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, Thomas John

    Related profiles found in government register
  • Evans, Thomas John
    British arbitrator born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Whitworth Centre, Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ, England

      IIF 1
  • Evans, Thomas John
    British chartered engineer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Thomas John
    British company director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Iona Strathallan Close, Darley Dale, Matlock, Derbyshire, DE4 2HJ

      IIF 9 IIF 10
  • Evans, Thomas John
    British consulting engineeer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, United Kingdom

      IIF 11
  • Evans, Thomas John
    British consulting engineer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Thomas John
    British director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakelands, Wingerworth, Chesterfield, Derbyshire, S42 6XJ, England

      IIF 33
    • The Whitworth Centre, Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 34
  • Evans, Thomas John
    British engineer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Thomas John
    British mechanical engineer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Iona Strathallan Close, Darley Dale, Matlock, Derbyshire, DE4 2HJ

      IIF 42
  • Evans, John
    British consulting engineer born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • New Kings Beam House, 11th Floor, 22 Upper Ground, London, SE1 9BW, United Kingdom

      IIF 43
  • Evans, John
    British retired born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 44
    • The Whitworth Centre, Station Rd, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 45
  • Evans, John
    British administrator born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, Princes Plain, Bromley, Kent, BR2 8LZ, England

      IIF 46
  • Evans, John
    British programmer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Treyarnon Court, 37 Eastern Avenue, Reading, Berkshire, RG1 5RX

      IIF 47
  • Evans, John
    British project manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 48
  • Evans, John
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 49 IIF 50
  • Evans, John
    British production operative born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 51
  • Mr Thomas John Evans
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakelands, Wingerworth, Chesterfield, Derbyshire, S42 6XJ, England

      IIF 52
  • Evans, John
    British barrister born in July 1960

    Registered addresses and corresponding companies
    • 51 Willow Park Drive, Oldswinford, Stourbridge, West Midlands, DY8 2HL

      IIF 53
  • Mr John Evans
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 54
  • Mr John Evans
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 55 IIF 56
  • Mr John Evans
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 57
  • Evans, John
    British

    Registered addresses and corresponding companies
    • 8 Treyarnon Court, 37 Eastern Avenue, Reading, Berkshire, RG1 5RX

      IIF 58
  • Evans, John
    British assistant operations manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 59
  • Evans, Thomas John

    Registered addresses and corresponding companies
    • The Whitworth Centre, Station Rd, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 60
  • Evans, John Thomas
    British footwear retailer born in July 1906

    Registered addresses and corresponding companies
    • Woodstock Hinderton Road, Neston, South Wirral, Merseyside, L64 9PW

      IIF 61 IIF 62
  • Evans, John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 63
  • Evans, John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Bucks, MK12 5TW, England

      IIF 64
  • Evans, Thomas

    Registered addresses and corresponding companies
    • Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 65
  • Mr John Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Princes Plain, Bromley, Kent, BR2 8LZ, England

      IIF 66
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 67
  • Mr John Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, England

      IIF 68
  • John Evans
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 69
child relation
Offspring entities and appointments
Active 6
  • 1
    8 Lakelands, Wingerworth, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,220 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-07 ~ now
    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
  • 2
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    840 Ibis Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    78,884 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 4
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    42,489 GBP2023-11-30
    Officer
    2017-11-02 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    39 Hill Road, Pinner, Middlesex, England
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-11-24 ~ now
    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
  • 6
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,838 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
Ceased 48
  • 1
    4 Brookside Walk, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,782 GBP2023-03-31
    Officer
    2018-07-27 ~ 2024-04-01
    IIF 64 - director → ME
    Person with significant control
    2018-07-27 ~ 2024-04-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 2
    Sceptre House Sceptre Way, Bamber Bridge, Preston
    Corporate (5 parents)
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 31 - director → ME
  • 3
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 27 - director → ME
  • 4
    PIMCO 2580 LIMITED - 2007-01-19
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Corporate (5 parents)
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 29 - director → ME
  • 5
    PIMCO 2738 LIMITED - 2008-02-20
    Sceptre House Sceptre Way, Bamber Bridge, Preston
    Corporate (5 parents)
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 30 - director → ME
  • 6
    PIMCO 2578 LIMITED - 2007-01-19
    Sceptre House Sceptre Way, Bamber Bridge, Preston
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 11 - director → ME
  • 7
    PIMCO 2739 LIMITED - 2008-02-20
    Sceptre House Sceptre Way, Bamber Bridge, Preston
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 32 - director → ME
  • 8
    PIMCO 2577 LIMITED - 2007-01-19
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Corporate (7 parents, 4 offsprings)
    Officer
    2010-02-07 ~ 2010-12-31
    IIF 28 - director → ME
  • 9
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved corporate (5 parents)
    Officer
    1996-03-28 ~ 1998-12-03
    IIF 39 - director → ME
  • 10
    COLD NORTHCOTT WIND FARM LIMITED - 1992-08-13
    CHARMGOLDEN LIMITED - 1991-08-19
    C/o Mark Quinn Kernick Farm, Otterham Station, Camelford, Cornwall, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -537,803 GBP2023-12-31
    Officer
    1996-03-28 ~ 1998-12-03
    IIF 40 - director → ME
  • 11
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (8 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2010-11-12
    IIF 43 - director → ME
  • 12
    EDNNA (MIDCO) LIMITED - 2005-11-09
    DWSCO 2616 LIMITED - 2005-08-25
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2005-09-09 ~ 2010-12-31
    IIF 6 - director → ME
  • 13
    EDNNA LIMITED - 2005-11-09
    DWSCO 2615 LIMITED - 2005-08-25
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2005-09-09 ~ 2010-12-31
    IIF 8 - director → ME
  • 14
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved corporate (4 parents)
    Officer
    1995-03-28 ~ 1998-12-03
    IIF 36 - director → ME
  • 15
    DWSCO 2453 LIMITED - 2003-11-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    819,000 GBP2022-03-31
    Officer
    2006-01-17 ~ 2010-12-31
    IIF 26 - director → ME
  • 16
    GREATER NOTTS LIFT (MIDCO) LIMITED - 2009-09-15
    DWSCO 2480 LIMITED - 2004-02-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2006-01-17 ~ 2010-12-31
    IIF 22 - director → ME
  • 17
    GREATER NOTTS LIFT (TOPCO) LIMITED - 2009-09-15
    DWSCO 2464 LIMITED - 2003-12-10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2010-01-20 ~ 2010-12-31
    IIF 16 - director → ME
  • 18
    DWSCO 2454 LIMITED - 2003-11-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    -5,051,000 GBP2022-03-31
    Officer
    2006-01-17 ~ 2010-12-31
    IIF 13 - director → ME
  • 19
    GREATER NOTTS LIFT (SUBCO) LIMITED - 2009-09-15
    DWSCO 2463 LIMITED - 2003-12-10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    -5,741,000 GBP2022-03-31
    Officer
    2010-01-20 ~ 2010-12-31
    IIF 15 - director → ME
  • 20
    Shobdon Airfield, Shobdon, Herefordshire
    Corporate (10 parents)
    Equity (Company account)
    152,609 GBP2024-02-29
    Officer
    ~ 1995-10-28
    IIF 53 - director → ME
  • 21
    2nd Floor 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    67,312 GBP2023-12-31
    Officer
    ~ 1993-07-31
    IIF 61 - director → ME
    ~ 1995-01-09
    IIF 62 - director → ME
  • 22
    DWSCO 2484 LIMITED - 2004-02-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 23 - director → ME
  • 23
    DWSCO 2451 LIMITED - 2003-11-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 25 - director → ME
  • 24
    DWSCO 2452 LIMITED - 2003-11-05
    G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 14 - director → ME
  • 25
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (5 parents)
    Officer
    1996-03-28 ~ 1998-12-03
    IIF 35 - director → ME
  • 26
    NOTTS AND DERBYS ENGINEERING TRAINING ASSOCIATION LIMITED - 1996-10-25
    Devonshire House Station Road, Brimington, Chesterfield, Derbyshire
    Corporate (5 parents)
    Officer
    1992-07-14 ~ 1993-07-31
    IIF 10 - director → ME
  • 27
    NORTH NOTTINGHAM LIFT (MIDCO) LIMITED - 2005-09-12
    DWSCO 2485 LIMITED - 2004-02-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-09-09 ~ 2010-12-31
    IIF 4 - director → ME
  • 28
    NORTH NOTTINGHAM LIFT COMPANY LIMITED - 2005-09-12
    DWSCO 2467 LIMITED - 2003-12-10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2005-09-09 ~ 2010-12-31
    IIF 3 - director → ME
  • 29
    NORTH NOTTINGHAM LIFT PROJECT COMPANY (NO.1) LIMITED - 2005-09-12
    DWSCO 2468 LIMITED - 2003-12-10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2005-09-09 ~ 2010-12-31
    IIF 2 - director → ME
  • 30
    SANDWELL LIFT COMPANY LIMITED - 2018-08-08
    LIFTCO TOPCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2382 LIMITED - 2003-07-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 19 - director → ME
  • 31
    SANDWELL LIFT PROJECT COMPANY (NO.1) LIMITED - 2018-09-25
    LIFTCO SUBCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2384 LIMITED - 2003-07-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 24 - director → ME
  • 32
    SANDWELL LIFT PROJECT COMPANY (NO. 2) LIMITED - 2018-09-25
    DWSCO 2768 LIMITED - 2009-01-06
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2009-01-27 ~ 2010-12-31
    IIF 17 - director → ME
  • 33
    SANDWELL LIFT (MIDCO) (NO. 2) LIMITED - 2018-08-08
    DWSCO 2769 LIMITED - 2009-01-06
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2009-01-27 ~ 2010-12-31
    IIF 18 - director → ME
  • 34
    DWSCO 2669 LIMITED - 2006-08-23
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-08-20 ~ 2010-12-31
    IIF 5 - director → ME
  • 35
    DWSCO 2486 LIMITED - 2004-02-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-01-19 ~ 2010-12-31
    IIF 12 - director → ME
  • 36
    DWSCO 2455 LIMITED - 2003-11-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2005-01-19 ~ 2010-12-31
    IIF 20 - director → ME
  • 37
    DWSCO 2456 LIMITED - 2003-11-05
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2005-01-19 ~ 2010-12-31
    IIF 21 - director → ME
  • 38
    DWSCO 2668 LIMITED - 2006-08-23
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2008-08-20 ~ 2010-12-31
    IIF 7 - director → ME
  • 39
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-07-18 ~ 2017-11-27
    IIF 51 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-11-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 40
    Astral House, Imperial Way, Watford, Hertfordshire
    Corporate (3 parents, 5 offsprings)
    Officer
    1996-07-01 ~ 1999-04-30
    IIF 42 - director → ME
  • 41
    2nd Floor Davis House, 69-77 High Street, Croydon, Surrey
    Corporate (1 parent)
    Officer
    1994-03-01 ~ 1999-04-30
    IIF 9 - director → ME
  • 42
    Station Road, Darley Dale, Matlock, Derbyshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,109,561 GBP2022-03-31
    Officer
    2012-12-22 ~ 2016-07-18
    IIF 44 - director → ME
    2008-09-15 ~ 2011-05-18
    IIF 37 - director → ME
    2015-07-15 ~ 2016-07-18
    IIF 65 - secretary → ME
  • 43
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (3 parents)
    Officer
    1996-03-28 ~ 1998-12-03
    IIF 38 - director → ME
  • 44
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (7 parents)
    Equity (Company account)
    6,186 GBP2023-12-31
    Officer
    ~ 2021-07-05
    IIF 47 - director → ME
    ~ 1997-03-12
    IIF 58 - secretary → ME
  • 45
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,838 GBP2023-12-31
    Officer
    2016-01-13 ~ 2024-04-04
    IIF 49 - director → ME
  • 46
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    249,428 GBP2023-12-31
    Officer
    2016-01-08 ~ 2024-04-04
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-01
    IIF 56 - Has significant influence or control OE
  • 47
    The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -108,849 GBP2024-03-31
    Officer
    2012-12-22 ~ 2016-07-18
    IIF 45 - director → ME
    2008-12-24 ~ 2011-05-18
    IIF 41 - director → ME
    2015-07-15 ~ 2016-07-18
    IIF 60 - secretary → ME
  • 48
    The Whitworth Centre Station Road, Darley Dale, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2018-02-27
    IIF 34 - director → ME
    2010-07-05 ~ 2011-05-23
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.