logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Garfield Evans

    Related profiles found in government register
  • Mr David Garfield Evans
    British born in May 1968

    Resident in England

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

      IIF 1
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 2
    • 38, Galley Lane, Barnet, EN5 4AJ, England

      IIF 3
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 4
    • 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 5
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 6
    • Regus House, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 7
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 8
    • 6 Hays Lane, London, SE1 2HB, United Kingdom

      IIF 9
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 10
  • Mr David Evans
    British born in May 1968

    Resident in England

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

      IIF 11
  • Evans, David Garfield
    British born in May 1968

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • 4, Hadley Hurst Cottages, Hadley Common, Barnet, Herts, EN5 5QF, United Kingdom

      IIF 16 IIF 17
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 18
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 19
  • Evans, David Garfield
    British businessman born in May 1968

    Resident in England

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

      IIF 20
  • Evans, David Garfield
    British company director born in May 1968

    Resident in England

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

      IIF 21
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 22
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 23
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 24
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 25
    • 26 Raydean Road, New Barnet, Herts, EN5 1AN, United Kingdom

      IIF 26
    • 8, The Briars, Waterlooville, Hampshire, PO7 7YH, England

      IIF 27
  • Evans, David Garfield
    British director born in May 1968

    Resident in England

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

      IIF 28
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 29
    • Roslin House, 2 Roslin Road, Talbot Woods, Bournemouth, BH3 7JA, England

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

      IIF 31 IIF 32 IIF 33
    • 43, Friars Court, Chester, CH1 1NZ, United Kingdom

      IIF 36
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 37
    • 43, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 38 IIF 39
    • 43, White Friars, Friars Court, Chester, Cheshire, CH1 1NZ, England

      IIF 40
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 41
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 42 IIF 43
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 44 IIF 45
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 50
    • Regus House, Herons Way, Chester, CH4 9QR, United Kingdom

      IIF 51
    • 26, Raydean Road, Hertfordshire, EN5 1AN, United Kingdom

      IIF 52
    • Victoria Buildings, Rose Place, Liverpool, L3 3BN

      IIF 53
    • 34 New House, Hatton Garden, London, EC1N 8JR, England

      IIF 54
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 55
  • Evans, David Garfield
    British international tax consultant born in May 1968

    Resident in England

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

      IIF 56
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 57
    • Field End, 38 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 58
  • Evans, David Garfield
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Maes Celyn, Maes Celyn, Northop, Mold, Flintshire, CH7 6BA, Wales

      IIF 59
  • Evans, David Garfield
    British tax consultant company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ, United Kingdom

      IIF 60
  • Mr David Garfield Evans
    British born in November 1968

    Resident in United Kingdom

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

      IIF 61
  • Mrs Lynne Evans
    British born in October 1969

    Resident in England

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

      IIF 62
  • Evans, David
    British company director born in May 1968

    Resident in England

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

      IIF 63
  • Evans, David Garfield
    British born in May 1968

    Resident in United Kingdom

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

      IIF 64
    • 38, Galley Lane, Barnet, Herts, EN5 4AJ, United Kingdom

      IIF 65
    • 4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, EN5 5QF, England

      IIF 66
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 67
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 68
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 69
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 70
  • Evans, David Garfield
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 71
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

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

      IIF 73
  • Evans, David Garfield
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 74
    • 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 75
    • Cassidy House, Station Road, Chester, CH3 8HR, England

      IIF 76
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 77 IIF 78
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 79 IIF 80
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 81
  • Evans, Lynne
    British born in November 1968

    Resident in England

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

      IIF 82
    • 7, Southbury Avenue, Enfield, Middlesex, EN1 1RH, England

      IIF 83
  • Evans, Lynne
    British events director born in November 1968

    Resident in England

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

      IIF 84
  • Mrs Lynne Evans
    British born in November 1968

    Resident in United Kingdom

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

      IIF 85
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 86
    • 7, Southbury Avenue, Enfield, Middlesex, EN1 1RH, England

      IIF 87
  • Evans, Lynne
    British

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

      IIF 88
  • Evans, Lynne
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 89
    • 38, Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AJ, United Kingdom

      IIF 90
  • Evans, Lynne
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 91
  • Evans, Lynne

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

      IIF 92
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, England

      IIF 93
    • 26, Raydean Road, New Barnet, Barnet, Hertfordshire, EN5 1AN, United Kingdom

      IIF 94
    • Pen Y Cae, 38 Galley Lane, Barnet, EN5 4AJ, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 55
  • 1
    2 Hill House, Hill House Park, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 63 - Director → ME
  • 2
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    ESRG BRADFORD STREET TWO LIMITED - 2018-01-19
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 43 - Director → ME
  • 4
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    2015-12-15 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 64 - Director → ME
  • 6
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2017-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 7
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 40 - Director → ME
  • 8
    SEEBECK 53 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 56 - Director → ME
    2010-10-31 ~ dissolved
    IIF 93 - Secretary → ME
  • 9
    SEEBECK 54 LIMITED - 2010-07-21
    26 Raydean Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-30 ~ dissolved
    IIF 57 - Director → ME
    2010-10-30 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    2016-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Regus House Herons Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 77 - Director → ME
  • 12
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 13
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    38 Galley Lane, Barnet, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    92,622 GBP2024-01-31
    Officer
    2015-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2014-12-04 ~ now
    IIF 67 - Director → ME
  • 15
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 50 - Director → ME
  • 16
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2014-04-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ dissolved
    IIF 79 - Director → ME
  • 19
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,630 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 20
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 21
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,548 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 44 - Director → ME
  • 22
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 23
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2016-07-30
    Officer
    2014-09-08 ~ dissolved
    IIF 78 - Director → ME
  • 24
    4385, 10685281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    2017-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    ARTEMIS SPORTS LIMITED - 2015-04-19
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -272,311 GBP2016-07-30
    Officer
    2015-01-14 ~ dissolved
    IIF 80 - Director → ME
  • 26
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 27
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2015-10-12 ~ dissolved
    IIF 48 - Director → ME
  • 28
    C/o Harvey Guinan Mersey House, Matchworks, Speke Road, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 65 - Director → ME
  • 29
    C/o Harvey Guinan Llp Mersey House Matchworks, Speke Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 14 - Director → ME
  • 30
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 70 - Director → ME
  • 31
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,863 GBP2024-12-31
    Person with significant control
    2019-01-02 ~ now
    IIF 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
  • 32
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -74,538 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 69 - Director → ME
  • 33
    264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    2018-05-30 ~ dissolved
    IIF 37 - Director → ME
  • 34
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-08-07 ~ now
    IIF 16 - Director → ME
  • 35
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
  • 36
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 13 - Director → ME
  • 37
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 17 - Director → ME
  • 38
    9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-07-11 ~ now
    IIF 19 - Director → ME
  • 39
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    2021-06-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ESRG PROPERTY ASSETS NO. 2 LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 41
    ESRG PROPERTY ASSETS LIMITED - 2019-03-13
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 42
    38 Galley Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 74 - Director → ME
  • 43
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 76 - Director → ME
  • 44
    ESRG ROSLIN LIMITED - 2019-03-13
    Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 45
    Pen Y Cae, 38 Galley Lane, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 29 - Director → ME
    2017-11-20 ~ dissolved
    IIF 95 - Secretary → ME
  • 46
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2021-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 47
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    2005-05-11 ~ now
    IIF 83 - Director → ME
    2005-05-11 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 48
    Capital Law Llp Capital Building, Tyndall Street, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 60 - Director → ME
  • 49
    26 Raydean Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 50
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ dissolved
    IIF 42 - Director → ME
  • 51
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 52
    4385, 15678474 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2024-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 53
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (7 parents)
    Officer
    2024-08-13 ~ now
    IIF 12 - Director → ME
  • 54
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2020-06-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 55
    8 Thanet Road, Westgate-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2016-04-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-06-05
    IIF 36 - Director → ME
  • 2
    AMBX UK LIMITED - 2021-12-15
    STEVTON (NO. 417) LIMITED - 2008-06-13
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    2018-10-04 ~ 2021-08-11
    IIF 81 - Director → ME
  • 3
    FINSBURY TAX CONSULTANTS LIMITED - 2015-09-05
    4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,587 GBP2016-12-31
    Officer
    2012-02-14 ~ 2013-12-09
    IIF 52 - Director → ME
  • 4
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Person with significant control
    2020-09-01 ~ 2021-11-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2015-12-15 ~ 2016-03-09
    IIF 47 - Director → ME
  • 6
    IPG ( EASTWELL ) LIMITED - 2019-01-18
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-24 ~ 2019-01-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,993 GBP2017-07-28
    Officer
    2014-04-25 ~ 2018-04-25
    IIF 20 - Director → ME
  • 8
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2013-09-23 ~ 2014-07-08
    IIF 82 - Director → ME
  • 9
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    2015-09-10 ~ 2016-05-26
    IIF 23 - Director → ME
  • 10
    34 New House Hatton Garden, London, England
    Dissolved Corporate
    Officer
    2014-09-08 ~ 2016-04-05
    IIF 54 - Director → ME
  • 11
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2014-09-08 ~ 2015-06-03
    IIF 59 - Director → ME
  • 12
    ECONOMATTERS LIMITED - 2006-02-06
    GROVEMART LIMITED - 1988-04-21
    10 St. Bride Street, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,223,302 GBP2024-12-31
    Officer
    2001-08-07 ~ 2003-12-23
    IIF 84 - Director → ME
  • 13
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-06-26 ~ 2020-02-06
    IIF 73 - Director → ME
    2015-06-01 ~ 2016-04-18
    IIF 22 - Director → ME
  • 14
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2023-03-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    BAYVIEW (LAND) LIMITED - 2016-07-27
    8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-02-22 ~ 2019-02-07
    IIF 27 - Director → ME
  • 16
    ESRG PROPERTY GROUP PLC - 2017-06-19
    Regus House, Herons Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-03-21
    IIF 51 - Director → ME
  • 17
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -238,885 GBP2020-08-31
    Person with significant control
    2017-08-24 ~ 2018-08-24
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Victoria Buildings, Rose Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-11-10
    IIF 53 - Director → ME
  • 19
    F.SOURCE SOLUTIONS UK LTD - 2016-05-21
    SKILLSPOND LTD - 2013-10-31
    UBIQUITOUSHR LIMITED - 2013-01-28
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-10-30
    IIF 28 - Director → ME
  • 20
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Officer
    2014-09-08 ~ 2018-07-25
    IIF 75 - Director → ME
  • 21
    38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,167 GBP2020-05-31
    Officer
    2019-05-15 ~ 2021-06-01
    IIF 90 - Director → ME
  • 22
    LYNNE EVANS EVENTS LTD - 2014-04-02
    LYNNE EVANS - EVENT SOLUTIONS LTD - 2006-05-22
    Field End 38 Galley Lane, Arkley, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,425 GBP2024-12-31
    Officer
    2005-05-11 ~ 2018-12-01
    IIF 58 - Director → ME
    Person with significant control
    2016-05-11 ~ 2018-12-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,355 GBP2021-03-31
    Officer
    2019-02-07 ~ 2020-06-12
    IIF 89 - Director → ME
    2020-06-12 ~ 2021-02-01
    IIF 92 - Secretary → ME
    Person with significant control
    2019-02-07 ~ 2020-06-12
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ 2018-08-30
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

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