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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Paul John

    Related profiles found in government register
  • Evans, Paul John
    British engineer born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 1
  • Evans, John
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodpecker Cottage, Pentre Coch, Ruthin, Denbighshire, LL15 2YF

      IIF 2
  • Evans, John
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 97, Nightingale Lane, London, N8 7QY, England

      IIF 3
  • Evans, John
    British chartered surveyor born in April 1955

    Registered addresses and corresponding companies
    • The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 4
  • Evans, John
    British company director born in May 1959

    Registered addresses and corresponding companies
    • The Chapel, Creselly, Kilgetty, Pembrokeshire, SA68 0SL

      IIF 5
  • Evans, John
    British ships chandler born in May 1959

    Registered addresses and corresponding companies
    • The Chapel, Creselly, Kilgetty, Pembrokeshire, SA68 0SL

      IIF 6
  • Evans, Neil John
    British property developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 7
  • Mr Paul John Evans
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 8
  • Evans, John
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 39 Tysoe Close, Hockley Heath, Solihull, West Midlands, B94 6QG

      IIF 9
  • Evans, John
    British co director born in August 1951

    Registered addresses and corresponding companies
    • 103 Brian Avenue, Sanderstead, Surrey, CR2 9NJ

      IIF 10
  • Evans, John
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 11
  • Evans, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 12 IIF 13
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 14 IIF 15
    • 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 16 IIF 17 IIF 18
  • Evans, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 19 IIF 20
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England

      IIF 21 IIF 22
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 23
  • Evans, John
    British business consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 24
  • Evans, John
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Shiplate Road, Bleadon, BS24 0NG, England

      IIF 25
    • 2, Hazelwood Road, Stockport, SK2 7EE, United Kingdom

      IIF 26
  • Evans, John
    British businessman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 27
  • Evans, John
    British

    Registered addresses and corresponding companies
    • The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 28
    • 28, The Woodlands, Southport, Merseyside, PR8 3LN, England

      IIF 29
  • Evans, Neil
    British consultant born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Bartholomews, Brighton, East Sussex, BN1 1DG, Uk

      IIF 30
  • Evans, Neil
    British company director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, The Place, Atheneum Street, Sunderland, SR1 1QX, United Kingdom

      IIF 31
  • Evans, Neil
    British director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, The Place, Athenaeum St, Sunderland, SR1 1QX, England

      IIF 32
  • Evans, John
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 33
    • 18, Linzee Road, London, N8 7RE, England

      IIF 34
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 35 IIF 36
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 37
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 38
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 39
  • Evans, John
    British property investor / developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 40
  • Evans, Neil
    British music manager born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1h, Thornhill Park, Ashbrooke, Sunderland, Tyne & Wear, SR2 7JZ

      IIF 41
  • Evans, Neil John
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 42 IIF 43
    • 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 44
  • Evans, Neil John
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 45
  • Evans, Neil John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 46
    • Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 47
  • Evans, Neil John
    British property consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 48
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 49
  • Evans, Neil John
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Neil John
    British sales representative born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 56
  • Evans, John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 57
    • Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 58
  • Evans, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 59
  • Evans, John
    British company director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1 Shore Road, Ainsdale, Southport, Merseyside, PR8 2RF, United Kingdom

      IIF 60
  • Evans, John
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD

      IIF 61 IIF 62
  • Evans, John
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 63
    • 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 64
  • Evans, John
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-180, Church Road, Hove, East Sussex, BN3 2DJ, Uk

      IIF 65
  • Evans, John
    British procurement agent born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 66
  • Evans, John Paul
    British writer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 93 Mount View Road, Crouch End, London, N4 4JA

      IIF 67
  • Evans, John

    Registered addresses and corresponding companies
  • Mr John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Arnewood School, Gore Road, New Milton, Hampshire, BH25 6RS

      IIF 96
    • 74 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4RU, England

      IIF 97
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil John Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 102
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 103
  • Evans, Neil

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 104 IIF 105 IIF 106
    • 92, Church Street, Broadstairs, Kent, CT10 2TU, England

      IIF 107
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 108
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 109
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 110 IIF 111
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 112
  • Evans, Neil
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 113
  • Evans, Neil
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 114
  • Evans, Neil
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 115
  • Evans, Neil, Dr

    Registered addresses and corresponding companies
    • 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 116
  • Evans, John
    English company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE

      IIF 117
    • 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE, United Kingdom

      IIF 118
  • Evans, John
    English director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hazelwood Road, Flowery Field Woodsmoor, Stockport, SK2 7EE

      IIF 119
    • 2, Hazelwood Road, Woodsmoor, Stockport, SK2 7EE, England

      IIF 120
  • Evans, John
    English manager born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 121
  • Mr John Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Nightingale Lane, London, N8 7QY, England

      IIF 122
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 123
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 124
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 125
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 126
  • Mr John Evans
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 127
  • Mr Neil Evans
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 128
  • Neil Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 129 IIF 130
    • 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 131
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 132
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 133
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 134
  • Mr John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1, Shore Road, Ainsdale, Southport, PR8 2RF, England

      IIF 135
  • Mr Neil John Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 136
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 137
  • John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, The Woodlands, Southport, Merseyside, PR8 3LN, United Kingdom

      IIF 138
  • John Evans
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 139
  • Mr John Evans
    English born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 140
    • 2, Hazelwood Road, Woodsmoor, Stockport, SK2 7EE, England

      IIF 141
child relation
Offspring entities and appointments
Active 60
  • 1
    3 Mill Hill Close, Brompton, Northallerton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 2
    Argent Business Centre, 24-26 Norfolk Street, Sunderland, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 41 - director → ME
  • 3
    ZEC LIMITED - 1996-06-27
    M.A.M. SERVICES LIMITED - 1996-06-13
    PHOTOVISION (SOUTHERN) LIMITED - 1994-06-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    363,170 GBP2023-09-30
    Officer
    1991-05-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 4
    42a High Street, Broadstairs, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    20,444 GBP2023-12-31
    Officer
    2022-06-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 5
    42a High Street, Broadstairs, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    The Old Corporation Yard Western Road, Kent, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 45 - director → ME
    2018-10-03 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 7
    5 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,332 GBP2016-03-31
    Officer
    ~ dissolved
    IIF 117 - director → ME
  • 8
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 115 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Newlands, Shiplate Road, Bleadon, England
    Corporate (6 parents)
    Equity (Company account)
    30,337 GBP2023-03-31
    Officer
    2023-10-19 ~ now
    IIF 25 - director → ME
  • 10
    BRIDGEWATER CAMPERS LIMITED - 2024-10-09
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,946 GBP2023-11-30
    Officer
    2016-05-25 ~ now
    IIF 24 - director → ME
  • 11
    Unit 235a Comer Innovation Bus Cntre North London Bus Park, Oakleigh Road South, New Southgate, London
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    105 GBP2017-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or controlOE
  • 13
    Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 35 - director → ME
  • 14
    Room 323, Building 3 Comer Business Innovation Centres, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 34 - director → ME
    2016-05-13 ~ dissolved
    IIF 40 - director → ME
    2016-05-13 ~ dissolved
    IIF 71 - secretary → ME
  • 15
    Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 16
    Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 39 - director → ME
    2017-11-22 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 17
    74 Cranmore Boulevard Shirley, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    376,917 GBP2023-12-31
    Officer
    2000-05-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 18
    Pound Tree Cottage Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, England
    Corporate (2 parents)
    Equity (Company account)
    5,969 GBP2023-12-31
    Officer
    2014-01-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    98,582 GBP2024-03-31
    Officer
    ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 20
    185b Church Road, Hove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 66 - director → ME
    2017-11-08 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 21
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2018-06-01 ~ now
    IIF 79 - secretary → ME
  • 22
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 31 - director → ME
  • 23
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-23 ~ now
    IIF 88 - secretary → ME
  • 24
    92 Church Street, Broadstairs, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 25
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2018-06-01 ~ now
    IIF 78 - secretary → ME
  • 26
    16 Gold Tops, Newport, South Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,916 GBP2023-05-30
    Officer
    2015-05-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Sky House Ingleton, Elloughton, Brough, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 26 - director → ME
  • 28
    1 Ingleton, Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 119 - director → ME
  • 29
    185b Church Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 30
    15-17 Middle Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 51 - director → ME
    2017-07-26 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 31
    185b Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 55 - director → ME
    2017-07-27 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 32
    20 North Lane, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 114 - director → ME
    2017-07-31 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 33
    15-17 Middle Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 52 - director → ME
    2017-07-27 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 34
    185b Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 53 - director → ME
    2017-07-27 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 35
    185b Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 54 - director → ME
    2017-07-27 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 36
    15-17 Middle Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 50 - director → ME
    2017-07-27 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    185b Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
  • 38
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (7 parents)
    Officer
    2021-11-04 ~ now
    IIF 75 - secretary → ME
  • 39
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2018-12-04 ~ now
    IIF 74 - secretary → ME
  • 40
    CHIC HOMES LIMITED - 2021-11-23
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2015-04-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 41
    1 Maes Y Coed, Barry, South Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    30,137 GBP2024-03-31
    Officer
    ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    WE ARE ONE AGENCY LTD - 2012-03-23
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 32 - director → ME
  • 43
    TNT POST (DOORDROP MEDIA) LIMITED - 2014-09-15
    CIRCULAR DISTRIBUTORS LIMITED - 2006-04-24
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-01 ~ now
    IIF 90 - secretary → ME
  • 44
    NNY 91 LIMITED - 2021-12-06
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 73 - secretary → ME
  • 45
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-04 ~ now
    IIF 81 - secretary → ME
  • 46
    JUST DATA SYSTEMS LIMITED - 2018-02-05
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,189,427 GBP2016-01-31
    Officer
    2017-07-31 ~ now
    IIF 80 - secretary → ME
  • 47
    SPARK RESPONSE LIMITED - 2019-06-27
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2018-12-04 ~ now
    IIF 76 - secretary → ME
  • 48
    PRISM-DM LIMITED - 2018-02-05
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -523,724 GBP2016-01-31
    Officer
    2017-07-31 ~ now
    IIF 77 - secretary → ME
  • 49
    CLIENTBASE FULFILMENT LIMITED - 2021-10-20
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    576,731 GBP2019-12-31
    Officer
    2020-11-25 ~ now
    IIF 86 - secretary → ME
  • 50
    PRISM-DM HOLDINGS LTD - 2018-02-05
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2017-07-31 ~ now
    IIF 72 - secretary → ME
  • 51
    NNY 71 LIMITED - 2016-08-04
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-10-23 ~ now
    IIF 84 - secretary → ME
  • 52
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-06-01 ~ now
    IIF 89 - secretary → ME
  • 53
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2014-06-01 ~ now
    IIF 92 - secretary → ME
  • 54
    TNT POST LONDON LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 87 - secretary → ME
  • 55
    CD MARKETING SERVICES GROUP LIMITED - 2014-09-17
    CD GROUP HOLDINGS LIMITED - 1999-11-22
    SCOPEMILL LIMITED - 1991-01-28
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 93 - secretary → ME
  • 56
    TNT POST MIDLANDS LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 95 - secretary → ME
  • 57
    TNT POST NORTH LIMITED - 2014-09-15
    TNT POST NORTH WEST LIMITED - 2006-11-29
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 94 - secretary → ME
  • 58
    TNT POST SCOTLAND LIMITED - 2014-09-17
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 91 - secretary → ME
  • 59
    TNT POST SOUTH WEST LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 85 - secretary → ME
  • 60
    TNT POST UK LIMITED - 2014-09-15
    TNT MAIL UK LIMITED - 2006-04-24
    TPG POST UK LIMITED - 2005-03-03
    BROOMCO (2918) LIMITED - 2002-06-27
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2014-06-01 ~ now
    IIF 83 - secretary → ME
Ceased 36
  • 1
    C/o Era Property Services, Finsbury Business Centre, 40 Bowling Green Lane, London
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2005-07-29 ~ 2012-01-31
    IIF 67 - director → ME
  • 2
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 12 - director → ME
  • 3
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 13 - director → ME
  • 4
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ 2011-11-15
    IIF 65 - director → ME
    2011-03-09 ~ 2012-11-30
    IIF 43 - director → ME
  • 5
    Blinkbox Business Complex, Western Road, Deal, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2023-05-25 ~ 2024-04-19
    IIF 107 - secretary → ME
  • 6
    BLOK-CONTAINER SYSTEMS LIMITED - 2017-12-05
    BLOK-BEAM LIMITED - 2017-03-30
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2016-06-30 ~ 2017-01-04
    IIF 118 - director → ME
  • 7
    BSC KENT LIMITED - 2018-06-27
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (10 parents)
    Officer
    2019-11-20 ~ 2020-12-31
    IIF 21 - director → ME
  • 8
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Corporate (8 parents, 9 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 18 - director → ME
  • 9
    KENT COUNTY FACILITIES LTD - 2012-08-29
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Corporate (9 parents, 6 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 16 - director → ME
  • 10
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2020-01-28 ~ 2020-12-31
    IIF 22 - director → ME
  • 11
    ACCORD OPERATIONS LIMITED - 2007-12-14
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-11-12 ~ 2012-10-18
    IIF 57 - director → ME
  • 12
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-07-27 ~ 2013-07-19
    IIF 19 - director → ME
  • 13
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2010-03-31 ~ 2013-07-19
    IIF 20 - director → ME
  • 14
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2013-03-21
    IIF 44 - director → ME
  • 15
    12-14 York Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-03-01
    IIF 63 - director → ME
    2011-08-05 ~ 2012-02-10
    IIF 69 - secretary → ME
  • 16
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -153,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-12-04 ~ 2020-12-31
    IIF 14 - director → ME
  • 17
    KENT HOLDCO LTD - 2023-05-12
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2018-12-19 ~ 2020-12-31
    IIF 23 - director → ME
  • 18
    33 Harris Road, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,724 GBP2023-05-31
    Officer
    2012-05-15 ~ 2013-07-01
    IIF 47 - director → ME
  • 19
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (7 parents)
    Officer
    2016-06-21 ~ 2020-12-31
    IIF 15 - director → ME
  • 20
    44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    2016-06-09 ~ 2020-02-11
    IIF 33 - director → ME
  • 21
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,519 GBP2022-10-31
    Officer
    ~ 1997-02-28
    IIF 10 - director → ME
  • 22
    LOANSDIRECT2U.COM LIMITED - 2013-05-28
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2012-12-10
    IIF 27 - director → ME
    2011-03-09 ~ 2012-10-31
    IIF 42 - director → ME
  • 23
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2020-12-30
    IIF 17 - director → ME
  • 24
    KIER HIGHWAYS LIMITED - 2023-07-14
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    ACCORDMP LIMITED - 2008-06-02
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Corporate (6 parents)
    Officer
    2011-11-30 ~ 2013-02-21
    IIF 59 - director → ME
    2007-09-24 ~ 2010-05-21
    IIF 58 - director → ME
  • 25
    Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    1994-05-09 ~ 1999-10-22
    IIF 6 - director → ME
  • 26
    Unit 2 Minster Services Retail Park, Minster, Ramsgate, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ 2024-06-01
    IIF 113 - director → ME
    Person with significant control
    2023-01-03 ~ 2024-06-01
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 27
    NORTH WEST SHIPS STORES LIMITED - 2003-04-13
    Marine House Unit 9, Lumina Business Park, Martindale Road Bromborough, Merseyside
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    818,055 GBP2024-03-31
    Officer
    2003-03-26 ~ 2020-12-31
    IIF 2 - director → ME
  • 28
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,827 GBP2023-10-31
    Officer
    2023-06-15 ~ 2024-04-15
    IIF 109 - secretary → ME
  • 29
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2012-03-01
    IIF 64 - director → ME
  • 30
    1 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2019-04-26 ~ 2021-02-09
    IIF 82 - secretary → ME
  • 31
    35 Hankinson Way, Salford Shopping City, Salford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-03-29 ~ 2007-03-26
    IIF 61 - director → ME
  • 32
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -58,996 GBP2023-12-31
    Officer
    2004-04-30 ~ 2005-12-31
    IIF 62 - director → ME
  • 33
    THE ARNEWOOD SCHOOL - 2015-12-21
    The Arnewood School, Gore Road, New Milton, Hampshire
    Corporate (6 parents)
    Person with significant control
    2018-12-19 ~ 2020-01-24
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 34
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Officer
    1995-11-01 ~ 1998-11-19
    IIF 5 - director → ME
  • 35
    21 Bloomsbury Street, London
    Dissolved corporate
    Officer
    2009-11-01 ~ 2009-12-01
    IIF 30 - director → ME
  • 36
    Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    ~ 2004-12-16
    IIF 4 - director → ME
    2003-05-01 ~ 2003-06-16
    IIF 28 - secretary → 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.