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 Paul Stephen Evans

    Related profiles found in government register
  • Mr Paul Stephen Evans
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 1 IIF 2
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 3 IIF 4
  • Paul Steven Evans
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Longsight Road, Holcombe Brook, Bury, BL0 9TD, United Kingdom

      IIF 5
  • Mr Paul Evans
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, England

      IIF 6
  • Mr Paul Evans
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Glasford Street, London, SW17 9HL, England

      IIF 7 IIF 8
    • icon of address D46 Du Cane Court, Balham High Road, London, SW17 7JH, United Kingdom

      IIF 9
  • Mr Paul Thomas Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Oaklea House, 46 Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 11
  • Mr Paul Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty'r Berllan, Chapel Road, Goldcliff, Newport, NP18 2AW, Wales

      IIF 12
  • Mr Paul Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Paul Evans
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 14
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 15
    • icon of address Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 19, Mulberry Way, East Leake, Loughborough, LE12 6QZ, England

      IIF 18
    • icon of address 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 19
    • icon of address Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 20
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 21
  • Mr Paul Evans
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 22
    • icon of address 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 23 IIF 24
    • icon of address Stratum House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 25
  • Mr Paul Evans
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 26
    • icon of address 6, Noel Square, Teddington, TW118JA, United Kingdom

      IIF 27
  • Mr Paul Evans
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Paul Evans
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 2012 Studios, Trinity Bouy Wharf, London, E140JY, United Kingdom

      IIF 30
  • Mr Paul Evans
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Paul Stephen Evans
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 32
  • Paul Kevin Evans
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 33
  • Paul Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Paul Evans
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Awel Y Mor, Sketty, Swansea, SA2 9FL, Wales

      IIF 35
  • Mr Paul Steven Evans
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire, BL0 9TD

      IIF 36
    • icon of address C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 37 IIF 38 IIF 39
  • Evans, Paul Steven
    British promotional director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Holcombe Brook, Bury, Lancashire, BL9 9TD, Uk

      IIF 40
  • Evans, Paul Steven
    British promotions director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 41 IIF 42
    • icon of address 2, Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 43
    • icon of address C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 44
    • icon of address 2, Longsight Road, Holcombe Brook, Ramsbottom, Bury, BL0 9TD, England

      IIF 45
  • Evans, Paul Kevin
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 46
  • Evans, Paul Thomas
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address Oaklea House, 46 Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 48
  • Evans, Paul
    British consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, United Kingdom

      IIF 49
  • Evans, Paul
    British local government officer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL

      IIF 50
  • Evans, Paul
    British computer consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D46 Du Cane Court, Balham High Road, London, SW17 7JH, United Kingdom

      IIF 51
  • Evans, Paul
    British computer specialist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Glasford Street, London, SW17 9HL, Uk

      IIF 52
    • icon of address 45, Ouseley Road, Wraysbury, Staines, Middlesex, TW19 5JB

      IIF 53
  • Evans, Paul
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Glasford Street, London, SW17 9HL

      IIF 54
  • Evans, Paul
    British software engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Glasford Street, London, SW17 9HL, United Kingdom

      IIF 55
  • Evans, Paul
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Estcourt Road, Watford, WD17 2PY, United Kingdom

      IIF 56
  • Evans, Paul
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Evans, Paul
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Evans, Paul
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 59
  • Evans, Paul
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 60
    • icon of address Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 61
    • icon of address 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 62
    • icon of address Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 63
  • Evans, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 64
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 65
  • Evans, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 66
  • Evans, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Bickerton Grove, Telford, TF3 5JL, United Kingdom

      IIF 67
    • icon of address 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 68
  • Evans, Paul
    British recruiter born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 69
    • icon of address 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 70
    • icon of address Stratum House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 71
  • Evans, Paul
    British advertising/media born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 72
  • Evans, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 73 IIF 74
  • Evans, Paul
    British marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DB, United Kingdom

      IIF 75
  • Evans, Paul
    British marketing consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 76 IIF 77
  • Evans, Paul
    British nurse born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 78
  • Evans, Paul
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Evans, Paul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 2012 Studios, Trinity Bouy Wharf, London, E140JY, United Kingdom

      IIF 80
  • Evans, Paul
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Evans, Paul
    British sales born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Evans, Paul Martin
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applefalls, 3 St Saviour's Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 83
  • Evans, Paul Martin
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applefalls, 3 St Saviour's Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 84 IIF 85
  • Mr Paul James Evans
    British born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Paul Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cockburn Way, Harmston, Lincoln, Lincolnshire, LN5 9GE, United Kingdom

      IIF 88
  • Mr Paul Evans
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 89
  • Mr Paul Evans
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Millfield Road, Thorne, Doncaster, DN8 4DF, England

      IIF 90
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, England

      IIF 91 IIF 92
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 93
    • icon of address Waterside, Waterside, Wigton, CA7 0AP, England

      IIF 94
  • Mr Paul Evans
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 95 IIF 96
    • icon of address 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 97
    • icon of address The Barn, Brook Lane, Cropthorne, Pershore, Worcestershire, WR10 3JX, United Kingdom

      IIF 98
  • Mr Paul Evans
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratcliffe Cottage, 2 Toothill Road, Loughborough, LE11 1PW, United Kingdom

      IIF 99
  • Evans, Paul Stephen
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Evans, Paul Stephen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 101
  • Evans, Paul Stephen
    British lecturer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BT

      IIF 102
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 103
  • Evans, Paul Stephen
    British university dean born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 104 IIF 105
    • icon of address 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 106
  • Mr Paul Evans
    British born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 107
  • Mr Paul Evans
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 108
    • icon of address Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 109
  • Mr Paul Evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Mill Street, Kidlington, Oxford, OX5 2EE, England

      IIF 110
  • Mr Paul Evans
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, Awel Y Mor, Ty Coch, Swansea, SA2 9FL, Wales

      IIF 111
  • Mr Paul Evans
    British born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 112
  • Mr Paul Evans
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, School Street, Aberbargoed, Bargoed, South Wales, CF81 9DA, Wales

      IIF 113
    • icon of address 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 114
  • Mr Stephen Paul Evans
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom

      IIF 115
  • Evans, Paul
    Welsh miner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Avenue, Gilfach, Bargoed, Mid Glamorgan, CF81 8JY, United Kingdom

      IIF 116
  • Evans, Stephen Paul
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Weavers Close, Weavers Close, Milby, York, North Yorkshire, YO51 9GW, England

      IIF 117
    • icon of address Willow Cottage, Off Horsefair, Boroughbridge, York, North Yorkshire, YO51 9AA, England

      IIF 118
  • Evans, Stephen Paul
    British joiner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Off Horsefair, Boroughbridge, North Yorkshire, YO51 9AA

      IIF 119
  • Evans, Stephen
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom

      IIF 120
  • Evans, Paul Steven
    British promotions director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 121
  • Evans, Paul Steven
    British sales director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 122
  • James, Paul Evans
    British director and investor born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Parcela 290, Parcela 290, Polignono 3 Bunyola, Bunyola, Mallorca, 07110, Spain

      IIF 123
  • Mr Paul Evans
    Welsh born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address F2, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 124
  • Evans, Paul
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Theobald Road, Norwich, Norfolk, NR1 2NX, England

      IIF 125
  • Evans, Paul
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cockburn Way, Harmston, Lincoln, Lincolnshire, LN5 9GE, United Kingdom

      IIF 126
  • Evans, Paul
    British training consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tansy Way, Carterton, Oxfordshire, OX18 1EZ, England

      IIF 127
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 128
  • Evans, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Paul
    British chef born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Millfield Road, Thorne, Doncaster, DN8 4DF, England

      IIF 131
  • Evans, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, England

      IIF 132 IIF 133
  • Evans, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP

      IIF 134
  • Evans, Paul
    British engineer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside, Wigton, Cumbria, CA7 0AP

      IIF 135
  • Evans, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 136
  • Evans, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 137
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 138
  • Evans, Paul
    British director/secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 139
  • Evans, Paul
    British financial advisor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 140
  • Evans, Paul
    British project manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Stoneyflatts Crescent, South Queensferry, EH30 9XX, Scotland

      IIF 141
  • Evans, Paul
    British sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 142
  • Evans, Paul
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratcliffe Cottage, 2 Toothill Road, Loughborough, LE11 1PW, United Kingdom

      IIF 143
  • Evans, Paul James
    British director born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
    • icon of address Suite 140, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 145
  • Evans, Paul
    British designer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Mill Street, Kidlington, Oxford, Oxfordshire, OX5 2EE, England

      IIF 146
  • Evans, Paul
    British internet consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Mill Street, Kidlington, Oxfordshire, OX5 2EE, England

      IIF 147
  • Evans, Paul Martin
    British ceo born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41, Lothbury, London, England, EC2R 7HG, England

      IIF 148
  • Evans, Paul Martin
    British director born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 149 IIF 150
  • Evans, Paul Martin
    British pensions administrator born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 151
  • Evans, Paul
    British director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty'r Berllan, Chapel Road, Goldcliff, Newport, NP18 2AW, Wales

      IIF 152
  • Evans, Paul
    British company director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, Awel Y Mor, Ty Coch, Swansea, SA2 9FL, Wales

      IIF 153
  • Evans, Paul
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, Awel Y Mor, Sketty, Swansea, SA2 9FL, Wales

      IIF 154
  • Evans, Paul
    British web developer born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 155
  • Evans, Paul
    British plumber born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, School Street, Aberbargoed, Bargoed, South Wales, CF81 9DA, Wales

      IIF 156
  • Evans, Paul Martin
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 157
  • Evans, Paul Martin
    British directors born in September 1966

    Registered addresses and corresponding companies
    • icon of address 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 158
  • Evans, Paul Martin
    British pensioneer trustee born in September 1966

    Registered addresses and corresponding companies
    • icon of address 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 159
  • Evans, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 160
    • icon of address Finches, Romford Road, Pembury, Kent, TN2 4BA

      IIF 161
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 162
  • Evans, Paul
    British local government officer

    Registered addresses and corresponding companies
    • icon of address Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL

      IIF 163
  • Evans, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address 208 Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 164
  • Evans, Paul
    Welsh plumber born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 165
  • Evans, Paul James
    born in January 1967

    Registered addresses and corresponding companies
    • icon of address 13 Hardwick Court, Hartlepool, TS26 0AZ

      IIF 166
  • Evans, Paul Kevin

    Registered addresses and corresponding companies
    • icon of address 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 167
  • Evans, Paul

    Registered addresses and corresponding companies
    • icon of address 5, The Avenue, Gilfach, Bargoed, Mid Glamorgan, CF81 8JY, United Kingdom

      IIF 168
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 169
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
    • icon of address 45a, Glasford Street, London, SW17 9HL, England

      IIF 171
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172 IIF 173
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 174
    • icon of address Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, United Kingdom

      IIF 175
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 176
    • icon of address 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 177
    • icon of address 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 178 IIF 179
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Holtby Manor Stamford Bridge Road, Dunnington, York
    Active Corporate (1 parent)
    Equity (Company account)
    38,327 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 2
    icon of address 40 Wheatley Place, Blackwood, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    139,783 GBP2024-04-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -641 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Waterside House, Waterside, Wigton, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-04 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address D46 Du Cane Court, Balham High Road, Balham, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,983 GBP2023-08-31
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Bickerton Grove, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-08-21 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 123 - Director → ME
  • 8
    MAINSTREAM EXPRESS LIMITED - 1991-12-16
    icon of address 1 Suffolk Way, Sevenoaks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,465 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 130 - Director → ME
    icon of calendar 2003-03-28 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 9
    icon of address 2 Longsight Road, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 121 - Director → ME
  • 10
    KENWYN INTERNATIONAL LIMITED - 2015-02-24
    JUISY DISPOSABLES LIMITED - 2002-01-29
    icon of address Lloyds Bank Chambers, High Steet, Crediton, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,868 GBP2018-08-31
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 142 - Director → ME
  • 12
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,134 GBP2015-08-31
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 84 - Director → ME
  • 13
    icon of address 1 Cockburn Way, Harmston, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,486 GBP2024-04-05
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 14
    icon of address 208 Lyndhurst Avenue, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 105 - Director → ME
    icon of calendar 2016-01-05 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address Waterside House, Waterside, Wigton, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -419,736 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address F2 Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Crofts Notcutts, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 4 63-67 Bridge Street, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2016-10-05
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Grangeprint Unit 2 Bolero Square, The Ice House, Nottingham, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 3 Florin Gardens, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,967 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Waterside House, Waterside, Wigton, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    2,765,042 GBP2024-07-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 26
    icon of address 70 Awel Y Mor, Ty Coch, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,959 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 1 Rookery Farm, Ramsdean, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 56 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 174 - Secretary → ME
  • 29
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-11-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2 Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-29
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 2 Longsight Road, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address 2 Longsight Road, Holcombe Brook, Bury, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Unit C 2012 Studios Trinity Buoy Wharf, 64 Orchard Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,368 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    icon of address 5 Tansy Way, Carterton, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 127 - Director → ME
  • 36
    icon of address Unit 2 Bolero Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,077 GBP2024-09-30
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 137 - Director → ME
    icon of calendar 2010-08-23 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 96 Highfield Road, Blacon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2019-07-09 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address Oaklea House, 46 Coatham Road, Redcar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,059 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 11 - Has significant influence or controlOE
  • 41
    icon of address Stratum House, Stafford Park 10, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,003 GBP2024-02-29
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 208 Lyndhurst Avenue, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 43
    icon of address 208 Lyndhurst Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,048 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,988 GBP2015-10-29
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Old Bank Chambers, 2, Gaffneys Chartered Accountan, Longsight Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 46
    icon of address 208 Lyndhurst Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 208 Lyndhurst Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Bradden Lane Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 67 Millfield Road, Thorne, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 51
    icon of address Waterside House, Waterside, Wigton, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,490 GBP2024-07-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 57 Mill Street, Kidlington, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,602 GBP2016-08-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 146 - Director → ME
  • 53
    NYC STUDIOS LIMITED - 2016-08-17
    CELERITY STUDIOS LIMITED - 2013-09-19
    SECRETLY YOURS LIMITED - 2013-09-04
    icon of address C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128,998 GBP2015-11-30
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Ty'r Berllan Chapel Road, Goldcliff, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 55
    icon of address 15 Stoneyflatts Crescent, South Queensferry, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,174 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 141 - Director → ME
  • 56
    icon of address 8 School Street, Aberbargoed, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-04-06 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    LARGE PROJECT LENDING LIMITED - 2022-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 58
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 162 - Secretary → ME
  • 59
    icon of address 'parkdene', Wilton Road, Melton Mowbray, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-10-14 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 60
    icon of address Blackthorn House Skull House Lane, Appley Bridge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 75 - Director → ME
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2014-12-29 ~ dissolved
    IIF 170 - Secretary → ME
  • 62
    icon of address 5 Lodge Coppice, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 65
    icon of address 2 2 Bickerton Grove, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 67 - Director → ME
  • 66
    icon of address Ratcliffe Cottage, 2 Toothill Road, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 156 156 Derby Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,027 GBP2023-02-28
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 68
    icon of address 6 Noel Square, Teddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 69
    IPG INTERNATIONAL PROPERTY GROUP LIMITED - 2023-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,804 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    SIXTY FORTY LTD - 2025-03-18
    icon of address 6 Noel Square, Teddington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-03-07 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 72
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,600 GBP2015-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 155 - Director → ME
  • 73
    icon of address Suite 140, Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,664 GBP2023-03-15
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 145 - Director → ME
  • 74
    icon of address 70 Awel Y Mor, Sketty, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,024 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address 52 St. Marys Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,406 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-06
    IIF 116 - Director → ME
    icon of calendar 2012-04-11 ~ 2013-06-04
    IIF 168 - Secretary → ME
  • 2
    icon of address Holtby Manor Stamford Bridge Road, Dunnington, York
    Active Corporate (1 parent)
    Equity (Company account)
    38,327 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-29
    IIF 120 - Director → ME
  • 3
    icon of address 2 Station Road, Brundall, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,724 GBP2021-01-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-10
    IIF 125 - Director → ME
  • 4
    icon of address 40 Wheatley Place, Blackwood, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    139,783 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-29
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 5
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -641 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ 2024-06-27
    IIF 65 - Director → ME
  • 6
    ARMSTRONG EVANS LLP - 2005-10-20
    icon of address 9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-08
    IIF 166 - LLP Designated Member → ME
  • 7
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2007-10-26
    icon of address The Crane Building, 22 Lavington Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,399,695 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-03-31
    IIF 76 - Director → ME
  • 8
    BROOKLANDS ADMINISTRATION LIMITED - 2015-07-14
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2016-01-01
    IIF 85 - Director → ME
  • 9
    BIPWRAP GROUP LIMITED - 2015-02-04
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2016-01-01
    IIF 148 - Director → ME
  • 10
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-01
    IIF 150 - Director → ME
  • 11
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2016-01-01
    IIF 149 - Director → ME
  • 12
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-08-08
    IIF 118 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-08-26
    IIF 119 - Director → ME
  • 13
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-01-28
    IIF 159 - Director → ME
  • 14
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-01-28
    IIF 157 - Director → ME
  • 15
    icon of address F2 Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-03-14
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2008-11-18
    IIF 134 - Director → ME
  • 17
    icon of address 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2013-02-01
    IIF 54 - Director → ME
    icon of calendar 2012-05-17 ~ 2012-06-26
    IIF 52 - Director → ME
  • 18
    icon of address 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2018-02-01
    IIF 55 - Director → ME
  • 19
    icon of address 10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2011-12-01
    IIF 53 - Director → ME
  • 20
    icon of address C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-11-30
    Officer
    icon of calendar 2010-11-16 ~ 2014-09-01
    IIF 45 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-10-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 5 Tansy Way, Carterton, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-03-07
    IIF 128 - Director → ME
  • 23
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-12
    IIF 158 - Director → ME
  • 24
    icon of address Stratum House, Stafford Park 10, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,003 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2018-03-05
    IIF 70 - Director → ME
    icon of calendar 2017-02-03 ~ 2018-03-05
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-03-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 25
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,166 GBP2020-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2021-03-31
    IIF 77 - Director → ME
  • 26
    HANSELL DESIGN AND MARKETING LIMITED - 2018-03-15
    icon of address The Old Printworks High Street, Otford, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,583 GBP2024-06-30
    Officer
    icon of calendar 2011-06-17 ~ 2020-06-17
    IIF 129 - Director → ME
  • 27
    MYRIAD CEG BIOMASS LIMITED - 2012-04-12
    RURAL ENERGY LIMITED - 2011-03-15
    icon of address Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559,813 GBP2019-03-31
    Officer
    icon of calendar 2002-09-01 ~ 2008-11-18
    IIF 50 - Director → ME
    icon of calendar 2002-09-01 ~ 2008-10-14
    IIF 163 - Secretary → ME
  • 28
    icon of address 19 Letham Drive, Newlands, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2013-10-23
    IIF 135 - Director → ME
  • 29
    LONDON SQUARE (TEDDINGTON) MANAGEMENT COMPANY LIMITED - 2020-09-12
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2019-11-11
    IIF 72 - Director → ME
  • 30
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2024-06-27
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-28
    IIF 138 - Director → ME
  • 32
    icon of address 2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,012,764 GBP2023-11-30
    Officer
    icon of calendar 2010-10-14 ~ 2021-04-21
    IIF 64 - Director → ME
    icon of calendar 2010-10-14 ~ 2021-04-21
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Company number 07219271
    Non-active corporate
    Officer
    icon of calendar 2010-04-11 ~ 2010-09-01
    IIF 102 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.