logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Matthew

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

    Resident in United Kingdom

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

      IIF 1
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 2
  • Evans, Matthew David
    British born in August 1979

    Resident in United Kingdom

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

      IIF 3
  • Evans, Matthew David
    British business / data analyst born in August 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Court, Oxford Road, Gomersal, West Yorkshire, BD19 4HQ, United Kingdom

      IIF 5
  • Evans, Matthew Stephen
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Mr Matthew Evans
    British born in August 1979

    Resident in United Kingdom

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

      IIF 12
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 13
  • Evans, Matthew Giles
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • California Mils, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 14
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 15
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 16
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 17
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 18
  • Evans, Matthew Giles
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 19
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 20
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 21
    • Units 105/106, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 22
  • Mr Matthew David Evans
    British born in August 1979

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 24
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 22, Wycombe End, Beaconsfield, England, HP9 1NB, United Kingdom

      IIF 28
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 29 IIF 30 IIF 31
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

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

      IIF 39
  • Evans, Matthew Stephen
    British company director born in August 1979

    Resident in England

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

      IIF 40
  • Evans, Matthew Stephen
    British director born in August 1979

    Resident in England

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

      IIF 41
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 42
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Matthew Stephen Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Stephen

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

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

      IIF 51
  • Evans, Matthew Stephen
    British

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

      IIF 52
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 53
  • Matthew Stephen Evans
    British born in August 1979

    Resident in England

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

      IIF 54
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnswood, Gloucester, GL4 3GG, England

      IIF 55
    • Spicer House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 56
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 57 IIF 58
    • Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1- 7 King Street, Reading, RG1 2AN

      IIF 63
  • Mr Matthew Giles Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Califronia Mills, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 64
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 65
    • 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 66
    • 146, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 67
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6BS, England

      IIF 68
    • Unit 146, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, England

      IIF 69 IIF 70 IIF 71
    • Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 72
  • Matthew Stephen Evans
    British born in August 1971

    Resident in England

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

      IIF 73 IIF 74
child relation
Offspring entities and appointments 42
  • 1
    APPLIED CREATIVE LIMITED
    10028858
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2016-02-26 ~ 2017-11-30
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEECHWOOD ROAD SOUTH LTD
    - now 12407765
    ROSEWOOD AND KNIGHT LIMITED
    - 2023-05-24 12407765
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-16 ~ 2021-03-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIBBS HALL MANAGEMENT LIMITED
    16101424
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 28 - Director → ME
  • 4
    EFH GROUP LIMITED
    - now 04041571
    EVANS FURNITURE HOLDINGS LIMITED
    - 2020-10-09 04041571
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (5 parents)
    Officer
    2020-10-08 ~ 2024-11-27
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or control OE
    IIF 57 - Has significant influence or control OE
  • 5
    EVANS AND ASSOCIATES ANALYSIS SERVICES LTD
    07356552
    90 Cramlington Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 6
    EVANS CONSULTANCY SERVICES LIMITED
    10600358
    90 Cramlington Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    EVANS OF HIGH WYCOMBE (SALES) LIMITED
    00787961 00716102
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 8
    EVANS OF HIGH WYCOMBE LIMITED
    00716102 00787961
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-06-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 9
    FORTY4THREE LIMITED
    09602847
    C/o Clarke Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2015-05-21 ~ 2018-07-12
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GAME JOINERY LTD
    - now 09516254
    THE EDGE COMMERCIAL INTERIORS LTD
    - 2022-03-29 09516254
    SIGN AND GRAPHIC SUPPLIES LTD
    - 2021-05-13 09516254
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    K D BERKSHIRE 2 LIMITED
    - now 13989480 13988957
    K D MARLOW NORTH LIMITED
    - 2023-08-09 13989480
    K D OCKWELLS ROAD LIMITED
    - 2022-08-05 13989480
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    2022-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-08-08
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    K D BERKSHIRE LIMITED
    13988957 13989480
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    2022-03-19 ~ now
    IIF 29 - Director → ME
  • 13
    K D BIBBSWORTH HALL LIMITED
    - now 13979398
    KNIGHTS DEVELOPMENT BERKSHIRE LIMITED
    - 2022-03-21 13979398
    22 Wycombe End, Beaconsfield, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 30 - Director → ME
  • 14
    K D CHURCH ROAD LIMITED
    - now 13966538
    KNIGHTS DEVELOPMENTS GROUP LIMITED
    - 2025-12-08 13966538
    KNIGHTS DEVELOPMENT GROUP LIMITED
    - 2022-03-17 13966538
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-09 ~ now
    IIF 35 - Director → ME
  • 15
    K D MARLOW HIGH STREET LIMITED
    14715044
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-08 ~ now
    IIF 26 - Director → ME
  • 16
    KD BIBBSWORTH 1 LIMITED
    16257898 16256961... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 31 - Director → ME
  • 17
    KD BIBBSWORTH 2 LIMITED
    16256336 16256961... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 33 - Director → ME
  • 18
    KD BIBBSWORTH 3 LIMITED
    16258494 16256336... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 36 - Director → ME
  • 19
    KD BIBBSWORTH 4 LIMITED
    16256961 16256336... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 34 - Director → ME
  • 20
    KD BIBBSWORTH 5 LIMITED
    16257597 16256961... (more)
    22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 37 - Director → ME
  • 21
    KNIGHTS BESPOKE BUILD LIMITED
    - now 13626956
    K D NEW HOMES LIMITED
    - 2022-08-03 13626956
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ now
    IIF 24 - Director → ME
    2021-09-16 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2021-09-16 ~ 2023-08-12
    IIF 74 - Has significant influence or control OE
  • 22
    KNIGHTS BESPOKE LIMITED
    13614448
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 41 - Director → ME
    2021-09-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 23
    LEADING EDGE FACILITIES LIMITED
    16890313
    146 Wakefield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    LEADING EDGE PROJECTS LIMITED
    - now 00504113
    J.TOMLINSON & SON LIMITED
    - 2026-02-25 00504113
    California Mils Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (8 parents)
    Officer
    2022-04-21 ~ now
    IIF 14 - Director → ME
  • 25
    LEADING EDGE SIGNAGE AND GRAPHICS LIMITED
    - now 06467023
    LEADING EDGE CREATIVE DESIGN LIMITED
    - 2016-11-24 06467023
    Unit 146 Bmk Industrial Estate, Wakefield Road, Liversedge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-09 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    MANOR HOUSE LEDBOROUGH LANE MANAGEMENT COMPANY LTD
    14614422
    Apartment 4 Manor House, 70 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-01-24 ~ 2026-03-20
    IIF 6 - Director → ME
  • 27
    OBP UTILITIES LTD
    - now 12617869
    OBP UTILITY LTD
    - 2020-06-05 12617869
    Units 105/106 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-05-22 ~ 2021-04-09
    IIF 22 - Director → ME
  • 28
    OM BESPOKE LIMITED
    13244658
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 29
    OM MANUFACTURING LIMITED
    - now 14220179
    EHW BESPOKE LIMITED
    - 2023-03-08 14220179
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    POWDER PAINT LIMITED
    12369976
    Unit 165, Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-04-09
    IIF 21 - Director → ME
    Person with significant control
    2019-12-18 ~ 2021-04-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RAK 70 LEDBOROUGH LANE LIMITED
    - now 12768629
    70 LEDBOROUGH LANE LIMITED
    - 2021-03-28 12768629
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 32
    RAK KILN LANE LIMITED
    - now 12994299
    KILN LANE LIMITED
    - 2021-03-26 12994299
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 9 - Director → ME
  • 33
    RAK RECTORY HILL LIMITED
    13476871
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-11-15
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RK DLP LTD
    13056961
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 40 - Director → ME
  • 35
    ROSEWOOD AND KNIGHT DEVELOPMENTS LIMITED
    14239097
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-18 ~ 2022-08-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SIM SHOPFITTING LIMITED
    09648060
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-06-19 ~ 2020-04-15
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    THE KNIGHTS ESTATES LIMITED
    11546609
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2018-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 38
    THE KNIGHTS RETREAT LIMITED
    13068268
    22, Wycombe End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 39
    TOMLINSON GROUP HOLDINGS LIMITED
    13994121
    Califronia Mills Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    UNIQUE FURNITURE DESIGNS LIMITED
    - now 05016499
    MAGICALMOVE LIMITED
    - 2004-03-01 05016499
    Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-02-11 ~ dissolved
    IIF 44 - Director → ME
    2004-03-01 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 41
    UNIQUEMADE LIMITED
    02757905
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Dissolved Corporate (7 parents)
    Officer
    2003-08-27 ~ dissolved
    IIF 39 - Director → ME
    2004-03-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-10-21
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 42
    WORLD SPORTS DATA LTD
    14907671
    191 Selly Oak Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.