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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Gillian Nevins

    Related profiles found in government register
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Pilsworth Site, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ, United Kingdom

      IIF 1
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 9
    • Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 10
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 11 IIF 12 IIF 13
  • Mrs Gillian Nevins
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Nevins, Gillian
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13211604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15561880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 15562047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 15562073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 22
    • 26, Market Place, Swaffham, PE37 7QH, England

      IIF 23
  • Nevins, Gillian
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Plowright Place, Swaffham, PE37 7LQ, England

      IIF 24
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 25
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 26
  • Nevins, Gillian
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, IP26 5BW, England

      IIF 27 IIF 28
  • Nevin, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 29
  • Nevins, Gillian
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15572631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Nevins, Gillian
    British antique dealer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 31
  • Nevins, Gillian
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Nevins, Gillian

    Registered addresses and corresponding companies
    • 10943706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 11245732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • Hilborough Hall, Brandon Road, Hilborough, Thetford, Norfolk, IP26 5BW, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments 20
  • 1
    ALLIANCE FUNERAL CARE LIMITED
    08160574
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    AMSAVE LTD
    15562047
    4385, 15562047 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-14 ~ 2024-09-02
    IIF 20 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-09-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    AXEDUM GROUP LTD - now
    888 WHOLESALE LTD
    - 2024-11-14 15561880 08386422... (more)
    4385, 15561880 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-14 ~ 2024-10-30
    IIF 19 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-10-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    AXISPLUS LTD
    15562013
    Unit 2 & 3 Sterling Park, Jacknell Road, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Officer
    2024-03-14 ~ 2024-08-20
    IIF 27 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-08-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BETHEL TRADING LTD
    15572955
    26 Market Place, Swaffham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-07-01
    IIF 28 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-07-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    DIRECT SHOWERS LIMITED
    12719356
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 26 - Director → ME
    2020-07-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    ELDERLEY CARE PROVIDERS LIMITED
    09502852
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    HILBOROUGH HALL FARMS LIMITED
    10943706
    4385, 10943706 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-09-04 ~ now
    IIF 15 - Director → ME
    2017-09-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOMESTEAD SOLAR LIMITED
    07931277
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    NEVCO PROPERTIES LTD
    13895462
    4385, 13895462 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-02-04 ~ 2024-10-28
    IIF 25 - Director → ME
    Person with significant control
    2022-02-04 ~ 2024-10-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PARLOWW TRADING LTD - now
    AKZO LTD
    - 2024-10-18 15572631
    4385, 15572631 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-18 ~ 2024-06-20
    IIF 30 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-06-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    PETS AT SLEEP LIMITED
    08099480
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    ROSEHILL CHILDREN SERVICES LIMITED
    11475621
    Unit 4 Plowright Place, Swaffham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SCOT RECYCLING LTD - now
    PEDLARS SOLUTIONS LTD
    - 2024-04-03 15436776
    PEDLARS PROPERTIES NORFOLK LTD
    - 2024-03-14 15436776
    Pilsworth Landfill Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (4 parents)
    Officer
    2024-01-23 ~ 2024-03-25
    IIF 23 - Director → ME
    Person with significant control
    2024-01-23 ~ 2024-03-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    SHOWERS WET ROOMS AND BATHROOMS LIMITED
    13211604
    4385, 13211604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    SIGNATURE PAYROLL LIMITED - now
    PEDLARS PROPERTIES LTD
    - 2024-03-07 15436749
    C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-03-06
    IIF 22 - Director → ME
    Person with significant control
    2024-01-23 ~ 2024-03-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    STANDFIELD HOUSE CARE LIMITED
    11245732
    4385, 11245732 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-03-09 ~ now
    IIF 16 - Director → ME
    2018-03-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-03-09 ~ now
    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
  • 18
    STREEP SERVICES LTD
    15562073
    4385, 15562073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-14 ~ 2024-10-31
    IIF 21 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-10-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    SWAFFHAM SERVICES LIMITED
    - now 11939298
    SWAFFHAM CARE LIMITED
    - 2024-08-02 11939298
    4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-04-11 ~ 2024-12-15
    IIF 17 - Director → ME
    Person with significant control
    2019-04-11 ~ 2024-12-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    WELLINGTON DOORS LTD
    09235911
    Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 31 - Director → ME
    2014-09-25 ~ dissolved
    IIF 37 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.