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

    Related profiles found in government register
  • Evans, Paul

    Registered addresses and corresponding companies
    • Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 1
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 2
  • Evans, Paul
    British company secretary

    Registered addresses and corresponding companies
    • 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, England

      IIF 3
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • Brookside Farm, Village Road, Northop Hall, Flintshire, CH7 6HS

      IIF 4
  • Evans, Paul Roger
    British co director

    Registered addresses and corresponding companies
    • Brackens 48 Chapel Lane, Spitalfields Wingfield, Trowbridge, Wiltshire, BA14 9LR

      IIF 5
  • Evans, Paul
    Welsh housing association officer born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • The Oval, Marcus Street, Caernarfon, LL55 2HT, Wales

      IIF 6
  • Evans, Paul
    British company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Highland Cottage, Padeswood Road South, Padeswood, Mold, CH7 4JT, Wales

      IIF 7
  • Evans, Paul
    British design consultant born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 212a, Clive Street, Grangetown, Cardiff, CF11 7JG

      IIF 8
  • Evans, Paul
    British toolmaker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool, L36 1UA

      IIF 9
  • Evans, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 10
  • Evans, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 11
  • Evans, Paul
    British it manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 12
  • Evans, Paul
    British media consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 13 IIF 14
    • 69, Cock Lane, Fetcham, Leatherhead, Surrey, KT22 9UH, England

      IIF 15
  • Evans, Paul
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 16
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 17
  • Evans, Paul
    British public relations born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15a, London Street, Basingstoke, RG21 7NT, England

      IIF 18
  • Evans, Paul
    English sales director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Evans, Paul
    British mechanical designer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 20
  • Evans, Paul
    British company secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, England

      IIF 21
  • Evans, Paul
    British executive health consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Penderford Place, Penderford Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 22
  • Evans, Paul
    British chairman born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Paul
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU, England

      IIF 32
  • Evans, Paul
    British design consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Paradise Road, Richmond, TW9 1RX, England

      IIF 33
  • Wood, Paul Evans
    British toolmaker born in September 1942

    Registered addresses and corresponding companies
    • 56 Townend Lane, Deepcar, Sheffield, South Yorkshire, S36 2TS

      IIF 34
  • Evans, Paul Roger
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 35
  • Evans, Paul Roger
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 36 IIF 37 IIF 38
    • 23-27, Bolton Street, Chorley, PR7 3AA, England

      IIF 39
  • Evans, Paul Roger
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 40
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 41
    • 40 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 42
    • 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 43
  • Mr Paul Evans
    Welsh born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Bronallt, Leeswood, Mold, Flintshire, CH7 4RZ, Wales

      IIF 44
  • Evans, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 45
  • Evans, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 46
  • Evans, Paul
    British carpenter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Seafield Road, Colwyn Bay, LL29 7HB, United Kingdom

      IIF 47
  • Evans, Paul
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Meadowbank Drive, Ellesmere Port, CH66 4JF, United Kingdom

      IIF 48
  • Evans, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C D & A Services Ltd, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL, England

      IIF 49
    • C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, CH1 2HT

      IIF 50
    • 38, Station Road, Ellesmere Port, Cheshire, CH65 4BQ

      IIF 51
  • Evans, Paul
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bronallt, Leeswood, Mold, Flintshire, CH7 4RZ, Wales

      IIF 52
  • Evans, Paul
    British health consultant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dormer Place, Leamington Spa, CV32 5AA, England

      IIF 53
  • Evans, Paul Roger
    British consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Brackens, Lane End, Corsley, Warminster, BA12 7PH, United Kingdom

      IIF 54
  • Evans, Paul Roger
    British educational consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Brackens, Lane End, Corsley, Warminster, BA12 7PH, England

      IIF 55
  • Evans, Paul Roger
    British management consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 56
  • Evans, Paul
    British ceo pestalozzi village trust born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 57
  • Evans, Paul
    British company chairman born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH

      IIF 58
  • Evans, Paul
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 59 IIF 60
    • Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH

      IIF 61
  • Evans, Paul
    British managing dir born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 62
  • Evans, Paul
    British managing director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfields Business Centre, Bohemia Road, Hastings, East Sussex, TN34 1UT, United Kingdom

      IIF 63
    • Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 64
  • Evans, Paul
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pestalozzi International Village Trust, Ladybird Lane, Sedlescoombe, Battle, East Sussex, TN33 0UF, Uk

      IIF 65
    • Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 66
  • Evans, Paul
    British plastics products manufacture born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agmerhurst Oast, Kitchenham Road Ashburnham, Battle, East Sussex, TN33 9NA

      IIF 67
  • Evans, Paul
    British retired born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Coast College Hastings, Station Approach, Hastings, TN34 1BA, United Kingdom

      IIF 68
  • Evans, Paul
    British retired ceo born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearfold Barn, Stubb Lane, Brede, Rye, East Sussex, TN31 6EH, United Kingdom

      IIF 69 IIF 70
  • Evans, Paul
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, United Kingdom

      IIF 71
  • Evans, Paul
    British design consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavalier Court, 1, Berrylands, 1 Berrylands, Surbiton, KT5 8JD, England

      IIF 72
  • Evans, Paul Stephan
    British health consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside, L1 9BH

      IIF 73
  • Mr Paul Evans
    British born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 212a, Clive Street, Grangetown, Cardiff, S Glam, CF11 7JG

      IIF 74
  • Mr. Paul Evans
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 75
  • Mr Paul Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 76 IIF 77
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ

      IIF 78
  • Mr Paul Evans
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 79
  • Mr Paul Evans
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU, England

      IIF 80
    • 5, Paradise Road, Richmond, TW9 1RX, England

      IIF 81
  • Evans, Paul Roger
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Outer Business Centre, Stonehill Road, Farnworth, BL4 9TP, United Kingdom

      IIF 82
  • Evans, Paul Roger
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackens 48 Chapel Lane, Spitalfields Wingfield, Trowbridge, Wiltshire, BA14 9LR

      IIF 83
  • Evans, Paul Roger
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 84
  • Evans, Paul Roger
    British management consultant born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Shurnhold, Melksham, Wiltshire, SN12 8DF

      IIF 85
  • Mr Paul Roger Evans
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 86 IIF 87 IIF 88
    • 23-27, Bolton Street, Chorley, PR7 3AA, England

      IIF 89
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 90
  • Mr Paul Roger Evans
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Brackens, Lane End, Corsley, Warminster, BA12 7PH, England

      IIF 91
    • Brackens, Lane End, Corsley, Warminster, BA12 7PH, United Kingdom

      IIF 92
  • Mr Paul Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 93
    • 1, West Down, Bookham, Leatherhead, Surrey, KT23 4LJ

      IIF 94
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 95
  • Mr Paul Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JF, United Kingdom

      IIF 96
  • Mr Paul Evans
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, United Kingdom

      IIF 97
  • Mr Paul Roger Evans
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Outer Business Centre, Stonehill Road, Farnworth, BL4 9TP, United Kingdom

      IIF 98
  • Mr Paul Roger Evans
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 33
  • 1
    4 Seafield Road, Colwyn Bay, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 47 - director → ME
  • 2
    3 Outer Business Centre, Stonehill Road, Farnworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    17-19 Park Street, Lytham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 35 - director → ME
  • 4
    8 Penderford Place Penderford Park, Wobaston Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    4,489 GBP2023-08-31
    Officer
    2017-05-01 ~ now
    IIF 22 - director → ME
  • 5
    212a Clive Street, Grangetown, Cardiff, S Glam
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    1 Berrylands 3 Cavalier Court, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 72 - director → ME
  • 7
    11 Chandlers Way, South Woodham Ferrers, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    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
  • 8
    The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Corporate (8 parents)
    Officer
    2011-08-01 ~ now
    IIF 6 - director → ME
  • 9
    Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    154,769 GBP2017-12-31
    Officer
    2004-12-23 ~ dissolved
    IIF 21 - director → ME
    2004-12-23 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    45 Nork Way, Banstead, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Has significant influence or controlOE
  • 12
    86-90 Paul Street, London, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,472 GBP2024-09-30
    Officer
    2022-05-08 ~ now
    IIF 19 - director → ME
  • 13
    Brackens Lane End, Corsley, Warminster, England
    Corporate (2 parents)
    Equity (Company account)
    2,528 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 14
    23-27 Bolton Street, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 15
    23-27 Bolton Street, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    120,695 GBP2023-07-31
    Officer
    2023-09-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 16
    6th Floor 9 Appold Street, London
    Corporate (1 parent)
    Equity (Company account)
    273,348 GBP2023-03-31
    Officer
    2012-01-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    23-27 Bolton Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 18
    23-27 Bolton Street, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,212 GBP2019-12-31
    Officer
    2019-01-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    48 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    ELECTRIC BIKE SUPERMARKET LTD - 2024-04-29
    PITSTOP STAFFORD LTD - 2020-09-18
    Highland Cottage Padeswood Road South, Padeswood, Mold, Wales
    Corporate (2 parents)
    Equity (Company account)
    -26,348 GBP2023-12-31
    Officer
    2022-02-07 ~ now
    IIF 7 - director → ME
  • 22
    17 Bronallt, Leeswood, Mold, Flintshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,171 GBP2023-12-31
    Officer
    2003-12-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    BOLTCOURT LIMITED - 1994-02-14
    Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 85 - director → ME
  • 24
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,954 GBP2021-04-07
    Officer
    2011-02-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    2 The Crescent, Taunton, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,823 GBP2018-03-31
    Officer
    2015-02-11 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Brackens Lane End, Corsley, Warminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,649 GBP2023-03-31
    Officer
    2019-03-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 27
    ATTICUS IT SERVICES LIMITED - 2014-11-06
    PANDERUS ATTICUS LIMITED - 2013-10-15
    1 Solent Apartments, 16 17 South Parade, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-03 ~ dissolved
    IIF 12 - director → ME
    2013-06-03 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-06-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    11 Dormer Place, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 53 - director → ME
  • 29
    Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside
    Corporate (14 parents, 1 offspring)
    Officer
    2020-07-22 ~ now
    IIF 73 - director → ME
  • 30
    Claygate House, Littleworth Road, Esher, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-03 ~ dissolved
    IIF 10 - director → ME
    2011-12-03 ~ dissolved
    IIF 1 - secretary → ME
  • 31
    First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -4,825 GBP2024-01-31
    Officer
    2011-07-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    E B PARTNERS LIMITED - 2007-03-07
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,758 GBP2022-12-31
    Officer
    2000-12-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    5 Paradise Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    THECLOUD LIMITED - 2017-12-07
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    2015-11-04 ~ 2017-05-01
    IIF 17 - director → ME
  • 2
    Westminster House, Mark Lane, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    -13,259 GBP2023-11-30
    Officer
    2010-11-01 ~ 2011-12-13
    IIF 18 - director → ME
  • 3
    38 Station Road, Ellesmere Port, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2015-11-04
    IIF 51 - director → ME
    2014-09-22 ~ 2015-10-01
    IIF 48 - director → ME
  • 4
    MARSHALL-TUFFLEX LIMITED - 2021-12-23
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    56,564 GBP2023-12-31
    Officer
    ~ 2008-12-31
    IIF 25 - director → ME
  • 5
    8 High Street, Heathfield, England
    Corporate (12 parents)
    Officer
    2004-02-02 ~ 2015-04-14
    IIF 63 - director → ME
  • 6
    PIMCO 2900 LIMITED - 2011-09-15
    Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Corporate (9 parents)
    Equity (Company account)
    2,525,000 GBP2024-03-31
    Officer
    2012-01-11 ~ 2015-02-01
    IIF 58 - director → ME
  • 7
    Baltic Wharf Business Park, St. Peters Quay, Totnes, Devon
    Dissolved corporate (2 parents)
    Officer
    1994-10-18 ~ 2001-12-03
    IIF 83 - director → ME
    1998-10-30 ~ 2001-12-03
    IIF 5 - secretary → ME
  • 8
    Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    105,000 GBP2024-03-31
    Officer
    2005-12-13 ~ 2015-02-01
    IIF 57 - director → ME
  • 9
    Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-09-05 ~ 2015-02-01
    IIF 66 - director → ME
  • 10
    Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-07-01 ~ 2015-02-01
    IIF 61 - director → ME
  • 11
    Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool
    Corporate (12 parents)
    Officer
    2010-03-08 ~ 2014-03-03
    IIF 9 - director → ME
  • 12
    Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey
    Corporate (7 parents)
    Equity (Company account)
    4,383 GBP2023-12-31
    Officer
    2009-09-30 ~ 2011-08-01
    IIF 15 - director → ME
  • 13
    GLAZING ACCESSORIES LIMITED - 2009-08-17
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    18,111 GBP2023-12-31
    Officer
    2000-03-12 ~ 2008-12-31
    IIF 23 - director → ME
  • 14
    MARSHALL-TUFFLEX OVERSEAS LIMITED - 1991-06-26
    EXTRUDING TOOLS & DIES LIMITED - 1976-12-31
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    71,200 GBP2023-12-31
    Officer
    ~ 2008-12-31
    IIF 27 - director → ME
  • 15
    C.& C.MARSHALL LIMITED - 2021-12-23
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,525,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2008-12-31
    IIF 29 - director → ME
  • 16
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    -899,278 GBP2022-12-31
    Officer
    ~ 2008-12-31
    IIF 26 - director → ME
  • 17
    23-27 Bolton Street, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    120,695 GBP2023-07-31
    Officer
    2021-07-06 ~ 2021-07-07
    IIF 38 - director → ME
  • 18
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -765,137 GBP2022-12-31
    Officer
    ~ 2008-12-31
    IIF 30 - director → ME
  • 19
    Mr Martin Jones, 13 Shelbourne Avenue, Bolton, England
    Dissolved corporate
    Officer
    2007-06-29 ~ 2010-08-27
    IIF 42 - director → ME
  • 20
    PEPTALK (EUROPE) LIMITED - 2008-11-12
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2011-08-01
    IIF 84 - director → ME
  • 21
    PESTALOZZI SALES LIMITED - 2002-09-19
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2009-01-23 ~ 2016-01-28
    IIF 70 - director → ME
  • 22
    PESTALOZZI INTERNATIONAL VILLAGE TRUST - 2019-04-24
    F8 Worth Corner Business Centre, Turners Hill Road, Crawley, England
    Corporate (5 parents)
    Equity (Company account)
    1,126,024 GBP2023-08-31
    Officer
    2011-08-01 ~ 2016-01-28
    IIF 69 - director → ME
  • 23
    East Sussex College Group, Station Approach, Hastings, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-08-05 ~ 2020-07-20
    IIF 68 - director → ME
  • 24
    First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    2022-03-19 ~ 2023-04-26
    IIF 11 - director → ME
    Person with significant control
    2022-03-19 ~ 2023-04-26
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    2015-11-04 ~ 2017-11-22
    IIF 16 - director → ME
  • 26
    Stocksbridge Works Cottage Trust Limited Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England
    Corporate (3 parents)
    Officer
    ~ 2002-04-27
    IIF 34 - director → ME
  • 27
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2000-03-12 ~ 2008-12-31
    IIF 31 - director → ME
    ~ 1991-02-14
    IIF 67 - director → ME
  • 28
    Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,506 GBP2017-12-31
    Officer
    2016-12-07 ~ 2020-10-28
    IIF 49 - director → ME
  • 29
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Corporate (13 parents, 2 offsprings)
    Officer
    1998-07-16 ~ 2007-10-02
    IIF 60 - director → ME
  • 30
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Corporate (14 parents)
    Officer
    2003-09-29 ~ 2007-10-02
    IIF 59 - director → ME
  • 31
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2001-07-23 ~ 2007-10-02
    IIF 62 - director → ME
  • 32
    HASTINGS ECONOMIC DEVELOPMENT COMPANY - 1997-08-29
    7 Wellington Square, Hastings, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1998-07-14 ~ 2014-11-10
    IIF 64 - director → ME
  • 33
    41 Dilworth Lane, Longridge, Preston, England
    Corporate (9 parents)
    Equity (Company account)
    194,350 GBP2023-12-31
    Officer
    2019-11-04 ~ 2021-11-19
    IIF 43 - director → ME
  • 34
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-10-07 ~ 2012-11-01
    IIF 50 - director → ME
    2005-10-07 ~ 2012-11-01
    IIF 4 - secretary → ME
  • 35
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111 GBP2023-12-31
    Officer
    ~ 2008-12-31
    IIF 28 - director → ME
  • 36
    55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    423,553 GBP2023-12-31
    Officer
    2000-03-12 ~ 2008-12-31
    IIF 24 - director → ME
  • 37
    HASTINGS ACADEMIES TRUST - 2017-09-05
    The Burgess Hill Academy, Station Road, Burgess Hill, West Sussex, England
    Corporate (8 parents)
    Officer
    2011-05-18 ~ 2017-08-31
    IIF 65 - director → 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.