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, Richard Steven Laycock

    Related profiles found in government register
  • Evans, Richard Steven Laycock
    British business consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Maltings Close, Stewkley, Buckinghamshire, LU7 0UN, United Kingdom

      IIF 1
  • Evans, Richard Steven Laycock
    British ceo born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Boxwell Road, Berkhamsted, Hertfordshire, HP4 3ET

      IIF 2 IIF 3
  • Evans, Richard Steven Laycock
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, York Way, London, Bucks, N1 9AB, United Kingdom

      IIF 4
  • Evans, Richard Steven Laycock
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HY

      IIF 5
    • icon of address 24 Boxwell Road, Berkhamsted, Hertfordshire, HP4 3ET

      IIF 6
    • icon of address Unit 2 Littlemoor Wood Farm, Littlemoor Lane, Riber, Matlock, DE4 5JS, England

      IIF 7
  • Evans, Richard Steven Laycock
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 8
    • icon of address Unit 2, Littlemoor Wood Farm, Littlemoor Lane, Riber, Matlock, DE4 5JS, England

      IIF 9
    • icon of address 5 Maltings Close, 5 Maltings Close, Stewkley, Bucks, LU7 0YN, United Kingdom

      IIF 10
  • Evans, Richard Steven Laycock
    British general manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Richard Steven Laycock
    British social entrepeneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Maltings Close, Stewkley, Leighton Buzzard, LU7 0UN, England

      IIF 19
    • icon of address 34b, York Way, King's Cross, London, N1 9AB, United Kingdom

      IIF 20
  • Mr Richard Steven Laycock Evans
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Maltings Close, Stewkley, Leighton Buzzard, Beds, LU7 0UN

      IIF 21
    • icon of address 34b, York Way, London, Bucks, N1 9AB, United Kingdom

      IIF 22
  • Evans, Richard Mark
    British business manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glenfield Close, Sutton Coldfield, West Midlands, B76 1LD

      IIF 23
  • Evans, Richard Mark
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 24
    • icon of address 7, Glenfield Close, Sutton Coldfield, West Midlands, B76 1LD, England

      IIF 25
    • icon of address 7, Glenfield Close, Sutton Coldfield, B76 1LJ, United Kingdom

      IIF 26
  • Evans, Richard Mark
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwins Accountants, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 27
    • icon of address Goodwins, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 28
    • icon of address 7 Glenfield Close, Sutton Coldfield, West Midlands, B76 1LD

      IIF 29
    • icon of address Romulus Fc, Lindridge Road, Sutton Coldfield, B75 7HU, England

      IIF 30
    • icon of address Romulus Unit, Lindridge Road, Sutton Coldfield, B75 7HU, England

      IIF 31
  • Evans, Richard
    British gardener born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Priory Road, Hornsey, London, N8 7HR

      IIF 32
    • icon of address New Park Farm, Northaw Road West, Northaw, Potters Bar, Hertfordshire, EN6 4NT, England

      IIF 33
  • Evans, Richard James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 34 IIF 35
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 36
    • icon of address Carlton House, Ryhall Road Industrial Estate, Gwash Way, Stamford, PE9 1XP, England

      IIF 37
    • icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, England

      IIF 38 IIF 39
    • icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, United Kingdom

      IIF 40
    • icon of address The Bakehouse, 21, Main Road, Uffington, Stamford, PE9 4SN, England

      IIF 41
    • icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, PE9 4SN, United Kingdom

      IIF 42
  • Evans, Richard James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 43
    • icon of address 6, Emlyns Street, Stamford, PE9 1QP, England

      IIF 44
    • icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, England

      IIF 45
  • Evans, Richard
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Whitegate Drive, Blackpool, FY3 9DA, England

      IIF 46
  • Evans, Richard
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 47 IIF 48
    • icon of address Goodwins Accountants, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 49
  • Mr Richard Evans
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Solar House, 1-9 Romford Road, London, E15 4LJ, England

      IIF 50 IIF 51
  • Mr Richard Evans
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Walm Lane, London, NW2 4QG, England

      IIF 52
  • Mr Richard Evans
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 53
  • Mr Richard Evans
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 54
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 55 IIF 56
    • icon of address Goodwins Accountants, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 57
    • icon of address Goodwins, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 58
    • icon of address Romulus Fc, Lindridge Road, Sutton Coldfield, B75 7HU, England

      IIF 59
    • icon of address Romulus Unit, Lindridge Road, Sutton Coldfield, B75 7HU, England

      IIF 60
  • Mr Richard James Evans
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 61
    • icon of address 14, All Saints Street, Stamford, PE9 2PA, United Kingdom

      IIF 62
    • icon of address Carlton House, Ryhall Road Industrial Estate, Gwash Way, Stamford, PE9 1XP, England

      IIF 63
    • icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, England

      IIF 64
  • Mr Richard Mark Evans
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyo Business Park, Unit B2, Park Lane, Birmingham, B35 6AN, England

      IIF 65
    • icon of address Goodwins Accountants, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 66
    • icon of address 7, Glenfield Close, Sutton Coldfield, West Midlands, B76 1LD, England

      IIF 67
  • Evans, Richard James
    British business director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 68
  • Evans, Richard James
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, England

      IIF 69
  • Evans, Mark Richard
    British director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Blackfriars Court, Brecon, Powys, LD3 8LJ

      IIF 70
  • Mr Mark Richard Evans
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Blackfriars Court, Brecon, LD3 8LJ, Wales

      IIF 71
  • Evans, Richard
    British manager born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 72
  • Evans, Mark Richard
    British mechanic born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Paddocks, Winforton, Herefordshire, HR3 6FA, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    SCALEFORETAIL LTD - 2022-12-09
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,578 GBP2023-09-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 34 - Director → ME
  • 2
    LIFEPSYCHOL LIMITED - 2021-09-02
    icon of address Unit 2 Littlemoor Wood Farm Littlemoor Lane, Riber, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,506 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 44 Newgate Street, Llanfaes, Brecon, Powys
    Active Corporate (3 parents)
    Equity (Company account)
    90,050 GBP2024-03-31
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Bakehouse, 21 Main Road, Uffington, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address The Bakehouse 21 Main Road, Uffington, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,050 GBP2024-05-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address The Bakehouse 21 Main Road, Uffington, Stamford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address The Bakehouse 21 Main Road, Uffington, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 21 Main Road, Uffington, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -290 GBP2024-05-31
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 39 - Director → ME
  • 9
    DDGL (GREAT RAVELEY) LTD - 2023-07-07
    icon of address The Bakehouse 21 Main Road, Uffington, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,518 GBP2024-05-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Carlton House Ryhall Road Industrial Estate, Gwash Way, Stamford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    910,801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    icon of address New Park Farm Northaw Road West, Northaw, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,492,302 GBP2025-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Ilbeare, Fitzroy, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 34b York Way, King's Cross, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,506 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 20 - Director → ME
  • 15
    THE HUB KINGS CROSS LIMITED - 2023-06-13
    icon of address 34b York Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -546,649 GBP2024-09-30
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 19 - Director → ME
  • 16
    LIFE PSYCHOL DEVELOPMENTS LIMITED - 2021-09-02
    BERRI LIMITED - 2021-09-01
    icon of address Unit 2, Littlemoor Wood Farm Littlemoor Lane, Riber, Matlock, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    13,691 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Goodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Maltings Close, Stewkley, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,420 GBP2017-12-31
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    369,601 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 34b York Way, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Goodwins, Greenhough Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,875 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 58 - Has significant influence or controlOE
  • 22
    icon of address Goodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 3 Mainstream Ind Park, Mainstream Way, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 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
  • 24
    icon of address Ws13 7au, Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,376 GBP2022-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,793 GBP2021-09-30
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    icon of address Oyo Business Park Unit B2, Park Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,193 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 29
    icon of address Romulus Unit, Lindridge Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 30
    icon of address Romulus Fc, Lindridge Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,920 GBP2024-06-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 31
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 The Paddocks, Winforton, Hereford, England
    Active Corporate (11 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 73 - Director → ME
Ceased 23
  • 1
    CRAFTFOOD LIMITED - 2001-08-01
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-03-01
    IIF 11 - Director → ME
  • 2
    icon of address 101 Walm Lane, Willesden Green, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,467 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2023-09-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-11-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INBEV UK LIMITED - 2012-02-28
    INTERBREW UK LIMITED - 2005-07-29
    CHECKOPTION LIMITED - 2000-05-09
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    83,729,000 GBP2023-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 12 - Director → ME
  • 4
    ANHEUSER-BUSCH INBEV LIMITED - 2024-12-17
    TENNENT CALEDONIAN BREWERIES LIMITED - 2010-08-23
    TENNENT CALEDONIAN BREWERS LIMITED - 2002-01-04
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 16 - Director → ME
  • 5
    INTERBREW UK WORLDWIDE LIMITED - 2000-09-01
    FIGURELIMIT LIMITED - 2000-06-06
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 15 - Director → ME
  • 6
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2007-12-12
    IIF 3 - Director → ME
  • 7
    icon of address The Bakehouse 21 Main Road, Uffington, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,050 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-07-18
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    icon of address New Park Farm Northaw Road West, Northaw, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,492,302 GBP2025-03-31
    Officer
    icon of calendar 2009-12-18 ~ 2011-08-31
    IIF 32 - Director → ME
  • 9
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-01-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Izabella House Office 1, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,520 GBP2024-06-30
    Officer
    icon of calendar 1999-03-19 ~ 2006-02-10
    IIF 23 - Director → ME
  • 11
    INBEV UK
    - now
    AB INBEV UK - 2012-02-28
    INTERBREW SERVICES U.K. - 2009-05-05
    HONOURDEAL LIMITED - 1998-07-08
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 14 - Director → ME
  • 12
    FUNDCITY LIMITED - 2000-05-15
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 17 - Director → ME
  • 13
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 18 - Director → ME
  • 14
    icon of address Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2012-12-06
    IIF 26 - Director → ME
  • 15
    icon of address 3rd Floor Solar House, 1-9 Romford Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2019-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-01-01
    IIF 50 - Has significant influence or control OE
    IIF 51 - Has significant influence or control OE
  • 16
    CERTUS AMZ LIMITED - 2020-12-04
    icon of address 5-7 Millfold Mill Fold, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109 GBP2024-05-31
    Officer
    icon of calendar 2018-04-09 ~ 2018-08-15
    IIF 46 - Director → ME
  • 17
    icon of address Oyo Business Park Unit B2, Park Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,193 GBP2024-01-31
    Officer
    icon of calendar 2005-12-02 ~ 2018-02-15
    IIF 29 - Director → ME
  • 18
    icon of address Romulus Fc, Lindridge Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,920 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-07-22
    IIF 72 - Director → ME
  • 19
    THE GOOD WORKS FELLOWSHIP LIMITED - 1997-12-05
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -44,553 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2014-01-22
    IIF 8 - Director → ME
  • 20
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2008-02-29
    IIF 2 - Director → ME
  • 21
    UBUNTU TRADING COMPANY LIMITED - 2007-01-02
    icon of address 6b Palmer Street, Frome, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,495 GBP2019-02-28
    Officer
    icon of calendar 2008-11-19 ~ 2015-10-12
    IIF 5 - Director → ME
  • 22
    icon of address 7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2013-09-10
    IIF 68 - Director → ME
  • 23
    ZX VENTURES LIMITED - 2018-05-08
    STAG BREWING COMPANY LIMITED - 2016-03-02
    PIONEER BREWING COMPANY LTD - 2016-02-20
    LOWENBRAU LIMITED - 2015-08-28
    METROZOOM LIMITED - 2007-04-23
    icon of address Bureau, 90 Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-01
    IIF 13 - 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.