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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, David Charles, Lord Evans Of Watford

    Related profiles found in government register
  • Evans, David Charles, Lord Evans Of Watford
    British businessman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 1
  • Evans, David Charles, Lord Evans Of Watford
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 2 IIF 3
    • South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 4
  • Evans, David Charles, Lord Evans Of Watford
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 5 IIF 6
    • 17-18 Britton Street, London, EC1M 5TP

      IIF 7
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 8 IIF 9
    • Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS, England

      IIF 10
  • Evans, David Charles, Lord Evans Of Watford
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 11 IIF 12
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 13
    • Third Floor, 4 Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 14
  • Evans, David Charles, Lord Evans Of Watford
    British lord born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 15
  • Evans, David Charles, Lord Evans Of Watford
    British sales director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 138, Grosvenor Road, London, SW1V 3JS, England

      IIF 16
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 17 IIF 18
  • Evans, David Charles, Lord
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 19
  • Evans, David Charles, Lord
    British consultant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 2, Union Terrace, Barnstaple, EX32 9AB, England

      IIF 20
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite A2, Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF, United Kingdom

      IIF 21
  • Evans, David Charles, Lord
    British peer born in November 1942

    Resident in England

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

      IIF 22
  • Mr David Charles Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 23
  • Mr David Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 24
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 25
  • Evans, David Charles
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 26
  • Evans, David Charles
    British chief exceutive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 27
  • Evans, David Charles
    British chief executive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 28
  • Evans, David Charles
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ensign House, Admirals Way Canary Wharf, London, Uk, E14 9XQ

      IIF 29
    • 17, Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 30 IIF 31
  • Evans, David Charles
    British executive director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 1-9 Romford Road, London, E15 4LJ, England

      IIF 32
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 33
    • 3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 34
  • Mr David Charles Evans
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 35
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 36
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 37
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, United Kingdom

      IIF 38
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 184 192, Drummond Street, London, NW1 3HP, United Kingdom

      IIF 42
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 43
    • 28 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 44
  • Evans, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Air Force Museum, Grahame Park Way, Hendon, London, NW9 5LL, United Kingdom

      IIF 45
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 46
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 47
  • Evans, David Charles, Lord
    British member of house of lords born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moray House, 39 St John Street, Perth, Perthshire, PH1 5HQ, United Kingdom

      IIF 48
  • Evans, David Charles
    British managing director born in November 1942

    Registered addresses and corresponding companies
    • 53 Nascot Wood Road, Watford, Hertfordshire

      IIF 49
  • Lord David Charles Evans
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Evans Of Watford, David Charles, Lord
    born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, England

      IIF 52
  • Evans, David Charles
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 53
  • Mr David Charles Evans
    British born in April 1962

    Resident in United Kingdom

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

      IIF 54
  • Evans Of Watford, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, United Kingdom

      IIF 55
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 City Road, London, EC1V 2NW, United Kingdom

      IIF 56
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 57
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 58
  • Evans Of Watford, David Charles, Lord
    British none born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Rochester House, Rushcroft Road, Brixton, London, SW2 1JR, United Kingdom

      IIF 59
  • The Lord Evans Of Watford, David Charles
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 60
    • 255-259, Commercial Road, 2nd Floor, London, E1 2BT, United Kingdom

      IIF 61
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 62
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 63 IIF 64 IIF 65
    • 7a, Bryanston Mews East, London, W1H 2DB, England

      IIF 66
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 67 IIF 68 IIF 69
    • 20, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 71
  • The Lord Evans Of Watford, David Charles
    British peer and senior director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 24
  • 1
    3rd Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,064,317 GBP2023-09-30
    Officer
    2023-01-10 ~ now
    IIF 34 - director → ME
  • 2
    20 High Street, Lydd, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-05-07 ~ dissolved
    IIF 71 - director → ME
  • 3
    Flat 28 Eagle Wharf, 138 Grosvenor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 55 - director → ME
  • 4
    121 London Road, Sawbridgeworth, England
    Corporate (2 parents)
    Equity (Company account)
    53,870 GBP2024-09-30
    Officer
    2022-09-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,162 GBP2016-07-31
    Officer
    2004-07-27 ~ dissolved
    IIF 29 - director → ME
  • 6
    GLOBAL HEALTH ASSURED LTD - 2020-11-16
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-08-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 56 - director → ME
  • 8
    Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -127 GBP2016-07-31
    Officer
    2013-06-07 ~ dissolved
    IIF 30 - director → ME
  • 9
    JYSAN TECHNOLOGIES LTD - 2021-11-16
    22a St. James's Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-28 ~ now
    IIF 72 - director → ME
  • 10
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -48,437 GBP2023-04-30
    Officer
    2009-02-19 ~ now
    IIF 39 - director → ME
  • 11
    MORE FM LIMITED - 2011-11-17
    ONE GOLD RADIO LIMITED - 2011-05-10
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 38 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-13 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Dickinsons Brandon House First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    SENATE CONSULTING LIMITED - 2015-10-13
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,164 GBP2023-11-30
    Officer
    2002-11-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    INTERNATIONAL SECURITY & SURVEILLANCE LTD. - 2008-10-15
    Solar House, 1-9 Romford Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,764 GBP2023-09-30
    Officer
    2023-01-10 ~ now
    IIF 32 - director → ME
  • 17
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 19
    22 Chancery Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 43 - director → ME
  • 20
    PARTNERSHIP SOURCING - 2012-04-16
    Central Point, 45 Beech Street, London, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,744 GBP2024-03-31
    Officer
    2001-10-30 ~ now
    IIF 19 - director → ME
  • 21
    121 London Road, Sawbridgeworth, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,858 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Union Terrace, Barnstaple, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-08-15 ~ now
    IIF 20 - director → ME
  • 23
    Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,187 GBP2016-07-31
    Officer
    2009-04-21 ~ dissolved
    IIF 27 - director → ME
  • 24
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (6 parents)
    Officer
    2005-02-03 ~ now
    IIF 47 - director → ME
Ceased 36
  • 1
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    110 Cannon Street, London
    Corporate (10 parents)
    Officer
    2006-07-31 ~ 2016-10-31
    IIF 10 - director → ME
  • 2
    143 Harley Street, Ground Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2012-05-17 ~ 2016-10-31
    IIF 14 - director → ME
  • 3
    Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, England
    Corporate (6 parents)
    Equity (Company account)
    19,856 GBP2023-12-31
    Officer
    ~ 1994-07-20
    IIF 49 - director → ME
  • 4
    221 Grove Road, Bow Wharf Unit P20, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-11-30
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 61 - director → ME
  • 5
    24 Dill Place, Aberdeen
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,414 GBP2015-09-30
    Officer
    2012-05-02 ~ 2014-09-26
    IIF 48 - director → ME
  • 6
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Corporate (1 parent)
    Equity (Company account)
    -243 GBP2020-11-30
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 67 - director → ME
  • 7
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    PHASESTEADY LIMITED - 1987-08-05
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,390,000 GBP2018-12-31
    Officer
    ~ 2002-12-02
    IIF 9 - director → ME
  • 8
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (1 parent, 7 offsprings)
    Officer
    ~ 2002-12-02
    IIF 3 - director → ME
  • 9
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,683,716 GBP2022-12-31
    Officer
    2021-01-12 ~ 2023-08-14
    IIF 60 - director → ME
    Person with significant control
    2021-08-19 ~ 2023-08-14
    IIF 23 - Right to appoint or remove directors OE
  • 10
    18 Mere Park Court, Victory Road, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-04 ~ 2020-05-04
    IIF 21 - director → ME
  • 11
    GAIG LIMITED - 2015-01-22
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    104,551 GBP2019-07-30
    Officer
    2014-12-10 ~ 2019-07-31
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    Level 12, The Shard, 32 London Bridge Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    505,912 GBP2019-07-30
    Officer
    2008-11-19 ~ 2019-07-31
    IIF 31 - director → ME
  • 13
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -428,946 GBP2022-09-30
    Officer
    2018-09-25 ~ 2020-12-16
    IIF 68 - director → ME
    Person with significant control
    2018-09-25 ~ 2020-06-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    INCLAIM LIMITED - 1989-10-23
    Cleveland Business Centre, Oak Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    -9,191 GBP2018-09-30
    Officer
    2014-01-15 ~ 2020-01-31
    IIF 57 - director → ME
  • 15
    MILLENNIUM PROPERTY'S HOLDINGS LIMITED - 2020-01-16
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Corporate (1 parent)
    Equity (Company account)
    -7,661 GBP2020-11-30
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 66 - director → ME
  • 16
    221 Grove Road, Bow Wharf Unit P20, London, England
    Corporate (3 parents)
    Equity (Company account)
    -19,032 GBP2021-09-30
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 70 - director → ME
  • 17
    20 High Street, Lydd, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,470 GBP2021-06-30
    Officer
    2019-07-10 ~ 2020-12-16
    IIF 69 - director → ME
  • 18
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-06-27 ~ 2004-12-20
    IIF 13 - director → ME
  • 19
    TYROLESE (749) LIMITED - 2013-02-25
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,432,617 GBP2015-12-31
    Officer
    2012-12-18 ~ 2015-06-03
    IIF 42 - director → ME
  • 20
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -274,300 GBP2022-12-31
    Officer
    2019-04-01 ~ 2020-03-02
    IIF 62 - director → ME
  • 21
    ACE FUNDING LIMITED - 2021-04-14
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,328 GBP2023-04-30
    Officer
    2013-04-22 ~ 2013-08-21
    IIF 44 - director → ME
  • 22
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2011-02-28
    IIF 11 - director → ME
  • 23
    CENTURION EVENTS LIMITED - 2004-03-04
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    167,822 GBP2023-03-01 ~ 2024-02-29
    Officer
    2002-12-12 ~ 2011-02-28
    IIF 6 - director → ME
  • 24
    CENTURION MEDIA SALES LIMITED - 2004-03-04
    ASSOCIATE MEDIA SALES LIMITED - 1998-11-03
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    362,110 GBP2023-03-01 ~ 2024-02-29
    Officer
    1996-07-03 ~ 2011-02-28
    IIF 5 - director → ME
  • 25
    CENTURION PUBLISHING LIMITED - 2004-03-04
    TAKEBASIC LIMITED - 1996-04-04
    71-75 Shelton Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    55,685 GBP2024-02-29
    Officer
    1996-02-21 ~ 2011-02-28
    IIF 12 - director → ME
  • 26
    HENDON MUSEUMS TRADING COMPANY LIMITED - 1999-08-16
    The Royal Air Force Museum, Grahame Park Way, Hendon, London
    Corporate (8 parents)
    Officer
    2011-11-06 ~ 2021-06-21
    IIF 45 - director → ME
    2000-11-27 ~ 2011-11-05
    IIF 15 - director → ME
  • 27
    20 High Street, Lydd, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 64 - director → ME
  • 28
    20 High Street, Lydd, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 65 - director → ME
  • 29
    20 High Street, Lydd, Kent, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-05 ~ 2021-09-23
    IIF 63 - director → ME
  • 30
    SPIRAL SKILLS C.I.C. - 2024-07-25
    Spiral Skills Unit S04 Pop Brixton, Brixton Station Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2016-12-06 ~ 2024-04-22
    IIF 59 - director → ME
  • 31
    REDACTIVE MEDIA GROUP LIMITED - 2011-12-22
    17-18 Britton Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2011-02-28
    IIF 7 - director → ME
  • 32
    Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Corporate (8 parents)
    Officer
    2003-05-30 ~ 2004-02-06
    IIF 2 - director → ME
  • 33
    South House Farm, Mundon Road, Maldon, Essex
    Corporate (2 parents)
    Equity (Company account)
    -426,075 GBP2023-06-30
    Officer
    2012-04-30 ~ 2013-01-14
    IIF 4 - director → ME
  • 34
    95 Woodlands Road, Bookham, Leatherhead, England
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    358,185 GBP2024-08-31
    Officer
    2011-02-16 ~ 2013-08-31
    IIF 16 - director → ME
  • 35
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    16,556,116 GBP2023-12-31
    Officer
    2000-03-06 ~ 2007-03-12
    IIF 1 - director → ME
  • 36
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Corporate (3 parents)
    Officer
    1993-08-04 ~ 1995-01-16
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.