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

Garley-evans, Lisa Mary

    Related profiles found in government register
  • Garley-evans, Lisa Mary

    Registered addresses and corresponding companies
  • Garley Evans, Lisa Mary
    Usa regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 24
  • Garley-evans, Lisa Mary
    British co secretary

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 29
  • Garley-evans, Lisa Mary
    British secretary

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 30
  • Garley Evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 31
  • Evans, Lisa Mary
    British lawyer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 32
  • Evans, Lisa Mary
    British solicitor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 33
  • Garley-evans, Lisa Mary
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Sixth Street, Milton Keynes, MK9 2NR, England

      IIF 34
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 35
    • 155, Wellingborough Road, Rushden, Northants, NN10 9TB, United Kingdom

      IIF 36
  • Garley-evans, Lisa Mary
    British company solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 37
  • Garley-evans, Lisa Mary
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 38
  • Garley-evans, Lisa Mary
    British general counsel born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Samuel Ryder House, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 42
  • Garley-evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British soli born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 45 IIF 46
  • Garley-evans, Lisa Mary
    British solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British vice president & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon, Nunn Mills Road, Northampton, NN1 5PA, United Kingdom

      IIF 73
  • Garley-evans, Lisa Mary
    British vp & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northants, NN1 5PA, United Kingdom

      IIF 74
  • Garley Evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 75
  • Mrs Lisa Mary Evans
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 76
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 77
  • Ms Lisa Mary Garley-evans
    British born in September 1968

    Resident in United Kingdom

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

      IIF 78
    • 83, Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8HL

      IIF 79
child relation
Offspring entities and appointments
Active 19
  • 1
    AVON OVERSEAS LIMITED - 1989-05-29
    1345 Avenue Of The Americas, New York, Ny 10105-1296, U.s.a., United States
    Converted / Closed Corporate (5 parents)
    Officer
    2010-02-05 ~ now
    IIF 74 - Director → ME
  • 2
    MAPLEGOLD LIMITED - 1984-12-20
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 66 - Director → ME
    2016-09-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 70 - Director → ME
    2016-09-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    94 Bermuda Village Bermuda Village, Numeaton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LGE LEGAL SOLUTIONS LTD - 2014-12-02
    83 Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,632 GBP2024-07-31
    Officer
    2014-07-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 7
    HEALTH & DIET FOOD CO LIMITED - 1984-06-15
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-09-30 ~ dissolved
    IIF 46 - Director → ME
    2016-09-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 63 - Director → ME
    2016-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    LOW-CAL SHOPS LIMITED - 1987-12-23
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 67 - Director → ME
    2016-09-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    OLIVEGATE LIMITED - 1997-04-07
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 45 - Director → ME
    2016-09-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    SUPERPLY LIMITED - 1979-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 69 - Director → ME
    2016-09-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 48 - Director → ME
  • 14
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 52 - Director → ME
  • 15
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 51 - Director → ME
  • 16
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 53 - Director → ME
  • 18
    RACKBERRY PROPERTIES LIMITED - 1977-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 58 - Director → ME
    2016-09-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 19
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    1 North Sixth Street, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    2021-09-16 ~ now
    IIF 34 - Director → ME
Ceased 29
  • 1
    Nunn Mills Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 28 - Secretary → ME
  • 2
    ORNSAY LIMITED - 1994-04-18
    GAGEMIX LIMITED - 1988-08-17
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 26 - Secretary → ME
  • 3
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2006-03-02 ~ 2012-10-15
    IIF 44 - Director → ME
    2002-11-01 ~ 2005-03-01
    IIF 25 - Secretary → ME
  • 4
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-06-18 ~ 2014-07-31
    IIF 1 - Secretary → ME
    2006-04-10 ~ 2014-06-18
    IIF 24 - Secretary → ME
  • 5
    BIGMODE LIMITED - 1988-06-16
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-07 ~ 2014-08-01
    IIF 43 - Director → ME
    2002-12-01 ~ 2005-03-01
    IIF 27 - Secretary → ME
    2006-07-07 ~ 2014-10-03
    IIF 29 - Secretary → ME
  • 6
    LANGTREES LIMITED - 1997-04-10
    AVON FASHIONS (U.K.) LIMITED - 1995-06-27
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 30 - Secretary → ME
  • 7
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-15 ~ 2014-08-01
    IIF 49 - Director → ME
  • 8
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-02-24 ~ 2014-08-01
    IIF 75 - Director → ME
    2006-02-24 ~ 2014-08-01
    IIF 31 - Secretary → ME
  • 9
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    49 Whitehall, London, England
    Active Corporate (16 parents)
    Officer
    2003-04-08 ~ 2014-08-20
    IIF 73 - Director → ME
  • 10
    ZEMPTY LIMITED - 2006-09-12
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-01-31
    IIF 61 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 16 - Secretary → ME
  • 11
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2017-10-25
    IIF 71 - Director → ME
    2016-09-30 ~ 2017-10-25
    IIF 19 - Secretary → ME
  • 12
    FOOD SUPPLEMENT COMPANY LIMITED - 1984-05-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 72 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 15 - Secretary → ME
  • 13
    HEALTHY FOR YOU LIMITED - 2015-05-01
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 62 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 22 - Secretary → ME
  • 14
    VITAMIN WORLD LIMITED - 2015-04-16
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 64 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 5 - Secretary → ME
  • 15
    GEHE HOLDINGS LIMITED - 1997-04-23
    WATERCAUSE LIMITED - 1996-11-22
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 57 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 11 - Secretary → ME
  • 16
    NBTY EUROPE LIMITED - 2015-05-01
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 59 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 10 - Secretary → ME
  • 17
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    HOLLAND & BARRETT LIMITED - 1976-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 56 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 21 - Secretary → ME
  • 18
    VISIONSTATUS LIMITED - 1993-06-25
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 68 - Director → ME
    2016-09-24 ~ 2020-12-31
    IIF 6 - Secretary → ME
  • 19
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 41 - Director → ME
  • 20
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 39 - Director → ME
  • 21
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    2017-11-13 ~ 2020-12-31
    IIF 40 - Director → ME
  • 22
    22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    2017-11-10 ~ 2020-12-31
    IIF 42 - Director → ME
  • 23
    ENVOYOUT LIMITED - 1985-06-19
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 35 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 18 - Secretary → ME
  • 24
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 54 - Director → ME
  • 25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 47 - Director → ME
  • 26
    DESERT SHIELD LIMITED - 1991-04-19
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 65 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 8 - Secretary → ME
  • 27
    4 Grange Park Court, Roman Way, Northampton
    Active Corporate (12 parents)
    Officer
    2000-07-12 ~ 2019-08-01
    IIF 37 - Director → ME
    2004-07-20 ~ 2005-07-12
    IIF 2 - Secretary → ME
  • 28
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 60 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 7 - Secretary → ME
  • 29
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 55 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.