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
    • 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
    • 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
    • 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
    • 15, Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HY

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

      IIF 6
    • 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
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

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

      IIF 9
    • 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
    • 5, Maltings Close, Stewkley, Leighton Buzzard, LU7 0UN, England

      IIF 19
    • 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
    • 5, Maltings Close, Stewkley, Leighton Buzzard, Beds, LU7 0UN

      IIF 21
    • 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
    • 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
    • Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

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

      IIF 25
    • 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
    • Goodwins Accountants, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

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

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

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

      IIF 30
    • 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
    • 108, Priory Road, Hornsey, London, N8 7HR

      IIF 32
    • 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
    • Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

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

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

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

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

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

      IIF 41
    • 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
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

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

      IIF 44
    • 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
    • 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
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 47 IIF 48
    • 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
    • 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
    • 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
    • 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
    • Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

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

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

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

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

      IIF 59
    • 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
    • 203, West Street, Fareham, PO16 0EN, England

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

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

      IIF 63
    • 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
    • Oyo Business Park, Unit B2, Park Lane, Birmingham, B35 6AN, England

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

      IIF 66
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 1, The Paddocks, Winforton, Herefordshire, HR3 6FA, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    SCALEFORETAIL LTD - 2022-12-09
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42,578 GBP2023-09-30
    Officer
    2018-06-22 ~ now
    IIF 34 - director → ME
  • 2
    LIFEPSYCHOL LIMITED - 2021-09-02
    Unit 2 Littlemoor Wood Farm Littlemoor Lane, Riber, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    74,994 GBP2023-08-31
    Officer
    2020-04-20 ~ now
    IIF 7 - director → ME
  • 3
    44 Newgate Street, Llanfaes, Brecon, Powys
    Corporate (3 parents)
    Equity (Company account)
    90,050 GBP2024-03-31
    Officer
    2005-12-02 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Bakehouse, 21 Main Road, Uffington, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-09-25 ~ now
    IIF 41 - director → ME
  • 5
    The Bakehouse 21 Main Road, Uffington, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    -18,050 GBP2024-05-31
    Officer
    2023-04-14 ~ now
    IIF 38 - director → ME
  • 6
    The Bakehouse 21 Main Road, Uffington, Stamford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 42 - director → ME
  • 7
    The Bakehouse 21 Main Road, Uffington, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 40 - director → ME
  • 8
    21 Main Road, Uffington, Stamford, England
    Corporate (3 parents)
    Officer
    2024-02-24 ~ now
    IIF 39 - director → ME
  • 9
    DDGL (GREAT RAVELEY) LTD - 2023-07-07
    The Bakehouse 21 Main Road, Uffington, Stamford, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    49,100 GBP2023-05-31
    Officer
    2021-06-25 ~ now
    IIF 45 - director → ME
  • 10
    Carlton House Ryhall Road Industrial Estate, Gwash Way, Stamford, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    862,413 GBP2023-05-31
    Officer
    2015-05-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    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
    New Park Farm Northaw Road West, Northaw, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    5,436,057 GBP2024-03-31
    Officer
    2012-10-19 ~ now
    IIF 33 - director → ME
  • 12
    Ilbeare, Fitzroy, Taunton, Somerset
    Dissolved corporate (3 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 1 - director → ME
  • 13
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-18 ~ now
    IIF 43 - director → ME
  • 14
    34b York Way, King's Cross, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,506 GBP2024-03-31
    Officer
    2023-05-03 ~ now
    IIF 20 - director → ME
  • 15
    THE HUB KINGS CROSS LIMITED - 2023-06-13
    34b York Way, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -413,106 GBP2023-09-30
    Officer
    2011-10-17 ~ now
    IIF 19 - director → ME
  • 16
    LIFE PSYCHOL DEVELOPMENTS LIMITED - 2021-09-02
    BERRI LIMITED - 2021-09-01
    Unit 2, Littlemoor Wood Farm Littlemoor Lane, Riber, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    -2,766 GBP2023-12-31
    Officer
    2020-10-30 ~ now
    IIF 9 - director → ME
  • 17
    Goodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    5 Maltings Close, Stewkley, Leighton Buzzard, Beds
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,420 GBP2017-12-31
    Officer
    2008-07-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    369,601 GBP2021-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 44 - director → ME
  • 20
    34b York Way, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Goodwins, Greenhough Road, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    -3,875 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 58 - Has significant influence or controlOE
  • 22
    Goodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    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
    Unit 3 Mainstream Ind Park, Mainstream Way, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -148 GBP2018-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    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
    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
    2016-01-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    6 Parkside Court, Greenhough Road, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    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
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    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
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,793 GBP2021-09-30
    Officer
    2006-03-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    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
    Oyo Business Park Unit B2, Park Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    63,193 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 29
    Romulus Unit, Lindridge Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-03-31
    Officer
    2015-12-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-02-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 30
    Romulus Fc, Lindridge Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 31
    6 Parkside Court, Greenhough Road, Lichfield, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    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
    8 The Paddocks, Winforton, Hereford, England
    Corporate (11 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    2020-06-22 ~ now
    IIF 73 - director → ME
Ceased 23
  • 1
    CRAFTFOOD LIMITED - 2001-08-01
    Porter Tun House, 500 Capability Green, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-05 ~ 2008-03-01
    IIF 11 - director → ME
  • 2
    101 Walm Lane, Willesden Green, London
    Corporate (5 parents)
    Equity (Company account)
    3,467 GBP2024-03-31
    Officer
    2014-03-11 ~ 2023-09-10
    IIF 69 - director → ME
    Person with significant control
    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
    Bureau, 90 Fetter Lane, London, England
    Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    83,729,000 GBP2023-12-31
    Officer
    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
    Bureau, 90 Fetter Lane, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-06-16 ~ 2008-03-01
    IIF 16 - director → ME
  • 5
    INTERBREW UK WORLDWIDE LIMITED - 2000-09-01
    FIGURELIMIT LIMITED - 2000-06-06
    Bureau, 90 Fetter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    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
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2006-07-12 ~ 2007-12-12
    IIF 3 - director → ME
  • 7
    The Bakehouse 21 Main Road, Uffington, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    -18,050 GBP2024-05-31
    Person with significant control
    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
    New Park Farm Northaw Road West, Northaw, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    5,436,057 GBP2024-03-31
    Officer
    2009-12-18 ~ 2011-08-31
    IIF 32 - director → ME
  • 9
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (3 parents)
    Person with significant control
    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
    Izabella House Office 1, 24-26 Regent Place, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,006 GBP2023-06-30
    Officer
    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
    Bureau, 90 Fetter Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-06-16 ~ 2008-03-01
    IIF 14 - director → ME
  • 12
    FUNDCITY LIMITED - 2000-05-15
    Bureau, 90 Fetter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-06-16 ~ 2008-03-01
    IIF 17 - director → ME
  • 13
    Bureau, 90 Fetter Lane, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2006-06-16 ~ 2008-03-01
    IIF 18 - director → ME
  • 14
    Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ 2012-12-06
    IIF 26 - director → ME
  • 15
    3rd Floor Solar House, 1-9 Romford Road, London
    Corporate (11 parents)
    Officer
    2009-01-27 ~ 2019-01-01
    IIF 10 - director → ME
    Person with significant control
    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
    5-7 Millfold Mill Fold, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    -109 GBP2024-05-31
    Officer
    2018-04-09 ~ 2018-08-15
    IIF 46 - director → ME
  • 17
    Oyo Business Park Unit B2, Park Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    63,193 GBP2024-01-31
    Officer
    2005-12-02 ~ 2018-02-15
    IIF 29 - director → ME
  • 18
    Romulus Fc, Lindridge Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2016-04-05 ~ 2019-07-22
    IIF 72 - director → ME
  • 19
    THE GOOD WORKS FELLOWSHIP LIMITED - 1997-12-05
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -44,553 GBP2018-01-01 ~ 2018-12-31
    Officer
    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
    201 Borough High Street, London, England
    Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    2006-05-24 ~ 2008-02-29
    IIF 2 - director → ME
  • 21
    UBUNTU TRADING COMPANY LIMITED - 2007-01-02
    6b Palmer Street, Frome, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,495 GBP2019-02-28
    Officer
    2008-11-19 ~ 2015-10-12
    IIF 5 - director → ME
  • 22
    7 Burcott Gardens, Addlestone, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    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
    Bureau, 90 Fetter Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-06-16 ~ 2008-03-01
    IIF 13 - 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.