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, Mark

    Related profiles found in government register
  • Evans, Mark
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kommando, The Barn, Uddingston, Glasgow, Lanarkshire, G71 7RR, Scotland

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Evans, Mark
    British company officer born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kommando, The Barn, Uddingston, Glasgow, Lanarkshire, G71 7RR, Scotland

      IIF 3
  • Evans, Mark
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Townfoot Farm, Uddingston, Glasgow, G71 7RR, Scotland

      IIF 4 IIF 5 IIF 6
  • Evans, Mark
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 7
  • Mr Mark Evans
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David
    Britsh company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kensington Drive, Stafford, ST18 0WA, England

      IIF 16
  • Evans, David Mark
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 17
    • icon of address Unit 1, Long Lane, Bristol, Somerset, BS40 5SP, United Kingdom

      IIF 18
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 19
  • Evans, Mark David
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 20
  • Evans, David
    British postal officer born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Weavers Mill, Brynhyfryd, Swansea, SA5 9JP

      IIF 21
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 22
  • Evans, Mark
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Palmerston Road, Woodston, Peterborough, Cambridgeshire, PE2 9DQ, United Kingdom

      IIF 23
  • Evans, Mark
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Palmerston Road, Woodston, Peterborough, Cambridgeshire, PE2 9DQ, United Kingdom

      IIF 24
  • Evans, David
    British postal officer born in October 1953

    Registered addresses and corresponding companies
    • icon of address 1 Gellideg, Pontardawe, Swansea, SA8 4LX

      IIF 25
  • Evans, John David
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, Lombard Street, Lichfield, WS13 6DP, England

      IIF 26
  • Evans, John David
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, England

      IIF 27
  • Evans, John David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 28
  • Evans, Mark
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, 6th Floor, 37 Lombard Street, London, EC3V 9BQ, England

      IIF 29
  • Evans, John David
    British

    Registered addresses and corresponding companies
    • icon of address 1 Friary Gardens, Lichfield, Staffordshire, WS13 6QU

      IIF 30
  • Evans, David
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 31
  • Evans, David
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ramsey Gardens, Manadon Park, Plymouth, Devon, PL5 3UP, United Kingdom

      IIF 32
  • Evans, David
    Welsh born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 33
  • Evans, David Mark
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Greville Street, Bristol, BS3 1EF, England

      IIF 34
  • Evans, Mark

    Registered addresses and corresponding companies
    • icon of address 44 Deans Slade Drive, Lichfield, Staffordshire, WS14 0DD

      IIF 35
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address 173, La Salle, Chadwick Street, Leeds, Yorkshire, LS10 1NW, England

      IIF 36
  • Evans, John David
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 37 IIF 38 IIF 39
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 40
  • Evans, John David
    British accountants born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Kingdom

      IIF 41
  • Evans, John David
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Friary Gardens, Lichfield, Staffordshire, WS13 6QU

      IIF 42
    • icon of address 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG

      IIF 43
  • Evans, John David
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG

      IIF 44
    • icon of address David Evans Chartered Accountants, Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 45
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 46
  • Mr John David Evans
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, Lombard Street, Lichfield, WS13 6DP, England

      IIF 47
  • Mr Mark David Evans
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 48 IIF 49
  • Mr David Evans
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 50
  • Mr David Evans
    Welsh born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 51
  • Mr Mark Evans
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, 6th Floor, 37 Lombard Street, London, EC3V 9BQ, England

      IIF 52
  • John David Evans
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 53
  • Mr David Mark Evans
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat 99, Pembroke Road, Clifton, Bristol, BS8 3EE, United Kingdom

      IIF 54
    • icon of address Unit 1, Long Lane, Bristol, Somerset, BS40 5SP, United Kingdom

      IIF 55
  • Mr John David Evans
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Evans Chartered Accountants, Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 56
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 57
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 58 IIF 59
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,570 GBP2024-06-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Kommando The Barn, Uddingston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    SWISH (BODY POSITIVE) - 2000-10-11
    icon of address 109 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    304,094 GBP2024-12-31
    Officer
    icon of calendar 2014-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    412,962 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2011-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-12-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 65 Ramsey Gardens, Manadon Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,375 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 101 Courtney House No 10 Courtney Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 9
    BELLSET LIMITED - 2009-02-12
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    PIXANGELS LTD - 2017-09-20
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,277 GBP2021-05-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,472 GBP2021-05-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Bough Spring Caerleon Road, Ponthir, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    62,870 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    KOMMANDO LIMITED - 2019-04-26
    EXCHANGELAW (NO.318) LIMITED - 2002-11-27
    icon of address Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,687 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    WILDCAT TYRES LIMITED - 2002-12-12
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2003-03-13
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Barn, Townfoot Farm, Blantyre Ferme Road, Uddingston, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    DAVID EVANS ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2000-05-10
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,902 GBP2025-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    CACTUS VANS LTD - 2021-05-27
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,733 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 19 - Director → ME
  • 18
    IMAGO CONVERSIONS LTD - 2016-12-22
    icon of address Unit 1 Long Lane, Bristol, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,751 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26 Greville Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 34 - Director → ME
  • 20
    XR3 LTD
    - now
    FERRI ESTATES LTD - 2023-06-22
    icon of address Kommando The Barn, Uddingston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    SWISH (BODY POSITIVE) - 2000-10-11
    icon of address 109 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1997-07-11
    IIF 25 - Director → ME
  • 2
    icon of address Stowegate House, Lombard Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,873 GBP2024-06-30
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-03
    IIF 28 - Director → ME
  • 3
    COMPLIANCE SURVEYORS LIMITED - 2013-10-18
    GO BABEL LIMITED - 2017-03-23
    COMPLIANCE SPECIALIST SURVEYORS LIMITED - 2010-08-25
    icon of address 17 Victoria Gardens, Lichfield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    216,548 GBP2025-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-03-17
    IIF 26 - Director → ME
    icon of calendar 2013-10-04 ~ 2013-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-03-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    304,094 GBP2024-12-31
    Officer
    icon of calendar 2002-12-12 ~ 2011-07-26
    IIF 41 - Director → ME
  • 5
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    412,962 GBP2025-03-31
    Officer
    icon of calendar 2001-11-08 ~ 2001-11-08
    IIF 42 - Director → ME
    icon of calendar 2008-03-01 ~ 2011-07-26
    IIF 44 - Director → ME
    icon of calendar 2006-09-07 ~ 2007-10-22
    IIF 22 - Secretary → ME
  • 6
    icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2011-05-23
    IIF 36 - Secretary → ME
  • 7
    MUDFLICK LIMITED - 2023-12-05
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,563 GBP2024-11-30
    Officer
    icon of calendar 2023-01-27 ~ 2023-12-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-12-04
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    icon of address The Barn Townfoot Farm, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-04-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2023-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Stowgate House, 37 Lombard Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2011-06-09
    IIF 43 - Director → ME
  • 10
    PREMIER VANS LIMITED - 2023-02-27
    icon of address Phoenix House, Phoenix Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-01 ~ 2022-12-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2022-11-12
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    WILDCAT TYRES LIMITED - 2002-12-12
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2003-03-13
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2007-10-22
    IIF 35 - Secretary → ME
  • 12
    icon of address 3 Caroline Court, 13 Caroline Street, St. Paul's Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2009-04-15
    IIF 7 - Director → ME
  • 13
    DAVID EVANS ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2000-05-10
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,902 GBP2025-03-31
    Officer
    icon of calendar 2006-09-07 ~ 2015-03-15
    IIF 24 - Director → ME
    icon of calendar 2000-01-05 ~ 2001-04-16
    IIF 30 - Secretary → ME
  • 14
    POINT LEAF LIMITED - 2024-03-23
    icon of address Flat 21 Tarncourt House, Frog Lane, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ 2024-03-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-03-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    icon of address 26 Greville Street, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-07-17
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.