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, David Charles

    Related profiles found in government register
  • Evans, David Charles
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 1
  • Evans, David Charles
    British chief exceutive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 2
  • Evans, David Charles
    British chief executive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 3
  • Evans, David Charles
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ensign House, Admirals Way Canary Wharf, London, Uk, E14 9XQ

      IIF 4
    • icon of address 17, Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 5 IIF 6
  • Evans, David Charles
    British executive director born in July 1961

    Resident in England

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

      IIF 7
    • icon of address 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 8
    • icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 9
  • Evans, David Charles, Lord
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Connaught Street, London, W2 2BB, England

      IIF 10
  • Evans, David Charles, Lord
    British consultant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Union Terrace, Barnstaple, EX32 9AB, England

      IIF 11
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A2, Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF, United Kingdom

      IIF 12
  • Evans, David Charles, Lord
    British peer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Evans, David Charles
    British managing director born in November 1942

    Registered addresses and corresponding companies
    • icon of address 53 Nascot Wood Road, Watford, Hertfordshire

      IIF 14
  • Mr David Charles Evans
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 15
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 16
    • icon of address 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 17
  • Evans, David Charles
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, United Kingdom

      IIF 19
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 184 192, Drummond Street, London, NW1 3HP, United Kingdom

      IIF 23
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 24
    • icon of address 28 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 25
  • Evans, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Air Force Museum, Grahame Park Way, Hendon, London, NW9 5LL, United Kingdom

      IIF 26
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 27
    • icon of address 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 28
  • Evans, David Charles, Lord
    British member of house of lords born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moray House, 39 St John Street, Perth, Perthshire, PH1 5HQ, United Kingdom

      IIF 29
  • Evans Of Watford, David Charles, Lord
    born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, England

      IIF 30
  • The Lord Evans Of Watford, David Charles
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 31
    • icon of address 255-259, Commercial Road, 2nd Floor, London, E1 2BT, United Kingdom

      IIF 32
    • icon of address 59a, Connaught Street, London, W2 2BB, England

      IIF 33
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 7a, Bryanston Mews East, London, W1H 2DB, England

      IIF 37
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 38 IIF 39 IIF 40
    • icon of address 20, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 42
  • The Lord Evans Of Watford, David Charles
    British peer and senior director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, United Kingdom

      IIF 43
  • Mr David Charles Evans
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Evans, David Charles, Lord Evans Of Watford
    British businessman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 45
  • Evans, David Charles, Lord Evans Of Watford
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 46 IIF 47
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 48
  • Evans, David Charles, Lord Evans Of Watford
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Britton Street, London, EC1M 5TP

      IIF 49 IIF 50
    • icon of address 17-18 Britton Street, London, EC1M 5TP

      IIF 51
    • icon of address Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 52 IIF 53
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS, England

      IIF 54
  • Evans, David Charles, Lord Evans Of Watford
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Britton Street, London, EC1M 5TP

      IIF 55 IIF 56
    • icon of address Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 57
    • icon of address Third Floor, 4 Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 58
  • Evans, David Charles, Lord Evans Of Watford
    British lord born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 59
  • Evans, David Charles, Lord Evans Of Watford
    British sales director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Grosvenor Road, London, SW1V 3JS, England

      IIF 60
  • Lord David Charles Evans
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 63 IIF 64
  • Evans Of Watford, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, United Kingdom

      IIF 65
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 City Road, London, EC1V 2NW, United Kingdom

      IIF 66
    • icon of address 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 67
    • icon of address Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 68
  • Evans Of Watford, David Charles, Lord
    British none born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Rochester House, Rushcroft Road, Brixton, London, SW2 1JR, United Kingdom

      IIF 69
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 70
  • Mr David Charles Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 71
  • Mr David Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 72
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,249 GBP2024-09-30
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Flat 28 Eagle Wharf, 138 Grosvenor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address 121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,870 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,162 GBP2016-07-31
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    GLOBAL HEALTH ASSURED LTD - 2020-11-16
    icon of address Enterprise House Beesons Yard, Bury Lane, Rickmansworth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 7
    icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -127 GBP2016-07-31
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 9
    JYSAN TECHNOLOGIES LTD - 2021-11-16
    icon of address 22a St. James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,437 GBP2024-04-30
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 20 - Director → ME
  • 11
    MORE FM LIMITED - 2011-11-17
    ONE GOLD RADIO LIMITED - 2011-05-10
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Dickinsons Brandon House First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    SENATE CONSULTING LIMITED - 2015-10-13
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,164 GBP2023-11-30
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 16
    INTERNATIONAL SECURITY & SURVEILLANCE LTD. - 2008-10-15
    icon of address Solar House, 1-9 Romford Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -466,627 GBP2024-09-30
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 19
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 24 - Director → ME
  • 20
    PARTNERSHIP SOURCING - 2012-04-16
    icon of address Central Point, 45 Beech Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,744 GBP2024-03-31
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,071 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2 Union Terrace, Barnstaple, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,187 GBP2016-07-31
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 28 - Director → ME
Ceased 36
  • 1
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2016-10-31
    IIF 54 - Director → ME
  • 2
    icon of address 143 Harley Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2012-05-17 ~ 2016-10-31
    IIF 58 - Director → ME
  • 3
    icon of address Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,856 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-20
    IIF 14 - Director → ME
  • 4
    icon of address 221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-06-13
    IIF 32 - Director → ME
  • 5
    icon of address 24 Dill Place, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,414 GBP2015-09-30
    Officer
    icon of calendar 2012-05-02 ~ 2014-09-26
    IIF 29 - Director → ME
  • 6
    icon of address C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -243 GBP2020-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-08
    IIF 38 - Director → ME
  • 7
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    PHASESTEADY LIMITED - 1987-08-05
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,390,000 GBP2018-12-31
    Officer
    icon of calendar ~ 2002-12-02
    IIF 53 - Director → ME
  • 8
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar ~ 2002-12-02
    IIF 47 - Director → ME
  • 9
    icon of address Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2023-08-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-08-14
    IIF 71 - Right to appoint or remove directors OE
  • 10
    icon of address 18 Mere Park Court, Victory Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 12 - Director → ME
  • 11
    GAIG LIMITED - 2015-01-22
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    104,551 GBP2019-07-30
    Officer
    icon of calendar 2014-12-10 ~ 2019-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    505,912 GBP2019-07-30
    Officer
    icon of calendar 2008-11-19 ~ 2019-07-31
    IIF 6 - Director → ME
  • 13
    icon of address Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,946 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-12-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-06-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 14
    INCLAIM LIMITED - 1989-10-23
    icon of address Cleveland Business Centre, Oak Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,191 GBP2018-09-30
    Officer
    icon of calendar 2014-01-15 ~ 2020-01-31
    IIF 67 - Director → ME
  • 15
    MILLENNIUM PROPERTY'S HOLDINGS LIMITED - 2020-01-16
    icon of address C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,661 GBP2020-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-08
    IIF 37 - Director → ME
  • 16
    icon of address 221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,032 GBP2021-09-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-06-13
    IIF 41 - Director → ME
  • 17
    icon of address 20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,470 GBP2021-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2020-12-16
    IIF 40 - Director → ME
  • 18
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-12-20
    IIF 57 - Director → ME
  • 19
    TYROLESE (749) LIMITED - 2013-02-25
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,432,617 GBP2015-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2015-06-03
    IIF 23 - Director → ME
  • 20
    icon of address Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,000 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-02
    IIF 33 - Director → ME
  • 21
    ACE FUNDING LIMITED - 2021-04-14
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,357 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2013-08-21
    IIF 25 - Director → ME
  • 22
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-28
    IIF 55 - Director → ME
  • 23
    CENTURION EVENTS LIMITED - 2004-03-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    167,822 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2002-12-12 ~ 2011-02-28
    IIF 50 - Director → ME
  • 24
    CENTURION MEDIA SALES LIMITED - 2004-03-04
    ASSOCIATE MEDIA SALES LIMITED - 1998-11-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    362,110 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1996-07-03 ~ 2011-02-28
    IIF 49 - Director → ME
  • 25
    CENTURION PUBLISHING LIMITED - 2004-03-04
    TAKEBASIC LIMITED - 1996-04-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,685 GBP2024-02-29
    Officer
    icon of calendar 1996-02-21 ~ 2011-02-28
    IIF 56 - Director → ME
  • 26
    HENDON MUSEUMS TRADING COMPANY LIMITED - 1999-08-16
    icon of address The Royal Air Force Museum, Grahame Park Way, Hendon, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-06 ~ 2021-06-21
    IIF 26 - Director → ME
    icon of calendar 2000-11-27 ~ 2011-11-05
    IIF 59 - Director → ME
  • 27
    icon of address 20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-09-23
    IIF 35 - Director → ME
  • 28
    icon of address 20 High Street, Lydd, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-09-23
    IIF 36 - Director → ME
  • 29
    icon of address 20 High Street, Lydd, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-09-23
    IIF 34 - Director → ME
  • 30
    SPIRAL SKILLS C.I.C. - 2024-07-25
    icon of address Spiral Skills Unit S04 Pop Brixton, Brixton Station Road, London, England
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-06 ~ 2024-04-22
    IIF 69 - Director → ME
  • 31
    REDACTIVE MEDIA GROUP LIMITED - 2011-12-22
    icon of address 17-18 Britton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-02-28
    IIF 51 - Director → ME
  • 32
    icon of address Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-02-06
    IIF 46 - Director → ME
  • 33
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2012-04-30 ~ 2013-01-14
    IIF 48 - Director → ME
  • 34
    icon of address 95 Woodlands Road, Bookham, Leatherhead, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    358,185 GBP2024-08-31
    Officer
    icon of calendar 2011-02-16 ~ 2013-08-31
    IIF 60 - Director → ME
  • 35
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,556,116 GBP2023-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2007-03-12
    IIF 45 - Director → ME
  • 36
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-08-04 ~ 1995-01-16
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.