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

Vaux, Kevin John

    Related profiles found in government register
  • Vaux, Kevin John

    Registered addresses and corresponding companies
    • icon of address The Lodge, Burnhams Road, Little Bookham, Leatherhead, Surrey, KT23 3BB, England

      IIF 1 IIF 2
    • icon of address Tradewinds, 70 Westville Road, Thames Ditton, Surrey, KT7 0UJ

      IIF 3
  • Vaux, Kevin

    Registered addresses and corresponding companies
    • icon of address Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire, WF12 9AW, England

      IIF 4
    • icon of address The Crystal Building, Langston Road, Loughton, Essex, IG10 3TH

      IIF 5
  • Vaux, Kevin John
    British

    Registered addresses and corresponding companies
    • icon of address The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB

      IIF 6
    • icon of address Tradewinds, 70 Westville Road, Thames Ditton, Surrey, KT7 0UJ

      IIF 7 IIF 8
  • Vaux, Kevin John
    British company director

    Registered addresses and corresponding companies
  • Vaux, Kevin John
    British director

    Registered addresses and corresponding companies
    • icon of address The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB

      IIF 13
  • Vaux, Kevin John
    British finance director

    Registered addresses and corresponding companies
  • Vaux, Kevin John
    British finance director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Tradewinds, 70 Westville Road, Thames Ditton, Surrey, KT7 0UJ

      IIF 28
  • Vaux, Kevin John
    British retired company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bayview Apartments, Bwlych Y Gwynt, Machynys, Llanelli, SA15 2GB, Wales

      IIF 29
  • Vaux, Kevin John
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vaux, Kevin John
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Burnhams Road, Bookham, Leatherhead, Surrey, KT23 3BB, United Kingdom

      IIF 36
    • icon of address The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB

      IIF 37 IIF 38 IIF 39
  • Vaux, Kevin John
    British finance director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire, WF12 9AW, England

      IIF 40
    • icon of address The Lodge, Burnhams Road, Bookham, Leatherhead, Surrey, KT23 3BB, United Kingdom

      IIF 41
    • icon of address The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB

      IIF 42 IIF 43 IIF 44
    • icon of address The Crystal Building, Langston Road, Loughton, Essex, IG10 3TH

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    CHARLTONHEATH LIMITED - 1991-03-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    CS ACQUISITION CORPORATION LIMITED - 2000-02-02
    PINCO 1293 LIMITED - 1999-11-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 1209 Orange Street, Wilmington, New Castle, Delaware Usa, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 6 - Secretary → ME
  • 7
    DAUBS LIMITED - 2002-03-07
    BASEQUARRY LIMITED - 1984-02-23
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 9
    HANSON WHITE PUBLISHING COMPANY LIMITED - 1984-12-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    MILLER DEVELOPMENT AND ENTERPRISES COMPANY LIMITED - 1982-07-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    THE PICTORIA COLLECTION LIMITED - 1992-12-03
    ARCHANGE LIMITED - 1992-01-09
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-05-07 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 17
  • 1
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-29 ~ 2008-11-03
    IIF 43 - Director → ME
    icon of calendar 2004-05-07 ~ 2008-11-03
    IIF 27 - Secretary → ME
  • 2
    UKG RETAIL GROUP LIMITED - 2012-06-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-07-26
    IIF 50 - Director → ME
    icon of calendar 2012-05-29 ~ 2013-07-26
    IIF 5 - Secretary → ME
  • 3
    icon of address 4 Bayview Apartments Bwlych Y Gwynt, Machynys, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2023-06-24
    IIF 29 - Director → ME
  • 4
    CARD CONNECTION PUBLISHING LIMITED - 1992-04-29
    SPEED 2350 LIMITED - 1992-03-04
    icon of address Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2018-03-01
    IIF 39 - Director → ME
  • 5
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 12 - Secretary → ME
  • 6
    RUST CRAFT GREETING CARDS(U.K.)LIMITED - 1988-02-01
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2018-03-01
    IIF 49 - Director → ME
    icon of calendar 2004-05-07 ~ 2018-03-01
    IIF 16 - Secretary → ME
  • 7
    icon of address Finance Department, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2018-03-01
    IIF 38 - Director → ME
    icon of calendar 2005-02-11 ~ 2018-03-01
    IIF 13 - Secretary → ME
  • 8
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 7 - Secretary → ME
  • 9
    DAUBS LIMITED - 2002-03-07
    BASEQUARRY LIMITED - 1984-02-23
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 11 - Secretary → ME
  • 10
    HANSON WHITE GROUP LIMITED - 2001-03-08
    DMWSL 183 LIMITED - 1997-01-16
    UKG SPECIALITY PRODUCTS LIMITED - 2004-06-02
    icon of address Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2018-03-01
    IIF 48 - Director → ME
    icon of calendar 1997-01-09 ~ 1998-05-08
    IIF 28 - Director → ME
    icon of calendar 2004-05-07 ~ 2018-03-01
    IIF 22 - Secretary → ME
    icon of calendar 1997-01-09 ~ 1998-05-08
    IIF 3 - Secretary → ME
  • 11
    HANSON WHITE PUBLISHING COMPANY LIMITED - 1984-12-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 8 - Secretary → ME
  • 12
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2013-07-29
    IIF 40 - Director → ME
    icon of calendar 2012-05-04 ~ 2013-07-29
    IIF 4 - Secretary → ME
  • 13
    MILLER DEVELOPMENT AND ENTERPRISES COMPANY LIMITED - 1982-07-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 10 - Secretary → ME
  • 14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1998-05-08
    IIF 9 - Secretary → ME
  • 15
    INTERCEDE 1299 LIMITED - 1998-03-04
    icon of address Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 2018-04-06
    IIF 42 - Director → ME
    icon of calendar 2004-05-07 ~ 2018-04-06
    IIF 26 - Secretary → ME
  • 16
    icon of address C/o Uk Greetings Limited, Finance Department, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2018-03-01
    IIF 36 - Director → ME
    icon of calendar 2012-10-26 ~ 2018-03-01
    IIF 1 - Secretary → ME
  • 17
    SOLARVITAL LIMITED - 1990-10-12
    icon of address C/o Uk Greetings Limited, Finance Department, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2018-03-01
    IIF 41 - Director → ME
    icon of calendar 2012-10-26 ~ 2018-03-01
    IIF 2 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.