logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Evans

    Related profiles found in government register
  • Mr David John Evans
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • International House, Cricketers Way, Basildon, Essex, SS13 1ST

      IIF 1
    • Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 2
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 9
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 10
  • Mr David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 11
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 12
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 13 IIF 14
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 15 IIF 16
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 17
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 19
    • 46, Dulverton Gardens, Leeds, LS11 0LF, United Kingdom

      IIF 20
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 21
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 22
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 28
    • 15, Russell Avenue, March, PE15 8EL

      IIF 29
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 30
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 31
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 32
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 33
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 34
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 35
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 36 IIF 37
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 38
  • David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 39
  • Evans, David John
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 40 IIF 41
    • Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 42
    • Pinnacle House, 1 Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 43
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 50
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 51
    • 1, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 52
    • 100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, Norfolk, NR6 5DR, United Kingdom

      IIF 53
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 54
  • Evans, David John
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British chartered accountant / company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 67
  • Evans, David John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 68
  • Evans, David John
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 69
  • Evans, David John
    British accountant company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23 Peto Avenue, Turner Rise, Colchester, Essex, CO4 5WG

      IIF 70
  • Mr David John Evans
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 71
  • Evans, David John
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44 Galleon Close, Galleon Close, Erith, DA8 1DD, England

      IIF 72
    • 8, Newcomen Street, Ferryhill, DL17 8PL, England

      IIF 73
    • 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 74
    • 7, Chequers Parade, London, SE9 1DD, England

      IIF 75
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 76
  • Evans, David John
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill, DL17 8PL, England

      IIF 77
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 78
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 79
  • Evans, David John
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 80
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 81
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 82 IIF 83
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 84
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 85
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 86
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 87
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 88
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 89
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 15, Russell Avenue, March, PE15 8EL

      IIF 93
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 94
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 95
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 96
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 97
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 98
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 99
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 100 IIF 101
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 102
  • Evans, David John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 103
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 104
    • 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, United Kingdom

      IIF 105
  • Evans, David John
    British software engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 106
  • Evans, John David
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96, Locks Heath Park Road, Locks Heath, Southampton, Hampshire, SO31 6LZ, England

      IIF 107
  • Evans, David John
    born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillcrest Close, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ, United Kingdom

      IIF 108
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ

      IIF 109
  • Evans, David John
    British company accountant born in May 1951

    Registered addresses and corresponding companies
    • 216 St Andrews Court, St Andrews Gardens, Colchester, Essex, CO4 3EH

      IIF 110
  • John Evans, David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 111
  • Evans, David John
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 112
  • Evans, David John
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 113
  • Evans, David John

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 114
    • 98, Edlingham, Rochdale, OL11 4JP, England

      IIF 115
child relation
Offspring entities and appointments
Active 19
  • 1
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,050 GBP2024-12-31
    Officer
    2021-01-27 ~ now
    IIF 40 - Director → ME
  • 2
    1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Officer
    2013-03-12 ~ now
    IIF 51 - Director → ME
  • 3
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-03-20 ~ now
    IIF 50 - Director → ME
  • 4
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-10-04 ~ now
    IIF 46 - Director → ME
  • 5
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 49 - Director → ME
  • 6
    Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-23 ~ now
    IIF 42 - Director → ME
  • 7
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Officer
    2015-07-01 ~ now
    IIF 43 - Director → ME
  • 8
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Officer
    2017-07-11 ~ now
    IIF 44 - Director → ME
  • 9
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 48 - Director → ME
  • 10
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 45 - Director → ME
  • 11
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 47 - Director → ME
  • 12
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -505,600 GBP2024-09-30
    Officer
    2024-07-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,438 GBP2024-06-30
    Officer
    2014-12-16 ~ now
    IIF 107 - Director → ME
  • 15
    OSLA BUSINESS SYSTEMS LIMITED - 1989-05-16
    FERROFORD DATA LIMITED - 1989-04-26
    100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,379 GBP2024-12-31
    Officer
    2021-02-03 ~ now
    IIF 53 - Director → ME
  • 16
    P & M SUPPLIES (ESSEX) LIMITED - 1991-01-18
    PMS DISTRIBUTORS LIMITED - 1987-01-15
    P & M SUPPLIES (ESSEX) LIMITED - 1986-12-02
    International House, Cricketers Way, Basildon, Essex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-05-03 ~ now
    IIF 52 - Director → ME
  • 17
    P & M HOLDINGS LIMITED MBC INFORMATION SERVICES - 1991-03-05
    RAPID 294 LIMITED - 1986-01-03
    International House, Cricketers Way, Basildon, Essex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-12-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,017,981 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 41 - Director → ME
  • 19
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 78 - Director → ME
Ceased 62
  • 1
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,629,717 GBP2024-12-31
    Officer
    2014-02-10 ~ 2015-09-14
    IIF 69 - Director → ME
  • 2
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2025-03-31
    Officer
    2022-03-11 ~ 2023-01-18
    IIF 103 - Director → ME
  • 3
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    638,299 GBP2024-09-30
    Officer
    1993-11-29 ~ 2003-10-31
    IIF 63 - Director → ME
  • 4
    ECHOINGCOMET LTD - 2020-12-15
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 92 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    VERNA LIMITED - 2021-04-15
    Suite 157 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-03-17 ~ 2021-04-13
    IIF 104 - Director → ME
    Person with significant control
    2020-03-17 ~ 2021-04-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-23 ~ 2019-09-11
    IIF 106 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-09-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2021-04-05
    Officer
    2019-10-15 ~ 2019-11-14
    IIF 99 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-12-18 ~ 2020-01-15
    IIF 95 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    41 Laurel Hill Way, Colton, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 86 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 96 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 93 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,994 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 98 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 84 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-21
    IIF 82 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-11-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    UNCANNYDESERT LTD - 2020-10-13
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    2020-03-02 ~ 2020-06-08
    IIF 101 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-06-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    12 Lodge Hall, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    2020-10-04 ~ 2020-10-22
    IIF 83 - Director → ME
    Person with significant control
    2020-10-04 ~ 2020-10-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 91 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2024-04-05
    Officer
    2020-10-07 ~ 2020-10-23
    IIF 90 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    128 Colne Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-03-04
    IIF 77 - Director → ME
  • 21
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2005-02-14 ~ 2013-02-28
    IIF 66 - Director → ME
  • 22
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    2002-09-01 ~ 2010-02-01
    IIF 64 - Director → ME
  • 23
    MAZARS LLP - 2024-05-31
    30 Old Bailey, London, United Kingdom
    Active Corporate (198 parents, 10 offsprings)
    Officer
    2004-06-14 ~ 2013-02-28
    IIF 109 - LLP Designated Member → ME
    2013-02-28 ~ 2013-04-15
    IIF 108 - LLP Member → ME
  • 24
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    2004-01-12 ~ 2013-02-28
    IIF 61 - Director → ME
  • 25
    MAZARS MR LIMITED - 2024-06-11
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    2007-03-16 ~ 2013-02-28
    IIF 56 - Director → ME
  • 26
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-05-13
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    2005-03-02 ~ 2013-02-28
    IIF 65 - Director → ME
  • 27
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-05-11 ~ 2013-02-28
    IIF 55 - Director → ME
  • 28
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 60 - Director → ME
  • 29
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-09 ~ 2022-11-05
    IIF 112 - Director → ME
    2021-04-09 ~ 2022-11-04
    IIF 114 - Secretary → ME
  • 30
    10a High Street, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,018 GBP2024-02-28
    Officer
    2022-02-14 ~ 2024-04-29
    IIF 75 - Director → ME
  • 31
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-10-04 ~ 2022-10-02
    IIF 5 - Right to appoint or remove directors OE
  • 32
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 6 - Right to appoint or remove directors OE
  • 33
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-14
    IIF 2 - Right to appoint or remove directors OE
  • 34
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Person with significant control
    2017-07-11 ~ 2023-07-10
    IIF 4 - Right to appoint or remove directors OE
  • 35
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 8 - Right to appoint or remove directors OE
  • 36
    540 London Road, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,743 GBP2024-10-31
    Officer
    2017-06-20 ~ 2021-05-14
    IIF 68 - Director → ME
    Person with significant control
    2017-06-20 ~ 2021-06-30
    IIF 7 - Right to appoint or remove directors OE
  • 37
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 3 - Right to appoint or remove directors OE
  • 38
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    1998-02-01 ~ 2015-07-31
    IIF 70 - Director → ME
  • 39
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-11-01
    IIF 105 - Director → ME
  • 40
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-31 ~ 2013-02-28
    IIF 58 - Director → ME
  • 41
    TUNASANDWICH LTD - 2020-10-15
    9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    2020-03-04 ~ 2020-06-09
    IIF 80 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-06-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-16
    IIF 94 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 43
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-08 ~ 2025-07-01
    IIF 73 - Director → ME
  • 44
    104 St. Davids Road, Leyland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-12-06 ~ 2021-01-21
    IIF 87 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-01-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-30 ~ 2021-01-19
    IIF 76 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-01-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 46
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-04-05
    Officer
    2020-12-07 ~ 2021-01-25
    IIF 89 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 47
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    2020-11-27 ~ 2020-12-18
    IIF 85 - Director → ME
    Person with significant control
    2020-11-27 ~ 2020-12-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 48
    104 St David's Road, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    2020-12-01 ~ 2021-01-21
    IIF 88 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-01-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    MAZARS LIMITED - 2004-06-14
    TWYLLO LIMITED - 2004-03-29
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2004-03-29 ~ 2013-02-28
    IIF 62 - Director → ME
  • 50
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-09-09
    IIF 111 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-09
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
  • 51
    VANILACANDIES LTD - 2020-08-03
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-27 ~ 2020-03-24
    IIF 97 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-03-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 52
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 59 - Director → ME
  • 53
    12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,926 GBP2025-02-28
    Officer
    2022-02-11 ~ 2025-12-10
    IIF 74 - Director → ME
  • 54
    NEXT WORLD HEALTHCARE LIMITED - 2021-09-23
    NEXT WORLD DIGITAL LABS LIMITED - 2020-11-30
    ADSTAR INTERNATIONAL LIMITED - 2019-08-28
    83 Pegasus Way, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2020-07-31
    Officer
    2019-07-29 ~ 2020-12-01
    IIF 72 - Director → ME
    2019-07-29 ~ 2020-09-01
    IIF 115 - Secretary → ME
    Person with significant control
    2019-07-29 ~ 2020-09-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 55
    Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    ~ 1993-06-30
    IIF 110 - Director → ME
  • 56
    28 Queens Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ 2019-11-25
    IIF 113 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 57
    VANILACOOKIE LTD - 2020-08-04
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 81 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 58
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-24
    IIF 79 - Director → ME
  • 59
    The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    11,454,043 GBP2024-10-31
    Officer
    2014-04-10 ~ 2024-04-30
    IIF 67 - Director → ME
  • 60
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-11
    IIF 102 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 61
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    2020-02-28 ~ 2020-06-08
    IIF 100 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-06-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 62
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.