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

Evans, Matthew Stephen

    Related profiles found in government register
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 1
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 2
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 3
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 4
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 5
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 6 IIF 7
    • icon of address 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 8
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 17
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 18
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Evans, Matthew Stephen
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 23 IIF 24
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 25
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 31
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 32
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 33
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 34
    • icon of address Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 35
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 36 IIF 37
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 42
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 43 IIF 44
  • Mr Matthew Stephen Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 45
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 46
  • Evans, Matthew David
    British business / solution architect born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 47
  • Evans, Matthew
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 48
  • Evans, Matthew
    British it consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EG, United Kingdom

      IIF 49
  • Evans, Matthew Stephen

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 50
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 51
  • Evans, Matthew
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 52
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 57
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 58
  • Mr Matthew Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sally Hill, Portishead, Bristol, BS20 7BH, England

      IIF 59
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Cramlington Road, Great Barr, Birmingham, B42 2EG, United Kingdom

      IIF 60
  • Mr Matthew Evans
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 35
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,689 GBP2021-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 5
    COGNITION BREWS LTD - 2022-02-10
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,725 GBP2024-08-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,632 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 9 - Director → ME
  • 12
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED - 2022-03-21
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -21,003 GBP2023-10-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 16 - Director → ME
  • 19
    K D NEW HOMES LIMITED - 2022-08-03
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-09-16 ~ now
    IIF 50 - Secretary → ME
  • 20
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-09-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    KNIGHTS DEVELOPMENT GROUP LIMITED - 2022-03-17
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,766 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    EHW BESPOKE LIMITED - 2023-03-08
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,881 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    70 LEDBOROUGH LANE LIMITED - 2021-03-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    136,970 GBP2022-08-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 28 - Director → ME
  • 26
    KILN LANE LIMITED - 2021-03-26
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,112 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -929 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 29
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 27 - Director → ME
  • 30
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    658,386 GBP2023-10-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22, Wycombe End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,912 GBP2023-01-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    MAGICALMOVE LIMITED - 2004-03-01
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -140,815 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2003-08-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2004-03-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 18 Sally Hill, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,289 GBP2024-06-30
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ROSEWOOD AND KNIGHT LIMITED - 2023-05-24
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,093 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-03-09
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    icon of calendar 2020-10-08 ~ 2024-11-27
    IIF 18 - Director → ME
  • 3
    COGNITION BREWS LTD - 2022-02-10
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-06-25
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    K D MARLOW NORTH LIMITED - 2023-08-09
    K D OCKWELLS ROAD LIMITED - 2022-08-05
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-08-08
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    K D NEW HOMES LIMITED - 2022-08-03
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,136 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-09-16 ~ 2023-08-12
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,446 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-11-15
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-08-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.