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, Paul

    Related profiles found in government register
  • Evans, Paul
    British executive health consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Penderford Place, Penderford Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 1
  • Evans, Paul
    British health consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dormer Place, Leamington Spa, CV32 5AA, England

      IIF 2
  • Evans, Paul
    British company secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, England

      IIF 3
  • Evans, Paul
    British chairman born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Paul
    British toolmaker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool, L36 1UA

      IIF 13
  • Evans, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 14
  • Evans, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 15
  • Evans, Paul
    British it manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 16
  • Evans, Paul
    British media consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 17 IIF 18
    • icon of address 69, Cock Lane, Fetcham, Leatherhead, Surrey, KT22 9UH, England

      IIF 19
  • Evans, Paul
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 20
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 21
  • Evans, Paul
    British public relations born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, London Street, Basingstoke, RG21 7NT, England

      IIF 22
  • Evans, Paul
    British mechanical designer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 23
  • Evans, Paul
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU, England

      IIF 24
  • Evans, Paul
    British design consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Paradise Road, Richmond, TW9 1RX, England

      IIF 25
  • Evans, Paul
    English sales director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
  • Evans, Paul
    British company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highland Cottage, Padeswood Road South, Padeswood, Mold, CH7 4JT, Wales

      IIF 27
  • Evans, Paul Roger
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 28
  • Evans, Paul Roger
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, England

      IIF 32
  • Evans, Paul Roger
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 33
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 34
    • icon of address 40 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 35
    • icon of address 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 36
  • Evans, Paul
    British design consultant born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 212a, Clive Street, Grangetown, Cardiff, CF11 7JG

      IIF 37
  • Evans, Paul Stephan
    British health consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside, L1 9BH

      IIF 38
  • Mr Paul Evans
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dormer Place, Leamington Spa, CV32 5AA, England

      IIF 39
  • Evans, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, England

      IIF 40
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Brookside Farm, Village Road, Northop Hall, Flintshire, CH7 6HS

      IIF 41
  • Evans, Paul
    Welsh housing association officer born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oval, Marcus Street, Caernarfon, LL55 2HT, Wales

      IIF 42
  • Evans, Paul
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Meadowbank Drive, Ellesmere Port, CH66 4JF, United Kingdom

      IIF 43
  • Evans, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C D & A Services Ltd, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL, England

      IIF 44
    • icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, CH1 2HT

      IIF 45
    • icon of address 38, Station Road, Ellesmere Port, Cheshire, CH65 4BQ

      IIF 46
  • Evans, Paul Roger
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Outer Business Centre, Stonehill Road, Farnworth, BL4 9TP, United Kingdom

      IIF 47
  • Evans, Paul
    British ceo pestalozzi village trust born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 48
  • Evans, Paul
    British company chairman born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH

      IIF 49
  • Evans, Paul
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 50 IIF 51
    • icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH

      IIF 52
  • Evans, Paul
    British managing dir born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 53
  • Evans, Paul
    British managing director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfields Business Centre, Bohemia Road, Hastings, East Sussex, TN34 1UT, United Kingdom

      IIF 54
    • icon of address Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 55
  • Evans, Paul
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pestalozzi International Village Trust, Ladybird Lane, Sedlescoombe, Battle, East Sussex, TN33 0UF, Uk

      IIF 56
    • icon of address Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 57
  • Evans, Paul
    British plastics products manufacture born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 58
  • Evans, Paul
    British retired born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Coast College Hastings, Station Approach, Hastings, TN34 1BA, United Kingdom

      IIF 59
  • Evans, Paul
    British retired ceo born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 60 IIF 61
  • Evans, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 62
  • Evans, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 63
  • Evans, Paul
    British carpenter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Seafield Road, Colwyn Bay, LL29 7HB, United Kingdom

      IIF 64
  • Evans, Paul
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bronallt, Leeswood, Mold, Flintshire, CH7 4RZ, Wales

      IIF 65
  • Mr Paul Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 66 IIF 67
    • icon of address 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ

      IIF 68
  • Mr Paul Evans
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 69
  • Evans, Paul
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, United Kingdom

      IIF 70
  • Evans, Paul
    British design consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalier Court, 1, Berrylands, 1 Berrylands, Surbiton, KT5 8JD, England

      IIF 71
  • Mr Paul Evans
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU, England

      IIF 72
    • icon of address 5, Paradise Road, Richmond, TW9 1RX, England

      IIF 73
  • Evans, Paul

    Registered addresses and corresponding companies
    • icon of address Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 74
    • icon of address 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 75
  • Mr Paul Roger Evans
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 76 IIF 77 IIF 78
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, England

      IIF 79
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 80
  • Mr Paul Evans
    British born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 212a, Clive Street, Grangetown, Cardiff, S Glam, CF11 7JG

      IIF 81
  • Mr. Paul Evans
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 82
  • Wood, Paul Evans
    British toolmaker born in September 1942

    Registered addresses and corresponding companies
    • icon of address 56 Townend Lane, Deepcar, Sheffield, South Yorkshire, S36 2TS

      IIF 83
  • Mr Paul Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, United Kingdom

      IIF 84
  • Mr Paul Roger Evans
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bolton Street, Chorley, PR7 3AA, England

      IIF 85
    • icon of address 3, Outer Business Centre, Stonehill Road, Farnworth, BL4 9TP, United Kingdom

      IIF 86
    • icon of address 134, Liverpool Road, Hutton, Preston, PR4 5SL, England

      IIF 87
  • Mr Paul Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 88
    • icon of address 1, West Down, Bookham, Leatherhead, Surrey, KT23 4LJ

      IIF 89
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 90
  • Mr Paul Evans
    Welsh born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Bronallt, Leeswood, Mold, Flintshire, CH7 4RZ, Wales

      IIF 91
  • Mr Paul Evans
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 4 Seafield Road, Colwyn Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 3 Outer Business Centre, Stonehill Road, Farnworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 17-19 Park Street, Lytham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 8 Penderford Place Penderford Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,842 GBP2024-08-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 212a Clive Street, Grangetown, Cardiff, S Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Berrylands 3 Cavalier Court, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address 11 Chandlers Way, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    44,203 GBP2024-05-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,769 GBP2017-12-31
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-12-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 45 Nork Way, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,738 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,472 GBP2024-09-30
    Officer
    icon of calendar 2022-05-08 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 92 Chapel Lane, Longton, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,699 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    273,348 GBP2023-03-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 23-27 Bolton Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 23 Bolton Street, Chorley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,212 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 48 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    ELECTRIC BIKE SUPERMARKET LTD - 2024-04-29
    PITSTOP STAFFORD LTD - 2020-09-18
    icon of address Highland Cottage Padeswood Road South, Padeswood, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -86,981 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 17 Bronallt, Leeswood, Mold, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,954 GBP2021-04-07
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    ATTICUS IT SERVICES LIMITED - 2014-11-06
    PANDERUS ATTICUS LIMITED - 2013-10-15
    icon of address 1 Solent Apartments, 16 17 South Parade, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Dormer Place, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 38 - Director → ME
  • 28
    icon of address Claygate House, Littleworth Road, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-12-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 29
    icon of address First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,825 GBP2024-01-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    E B PARTNERS LIMITED - 2007-03-07
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,758 GBP2022-12-31
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Paradise Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    THECLOUD LIMITED - 2017-12-07
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-05-01
    IIF 21 - Director → ME
  • 2
    icon of address Westminster House, Mark Lane, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,493 GBP2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2011-12-13
    IIF 22 - Director → ME
  • 3
    icon of address 38 Station Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2015-11-04
    IIF 46 - Director → ME
    icon of calendar 2014-09-22 ~ 2015-10-01
    IIF 43 - Director → ME
  • 4
    MARSHALL-TUFFLEX LIMITED - 2021-12-23
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,564 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 6 - Director → ME
  • 5
    icon of address 8 High Street, Heathfield, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2015-04-14
    IIF 54 - Director → ME
  • 6
    PIMCO 2900 LIMITED - 2011-09-15
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2015-02-01
    IIF 49 - Director → ME
  • 7
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2015-02-01
    IIF 48 - Director → ME
  • 8
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2015-02-01
    IIF 57 - Director → ME
  • 9
    icon of address Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2015-02-01
    IIF 52 - Director → ME
  • 10
    icon of address Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool
    Active Corporate (12 parents)
    Equity (Company account)
    640,438 GBP2024-11-30
    Officer
    icon of calendar 2010-03-08 ~ 2014-03-03
    IIF 13 - Director → ME
  • 11
    icon of address Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -2,059 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2011-08-01
    IIF 19 - Director → ME
  • 12
    GLAZING ACCESSORIES LIMITED - 2009-08-17
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,111 GBP2024-12-31
    Officer
    icon of calendar 2000-03-12 ~ 2008-12-31
    IIF 4 - Director → ME
  • 13
    EXTRUDING TOOLS & DIES LIMITED - 1976-12-31
    MARSHALL-TUFFLEX OVERSEAS LIMITED - 1991-06-26
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    71,200 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 8 - Director → ME
  • 14
    C.& C.MARSHALL LIMITED - 2021-12-23
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    877,737 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 10 - Director → ME
  • 15
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -899,278 GBP2022-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 7 - Director → ME
  • 16
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,699 GBP2024-07-31
    Officer
    icon of calendar 2023-09-05 ~ 2025-07-01
    IIF 33 - Director → ME
    icon of calendar 2021-07-06 ~ 2021-07-07
    IIF 31 - Director → ME
  • 17
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -765,137 GBP2022-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 11 - Director → ME
  • 18
    icon of address Mr Martin Jones, 13 Shelbourne Avenue, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-29 ~ 2010-08-27
    IIF 35 - Director → ME
  • 19
    PESTALOZZI SALES LIMITED - 2002-09-19
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2009-01-23 ~ 2016-01-28
    IIF 61 - Director → ME
  • 20
    PESTALOZZI INTERNATIONAL VILLAGE TRUST - 2019-04-24
    icon of address F8 Worth Corner Business Centre, Turners Hill Road, Crawley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-01-28
    IIF 60 - Director → ME
  • 21
    icon of address East Sussex College Group, Station Approach, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-08-05 ~ 2020-07-20
    IIF 59 - Director → ME
  • 22
    icon of address First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    icon of calendar 2022-03-19 ~ 2023-04-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-04-26
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-22
    IIF 20 - Director → ME
  • 24
    icon of address Stocksbridge Works Cottage Trust Limited Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-27
    IIF 83 - Director → ME
  • 25
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2000-03-12 ~ 2008-12-31
    IIF 12 - Director → ME
    icon of calendar ~ 1991-02-14
    IIF 58 - Director → ME
  • 26
    icon of address Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,506 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2020-10-28
    IIF 44 - Director → ME
  • 27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2007-10-02
    IIF 51 - Director → ME
  • 28
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2007-10-02
    IIF 50 - Director → ME
  • 29
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2007-10-02
    IIF 53 - Director → ME
  • 30
    HASTINGS ECONOMIC DEVELOPMENT COMPANY - 1997-08-29
    icon of address 7 Wellington Square, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2014-11-10
    IIF 55 - Director → ME
  • 31
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (10 parents)
    Equity (Company account)
    181,032 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-11-19
    IIF 36 - Director → ME
  • 32
    icon of address Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2012-11-01
    IIF 45 - Director → ME
    icon of calendar 2005-10-07 ~ 2012-11-01
    IIF 41 - Secretary → ME
  • 33
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 9 - Director → ME
  • 34
    icon of address 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    423,553 GBP2024-12-31
    Officer
    icon of calendar 2000-03-12 ~ 2008-12-31
    IIF 5 - Director → ME
  • 35
    HASTINGS ACADEMIES TRUST - 2017-09-05
    icon of address The Burgess Hill Academy, Station Road, Burgess Hill, West Sussex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-08-31
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.