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 born in May 1968

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 4, Hadley Hurst Cottages, Hadley Common, Barnet, Herts, EN5 5QF, United Kingdom

      IIF 4 IIF 5
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 6
  • Evans, David Garfield
    British businessman born in May 1968

    Resident in England

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

      IIF 7
  • Evans, David Garfield
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15678474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 9
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 10
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 11
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 12
    • 26 Raydean Road, New Barnet, Herts, EN5 1AN, United Kingdom

      IIF 13
    • 8, The Briars, Waterlooville, Hampshire, PO7 7YH, England

      IIF 14
  • Evans, David Garfield
    British director born in May 1968

    Resident in England

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

      IIF 15
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 16
    • Roslin House, 2 Roslin Road, Talbot Woods, Bournemouth, BH3 7JA, England

      IIF 17
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 18 IIF 19 IIF 20
    • 43, Friars Court, Chester, CH1 1NZ, United Kingdom

      IIF 23
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 24
    • 43, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 25 IIF 26
    • 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 27
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 28
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 29 IIF 30
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 31 IIF 32
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 37
    • Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 38
    • Regus House, Herons Way, Chester, CH4 9QR, United Kingdom

      IIF 39
    • 26, Raydean Road, Hertfordshire, EN5 1AN, United Kingdom

      IIF 40
    • Victoria Buildings, Rose Place, Liverpool, L3 3BN

      IIF 41
    • 34 New House, Hatton Garden, London, EC1N 8JR, England

      IIF 42
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

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

    Resident in England

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

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

      IIF 45
    • 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
    • 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
    • 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
    • Pen-y-cae, 38 Galley Lane, Barnet, EN5 4AJ, England

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

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • 38, Galley Lane, Barnet, Herts, EN5 4AJ, United Kingdom

      IIF 52
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 53
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

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

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

    Resident in United Kingdom

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

      IIF 56
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 57
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 58
  • Evans, David Garfield
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 59
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 60
    • Cassidy House, Station Road, Chester, CH3 8HR, England

      IIF 61
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 62 IIF 63
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 64 IIF 65
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 66
  • Evans, David Garfield
    British none born in May 1968

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

      IIF 76
    • 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
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 78
  • Evans, Lynne
    British born in November 1968

    Resident in England

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

      IIF 79
    • 7, Southbury Avenue, Enfield, Middlesex, EN1 1RH, England

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

    Resident in England

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

      IIF 81
  • Mrs Lynne Evans
    British born in October 1969

    Resident in England

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

      IIF 82
  • Evans, Lynne
    British

    Registered addresses and corresponding companies
    • 7, Southbury Avenue, Enfield, Middlesex, EN1 1RH, England

      IIF 83
  • Mr David Garfield Evans
    British born in November 1968

    Resident in United Kingdom

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

      IIF 84
  • Evans, Lynne
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 85
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 86
  • Evans, Lynne
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 87
  • Evans, Lynne

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

      IIF 88
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 89
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 90
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 91
  • Mrs Lynne Evans
    British born in November 1968

    Resident in United Kingdom

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

      IIF 92
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 93
    • 7, Southbury Avenue, Enfield, Middlesex, EN1 1RH, England

      IIF 94
child relation
Offspring entities and appointments
Active 54
  • 1
    2 Hill House, Hill House Park, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 2
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    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
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 30 - Director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    2015-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 5
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 50 - Director → ME
  • 6
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    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
    2017-11-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 27 - Director → ME
  • 8
    SEEBECK 53 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 44 - Director → ME
    2010-10-31 ~ dissolved
    IIF 89 - Secretary → ME
  • 9
    SEEBECK 54 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-30 ~ dissolved
    IIF 45 - Director → ME
    2010-10-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 10
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    2016-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Regus House Herons Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 62 - Director → ME
  • 12
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    38 Galley Lane, Barnet, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    92,622 GBP2024-01-31
    Officer
    2015-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 14
    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
    2014-12-04 ~ now
    IIF 67 - Director → ME
  • 15
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 38 - Director → ME
  • 16
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 17
    ESRG MARKETING LIMITED - 2014-05-27
    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
    2014-04-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 19
    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
    2014-09-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 36 - Director → ME
  • 21
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    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
    2014-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 22
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 23
    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
    2014-09-08 ~ dissolved
    IIF 63 - Director → ME
  • 24
    4385, 10685281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    2017-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 25
    ARTEMIS SPORTS LIMITED - 2015-04-19
    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
    2015-01-14 ~ dissolved
    IIF 65 - Director → ME
  • 26
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 27
    ELGAARD LIMITED - 2016-05-21
    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
    2015-10-12 ~ dissolved
    IIF 35 - Director → ME
  • 28
    C/o Harvey Guinan Mersey House, Matchworks, Speke Road, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 52 - Director → ME
  • 29
    C/o Harvey Guinan Llp Mersey House Matchworks, Speke Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 2 - Director → ME
  • 30
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 55 - Director → ME
  • 31
    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
    2019-01-02 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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
    2023-03-29 ~ now
    IIF 54 - Director → ME
  • 33
    264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    2018-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 34
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-08-07 ~ now
    IIF 4 - Director → ME
  • 35
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 3 - Director → ME
  • 36
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 5 - Director → ME
  • 37
    9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-07-11 ~ now
    IIF 6 - Director → ME
  • 38
    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
    2021-06-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ESRG PROPERTY ASSETS NO. 2 LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 40
    ESRG PROPERTY ASSETS LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 41
    38 Galley Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 59 - Director → ME
  • 42
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 43
    ESRG ROSLIN LIMITED - 2019-03-13
    Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 44
    Pen Y Cae, 38 Galley Lane, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 16 - Director → ME
    2017-11-20 ~ dissolved
    IIF 91 - Secretary → ME
  • 45
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2021-06-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 46
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    2005-05-11 ~ now
    IIF 80 - Director → ME
    2005-05-11 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 47
    Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 48
    26 Raydean Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 49
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 50
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 51
    4385, 15678474 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2024-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 52
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (7 parents)
    Officer
    2024-08-13 ~ now
    IIF 1 - Director → ME
  • 53
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2020-06-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    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 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 54
    8 Thanet Road, Westgate-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2016-04-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-06-05
    IIF 23 - Director → ME
  • 2
    AMBX UK LIMITED - 2021-12-15
    STEVTON (NO. 417) LIMITED - 2008-06-13
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    2018-10-04 ~ 2021-08-11
    IIF 66 - Director → ME
  • 3
    FINSBURY TAX CONSULTANTS LIMITED - 2015-09-05
    4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,587 GBP2016-12-31
    Officer
    2012-02-14 ~ 2013-12-09
    IIF 40 - Director → ME
  • 4
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Person with significant control
    2020-09-01 ~ 2021-11-23
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 5
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    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
    2015-12-15 ~ 2016-03-09
    IIF 34 - Director → ME
  • 6
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-24 ~ 2019-01-17
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,993 GBP2017-07-28
    Officer
    2014-04-25 ~ 2018-04-25
    IIF 7 - Director → ME
  • 8
    ESRG MARKETING LIMITED - 2014-05-27
    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
    2013-09-23 ~ 2014-07-08
    IIF 79 - Director → ME
  • 9
    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
    2015-09-10 ~ 2016-05-26
    IIF 10 - Director → ME
  • 10
    34 New House Hatton Garden, London, England
    Dissolved Corporate
    Officer
    2014-09-08 ~ 2016-04-05
    IIF 42 - Director → ME
  • 11
    ELGAARD LIMITED - 2016-05-21
    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
    2014-09-08 ~ 2015-06-03
    IIF 47 - Director → ME
  • 12
    ECONOMATTERS LIMITED - 2006-02-06
    GROVEMART LIMITED - 1988-04-21
    10 St. Bride Street, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,223,302 GBP2024-12-31
    Officer
    2001-08-07 ~ 2003-12-23
    IIF 81 - Director → ME
  • 13
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-06-01 ~ 2016-04-18
    IIF 9 - Director → ME
    2015-06-26 ~ 2020-02-06
    IIF 58 - Director → ME
  • 14
    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
    2022-11-29 ~ 2023-03-29
    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
    IIF 77 - Right to appoint or remove directors OE
  • 15
    BAYVIEW (LAND) LIMITED - 2016-07-27
    8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-02-22 ~ 2019-02-07
    IIF 14 - Director → ME
  • 16
    ESRG PROPERTY GROUP PLC - 2017-06-19
    Regus House, Herons Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-03-21
    IIF 39 - Director → ME
  • 17
    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
    2017-08-24 ~ 2018-08-24
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Victoria Buildings, Rose Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-11-10
    IIF 41 - Director → ME
  • 19
    F.SOURCE SOLUTIONS UK LTD - 2016-05-21
    SKILLSPOND LTD - 2013-10-31
    UBIQUITOUSHR LIMITED - 2013-01-28
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-10-30
    IIF 15 - Director → ME
  • 20
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Officer
    2014-09-08 ~ 2018-07-25
    IIF 60 - Director → ME
  • 21
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2019-05-15 ~ 2021-06-01
    IIF 86 - Director → ME
  • 22
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    2005-05-11 ~ 2018-12-01
    IIF 46 - Director → ME
    Person with significant control
    2016-05-11 ~ 2018-12-06
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2019-02-07 ~ 2020-06-12
    IIF 85 - Director → ME
    2020-06-12 ~ 2021-02-01
    IIF 88 - Secretary → ME
    Person with significant control
    2019-02-07 ~ 2020-06-12
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ 2018-08-30
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.