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, Anthony

    Related profiles found in government register
  • Evans, Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 1
    • icon of address The Bruff, Suckley Road, Long Green, Worcestershire, WR6 5DR

      IIF 2
  • Evans, Anthony
    British project director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 3
  • Evans, Anthony
    British sales manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bruff, Suckley Road, Longley Green, Worcestershire, WR6 5DR

      IIF 4
  • Evans, Anthony
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, England

      IIF 5 IIF 6
  • Evans, Anthony
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 10
    • icon of address 111, Milford Rd, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 11
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 12
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 13
  • Evans, Anthony
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, Bath Road, Lymington, Hampshire, SO41 3SE

      IIF 14
  • Evans, Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Evans, Anthony
    British odp born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Haddon Road, Blackpool, Lancashire, FY2 9AH, England

      IIF 16
  • Evans, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 17
    • icon of address The Bruff, Longley Green, Suckley, WR6 5DR, United Kingdom

      IIF 18
    • icon of address The Bruff, Unit 7, Suckley, WR6 5DR, United Kingdom

      IIF 19
  • Mr Anthony Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 20
  • Evans, Anthony
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Evans, Anthony
    British photgrapher born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 22
  • Evans, Anthony
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 23
  • Evans, Anthony John
    British builder born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 24
  • Evans, Anthony John
    British building contractor born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 25
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Anthony Evans
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 27
  • Mr Anthony Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 28 IIF 29
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 30
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 31
  • Mr Anthony Evans
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Haddon Road, Blackpool, FY2 9AH, England

      IIF 32
  • Evans, Anthony John
    British building contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Seaview, United Kingdom

      IIF 33
  • Evans, Anthony John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 35
  • Evans, Anthony John
    British construction born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Ryde, Ryde, County (optional), PO33 1PZ, United Kingdom

      IIF 36
  • Evans, Anthony John
    British publican born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Anthony John
    British roofer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
    • icon of address The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, PO33 1PX, United Kingdom

      IIF 40
  • Evans, Anthony John
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
  • Evans, Anthony, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Evans, Anthony, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Evans, Anthony

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 44
    • icon of address 1, Springfield Close, Lymington, Hampshire, SO41 3SR

      IIF 45
  • Evans, Anthony Alder
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Bridge, Parc Menter, Crosshands, Camarthanshire, SA14 6RA, Wales

      IIF 46
  • Evans, Anthony Alder
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 47
    • icon of address Ty Llwyd Farm, Foelgastell, Llanelli, Carmarthenshire, SA14 7ES, United Kingdom

      IIF 48
  • Evans, Anthony Alder
    British glazier born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 49
  • Evans, Anthony Alder
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 50
  • Mr Anthony Evans
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Llandeilo Road, Cross Hands, Llanelli, Dyfed, SA14 6NA, Wales

      IIF 51
  • Dr Anthony Evans
    British born in May 1958

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Evans, Anthony John, Dr
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Skirth Road, Billinghay, Lincolnshire, LN4 4AY, United Kingdom

      IIF 53
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, England

      IIF 54
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 55
  • Mr Anthony Evans
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Link Way, Howsell Road, Malvern, WR14 1UG, England

      IIF 56
    • icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ, United Kingdom

      IIF 57
  • Mr Anthony Evans
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 59
  • Mr Anthony Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 60
  • Dr Anthony Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Anthony John Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, England

      IIF 63
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 64
    • icon of address 2, High Street, Seaview, PO33 5ES, United Kingdom

      IIF 65
  • Dr Anthony John Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Skirth Road, Billinghay, Lincoln, Lincolnshire, LN4 4AY, United Kingdom

      IIF 66
  • Mr Anthony Alder Evans
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 67
    • icon of address 38, Carnglas Court, Carnglas Road, Swansea, SA2 9BQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    A ISLWYN EVANS & SONS LIMITED - 2006-09-15
    A ISLWYN EVANS & SON LIMITED - 1989-11-14
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 44 Haddon Road, Bispham, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,742 GBP2016-01-31
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 79 Skirth Road, Billinghay, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    icon of address 79 Skirth Road, Billinghay, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    ASSURED TRAINING LIMITED - 1998-08-05
    icon of address 6 Link Way, Howsell Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,889 GBP2024-09-30
    Officer
    icon of calendar 1998-02-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-02-26 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 38 Carnglas Court, Carnglas Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Gregory Avenue, Ryde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Llandeilo Road, Cross Hands, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,733 GBP2015-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,701 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-04-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Gregory Avenue, Pondwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,635 GBP2019-12-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 111 Milford Rd, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,781 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Springfield Close, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 21
    icon of address 111 Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address 4 Gregory Avenue, Ryde, Ryde, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,183 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 79 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 46 - Director → ME
  • 25
    FUNDIBLE LIMITED - 2015-08-28
    icon of address Abacus House, Caxton Place, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,872 GBP2017-12-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 2 High Street, Seaview, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,972 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 24 - Director → ME
  • 31
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,448 GBP2023-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    DARKSLIDE STUDIOS LTD - 2016-01-25
    icon of address 12 Russell Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 34
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 40 - Director → ME
Ceased 8
  • 1
    icon of address Enterprise @ Lincoln Building Rope Walk, University Of Lincoln Campus, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-05-03
    IIF 53 - Director → ME
  • 2
    icon of address 9 Severn Avenue, Fleetwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249 GBP2021-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2012-08-16
    IIF 16 - Director → ME
  • 3
    icon of address 14 Fieldhouse Way, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2023-02-28
    Officer
    icon of calendar 2007-03-26 ~ 2012-10-22
    IIF 45 - Secretary → ME
  • 4
    icon of address Bath House, Bath Road, Lymington, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    495,347 GBP2024-08-31
    Officer
    icon of calendar 2014-12-06 ~ 2024-05-24
    IIF 14 - Director → ME
  • 5
    icon of address 1 Marsden Street, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,070 GBP2021-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2008-09-26
    IIF 3 - Director → ME
  • 6
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,448 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-31 ~ 2018-05-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-05-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-03-24
    IIF 41 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.