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

    Related profiles found in government register
  • Maindonald, Evan

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

      IIF 1 IIF 2
  • Maindonald, Evan Lauretz
    English

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

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

      IIF 9
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in England

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

      IIF 10
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in England

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

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Maindonald, Evan Lauretz
    English chief executive born in July 1968

    Resident in England

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

      IIF 15
  • Maindonald, Evan Lauretz
    English management consultant born in July 1968

    Resident in England

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

      IIF 16 IIF 17
  • Maindonald, Evan Lauretz
    British chief executive born in July 1968

    Resident in United Kingdom

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

      IIF 18
  • Maindonald, Evan Lauretz
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 19
    • Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 20
  • Maindonald, Evan Lauretz
    English company director born in July 1968

    Resident in United Kingdom

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

      IIF 21
    • 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24
    • Danby Lodge, Yorkley, Gloucestershire, GL15 4SL

      IIF 25
  • Maindonald, Evan Lauretz
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in England

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

      IIF 37
    • 10, Fleet Place, London, EC4M 7QS

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

      IIF 39 IIF 40 IIF 41
    • 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
    • Sunnyside, 40 Elwick Road, Ashford, TN23 1NN, England

      IIF 44
  • Mr Evan Lauretz Maindonald
    British born in July 1968

    Resident in United Kingdom

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

      IIF 45
    • 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mr Evan Lauretz Maindonald
    English born in July 1968

    Resident in United Kingdom

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

      IIF 48
    • 29, Market St, Cinderford, Gloucestershire, GL14 2RT, United Kingdom

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    40 Elwick Road, Ashford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245 GBP2017-06-27
    Officer
    2002-07-30 ~ dissolved
    IIF 33 - Director → ME
    2002-07-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    Windsor House, Barnett Way Barnwood, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 3
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2008-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    6 Picks Barn Luffenham Road, Lyndon, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    MELT PROPERTY LIMITED - 2025-04-02
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2024-04-22
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    MELT CONSTRUCTION LIMITED - 2022-12-28
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,322 GBP2022-12-29
    Officer
    2025-04-20 ~ now
    IIF 16 - Director → ME
  • 7
    GLOUCESTER ANTIQUES CENTRE LIMITED - 2011-07-05
    COOTIQUE CO. LIMITED - 1998-09-01
    Martyn Shenstone, Sunnyside, 40 Elwick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 32 - Director → ME
  • 8
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED - 2024-04-22
    MELT HYTHE LIMITED - 2023-07-07
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273 GBP2023-01-31
    Officer
    2025-04-20 ~ now
    IIF 17 - Director → ME
  • 9
    MELT EA SHIFNAL LIMITED - 2020-05-28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 10
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,593 GBP2020-03-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    27 Old Gloucester St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
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
    31st Floor 40 Bank Street, London
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    869,021 GBP2020-06-26
    Officer
    2006-02-08 ~ 2022-01-05
    IIF 34 - Director → ME
    2006-02-08 ~ 2020-05-08
    IIF 8 - Secretary → ME
  • 2
    MAINDONALD LIMITED - 2024-04-22
    Flat 2, 27 Market St, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-30
    Officer
    2006-08-15 ~ 2024-04-19
    IIF 36 - Director → ME
    2006-08-15 ~ 2024-04-19
    IIF 3 - Secretary → ME
  • 3
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,151 GBP2023-05-28
    Officer
    2018-05-09 ~ 2024-04-19
    IIF 11 - Director → ME
    Person with significant control
    2018-05-29 ~ 2021-11-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    MELT PROPERTY HOLDINGS LIMITED - 2024-04-22
    MELT HOLDINGS LIMITED - 2019-09-24
    CELLIT LIMITED - 2015-03-13
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    2006-01-28 ~ 2024-04-18
    IIF 29 - Director → ME
    2006-01-28 ~ 2024-04-19
    IIF 6 - Secretary → ME
    Person with significant control
    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
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    2013-01-14 ~ 2024-04-19
    IIF 23 - Director → ME
    2003-05-22 ~ 2024-04-19
    IIF 7 - Secretary → ME
  • 6
    MAINDONALD MANAGEMENT LIMITED - 2024-04-22
    27 Old Gloucester Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    2006-06-06 ~ 2024-04-19
    IIF 28 - Director → ME
    2006-06-06 ~ 2024-04-19
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-05
    IIF 50 - Has significant influence or control OE
  • 7
    MELT PROPERTY MANAGEMENT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2023-07-14
    MELT PROPERTY INVESTMENT LIMITED - 2022-06-17
    ESPALIER PROPERTY VENTURES (MELT BN1) LIMITED - 2022-05-05
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    2020-04-02 ~ 2024-04-19
    IIF 14 - Director → ME
    Person with significant control
    2020-04-02 ~ 2020-04-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2023-06-01 ~ 2023-06-01
    IIF 47 - Has significant influence or control OE
  • 8
    MELT MANAGEMENT LIMITED - 2025-04-02
    BASYM9 LIMITED - 2024-06-20
    MELT MGMT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2022-06-15
    MELT PROPERTY MGNT LIMITED - 2021-11-24
    MELT MANAGEMENT LIMITED - 2020-09-10
    29 Market St, Cinderford, Gloucestershire, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    -73,029 GBP2023-05-30
    Officer
    2005-10-26 ~ 2024-04-19
    IIF 30 - Director → ME
    2005-10-26 ~ 2024-04-19
    IIF 4 - Secretary → ME
    Person with significant control
    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
    2024-06-01 ~ 2025-03-31
    IIF 49 - Has significant influence or control OE
  • 9
    40 Elwick Road, Ashford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245 GBP2017-06-27
    Person with significant control
    2016-07-30 ~ 2017-08-10
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 10
    Staverton Court, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2011-09-06 ~ 2013-07-27
    IIF 26 - Director → ME
    2011-09-06 ~ 2013-07-27
    IIF 1 - Secretary → ME
  • 11
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD - 2022-09-20
    1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -780,017 GBP2023-10-31
    Officer
    2019-10-21 ~ 2022-02-07
    IIF 22 - Director → ME
  • 12
    GLOUCESTER ANTIQUES CENTRE LIMITED - 2013-09-05
    GAC QUAYS LIMITED - 2013-08-05
    Herschel House/58i Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    2009-03-12 ~ 2013-11-01
    IIF 35 - Director → ME
  • 13
    99a Gloucester Quays, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    2009-06-12 ~ 2013-11-01
    IIF 31 - Director → ME
  • 14
    JAMES WOOD (ELMER ARLYSS) DEVELOPMENTS LIMITED - 2023-04-06
    LIME GROVE TUFFLEY LIMITED - 2023-02-27
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate
    Equity (Company account)
    1,405,303 GBP2021-12-27
    Officer
    2016-08-05 ~ 2023-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-08-11
    IIF 44 - Has significant influence or control OE
  • 15
    MELT PROPERTY LIMITED - 2025-04-02
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2024-04-22
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    MELT CONSTRUCTION LIMITED - 2022-12-28
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,322 GBP2022-12-29
    Officer
    2020-12-23 ~ 2024-04-19
    IIF 15 - Director → ME
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED - 2024-04-22
    MELT HYTHE LIMITED - 2023-07-07
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273 GBP2023-01-31
    Officer
    2015-12-04 ~ 2024-04-19
    IIF 24 - Director → ME
  • 17
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,593 GBP2020-03-28
    Officer
    2014-11-26 ~ 2021-04-29
    IIF 19 - Director → ME
  • 18
    KMMT MANAGEMENT LIMITED - 2015-10-19
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,974 GBP2024-01-31
    Officer
    2010-04-14 ~ 2013-07-27
    IIF 2 - Secretary → ME
  • 19
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    128,539 GBP2020-09-29
    Officer
    2016-02-17 ~ 2021-03-29
    IIF 21 - Director → ME
    Person with significant control
    2020-12-31 ~ 2020-12-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
© 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.