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, Hampshire, PO7 6QX, United Kingdom

      IIF 138 IIF 139
  • Sharman, Karen Elizabeth
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 140
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 141 IIF 142
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 143
  • Grinnall, Neil Stuart
    British developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hesketh House 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 144
    • icon of address 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 145
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 146 IIF 147
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 153
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 154
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 155
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 156 IIF 157
    • icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 158
  • Mrs Lynne Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 159
    • icon of address Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 160
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 161
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 2 Hill House, Hill House Park, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (5 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Mulberry House, 36 Walter Radcliffe Road, Wivenhoe, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,684 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 8
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    SEEBECK 53 LIMITED - 2010-07-21
    icon of address 26 Raydean Road, New Barnet, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-31 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-10-31 ~ dissolved
    IIF 125 - Secretary → ME
  • 11
    SEEBECK 54 LIMITED - 2010-07-21
    icon of address 26 Raydean Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-10-30 ~ dissolved
    IIF 126 - Secretary → ME
  • 12
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 15
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    icon of address 38 Galley Lane, Barnet, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    92,622 GBP2024-01-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 37 - Director → ME
  • 18
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 19
    ESRG MARKETING LIMITED - 2014-05-27
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,630 GBP2016-07-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 35 - Director → ME
  • 24
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,548 GBP2016-07-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2016-07-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address 4385, 10685281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    ARTEMIS SPORTS LIMITED - 2015-04-19
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -272,311 GBP2016-07-30
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 32 - Director → ME
  • 30
    ELGAARD LIMITED - 2016-05-21
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address C/o Harvey Guinan Mersey House, Matchworks, Speke Road, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 50 - Director → ME
  • 32
    icon of address The Old Forge 28 Field Road, Busby, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 84 - Director → ME
  • 33
    icon of address C/o Harvey Guinan Llp Mersey House Matchworks, Speke Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,077 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 55 - Director → ME
  • 37
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,863 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -74,538 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 65 - Director → ME
  • 39
    icon of address 33 Wolverhampton Road Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394,013 GBP2019-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 42
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 111 - Director → ME
  • 43
    icon of address County House, St. Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 113 - Director → ME
  • 44
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ dissolved
    IIF 109 - Director → ME
  • 45
    icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 5 - Director → ME
  • 46
    icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 4 - Director → ME
  • 47
    icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Director → ME
  • 48
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 43 - Director → ME
  • 49
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    PQA LIMITED - 2015-08-16
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 140 - Director → ME
  • 51
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,360 GBP2017-09-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 123 - Director → ME
  • 52
    ESRG PROPERTY ASSETS NO. 2 LIMITED - 2019-03-13
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 53
    ESRG PROPERTY ASSETS LIMITED - 2019-03-13
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 54
    icon of address 70 Gleddoch Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 3 Kings Avenue, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 38 Galley Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 57 - Director → ME
  • 57
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 59 - Director → ME
  • 58
    ESRG ROSLIN LIMITED - 2019-03-13
    icon of address Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 16 - Director → ME
  • 59
    icon of address Pen Y Cae, 38 Galley Lane, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-11-20 ~ dissolved
    IIF 127 - Secretary → ME
  • 60
    icon of address 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 61
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    LYNNE EVANS EVENTS LTD - 2014-04-02
    icon of address Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 80 - Director → ME
    icon of calendar 2005-05-11 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 63
    icon of address 26 Raydean Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 64
    icon of address Regus House Herons Way, Chester Business Park, Chester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 143 - Director → ME
  • 65
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 66
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 67
    icon of address 4385, 15678474 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 68
    icon of address 4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 3 - Director → ME
  • 69
    THE PQA TRUST - 2020-08-26
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    34,384 GBP2017-07-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 82 - Director → ME
  • 70
    icon of address 159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 8 Thanet Road, Westgate-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 1, Byngs Business Park Soake Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 8 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,300 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 50
  • 1
    icon of address 43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2016-06-05
    IIF 22 - Director → ME
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-08-19
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-08-19
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    STEVTON (NO. 417) LIMITED - 2008-06-13
    AMBX UK LIMITED - 2021-12-15
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2021-08-11
    IIF 64 - Director → ME
  • 4
    icon of address Black Buoy Black Buoy Hill, Wivenhoe, Colchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    859 GBP2024-04-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-08-31
    IIF 93 - Director → ME
  • 5
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-09-29
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-08-07
    IIF 149 - Director → ME
  • 7
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-07-10
    IIF 150 - Director → ME
  • 8
    FINSBURY TAX CONSULTANTS LIMITED - 2015-09-05
    icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,587 GBP2016-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2013-12-09
    IIF 39 - Director → ME
  • 9
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (5 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-11-23
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-03-09
    IIF 33 - Director → ME
    icon of calendar 2015-12-15 ~ 2017-11-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-11-01
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRESS FOR SUCCESS STRATHCLYDE - 2014-09-19
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    49,691 GBP2024-12-31
    Officer
    icon of calendar 2011-11-07 ~ 2019-12-31
    IIF 85 - Director → ME
  • 12
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-01-17
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,993 GBP2017-07-28
    Officer
    icon of calendar 2014-04-25 ~ 2018-04-25
    IIF 1 - Director → ME
  • 14
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-11-16
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-11-16
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    icon of calendar 2015-03-25 ~ 2016-06-10
    IIF 90 - Director → ME
  • 16
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-16
    IIF 153 - Director → ME
  • 17
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2017-10-11
    IIF 146 - Director → ME
  • 18
    ESRG MARKETING LIMITED - 2014-05-27
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    icon of calendar 2013-09-23 ~ 2014-07-08
    IIF 79 - Director → ME
  • 19
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    icon of calendar 2015-09-10 ~ 2016-05-26
    IIF 9 - Director → ME
  • 20
    icon of address Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-06-26
    IIF 147 - Director → ME
  • 21
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-08 ~ 2016-04-05
    IIF 41 - Director → ME
  • 22
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2017-11-16
    IIF 151 - Director → ME
  • 23
    ELGAARD LIMITED - 2016-05-21
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    icon of calendar 2014-09-08 ~ 2015-06-03
    IIF 47 - Director → ME
  • 24
    icon of address Pure Offices, Wilton Drive, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-04-02 ~ 2015-04-23
    IIF 107 - Director → ME
  • 25
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ECONOMATTERS LIMITED - 2006-02-06
    GROVEMART LIMITED - 1988-04-21
    icon of address 10 St. Bride Street, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,223,302 GBP2024-12-31
    Officer
    icon of calendar 2001-08-07 ~ 2003-12-23
    IIF 81 - Director → ME
  • 27
    NEIL GRINNALL PROPERTIES 2 LIMITED - 2006-03-08
    MAYFIELD LAND AND ESTATES 2 LIMITED - 2008-01-09
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    277,048 GBP2024-02-29
    Officer
    icon of calendar 2005-01-25 ~ 2006-07-07
    IIF 106 - Director → ME
  • 28
    SEATRADE COMMUNICATIONS LIMITED - 2019-11-28
    CITY PRESS LIMITED - 2001-11-27
    CITY OF LONDON WEEKLY LIMITED - 1980-12-31
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-10 ~ 2014-07-31
    IIF 95 - Director → ME
  • 29
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2020-02-06
    IIF 54 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-04-18
    IIF 8 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-06-26
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-06-26
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Mr David Winder, 24 The Larchlands, Penn, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,958 GBP2023-04-30
    Officer
    icon of calendar 2002-09-09 ~ 2016-05-09
    IIF 92 - Director → ME
  • 31
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-03-29
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    BAYVIEW (LAND) LIMITED - 2016-07-27
    icon of address 8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-02-22 ~ 2019-02-07
    IIF 13 - Director → ME
    icon of calendar 2015-08-14 ~ 2019-02-07
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-02-07
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-06-30
    Officer
    icon of calendar 1997-07-03 ~ 1999-11-24
    IIF 112 - Director → ME
  • 34
    ESRG PROPERTY GROUP PLC - 2017-06-19
    icon of address Regus House, Herons Way, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-21
    IIF 38 - Director → ME
  • 35
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-08-24
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address Victoria Buildings, Rose Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-11-10
    IIF 40 - Director → ME
  • 37
    PQA LTD
    - now
    PAULINE QUIRKE ACADEMY LIMITED - 2015-08-16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    icon of calendar 2015-06-25 ~ 2023-05-24
    IIF 83 - Director → ME
  • 38
    F.SOURCE SOLUTIONS UK LTD - 2016-05-21
    SKILLSPOND LTD - 2013-10-31
    UBIQUITOUSHR LIMITED - 2013-01-28
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2013-10-30
    IIF 14 - Director → ME
  • 39
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Officer
    icon of calendar 2014-09-08 ~ 2018-07-25
    IIF 58 - Director → ME
  • 40
    ESRG ROSLIN LIMITED - 2019-03-13
    icon of address Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ 2018-06-30
    IIF 152 - Director → ME
  • 41
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-02-04
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 42
    icon of address 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2021-06-01
    IIF 102 - Director → ME
  • 43
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    LYNNE EVANS EVENTS LTD - 2014-04-02
    icon of address Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2018-12-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2018-12-06
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2014-07-31
    IIF 97 - Director → ME
  • 45
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-08-19
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-12
    IIF 101 - Director → ME
    icon of calendar 2020-06-12 ~ 2021-02-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-06-12
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Unit 3, Threshelford Business Park, Inworth Road, Feering, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2024-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-01
    IIF 94 - Director → ME
  • 48
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 1999-11-24
    IIF 108 - Director → ME
  • 49
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-08-30
    IIF 11 - Director → ME
  • 50
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    icon of calendar 1994-02-10 ~ 1998-01-09
    IIF 110 - 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.