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

Evans, Paul John

    Related profiles found in government register
  • Evans, Paul John
    British

    Registered addresses and corresponding companies
    • Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 1
  • Evans, Paul John
    British director born in May 1947

    Registered addresses and corresponding companies
    • Flat 1 25 Well Walk, London, NW3 1BY

      IIF 2
  • Evans, Paul John
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul
    British company director born in August 1947

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 13
    • Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 14
  • Evans, Paul John
    British business executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 15
    • Heath Lodge, Heath Side, London, NW3 1BL, United Kingdom

      IIF 16
  • Evans, Paul John
    British businessman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British chairman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, United Kingdom

      IIF 23
    • The Heights East, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 24
  • Evans, Paul John
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British company executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 31
  • Evans, Paul John
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 43
  • Evans, Paul John
    British managing director of internationalremovals group born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 44
  • Evans, Paul John
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 45
  • Evans, Paul John
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 46
  • Mr Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW

      IIF 47 IIF 48
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 49
  • Mr Paul John Evans
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 50
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 51
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 52 IIF 53
    • C/o Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, England

      IIF 54 IIF 55 IIF 56
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 59 IIF 60
    • 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, England

      IIF 61 IIF 62
    • Heath Lodge, Heath Side, Hampstead, NW3 1BL

      IIF 63
    • 1, Butternab Ridge, Huddersfield, HD4 7AW, England

      IIF 64
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 65 IIF 66
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 67
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L5 5RH, England

      IIF 68
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 69
    • Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 70
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 71
    • Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 72 IIF 73
    • Heath Lodge, Heathside, London, NW3 1BL, England

      IIF 74
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 75
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 76 IIF 77 IIF 78
    • 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 87
    • Agm, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 88
    • The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 89 IIF 90
  • Evans, Paul John, The Executors Of The Estate Of The Late
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 91
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 92
child relation
Offspring entities and appointments 73
  • 1
    25 WELL WALK LIMITED
    01660489 04851203
    Ground Floor, Ginsberg Yard, London, England
    Dissolved Corporate (13 parents)
    Officer
    1997-09-08 ~ 1999-01-29
    IIF 2 - Director → ME
  • 2
    ABELS MOVING SERVICES LIMITED
    - now 03592000 06339307
    LEGISLATOR 1393 LIMITED - 1998-09-28
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2016-10-14 ~ 2021-03-16
    IIF 15 - Director → ME
  • 3
    AGM BISHOPS LIMITED
    12733035
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (11 parents)
    Officer
    2020-07-10 ~ 2021-03-16
    IIF 24 - Director → ME
  • 4
    AGM RELOCATION LIMITED
    - now 08940340
    METIS (1403) LIMITED
    - 2017-03-24 08940340
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    2014-03-14 ~ 2021-03-16
    IIF 46 - Director → ME
    Person with significant control
    2017-03-14 ~ 2021-03-16
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    AVALON OVERSEAS (PACKING & SHIPPING) LIMITED
    01219523
    Drury Way, Brent Park, London
    Dissolved Corporate (7 parents)
    Officer
    ~ 2003-09-30
    IIF 25 - Director → ME
  • 6
    BRIGHTON 2020 LIMITED
    12805556
    The Heights East, Cranborne Road, Potters Bar, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-08-11 ~ 2021-04-01
    IIF 23 - Director → ME
  • 7
    CHICAGO LEISURE LIMITED
    - now 08561431 08561414
    TOPAZ BIDCO 1 LIMITED - 2013-06-27
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 8
    CHICAGO LEISURE MK LIMITED
    - now 08561414 08561431
    TOPAZ BIDCO 2 LIMITED - 2013-06-26
    12 Poplars Court Lenton Lane, Nottingham, Notts, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 87 - Has significant influence or control OE
  • 9
    DE BIRMINGHAM LLP
    - now OC309812
    RENTACRATE BIRMINGHAM LLP
    - 2007-10-26 OC309812
    Agm, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2004-10-29 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 10
    DE LEEDS LLP
    - now OC309909
    RENTACRATE LEEDS LLP
    - 2007-10-26 OC309909
    Heath Lodge Heath Side, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 11
    DELTIC (SHEFF) WEST STREET LIMITED
    - now 08063024
    RANIMUL 24 LIMITED
    - 2018-05-21 08063024 08063004... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 76 - Has significant influence or control OE
  • 12
    DELTIC (WIN) WILLIAM STREET LIMITED
    - now 08030742
    RANIMUL 19 LIMITED
    - 2018-05-21 08030742 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 84 - Has significant influence or control OE
  • 13
    DELTIC 3 LIMITED
    - now 07870576
    RANIMUL 3 LIMITED
    - 2018-05-17 07870576 07950979... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2011-12-05 ~ 2021-03-16
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 48 - Has significant influence or control OE
  • 14
    DELTIC ANDOVER LIMITED
    - now 08030736
    RANIMUL 16 LIMITED
    - 2018-05-18 08030736 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 79 - Has significant influence or control OE
  • 15
    DELTIC BOURNEMOUTH F LIMITED
    - now 07950957
    RANIMUL 10 LIMITED
    - 2018-05-18 07950957 07950972... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 16
    DELTIC CARDIFF LIMITED
    - now 07951054
    RANIMUL 14 LIMITED
    - 2018-05-18 07951054 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 17
    DELTIC CHICAGO'S LIMITED
    - now 07950948
    RANIMUL 7 LIMITED
    - 2018-05-17 07950948 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 18
    DELTIC COVENTRY LIMITED
    - now 08063013
    RANIMUL 23 LIMITED
    - 2018-05-18 08063013 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 78 - Has significant influence or control OE
  • 19
    DELTIC CRAWLEY LIMITED
    - now 08063004
    DELTIC SPV4 LIMITED
    - 2019-10-25 08063004 07950938... (more)
    RANIMUL 21 LIMITED
    - 2018-05-18 08063004 07870512... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 86 - Has significant influence or control OE
  • 20
    DELTIC DIS LIMITED
    - now 08030743
    RANIMUL 20 LIMITED
    - 2018-05-18 08030743 08063004... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 83 - Has significant influence or control OE
  • 21
    DELTIC EXETER LIMITED
    - now 07950955
    DELTIC SPV2 LIMITED
    - 2018-12-06 07950955 07950972... (more)
    RANIMUL 8 LIMITED
    - 2018-05-17 07950955 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 22
    DELTIC GLOUCESTER LIMITED
    - now 07950964
    RANIMUL 11 LIMITED
    - 2018-05-18 07950964 08030739... (more)
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 23
    DELTIC HANLEY LIMITED
    - now 07950972
    DELTIC NORWICH LIMITED
    - 2019-06-11 07950972
    DELTIC SPV3 LIMITED
    - 2018-11-07 07950972 07950938... (more)
    RANIMUL 12 LIMITED
    - 2018-05-18 07950972 07950979... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 24
    DELTIC KL LIMITED
    - now 07950938
    DELTIC SPV1 LIMITED
    - 2018-11-07 07950938 07950972... (more)
    RANIMUL 6 LIMITED
    - 2018-05-17 07950938 07950956... (more)
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 25
    DELTIC OLDHAM LIMITED
    - now 08030729
    RANIMUL 15 LIMITED
    - 2018-05-18 08030729 07950972... (more)
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 26
    DELTIC OXFORD LIMITED
    - now 08030739
    RANIMUL 18 LIMITED
    - 2018-05-18 08030739 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 81 - Has significant influence or control OE
  • 27
    DELTIC PETERBOROUGH LIMITED
    - now 07950979
    RANIMUL 13 LIMITED
    - 2018-05-18 07950979 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 28
    DELTIC PORTSMOUTH LIMITED
    - now 07950936
    RANIMUL 5 LIMITED
    - 2018-05-17 07950936 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 29
    DELTIC SOUTHAMPTON LIMITED
    - now 07871611
    RANIMUL 4 LIMITED
    - 2018-05-17 07871611 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2011-12-05 ~ 2021-03-16
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 47 - Has significant influence or control OE
  • 30
    DELTIC SPV5 LIMITED
    - now 09582039 07950972... (more)
    RANIMUL 26 LIMITED
    - 2018-05-18 09582039 08063004... (more)
    THE DELTIC GROUP LIMITED - 2015-05-19
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 85 - Has significant influence or control OE
  • 31
    DELTIC ST ALBANS LIMITED
    - now 08062990
    RANIMUL 25 LIMITED
    - 2018-05-18 08062990 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 82 - Has significant influence or control OE
  • 32
    DELTIC SWANSEA LIMITED
    - now 08062994
    RANIMUL 22 LIMITED
    - 2018-05-18 08062994 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 80 - Has significant influence or control OE
  • 33
    DRILL HALL PORTSMOUTH LIMITED
    10630076
    Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (4 parents)
    Officer
    2017-02-21 ~ 2021-03-16
    IIF 91 - Director → ME
    Person with significant control
    2017-02-21 ~ 2021-03-16
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    GAINSBOROUGH GARDENS LIMITED
    02397928
    10 Gainsborough Gardens, London, England
    Active Corporate (24 parents)
    Officer
    2008-06-23 ~ 2021-01-21
    IIF 18 - Director → ME
  • 35
    GERSON RELOCATION LIMITED
    - now 06752608 08458885
    ICM GERSON LIMITED - 2013-10-04
    FRIARS 591 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2016-10-14 ~ 2021-03-16
    IIF 16 - Director → ME
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 51 - Has significant influence or control OE
  • 36
    GLOUCESTER PLACE LLP
    OC370765
    Heath Lodge, Heathside, Hamstead, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 37
    HAVENSTREET LIMITED - now
    TRANS EURO WORLDWIDE MOVERS (UK) LIMITED
    - 2018-07-13 01001557 02675059
    BRENT PARK MOVERS AND STORAGE LIMITED
    - 1999-06-29 01001557
    TRANS EURO WORLDWIDE MOVERS LIMITED
    - 1992-09-30 01001557 02675059
    TRANS-EURO ROAD SERVICES LIMITED
    - 1985-09-09 01001557
    Drury Way, Brent Park, London
    Dissolved Corporate (8 parents)
    Officer
    ~ 2003-09-30
    IIF 38 - Director → ME
  • 38
    HIRE A CRATE LIMITED
    - now 02863954
    BRENT PARK PROPERTY COMPANY LIMITED
    - 2002-01-14 02863954
    REFAL 411 LIMITED
    - 1993-11-19 02863954 01859684... (more)
    6 Forest Court Roberts Way, Englefield Green, Egham, England
    Dissolved Corporate (4 parents)
    Officer
    1993-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 39
    ICM GERSON LIMITED
    - now 08458885 06752608... (more)
    GERSON RELOCATION LIMITED - 2013-10-04
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 70 - Has significant influence or control OE
  • 40
    ICMG RELOCATION LIMITED
    - now 06770801
    ICM GERSONS LTD - 2013-10-03
    FRIARS 598 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 73 - Has significant influence or control OE
  • 41
    IDX HOLDINGS LIMITED
    04644310
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2006-02-06 ~ 2012-03-01
    IIF 10 - Director → ME
  • 42
    INTERDEAN GROUP LIMITED
    - now 03785298
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    2006-04-07 ~ 2012-03-01
    IIF 22 - Director → ME
  • 43
    INTERDEAN INTERNATIONAL LIMITED
    - now 03788195
    GRACHMARK LIMITED - 2000-10-10
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Officer
    2006-02-06 ~ 2015-02-05
    IIF 12 - Director → ME
  • 44
    INTERDEAN RELOCATIONS LIMITED
    06535440
    Central Way, Park Royal, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-15 ~ 2012-03-01
    IIF 44 - Director → ME
  • 45
    KINGSDOWN POINT (TANKERTON) LIMITED
    06671932
    Jh Property Management Limited, 62 Bell Road, Sittingbourne, England
    Active Corporate (14 parents)
    Officer
    2008-08-13 ~ 2014-10-20
    IIF 21 - Director → ME
    2008-08-13 ~ 2014-10-20
    IIF 1 - Secretary → ME
  • 46
    MICHAEL GERSON LIMITED
    - now 06770787
    ICM GERSON LTD - 2009-09-30
    FRIARS 597 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Person with significant control
    2016-10-14 ~ 2021-03-16
    IIF 72 - Has significant influence or control OE
  • 47
    MICHAEL GERSON RELOCATION LIMITED
    - now 06752614
    FRIARS 592 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (11 parents)
    Person with significant control
    2020-01-01 ~ 2021-03-16
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    MOKA LINCOLN LIMITED
    - now 08030737
    DELTIC LINCOLN LIMITED
    - 2018-12-17 08030737
    RANIMUL 17 LIMITED
    - 2018-05-18 08030737 07950972... (more)
    1 Butternab Ridge, Huddersfield, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 64 - Has significant influence or control OE
  • 49
    MOMENTOUS RELOCATION LIMITED
    - now 01366728
    BAXTERS INTERNATIONAL REMOVALS LIMITED
    - 2014-06-06 01366728 12192767
    BAXTER REMOVALS LIMITED - 1994-02-15
    LETHOUSE LIMITED - 1978-12-31
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2014-03-19 ~ 2021-03-16
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-03-16
    IIF 89 - Has significant influence or control OE
  • 50
    ONE MEDIA IP GROUP PLC - now
    ONE MEDIA PUBLISHING GROUP PLC
    - 2012-10-17 05799897
    ONE MEDIA HOLDINGS PLC
    - 2007-09-07 05799897 03492025
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2006-09-06 ~ 2009-03-03
    IIF 28 - Director → ME
  • 51
    PUCKPOOL LIMITED - now
    TEAM RELOCATIONS & STORAGE LIMITED
    - 2018-07-13 02672660
    TRANSEURO AMERTRANS STORAGE LIMITED
    - 2002-05-27 02672660 04448092
    TRANS EURO STORAGE LIMITED
    - 2001-09-24 02672660
    TODAYEXPAND LIMITED
    - 1992-09-30 02672660
    Drury Way, Brent Park, London
    Dissolved Corporate (11 parents)
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 34 - Director → ME
  • 52
    REDHILL SITE 1 LLP
    OC343202 OC343200
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (5 parents)
    Officer
    2009-02-09 ~ 2022-02-28
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 65 - Has significant influence or control OE
  • 53
    REDHILL SITE 2 LLP
    OC343200 OC343202
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (5 parents)
    Officer
    2009-02-09 ~ 2022-02-28
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 66 - Has significant influence or control OE
  • 54
    RENTACRATE (UK) LIMITED
    05037433
    C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (12 parents, 1 offspring)
    Officer
    2004-03-11 ~ 2007-07-12
    IIF 30 - Director → ME
  • 55
    RENTACRATE LIMITED
    04738704
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (18 parents)
    Officer
    2004-03-12 ~ 2007-07-12
    IIF 26 - Director → ME
  • 56
    SALISBURY SITE LLP
    OC316237
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (4 parents)
    Officer
    2005-11-17 ~ 2022-02-28
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 74 - Has significant influence or control OE
  • 57
    SANTA FE EUROPE LIMITED - now
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED
    - 2013-06-04 03788202
    1 Lyric Square, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2006-02-06 ~ 2012-03-01
    IIF 11 - Director → ME
  • 58
    SANTA FE GROUP LIMITED
    - now 05652020 03945961
    INTERDEAN HOLDINGS LIMITED
    - 2013-06-04 05652020
    HUCCABY LIMITED
    - 2006-01-31 05652020
    INTERDEAN HOLDINGS LIMITED
    - 2005-12-13 05652020
    1 Lyric Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-09-18 ~ 2013-10-04
    IIF 17 - Director → ME
    2005-12-12 ~ 2012-03-01
    IIF 20 - Director → ME
  • 59
    SIRVA LIMITED - now
    TEAM RELOCATIONS LIMITED
    - 2020-02-11 02675059 04394558
    TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED
    - 2002-05-08 02675059 04394558
    TRANS EURO WORLDWIDE MOVERS LIMITED
    - 2001-09-24 02675059 01001557... (more)
    CHANCETOTAL LIMITED
    - 1992-09-30 02675059
    Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 36 - Director → ME
  • 60
    SOUTH EAST PROPERTIES LIMITED
    - now 02269749 02706969
    SATFALL LIMITED - 1988-08-04
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-04-07 ~ 2022-02-28
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-02-28
    IIF 67 - Has significant influence or control OE
  • 61
    SPV9 LIMITED
    - now 07950956
    RANIMUL 9 LIMITED
    - 2017-05-03 07950956 07870512... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 62
    SUNSHINE APARTMENTS TANKERTON LLP
    OC307879
    Heath Lodge, Heath Side, Hampstead
    Dissolved Corporate (4 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 63
    THE DELTIC GROUP HOLDINGS LIMITED
    - now 07870440
    RANIMUL 1 LIMITED
    - 2018-05-03 07870440 08030739... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2011-12-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    THE DELTIC GROUP LIMITED
    - now 07870512 09582039
    THE LUMINAR GROUP LIMITED
    - 2015-05-19 07870512
    RANIMUL 2 LIMITED
    - 2012-02-07 07870512 08063004... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (15 parents, 21 offsprings)
    Officer
    2011-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 65
    THE STORAGE DEPOT (BECKENHAM) LIMITED
    - now 04956173
    1ST STORAGE DEPOT (BECKENHAM) LIMITED
    - 2004-06-09 04956173
    EMERIN LIMITED
    - 2003-11-20 04956173
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-11-14 ~ 2012-03-09
    IIF 29 - Director → ME
  • 66
    THE STORAGE DEPOT (BRENT) LIMITED
    - now 04605587
    1ST STORAGE DEPOT (BRENT) LIMITED
    - 2004-06-09 04605587
    ADWARD LIMITED - 2003-01-16
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 39 - Director → ME
  • 67
    THE STORAGE DEPOT (CHELSEA) LIMITED
    04999490
    Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-12-18 ~ 2012-03-09
    IIF 35 - Director → ME
  • 68
    THE STORAGE DEPOT (MOLESEY) LIMITED
    - now 04179052
    1ST STORAGE DEPOT LIMITED
    - 2004-06-09 04179052
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (8 parents)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 40 - Director → ME
  • 69
    TRANS EURO LIMITED - now
    ARRETON LIMITED - 2018-07-16
    TRANS EURO LIMITED
    - 2018-07-13 02676889
    ADVANCEGOLD PUBLIC LIMITED COMPANY
    - 1993-01-04 02676889
    Drury Way, Brent Park, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    1992-01-23 ~ 2003-09-30
    IIF 14 - Director → ME
  • 70
    TRANS EURO PROPERTIES LIMITED
    - now 02675060
    TRANS EURO PROPERTY COMPANY LIMITED
    - 1993-02-25 02675060
    BASICOFFICE LIMITED
    - 1993-01-05 02675060
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (18 parents)
    Officer
    1992-01-23 ~ 2000-10-05
    IIF 33 - Director → ME
  • 71
    TRL MOLESEY LIMITED - now
    04453450 LIMITED
    - 2015-01-21 04453450
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (8 parents)
    Officer
    2003-10-03 ~ 2012-03-09
    IIF 37 - Director → ME
  • 72
    TRL PROPERTIES (GERMANY) LIMITED
    - now 07718696
    TRL PROPERTIES LIMITED
    - 2011-11-09 07718696 00960129
    Heath Lodge Heathside, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    TRL PROPERTIES LIMITED
    - now 00960129 07718696
    INTERDEAN PROPERTIES LIMITED
    - 2011-11-09 00960129
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITED
    - 2006-10-25 00960129
    INTERDEAN PACKING SERVICES LIMITED - 1986-03-12
    3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing
    Liquidation Corporate (14 parents)
    Officer
    2006-10-04 ~ 2021-03-16
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-03-16
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE

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.