logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mathew James Evans

    Related profiles found in government register
  • Mr Mathew James Evans
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 1 IIF 2
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 3
  • Mr Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 4
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 5
    • Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 6
    • Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 7
    • First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 8 IIF 9
    • Woburn Court, 1st Floor, Woburn Court, 2 Railton Road, Woburn Road Ind Est, Kempston, MK42 7PN, United Kingdom

      IIF 10
    • Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 11
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 12
  • Evans, Mathew James
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 13 IIF 14
  • Evans, Mathew James
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 15
  • Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16
  • Mr Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 17
    • First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 22
  • Evans, Mathew James
    British manager born in September 1978

    Registered addresses and corresponding companies
    • Stafford Lodge, Stafford Common, Garden Village, Swansea, SA4 4HD, United Kingdom

      IIF 23
  • Mr. Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 24
  • Evans, Matthew James
    British director born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 50, Moorland Green, Gorseinon, Swansea, SA4 4QF, Wales

      IIF 25
  • Evans, Matthew James
    British manager born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Evans, Mathew James
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • 2 High Street, Great Barford, Bedford, Beds, MK44 3LE

      IIF 29 IIF 30
  • Evans, Matthew James
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD

      IIF 31
    • 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD, United Kingdom

      IIF 32
  • Evans, Matthew James
    British none born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 33
  • Evans, Matthew James
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cholswell Court, Shippon, Abingdon, Oxfordshire, OX13 6HX, United Kingdom

      IIF 34
    • Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 35 IIF 36
    • Lavender House, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 37 IIF 38 IIF 39
    • Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, NP44 3GA, Wales

      IIF 40
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 41 IIF 42
    • Fountains Farm House, South End, Milton Bryan, Milton Keynes, MK17 9HS, England

      IIF 43
    • 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 44
    • Global Berry Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 45
  • Evans, Matthew James
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 46
    • Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 47
  • Evans, Matthew James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lavender Lodge, 42 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 48 IIF 49
    • Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 50
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 51
    • Chilton Farm, Chilton Cantelo, Somerset, Yeovil, BA22 8BE, England

      IIF 52
    • Unit E, Eskdale Road, Uxbridge, Middlesex, UB8 2RT

      IIF 53
    • Unit E, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 54
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 55 IIF 56
  • Evans, Matthew James
    British non executive director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cafe Britannia, Britannia Road, Norwich, Norfolk, NR1 4HJ, England

      IIF 57
  • Evans, Matthew James
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 58
  • Mr Matthew Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Skipper Way, Little Paxton, St Neots, Cambridgeshire, PE19 6LE, United Kingdom

      IIF 59
  • Evans, Mathew James
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E J's Club, The Grange, Vauxhall, Llanelli, Carms, SA15 3BD, Wales

      IIF 60
    • 1, Glan Yr Afon, Gorseinon, Swansea, SA4 4QG

      IIF 61
  • Evans, Matthew
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • 20 Honeysuckle Close, Biggleswade, Bedfordshire, SG18 8ST

      IIF 62
  • Evans, Matthew James
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Bedford, MK41 9AX, England

      IIF 63
  • Evans, Matthew James
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 High Street, Great Barford, MK44 3LE

      IIF 64 IIF 65
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 66
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA

      IIF 67
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, Uk

      IIF 68 IIF 69 IIF 70
    • Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 72 IIF 73
    • Valhalla 30, Ashby Road, Towcester, Northants, NN12 6PG, England

      IIF 74
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 75
  • Evans, Matthew James
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twyford Mill, Oxford Road, Adderbury, Banbury, Oxfordshire, OX17 3SX, England

      IIF 76
    • 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 77
    • Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 78
    • Bradon Nurseries, Isle Abbotts, Taunton, Somerset, TA3 6RX, England

      IIF 79 IIF 80
  • Evans, Matthew James
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great West House, Great West Road, Brentford, Middlesex, TW8 9DF, England

      IIF 81
  • Evans, Matthew James
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 82
    • Dereham Community Hub, Rashs Green, Dereham, Norfolk, NR19 1JG

      IIF 83
    • 1st Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 84
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 85
  • Evans, Matthew James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, England

      IIF 86
    • 1st Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 87
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 88 IIF 89
    • The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT, England

      IIF 90
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 91
    • First Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, MK42 7PN, United Kingdom

      IIF 92
    • First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 93 IIF 94 IIF 95
    • C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 98
    • Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 99
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, England

      IIF 100
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 106
    • 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 107 IIF 108
  • Evans, Matthew James
    British executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 109
  • Evans, Matthew James
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verde Building, 10 Bressenden Place, 5th Floor, London, SW1E 5DH, England

      IIF 110
  • Evans, Matthew James
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 111 IIF 112
  • Evans, Matthew James
    British non born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, United Kingdom

      IIF 113
  • Evans, Matthew James
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT

      IIF 114
    • Crossways House 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 115
  • Evans, Matthew James
    British property consultants born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 116
  • Evans, Matthew James
    Uk investment professional born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 117
  • Evans, Matthew
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kitsbury Terrace, Berkhamsted, Herts, HP4 3EE

      IIF 118
child relation
Offspring entities and appointments
Active 54
  • 1
    1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 106 - Director → ME
  • 2
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-20 ~ dissolved
    IIF 102 - Director → ME
  • 3
    AZTEC SIGNS LIMITED - 2021-04-13
    Unit E, Eskdale Road, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 4
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-22 ~ dissolved
    IIF 105 - Director → ME
  • 5
    BKL BUSINESS RECOVERY LLP - 2008-07-02
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 6
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 7
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 8
    MOLE FINANCIAL LLP - 2013-09-23
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-29 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 9
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ dissolved
    IIF 107 - Director → ME
  • 10
    A V C House, Northampton Lane, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Officer
    2014-06-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 13
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 93 - Director → ME
  • 14
    First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    Fountains Farm House South End, Milton Bryan, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-03-28 ~ now
    IIF 43 - Director → ME
  • 16
    FORM HOLDINGS (LOUGHBOROUGH) LIMITED - 2015-11-17
    First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2015-10-29 ~ dissolved
    IIF 95 - Director → ME
  • 17
    ESS003 LIMITED - 2015-06-01
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 82 - Director → ME
  • 18
    163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,731 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    1st Floor 6 St Johns Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 20
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-06-09
    Officer
    2023-03-24 ~ now
    IIF 41 - Director → ME
  • 21
    Chilton Farm, Chilton Cantelo, Somerset, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2023-03-24 ~ dissolved
    IIF 52 - Director → ME
  • 22
    John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Officer
    2023-03-24 ~ now
    IIF 45 - Director → ME
  • 23
    6 Cholswell Court, Shippon, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2018-02-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 32 - Director → ME
  • 25
    HOUSE OF BABY LIMITED - 2010-03-01
    46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 31 - Director → ME
  • 26
    THREE MUMS LIMITED - 2010-03-01
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 33 - Director → ME
  • 27
    AZTEC INNOVATION LIMITED - 2021-02-16
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 103 - Director → ME
  • 28
    Bradon Nurseries, Isle Abbotts, Taunton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,650 GBP2024-07-31
    Officer
    2023-06-02 ~ now
    IIF 79 - Director → ME
  • 29
    Bradon Nurseries, Isle Abbotts, Taunton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,422 GBP2024-07-31
    Officer
    2023-03-28 ~ now
    IIF 80 - Director → ME
  • 30
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,681 GBP2020-11-30
    Officer
    2017-04-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 31
    GUARDIAN PROPERTIES 2019 LTD - 2020-06-26
    GUARDIAN MEDICAL SERVICES LTD - 2019-02-06
    42 Main Road, Biddenham, Bedford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    466,762 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 48 - Director → ME
  • 33
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-25 ~ dissolved
    IIF 49 - Director → ME
  • 34
    136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 113 - Director → ME
  • 35
    136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 114 - Director → ME
  • 36
    163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 37
    9 Kitsbury Terrace, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 118 - Director → ME
  • 38
    Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,003 GBP2024-03-31
    Officer
    2019-12-11 ~ now
    IIF 36 - Director → ME
  • 39
    PATERSON HOLDINGS LIMITED - 2019-11-11
    EE PENHALURICK LIMITED - 2018-09-01
    Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-09-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    PATERSON PERSONNEL LTD - 2024-07-11
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 42 - Director → ME
  • 41
    PERSONAS ADVISORY LIMITED - 2020-06-30
    PERSONAS ADMIN SUPPORT LIMITED - 2020-01-31
    Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,708 GBP2024-03-31
    Officer
    2019-11-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    42 Main Road, Biddenham, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 77 - Director → ME
  • 43
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 44
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 91 - Director → ME
  • 45
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 44 - Director → ME
  • 46
    Level 4, Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 117 - Director → ME
  • 47
    1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 25 - Director → ME
  • 48
    Tilling House Sinclair Court, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,581,803 GBP2024-02-29
    Officer
    2017-04-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 49
    20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 100 - Director → ME
  • 50
    Fountains Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,179,232 GBP2024-09-30
    Officer
    2016-06-24 ~ now
    IIF 37 - Director → ME
  • 51
    3 Warren Yard Warren Park, Stratford Road, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 86 - Director → ME
  • 52
    ASKME CAPITAL LIMITED - 2019-09-27
    Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -704,033 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 40 - Director → ME
  • 53
    42 Main Road, Biddenham, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 58 - Director → ME
  • 54
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,785 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 39 - Director → ME
Ceased 45
  • 1
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,357 GBP2024-10-31
    Officer
    2003-10-24 ~ 2003-12-22
    IIF 30 - Director → ME
  • 2
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    946,455 GBP2021-09-30
    Officer
    2020-09-01 ~ 2022-06-24
    IIF 53 - Director → ME
  • 3
    TIE RACK RETAIL GROUP LIMITED - 2016-11-16
    FRANGI INVESTMENTS LIMITED - 2007-10-26
    B & F INVESTMENTS LIMITED - 1999-03-25
    20 Old Bailey, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2013-09-25 ~ 2014-04-23
    IIF 81 - Director → ME
  • 4
    BRITANNIA ENTERPRISES NORWICH LTD - 2017-05-03
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,770 GBP2015-12-31
    Officer
    2017-05-26 ~ 2018-07-11
    IIF 57 - Director → ME
  • 5
    Charles & Co, 3 Murray Street, Llanelli, Carms
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ 2015-06-08
    IIF 28 - Director → ME
  • 6
    SUCRAH LLP - 2014-09-09
    CHANCERY ACCOUNTS & TAX LLP - 2014-08-31
    CHANCERY ACCOUNTS AND TAX LLP - 2012-11-02
    CHANCERY TAX LLP - 2011-08-18
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-01 ~ 2014-07-08
    IIF 67 - LLP Member → ME
  • 7
    Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ 2012-09-18
    IIF 26 - Director → ME
  • 8
    DIGITAL COLONY UK 1 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 2 LIMITED - 2018-11-02
    9th Floor, 9 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2022-01-01 ~ 2025-02-25
    IIF 111 - Director → ME
  • 9
    DIGITAL COLONY UK 2 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 3 LIMITED - 2018-11-02
    9th Floor, 9 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2022-01-01 ~ 2025-02-25
    IIF 112 - Director → ME
  • 10
    DIGITAL COLONY UK ADVISORS 1 LLP - 2022-05-12
    9th Floor, 9 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-01 ~ 2025-03-10
    IIF 66 - LLP Member → ME
  • 11
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-04-11
    IIF 101 - Director → ME
  • 12
    E J'S CLUB LTD - 2011-07-13
    Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2014-01-01
    IIF 60 - Director → ME
  • 13
    BOOKADD LIMITED - 1996-07-24
    42-44 High Street, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,468 GBP2024-06-30
    Officer
    1996-06-19 ~ 1998-01-14
    IIF 62 - Director → ME
  • 14
    3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,322,031 GBP2024-03-31
    Officer
    2014-08-14 ~ 2019-03-31
    IIF 98 - Director → ME
  • 15
    3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,700 GBP2024-03-31
    Officer
    2017-02-03 ~ 2019-03-30
    IIF 94 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CEDAR COTTAGE DEVELOPMENTS LIMITED - 2021-01-14
    GUARDIAN PRIMARY CARE LTD - 2019-08-20
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-08-10 ~ 2022-12-29
    IIF 96 - Director → ME
    Person with significant control
    2019-01-09 ~ 2022-11-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-01-18 ~ 2021-11-11
    IIF 85 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-05-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    FIRED EARTH TILES PLC - 1994-05-25
    SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,082,595 GBP2024-09-30
    Officer
    2021-01-21 ~ 2021-11-11
    IIF 76 - Director → ME
  • 19
    ESS002 LIMITED - 2015-03-18
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    2015-03-26 ~ 2019-03-31
    IIF 99 - Director → ME
  • 20
    FORTUS CAPITAL LIMITED - 2022-08-01
    Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2022-07-10 ~ 2023-12-18
    IIF 50 - Director → ME
    Person with significant control
    2022-07-10 ~ 2023-07-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    1 Fullers Field, Clophill, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,389 GBP2024-12-31
    Officer
    2019-12-09 ~ 2020-09-03
    IIF 116 - Director → ME
    Person with significant control
    2019-12-09 ~ 2020-09-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    Fountain Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,289,894 GBP2024-01-31
    Officer
    2016-06-24 ~ 2025-11-12
    IIF 38 - Director → ME
  • 23
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ 2010-04-09
    IIF 115 - Director → ME
  • 24
    INDEPENDENCE MATTERS LTD - 2013-09-27
    Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-05-07 ~ 2017-07-18
    IIF 83 - Director → ME
  • 25
    AMP CAPITAL INVESTORS (UK) LIMITED - 2023-02-15
    9th Floor, 9 Bressenden Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2023-02-02 ~ 2025-02-21
    IIF 109 - Director → ME
  • 26
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    2014-04-04 ~ 2023-12-31
    IIF 75 - LLP Member → ME
  • 27
    1 Longacre, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2016-08-30
    IIF 63 - LLP Designated Member → ME
  • 28
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    2022-09-30 ~ 2022-10-25
    IIF 55 - Director → ME
  • 29
    LEVOLUX LIMITED - 2022-12-29
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2022-09-30 ~ 2022-10-25
    IIF 56 - Director → ME
  • 30
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-03-11 ~ 2005-08-03
    IIF 29 - Director → ME
  • 31
    Suites 1 - 4 Top Floor, The Grange Vauxhall, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ 2015-06-08
    IIF 27 - Director → ME
  • 32
    The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate
    Officer
    2008-07-30 ~ 2008-11-14
    IIF 23 - Director → ME
  • 33
    PATERSON PERSONNEL LTD - 2024-07-11
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-06-28 ~ 2018-10-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2013-04-16 ~ 2014-12-16
    IIF 84 - Director → ME
  • 35
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ 2014-12-16
    IIF 90 - Director → ME
  • 36
    Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -522,744 GBP2024-03-31
    Officer
    2014-05-28 ~ 2019-03-31
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 5 - Has significant influence or control OE
  • 37
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    2017-06-14 ~ 2019-03-31
    IIF 108 - Director → ME
  • 38
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2022-09-29 ~ 2025-05-08
    IIF 110 - Director → ME
  • 39
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-17 ~ 2014-04-06
    IIF 73 - LLP Designated Member → ME
  • 40
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2007-04-25 ~ 2011-06-27
    IIF 64 - LLP Designated Member → ME
  • 41
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-04-11
    IIF 104 - Director → ME
  • 42
    CHANCERY CAPITAL LLP - 2014-05-28
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ 2014-04-01
    IIF 68 - LLP Designated Member → ME
  • 43
    CHANCERY CAPITAL MANAGEMENT LLP - 2014-05-28
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-26 ~ 2014-04-01
    IIF 70 - LLP Designated Member → ME
  • 44
    TOAD HALL FINANCIAL LLP - 2014-04-16
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2014-04-01 ~ 2014-04-01
    IIF 74 - LLP Designated Member → ME
  • 45
    ASKME CAPITAL LIMITED - 2019-09-27
    Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -704,033 GBP2024-03-31
    Person with significant control
    2018-10-05 ~ 2019-10-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.