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
    AUGESTRA LTD
    13190645
    2 Hill House, Hill House Park, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 63 - Director → ME
  • 2
    BEAULIEU MAISON LTD
    10843424
    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
    BLUE VALE SECURITIES LIMITED
    - now 10659188
    ESRG BRADFORD STREET TWO LIMITED
    - 2018-01-19 10659188
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 43 - Director → ME
  • 4
    BRADFORD ST PROPERTIES LIMITED
    - now 09917639
    ESRG BRADFORD STREET LIMITED
    - 2019-08-21 09917639
    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
    CIRCADIAN LIGHTING LIMITED
    12850554
    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
    DEVELOPMENTS ONE ( BIRMINGHAM) LIMITED
    - now 09917602
    ESRG ST ANNES STREET LIMITED
    - 2018-04-30 09917602
    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
    EASTWELL FARM LIMITED
    - now 11381796
    IPG ( EASTWELL ) LIMITED
    - 2019-01-18 11381796
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 40 - Director → ME
  • 8
    EPONA CAPITAL LIMITED
    - now 07287886
    SEEBECK 53 LIMITED - 2010-07-21 00832879, 03729115, 06221274... (more)
    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
    EPONA SECURED INCOME GENERAL PARTNER LIMITED
    - now 07289249
    SEEBECK 54 LIMITED - 2010-07-21 00832879, 03729115, 06221274... (more)
    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
    ESRG CH PROPERTY LTD
    - now 09692810
    COMMERCIAL SERVICES ADVICE LIMITED
    - 2016-08-18 09692810
    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
    ESRG CLAIMS LIMITED
    09837992
    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
    ESRG COMMERCIAL ROAD LIMITED
    10590838
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 13
    ESRG CONSULTING LTD
    - now 09320725
    ESRG TAXATION SERVICES LTD
    - 2016-12-20 09320725 08676080
    BITAFORD SERVICES LIMITED
    - 2015-12-17 09320725
    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
    ESRG DEVELOPMENTS LIMITED
    09203133
    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
    ESRG DIGBETH 4 LIMITED
    10069563
    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 GLOVER STREET LTD
    - now 10365164
    ESRG CROCKETT'S LANE LIMITED
    - 2017-10-23 10365164
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ESRG GROUP LIMITED
    - now 08700726
    ESRG MARKETING LIMITED
    - 2014-05-27 08700726 10500974
    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
    ESRG MARKETING LIMITED
    10500974 08700726
    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
    ESRG MEDIA LIMITED
    09033308
    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
    ESRG NEWTON ABBOTT LIMITED
    10834820
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 21
    ESRG PENSION ADMINISTRATION SERVICES LIMITED
    - now 08129524
    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
    ESRG POOLE QUAY LIMITED
    10359500
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 23
    ESRG PROPERTIES LIMITED
    09053808
    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
    ESRG PROPERTY DEVELOPMENTS PLC
    10685281
    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
    ESRG SPORTS AND LEISURE LTD
    - now 09387904
    ARTEMIS SPORTS LIMITED
    - 2015-04-19 09387904
    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
    ESRG WEST QUAY LIMITED
    10656664
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 27
    ESRG WESTMINSTER LIMITED
    - now 09071626
    ELGAARD LIMITED
    - 2016-05-21 09071626
    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
    ESRGSECOYA LIMITED
    15435580
    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
    HCA LIMITED
    15884701
    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
    LEAF PROPERTY (WHEATLEY HILL) LIMITED
    14513231
    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
    LEAF PROPERTY GROUP LIMITED
    11745672
    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
    LEAF PROPERTY HOLDINGS LIMITED
    14766035
    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
    MOMEDIA TV LTD
    07787673
    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
    OHMO HOLDINGS LIMITED
    15884365
    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
    OMHO PROPERTIES LIMITED
    15889454
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
  • 36
    OPUS SPORTS AND MUSIC LIMITED
    16925391
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 13 - Director → ME
  • 37
    OURHOUSE MANAGEMENT LIMITED
    15890820
    4 Hadley Hurst Cottages, Hadley Common, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 17 - Director → ME
  • 38
    PABLO DRINKS LIMITED
    16576725
    9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-07-11 ~ now
    IIF 19 - Director → ME
  • 39
    PARKER ROSE RECRUITMENT LTD
    10931627
    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
    PROPERTY ASSETS NO.2 LIMITED
    - now 11369314 11002156
    ESRG PROPERTY ASSETS NO. 2 LIMITED
    - 2019-03-13 11369314
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 41
    PROPERTY ASSETS ONE LIMITED
    - now 11002156 11369314
    ESRG PROPERTY ASSETS LIMITED
    - 2019-03-13 11002156
    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
    RIALTO SPORTS MANAGEMENT LIMITED
    13365362
    38 Galley Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 74 - Director → ME
  • 43
    ROSLIN LEASEHOLD LIMITED
    12077907
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 76 - Director → ME
  • 44
    ROSLIN PROPERTIES LIMITED
    - now 09935240
    ESRG ROSLIN LIMITED
    - 2019-03-13 09935240
    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
    RUN APPAREL LIMITED
    11013251
    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
    RUN CONSULTING LIMITED
    11996303
    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
    RUN MEDIA LIMITED
    - now 05449723
    LYNNE EVANS EVENTS LTD
    - 2014-04-02 05449723
    LYNNE EVANS - EVENT SOLUTIONS LTD
    - 2006-05-22 05449723
    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
    SEVCO 5109 LIMITED
    08524463 08539771
    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
    SPORTSMED GLOBAL UK LIMITED
    07797786
    26 Raydean Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 50
    TEK STRUCTURED FINANCE LTD
    - now 10414802
    TEK STRUCTURED FINANCE LTD LIMITED
    - 2018-01-04 10414802
    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
    THE BARBER CHAIR LTD
    11068186
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 52
    THE GIVE BACK DRINKS COMANY LIMITED
    15678474 15893763
    4385, 15678474 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2024-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 53
    THE GIVE BACK DRINKS COMPANY LIMITED
    15893763 15678474
    4 Hadley Hurst Cottages, Hadley Common, Barnet, England
    Active Corporate (7 parents)
    Officer
    2024-08-13 ~ now
    IIF 12 - Director → ME
  • 54
    THE RIALTO GROUP LTD
    11812200
    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
    TURTLE MANAGEMENT LIMITED
    10152106
    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
    AE SOLUTIONS LTD
    09611189
    43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-06-05
    IIF 36 - Director → ME
  • 2
    AMBX LIMITED - now
    AMBX UK LIMITED
    - 2021-12-15 06587700
    STEVTON (NO. 417) LIMITED - 2008-06-13 02606915, 02885219, 02973069... (more)
    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
    CHASE BUCHANAN TAX CONSULTANTS LIMITED - now
    FINSBURY TAX CONSULTANTS LIMITED
    - 2015-09-05 07949898
    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
    CIRCADIAN LIGHTING LIMITED
    12850554
    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
    DEVELOPMENTS ONE ( BIRMINGHAM) LIMITED - now
    ESRG ST ANNES STREET LIMITED
    - 2018-04-30 09917602
    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
    EASTWELL FARM LIMITED - now
    IPG ( EASTWELL ) LIMITED
    - 2019-01-18 11381796
    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
    ELMA CAPITAL LIMITED
    09011522
    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 GROUP LIMITED
    - now 08700726
    ESRG MARKETING LIMITED
    - 2014-05-27 08700726 10500974
    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
    ESRG LAND MIDLANDS LIMITED
    09352032
    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
    ESRG TAXATION LIMITED
    08676080 09320725
    34 New House Hatton Garden, London, England
    Dissolved Corporate
    Officer
    2014-09-08 ~ 2016-04-05
    IIF 54 - Director → ME
  • 11
    ESRG WESTMINSTER LIMITED - now
    ELGAARD LIMITED
    - 2016-05-21 09071626
    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
    GAS STRATEGIES GROUP LIMITED - now
    ECONOMATTERS LIMITED
    - 2006-02-06 02225820
    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
    LAND SOUTH EAST LIMITED - now
    E S R G LAND SOUTH EAST LIMITED
    - 2019-08-21 09070471
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-06-01 ~ 2016-04-18
    IIF 22 - Director → ME
    2015-06-26 ~ 2020-02-06
    IIF 73 - Director → ME
  • 14
    LEAF PROPERTY (WHEATLEY HILL) LIMITED
    14513231
    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
    NEW QUARTER (POOLE) LTD
    - now 09734056
    BAYVIEW (LAND) LIMITED
    - 2016-07-27 09734056
    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
    OBSOL ONE PLC - now
    ESRG PROPERTY GROUP PLC
    - 2017-06-19 10645852
    Regus House, Herons Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-03-21
    IIF 51 - Director → ME
  • 17
    PARKER ROSE RECRUITMENT LTD
    10931627
    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
    PEARL CONSULTANTS LIMITED
    08037833
    Victoria Buildings, Rose Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-11-10
    IIF 53 - Director → ME
  • 19
    RECON99 LIMITED - now 10037156
    F.SOURCE SOLUTIONS UK LTD - 2016-05-21 08951274
    SKILLSPOND LTD
    - 2013-10-31 08134682
    UBIQUITOUSHR LIMITED
    - 2013-01-28 08134682
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-10-30
    IIF 28 - Director → ME
  • 20
    ROODEE LIMITED
    09109113
    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
    RUN CONSULTING LIMITED
    11996303
    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
    RUN MEDIA LIMITED
    - now 05449723
    LYNNE EVANS EVENTS LTD
    - 2014-04-02 05449723
    LYNNE EVANS - EVENT SOLUTIONS LTD
    - 2006-05-22 05449723
    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
    THE RIALTO GROUP LTD
    11812200
    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
    WHATS ABOUT TOWN LIMITED
    04980648
    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.