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

Maindonald, Evan Lauretz

    Related profiles found in government register
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Picks Barn, Luffenham Road, Lyndon, Oakham, Rutland, LE15 8TY, United Kingdom

      IIF 1
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 6
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 7
    • icon of address Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 8
  • Maindonald, Evan Lauretz
    English

    Registered addresses and corresponding companies
  • Maindonald, Evan Lauretz
    English developer

    Registered addresses and corresponding companies
    • icon of address Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 15
  • Maindonald, Evan Lauretz
    English chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Maindonald, Evan Lauretz
    English company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 17
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20
    • icon of address Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 21
  • Maindonald, Evan Lauretz
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maindonald, Evan Lauretz
    English management consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Elwick Road, Ashford, TN23 1NN, England

      IIF 37
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 6 Picks Barn, Luffenham Road, Lyndon, Oakham, Rutland, LE15 8TY, United Kingdom

      IIF 43
  • Mr Evan Lauretz Maindonald
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 44
  • Maindonald, Evan

    Registered addresses and corresponding companies
    • icon of address Danby Lodge Yorkley, Lydney, GL15 4SL, England

      IIF 45 IIF 46
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B22 Kestrel Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 47
    • icon of address 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • Evan Maindonald
    New Zealander born in July 1968

    Registered addresses and corresponding companies
    • icon of address 59, Ponsonby Road, Karori, Wellington, 6012, New Zealand

      IIF 50
  • Mr Evan Lauretz Maindonald
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 40 Elwick Road, Ashford, Kent, TN23 1NN, England

      IIF 51
    • icon of address 29, Market St, Cinderford, Gloucestershire, GL14 2RT, United Kingdom

      IIF 52
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979,672 GBP2024-05-28
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 40 Elwick Road, Ashford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245 GBP2017-06-27
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-07-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address 27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 59 Ponsonby Road, Karori, Wellington, New Zealand
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-03-08 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Ownership of shares - More than 25%OE
  • 5
    icon of address Windsor House, Barnett Way Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 6 Picks Barn Luffenham Road, Lyndon, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 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
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    MELT PROPERTY LIMITED - 2024-04-22
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2025-04-02
    MELT CONSTRUCTION LIMITED - 2022-12-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,245 GBP2023-12-29
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 35 - Director → ME
  • 10
    GLOUCESTER ANTIQUES CENTRE LIMITED - 2011-07-05
    COOTIQUE CO. LIMITED - 1998-09-01
    icon of address Martyn Shenstone, Sunnyside, 40 Elwick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 11
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED - 2024-04-22
    MELT HYTHE LIMITED - 2023-07-07
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -854,953 GBP2024-01-31
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 36 - Director → ME
  • 12
    MELT EA SHIFNAL LIMITED - 2020-05-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,593 GBP2020-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Old Gloucester St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    MELT PROPERTY MANAGEMENT LIMITED - 2023-01-25
    BASYM LIMITED - 2022-06-27
    MELT PROPERTY MANAGEMENT LIMITED - 2022-01-04
    LAURETZ LIMITED - 2019-04-24
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    869,021 GBP2020-06-26
    Officer
    icon of calendar 2006-02-08 ~ 2022-01-05
    IIF 30 - Director → ME
    icon of calendar 2006-02-08 ~ 2020-05-08
    IIF 14 - Secretary → ME
  • 2
    MAINDONALD LIMITED - 2024-04-22
    icon of address 29 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-30
    Officer
    icon of calendar 2006-08-15 ~ 2024-04-19
    IIF 32 - Director → ME
    icon of calendar 2006-08-15 ~ 2024-04-19
    IIF 9 - Secretary → ME
  • 3
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979,672 GBP2024-05-28
    Officer
    icon of calendar 2018-05-09 ~ 2024-04-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2021-11-05
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    CELLIT LIMITED - 2015-03-13
    MELT PROPERTY HOLDINGS LIMITED - 2024-04-22
    MELT HOLDINGS LIMITED - 2019-09-24
    icon of address 29 Market Street, Cinderford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    icon of calendar 2006-01-28 ~ 2024-04-18
    IIF 25 - Director → ME
    icon of calendar 2006-01-28 ~ 2024-04-19
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    MELT HOMES LIMITED - 2024-04-22
    TURMAIN LTD - 2008-07-28
    icon of address 29 Market Street, Cinderford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    icon of calendar 2013-01-14 ~ 2024-04-19
    IIF 19 - Director → ME
    icon of calendar 2003-05-22 ~ 2024-04-19
    IIF 13 - Secretary → ME
  • 6
    MAINDONALD MANAGEMENT LIMITED - 2024-04-22
    icon of address 29 Market Street, Cinderford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    icon of calendar 2006-06-06 ~ 2024-04-19
    IIF 24 - Director → ME
    icon of calendar 2006-06-06 ~ 2024-04-19
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-05
    IIF 53 - Has significant influence or control OE
  • 7
    ESPALIER PROPERTY VENTURES (MELT BN1) LIMITED - 2022-05-05
    MELT PROPERTY MANAGEMENT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2023-07-14
    MELT PROPERTY INVESTMENT LIMITED - 2022-06-17
    icon of address 29 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2024-04-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 49 - Has significant influence or control OE
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    MELT MANAGEMENT LIMITED - 2022-06-15
    MELT PROPERTY MGNT LIMITED - 2021-11-24
    MELT MANAGEMENT LIMITED - 2020-09-10
    MELT MANAGEMENT LIMITED - 2025-04-02
    MELT MGMT LIMITED - 2024-04-22
    BASYM9 LIMITED - 2024-06-20
    icon of address 29 Market St, Cinderford, Gloucestershire, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    -73,029 GBP2023-05-30
    Officer
    icon of calendar 2005-10-26 ~ 2024-04-19
    IIF 26 - Director → ME
    icon of calendar 2005-10-26 ~ 2024-04-19
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-03-31
    IIF 52 - Has significant influence or control OE
    icon of calendar 2016-10-26 ~ 2016-10-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 40 Elwick Road, Ashford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245 GBP2017-06-27
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-08-10
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address Staverton Court, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2013-07-27
    IIF 22 - Director → ME
    icon of calendar 2011-09-06 ~ 2013-07-27
    IIF 45 - Secretary → ME
  • 11
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD - 2022-09-20
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -780,017 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-02-07
    IIF 18 - Director → ME
  • 12
    GLOUCESTER ANTIQUES CENTRE LIMITED - 2013-09-05
    GAC QUAYS LIMITED - 2013-08-05
    icon of address Herschel House/58i Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-12 ~ 2013-11-01
    IIF 31 - Director → ME
  • 13
    icon of address 99a Gloucester Quays, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-12 ~ 2013-11-01
    IIF 27 - Director → ME
  • 14
    LIME GROVE TUFFLEY LIMITED - 2023-02-27
    JAMES WOOD (ELMER ARLYSS) DEVELOPMENTS LIMITED - 2023-04-06
    icon of address C/o Rrs, S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate
    Equity (Company account)
    1,405,303 GBP2021-12-27
    Officer
    icon of calendar 2016-08-05 ~ 2023-02-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-08-11
    IIF 44 - Has significant influence or control OE
  • 15
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    MELT PROPERTY LIMITED - 2024-04-22
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2025-04-02
    MELT CONSTRUCTION LIMITED - 2022-12-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,245 GBP2023-12-29
    Officer
    icon of calendar 2020-12-23 ~ 2024-04-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED - 2024-04-22
    MELT HYTHE LIMITED - 2023-07-07
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -854,953 GBP2024-01-31
    Officer
    icon of calendar 2015-12-04 ~ 2024-04-19
    IIF 20 - Director → ME
  • 17
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,593 GBP2020-03-28
    Officer
    icon of calendar 2014-11-26 ~ 2021-04-29
    IIF 7 - Director → ME
  • 18
    KMMT MANAGEMENT LIMITED - 2015-10-19
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,974 GBP2024-01-31
    Officer
    icon of calendar 2010-04-14 ~ 2013-07-27
    IIF 46 - Secretary → ME
  • 19
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    128,539 GBP2020-09-29
    Officer
    icon of calendar 2016-02-17 ~ 2021-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.