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

Mr. Matthew James Evans

    Related profiles found in government register
  • Mr. Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 1
  • Mr Matthew James Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 2
    • icon of address First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 7
  • Mr Matthew Evans
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Skipper Way, Little Paxton, St Neots, Cambridgeshire, PE19 6LE, United Kingdom

      IIF 8
  • Evans, Matthew James
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great West House, Great West Road, Brentford, Middlesex, TW8 9DF, England

      IIF 9
  • Evans, Matthew James
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 10
    • icon of address Dereham Community Hub, Rashs Green, Dereham, Norfolk, NR19 1JG

      IIF 11
    • icon of address 1st Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 12
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 13
  • Evans, Matthew James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twyford Mill, Oxford Road, Adderbury, Banbury, Oxfordshire, OX17 3SX, England

      IIF 14
    • icon of address 117, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, England

      IIF 15
    • icon of address 1st Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 16
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 17 IIF 18
    • icon of address 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 19
    • icon of address Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 20
    • icon of address The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT, England

      IIF 21
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 22
    • icon of address First Floor Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, MK42 7PN, United Kingdom

      IIF 23
    • icon of address First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 31
    • icon of address Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 32
    • icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, England

      IIF 33
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 39
    • icon of address 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 40 IIF 41
  • Evans, Matthew James
    British executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 42
  • Evans, Matthew James
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verde Building, 10 Bressenden Place, 5th Floor, London, SW1E 5DH, England

      IIF 43
  • Evans, Matthew James
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 44 IIF 45
  • Evans, Matthew James
    British non born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Grange Road, Blunham, Bedford, Bedfordshire, MK44 3NT, United Kingdom

      IIF 46
  • Evans, Matthew James
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Grange Road, Blunham, Bedfordshire, MK44 3NT

      IIF 47
    • icon of address Crossways House 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 48
  • Evans, Matthew James
    British property consultants born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 49
  • Mr Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 50
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 51
    • icon of address Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 52
    • icon of address Lavender Lodge, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 53
    • icon of address First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 54 IIF 55
    • icon of address Woburn Court, 1st Floor, Woburn Court, 2 Railton Road, Woburn Road Ind Est, Kempston, MK42 7PN, United Kingdom

      IIF 56
    • icon of address Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 57
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 58
  • Evans, Mathew James
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E J's Club, The Grange, Vauxhall, Llanelli, Carms, SA15 3BD, Wales

      IIF 59
    • icon of address 1, Glan Yr Afon, Gorseinon, Swansea, SA4 4QG

      IIF 60
  • Matthew James Evans
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 61
  • Mr Matthew James Evans
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Edgware Road, Erdington, B23 6JG, England

      IIF 62
    • icon of address 36, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 63
  • Mr Mathew James Evans
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 64 IIF 65
    • icon of address A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 66
  • Evans, Matthew
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kitsbury Terrace, Berkhamsted, Herts, HP4 3EE

      IIF 67
  • Evans, Matthew James
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Great Barford, MK44 3LE

      IIF 68 IIF 69
    • icon of address 8th And 9th Floors, 9 Bressenden Place, London, SW1E 5BY, England

      IIF 70
    • icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA

      IIF 71
    • icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, Uk

      IIF 72 IIF 73 IIF 74
    • icon of address Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 76 IIF 77
    • icon of address Valhalla 30, Ashby Road, Towcester, Northants, NN12 6PG, England

      IIF 78
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 79
  • Evans, Matthew James
    Uk investment professional born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 4, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 80
  • Evans, Matthew James
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 81
    • icon of address Tilling House, Sinclair Court, Bletchley, Milton Keynes, MK1 1RB

      IIF 82
  • Evans, Matthew James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cholswell Court, Shippon, Abingdon, Oxfordshire, OX13 6HX, United Kingdom

      IIF 83
    • icon of address Lavender Lodge, 42 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 84 IIF 85
    • icon of address Bicester Innovation Centre, 110 Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 86 IIF 87
    • icon of address Lavender House, 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, NP44 3GA, Wales

      IIF 91
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 92 IIF 93
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 94
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 95
    • icon of address 3rd Floor, North House, St. Edwards Way, Romford, Essex, RM1 3PP, England

      IIF 96
    • icon of address Chilton Farm, Chilton Cantelo, Somerset, Yeovil, BA22 8BE, England

      IIF 97
    • icon of address Unit E, Eskdale Road, Uxbridge, Middlesex, UB8 2RT

      IIF 98
    • icon of address Unit E, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 99
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 100 IIF 101
    • icon of address Global Berry Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 102
  • Evans, Matthew James
    British non executive director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe Britannia, Britannia Road, Norwich, Norfolk, NR1 4HJ, England

      IIF 103
  • Evans, Matthew James
    British property consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountains Farm House, South End, Milton Bryan, Milton Keynes, MK17 9HS, England

      IIF 104
  • Evans, Matthew James
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 105
  • Evans, Matthew James
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD

      IIF 106
    • icon of address 1-3, Bedford Road, Great Barford, Bedfordshire, MK44 3JD, United Kingdom

      IIF 107
  • Evans, Matthew James
    British none born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1-3, Bedford Road, Great Barford, Beds, MK44 3JD

      IIF 108
  • Evans, Matthew James
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Edgware Road, Birmingham, B23 6JG, England

      IIF 109
    • icon of address 36, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 110
  • Evans, Mathew James
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Great Barford, Bedford, Beds, MK44 3LE

      IIF 111 IIF 112
  • Evans, Matthew James
    British director born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Moorland Green, Gorseinon, Swansea, SA4 4QF, Wales

      IIF 113
  • Evans, Matthew James
    British manager born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Evans, Mathew James
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 117 IIF 118
    • icon of address A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 119
  • Evans, Mathew James
    British manager born in September 1978

    Registered addresses and corresponding companies
    • icon of address Stafford Lodge, Stafford Common, Garden Village, Swansea, SA4 4HD, United Kingdom

      IIF 120
  • Evans, Matthew James
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longacre, Bedford, MK41 9AX, England

      IIF 121
  • Evans, Matthew
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 20 Honeysuckle Close, Biggleswade, Bedfordshire, SG18 8ST

      IIF 122
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 56 Edgware Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 35 - Director → ME
  • 4
    AZTEC SIGNS LIMITED - 2021-04-13
    icon of address Unit E, Eskdale Road, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 99 - Director → ME
  • 5
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 6
    BKL BUSINESS RECOVERY LLP - 2008-07-02
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 7
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 8
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 9
    MOLE FINANCIAL LLP - 2013-09-23
    icon of address Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-29 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 10
    icon of address 3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address A V C House, Northampton Lane, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    icon of address 1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 16
    icon of address Fountains Farm House South End, Milton Bryan, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 104 - Director → ME
  • 17
    FORM HOLDINGS (LOUGHBOROUGH) LIMITED - 2015-11-17
    icon of address First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 18
    ESS003 LIMITED - 2015-06-01
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,731 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1st Floor 6 St Johns Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 21
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-06-09
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 92 - Director → ME
  • 22
    icon of address Chilton Farm, Chilton Cantelo, Somerset, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Voluntary Arrangement Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 102 - Director → ME
  • 24
    icon of address Fountain Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,289,894 GBP2024-01-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 89 - Director → ME
  • 25
    icon of address 6 Cholswell Court, Shippon, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 107 - Director → ME
  • 27
    HOUSE OF BABY LIMITED - 2010-03-01
    icon of address 46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 106 - Director → ME
  • 28
    THREE MUMS LIMITED - 2010-03-01
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 108 - Director → ME
  • 29
    AZTEC INNOVATION LIMITED - 2021-02-16
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,650 GBP2024-07-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    92,422 GBP2024-07-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,681 GBP2020-11-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 33
    GUARDIAN PROPERTIES 2019 LTD - 2020-06-26
    GUARDIAN MEDICAL SERVICES LTD - 2019-02-06
    icon of address 42 Main Road, Biddenham, Bedford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    466,762 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 84 - Director → ME
  • 35
    icon of address Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 85 - Director → ME
  • 36
    icon of address 136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address 136/140 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 38
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 9 Kitsbury Terrace, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 67 - Director → ME
  • 40
    icon of address Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,003 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 87 - Director → ME
  • 41
    PATERSON HOLDINGS LIMITED - 2019-11-11
    EE PENHALURICK LIMITED - 2018-09-01
    icon of address Bicester Innovation Centre 110 Commerce House, Telford Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 42
    PATERSON PERSONNEL LTD - 2024-07-11
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 93 - Director → ME
  • 43
    PERSONAS ADVISORY LIMITED - 2020-06-30
    PERSONAS ADMIN SUPPORT LIMITED - 2020-01-31
    icon of address Lavender Lodge 42 Main Road, Biddenham, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,708 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 42 Main Road, Biddenham, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 19 - Director → ME
  • 45
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 46
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 47
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    icon of address 3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 96 - Director → ME
  • 48
    icon of address Level 4, Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 80 - Director → ME
  • 49
    icon of address 1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 113 - Director → ME
  • 50
    icon of address Tilling House Sinclair Court, Bletchley, Milton Keynes
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,581,803 GBP2024-02-29
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 43 - Director → ME
  • 52
    icon of address 20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 53
    icon of address Fountains Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,179,232 GBP2024-09-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 88 - Director → ME
  • 54
    icon of address 3 Warren Yard Warren Park, Stratford Road, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 55
    ASKME CAPITAL LIMITED - 2019-09-27
    icon of address Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -704,033 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 91 - Director → ME
  • 56
    icon of address 42 Main Road, Biddenham, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 105 - Director → ME
  • 57
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,785 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 90 - Director → ME
Ceased 44
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,357 GBP2024-10-31
    Officer
    icon of calendar 2003-10-24 ~ 2003-12-22
    IIF 112 - Director → ME
  • 2
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    946,455 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-06-24
    IIF 98 - Director → ME
  • 3
    TIE RACK RETAIL GROUP LIMITED - 2016-11-16
    FRANGI INVESTMENTS LIMITED - 2007-10-26
    B & F INVESTMENTS LIMITED - 1999-03-25
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2014-04-23
    IIF 9 - Director → ME
  • 4
    BRITANNIA ENTERPRISES NORWICH LTD - 2017-05-03
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,770 GBP2015-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-07-11
    IIF 103 - Director → ME
  • 5
    icon of address Charles & Co, 3 Murray Street, Llanelli, Carms
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2015-06-08
    IIF 116 - Director → ME
  • 6
    SUCRAH LLP - 2014-09-09
    CHANCERY ACCOUNTS & TAX LLP - 2014-08-31
    CHANCERY ACCOUNTS AND TAX LLP - 2012-11-02
    CHANCERY TAX LLP - 2011-08-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2014-07-08
    IIF 71 - LLP Member → ME
  • 7
    icon of address Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-18
    IIF 114 - Director → ME
  • 8
    DIGITAL COLONY UK 1 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 2 LIMITED - 2018-11-02
    icon of address 8th And 9th Floors 9 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-02-25
    IIF 44 - Director → ME
  • 9
    DIGITAL COLONY UK 2 LIMITED - 2022-05-04
    DB EUROPEAN DATA CENTER HOLDINGS 3 LIMITED - 2018-11-02
    icon of address 8th And 9th Floors 9 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-02-25
    IIF 45 - Director → ME
  • 10
    DIGITAL COLONY UK ADVISORS 1 LLP - 2022-05-12
    icon of address 8th And 9th Floors 9 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2025-03-10
    IIF 70 - LLP Member → ME
  • 11
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2021-04-11
    IIF 34 - Director → ME
  • 12
    E J'S CLUB LTD - 2011-07-13
    icon of address Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2014-01-01
    IIF 59 - Director → ME
  • 13
    BOOKADD LIMITED - 1996-07-24
    icon of address 42-44 High Street, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,468 GBP2024-06-30
    Officer
    icon of calendar 1996-06-19 ~ 1998-01-14
    IIF 122 - Director → ME
  • 14
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,322,031 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ 2019-03-31
    IIF 31 - Director → ME
  • 15
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,700 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2019-03-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CEDAR COTTAGE DEVELOPMENTS LIMITED - 2021-01-14
    GUARDIAN PRIMARY CARE LTD - 2019-08-20
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-08-10 ~ 2022-12-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-11-16
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-01-18 ~ 2021-11-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-05-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    FIRED EARTH TILES PLC - 1994-05-25
    SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    icon of address Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,082,595 GBP2024-09-30
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-11
    IIF 14 - Director → ME
  • 19
    ESS002 LIMITED - 2015-03-18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2019-03-31
    IIF 32 - Director → ME
  • 20
    FORTUS CAPITAL LIMITED - 2022-08-01
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2022-07-10 ~ 2023-12-18
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ 2023-07-30
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    icon of address 1 Fullers Field, Clophill, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,114 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-09-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-09-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-04-09
    IIF 48 - Director → ME
  • 23
    INDEPENDENCE MATTERS LTD - 2013-09-27
    icon of address Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2017-07-18
    IIF 11 - Director → ME
  • 24
    AMP CAPITAL INVESTORS (UK) LIMITED - 2023-02-15
    icon of address 8th And 9th Floors 9 Bressenden Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2025-02-21
    IIF 42 - Director → ME
  • 25
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    icon of calendar 2014-04-04 ~ 2023-12-31
    IIF 79 - LLP Member → ME
  • 26
    icon of address 1 Longacre, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2016-08-30
    IIF 121 - LLP Designated Member → ME
  • 27
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ 2022-10-25
    IIF 100 - Director → ME
  • 28
    LEVOLUX LIMITED - 2022-12-29
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2022-10-25
    IIF 101 - Director → ME
  • 29
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-08-03
    IIF 111 - Director → ME
  • 30
    icon of address Suites 1 - 4 Top Floor, The Grange Vauxhall, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2015-06-08
    IIF 115 - Director → ME
  • 31
    icon of address The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-14
    IIF 120 - Director → ME
  • 32
    icon of address 36 Melrose Avenue, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,536 GBP2024-01-31
    Officer
    icon of calendar 2021-10-23 ~ 2023-04-30
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-04-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PATERSON PERSONNEL LTD - 2024-07-11
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-10-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 34
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-12-16
    IIF 12 - Director → ME
  • 35
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-12-16
    IIF 21 - Director → ME
  • 36
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -522,744 GBP2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ 2019-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 51 - Has significant influence or control OE
  • 37
    BESTPLAY SOLUTIONS LIMITED - 2017-06-26
    icon of address 3rd Floor North House, St. Edwards Way, Romford, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,881 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-31
    IIF 41 - Director → ME
  • 38
    icon of address Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-04-06
    IIF 77 - LLP Designated Member → ME
  • 39
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-06-27
    IIF 68 - LLP Designated Member → ME
  • 40
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2021-04-11
    IIF 37 - Director → ME
  • 41
    CHANCERY CAPITAL LLP - 2014-05-28
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-04-01
    IIF 72 - LLP Designated Member → ME
  • 42
    CHANCERY CAPITAL MANAGEMENT LLP - 2014-05-28
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-04-01
    IIF 74 - LLP Designated Member → ME
  • 43
    TOAD HALL FINANCIAL LLP - 2014-04-16
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 78 - LLP Designated Member → ME
  • 44
    ASKME CAPITAL LIMITED - 2019-09-27
    icon of address Unit 3a, Lakeside Court, Llantarnam Park, Cwmbran, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -704,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-10-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.