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 Paul Evans

    Related profiles found in government register
  • Mr Paul Evans
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 1
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 2
    • Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 19, Mulberry Way, East Leake, Loughborough, LE12 6QZ, England

      IIF 5
    • 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 6
    • Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 7
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 8
  • Mr Paul Evans
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Glasford Street, London, SW17 9HL, England

      IIF 9 IIF 10
    • D46 Du Cane Court, Balham High Road, London, SW17 7JH, United Kingdom

      IIF 11
  • Mr Paul Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty'r Berllan, Chapel Road, Goldcliff, Newport, NP18 2AW, Wales

      IIF 12
  • Mr Paul Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Paul Evans
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Paul Evans
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 2012 Studios, Trinity Bouy Wharf, London, E140JY, United Kingdom

      IIF 16
  • Mr Paul Evans
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, England

      IIF 17
  • Mr Paul Evans
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 18
    • 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 19 IIF 20
    • Stratum House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 21
  • Mr Paul Evans
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 22
    • 6, Noel Square, Teddington, TW118JA, United Kingdom

      IIF 23
  • Mr Paul Evans
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Paul Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Paul Evans
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Awel Y Mor, Sketty, Swansea, SA2 9FL, Wales

      IIF 26
  • Mr Paul Thomas Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Oaklea House, 46 Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 28
  • Evans, Paul
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 29
    • Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 30
    • 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 31
    • Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 32
  • Evans, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 33
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 34
  • Mr Paul Evans
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 35 IIF 36
    • 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 37
    • The Barn, Brook Lane, Cropthorne, Pershore, Worcestershire, WR10 3JX, United Kingdom

      IIF 38
  • Mr Paul Stephen Evans
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 39 IIF 40
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 41 IIF 42
  • Paul Kevin Evans
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 43
  • Evans, Paul
    British computer consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D46 Du Cane Court, Balham High Road, London, SW17 7JH, United Kingdom

      IIF 44
  • Evans, Paul
    British computer specialist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Glasford Street, London, SW17 9HL, Uk

      IIF 45
    • 45, Ouseley Road, Wraysbury, Staines, Middlesex, TW19 5JB

      IIF 46
  • Evans, Paul
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Glasford Street, London, SW17 9HL

      IIF 47
  • Evans, Paul
    British software engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Glasford Street, London, SW17 9HL, United Kingdom

      IIF 48
  • Evans, Paul
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Estcourt Road, Watford, WD17 2PY, United Kingdom

      IIF 49
  • Evans, Paul
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Evans, Paul
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Evans, Paul
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 52
  • Evans, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 53
  • Evans, Paul
    British nurse born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 54
  • Evans, Paul
    British sales born in January 1978

    Resident in United Kingdom

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

      IIF 55
  • Evans, Paul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 2012 Studios, Trinity Bouy Wharf, London, E140JY, United Kingdom

      IIF 56
  • Evans, Paul Kevin
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 57
  • Evans, Paul Thomas
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • Oaklea House, 46 Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 59
  • Mr Paul Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cockburn Way, Harmston, Lincoln, Lincolnshire, LN5 9GE, United Kingdom

      IIF 60
  • Mr Paul Evans
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 61
  • Mr Paul Evans
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 67, Millfield Road, Thorne, Doncaster, DN8 4DF, England

      IIF 62
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, England

      IIF 63 IIF 64
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, United Kingdom

      IIF 65
    • Waterside, Waterside, Wigton, CA7 0AP, England

      IIF 66
  • Paul Steven Evans
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Longsight Road, Holcombe Brook, Bury, BL0 9TD, United Kingdom

      IIF 67
  • Evans, Paul
    British consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, United Kingdom

      IIF 68
  • Evans, Paul
    British local government officer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL

      IIF 69
  • Evans, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Bickerton Grove, Telford, TF3 5JL, United Kingdom

      IIF 70
    • 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 71
  • Evans, Paul
    British recruiter born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 72
    • 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 73
    • Stratum House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 74
  • Evans, Paul
    British advertising/media born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portsoken House, 155-157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 75
  • Evans, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 76 IIF 77
  • Evans, Paul
    British marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackthorn House, Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DB, United Kingdom

      IIF 78
  • Evans, Paul
    British marketing consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Noel Square, Teddington, TW11 8JA, United Kingdom

      IIF 79 IIF 80
  • Evans, Paul
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Evans, Paul
    British sales born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Evans, Paul Martin
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applefalls, 3 St Saviour's Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 83
  • Evans, Paul Martin
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applefalls, 3 St Saviour's Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 84 IIF 85
  • Evans, Paul Steven
    British promotional director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Longsight Road, Holcombe Brook, Bury, Lancashire, BL9 9TD, Uk

      IIF 86
  • Evans, Paul Steven
    British promotions director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 87 IIF 88
    • 2, Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 89
    • C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 90
    • 2, Longsight Road, Holcombe Brook, Ramsbottom, Bury, BL0 9TD, England

      IIF 91
  • Mr Paul Evans
    British born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 92
  • Mr Paul Evans
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 93
    • Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 94
  • Mr Paul Evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mill Street, Kidlington, Oxford, OX5 2EE, England

      IIF 95
  • Mr Paul Evans
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ratcliffe Cottage, 2 Toothill Road, Loughborough, LE11 1PW, United Kingdom

      IIF 96
  • Mr Paul Evans
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, School Street, Aberbargoed, Bargoed, South Wales, CF81 9DA, Wales

      IIF 97
    • 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 98
  • Mr Paul Evans
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Awel Y Mor, Ty Coch, Swansea, SA2 9FL, Wales

      IIF 99
  • Mr Paul Evans
    British born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 100
  • Evans, Paul
    Welsh miner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Avenue, Gilfach, Bargoed, Mid Glamorgan, CF81 8JY, United Kingdom

      IIF 101
  • James, Paul Evans
    British director and investor born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Parcela 290, Parcela 290, Polignono 3 Bunyola, Bunyola, Mallorca, 07110, Spain

      IIF 102
  • Mr Paul James Evans
    British born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Paul Evans
    Welsh born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • F2, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 105
  • Mr Paul Steven Evans
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire, BL0 9TD

      IIF 106
    • C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 107 IIF 108 IIF 109
  • Mr Stephen Paul Evans
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom

      IIF 110
  • Evans, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 111
  • Evans, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 112
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 113
  • Evans, Paul
    British director/secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 114
  • Evans, Paul
    British financial advisor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 115
  • Evans, Paul James
    British director born in January 1967

    Resident in Spain

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

      IIF 116
    • Suite 140, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 117
  • Mr Paul Stephen Evans
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 118
  • Evans, Paul
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95, Theobald Road, Norwich, Norfolk, NR1 2NX, England

      IIF 119
  • Evans, Paul
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cockburn Way, Harmston, Lincoln, Lincolnshire, LN5 9GE, United Kingdom

      IIF 120
  • Evans, Paul
    British training consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tansy Way, Carterton, Oxfordshire, OX18 1EZ, England

      IIF 121
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 122
  • Evans, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Paul
    British chef born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 67, Millfield Road, Thorne, Doncaster, DN8 4DF, England

      IIF 125
  • Evans, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP, England

      IIF 126 IIF 127
  • Evans, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP

      IIF 128
  • Evans, Paul
    British engineer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Waterside House, Waterside, Wigton, Cumbria, CA7 0AP

      IIF 129
  • Evans, Paul
    British sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 130
  • Evans, Paul
    British designer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mill Street, Kidlington, Oxford, Oxfordshire, OX5 2EE, England

      IIF 131
  • Evans, Paul
    British internet consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mill Street, Kidlington, Oxfordshire, OX5 2EE, England

      IIF 132
  • Evans, Paul
    British project manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Stoneyflatts Crescent, South Queensferry, EH30 9XX, Scotland

      IIF 133
  • Evans, Paul
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ratcliffe Cottage, 2 Toothill Road, Loughborough, LE11 1PW, United Kingdom

      IIF 134
  • Evans, Paul Steven
    British promotions director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 135
  • Evans, Paul Steven
    British sales director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, LE11 1PW, England

      IIF 136
  • Evans, Paul
    British director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty'r Berllan, Chapel Road, Goldcliff, Newport, NP18 2AW, Wales

      IIF 137
  • Evans, Paul Martin
    British ceo born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41, Lothbury, London, England, EC2R 7HG, England

      IIF 138
  • Evans, Paul Martin
    British director born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 139 IIF 140
  • Evans, Paul Martin
    British pensions administrator born in September 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 141
  • Evans, Paul
    British company director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Awel Y Mor, Ty Coch, Swansea, SA2 9FL, Wales

      IIF 142
  • Evans, Paul
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Awel Y Mor, Sketty, Swansea, SA2 9FL, Wales

      IIF 143
  • Evans, Paul
    British web developer born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 144
  • Evans, Paul
    British plumber born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, School Street, Aberbargoed, Bargoed, South Wales, CF81 9DA, Wales

      IIF 145
  • Evans, Paul Stephen
    British company director born in June 1959

    Resident in England

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

      IIF 146
  • Evans, Paul Stephen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 147
  • Evans, Paul Stephen
    British lecturer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 208, Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BT

      IIF 148
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 149
  • Evans, Paul Stephen
    British university dean born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 150 IIF 151
    • 208, Lyndhurst Avenue, Twickenham, TW2 6BT, United Kingdom

      IIF 152
  • Evans, Stephen
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom

      IIF 153
  • Evans, Paul Martin
    British director born in September 1966

    Registered addresses and corresponding companies
    • 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 154
  • Evans, Paul Martin
    British directors born in September 1966

    Registered addresses and corresponding companies
    • 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 155
  • Evans, Paul Martin
    British pensioneer trustee born in September 1966

    Registered addresses and corresponding companies
    • 2 Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BZ

      IIF 156
  • Evans, Paul
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 157
    • Finches, Romford Road, Pembury, Kent, TN2 4BA

      IIF 158
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 159
  • Evans, Paul
    British local government officer

    Registered addresses and corresponding companies
    • Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL

      IIF 160
  • Evans, Stephen Paul
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Weavers Close, Weavers Close, Milby, York, North Yorkshire, YO51 9GW, England

      IIF 161
    • Willow Cottage, Off Horsefair, Boroughbridge, York, North Yorkshire, YO51 9AA, England

      IIF 162
  • Evans, Stephen Paul
    British joiner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Off Horsefair, Boroughbridge, North Yorkshire, YO51 9AA

      IIF 163
  • Evans, Paul
    Welsh plumber born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Wheatley Place, Blackwood, NP12 1EU, Wales

      IIF 164
  • Evans, Paul James
    born in January 1967

    Registered addresses and corresponding companies
    • 13 Hardwick Court, Hartlepool, TS26 0AZ

      IIF 165
  • Evans, Paul Stephen

    Registered addresses and corresponding companies
    • 208 Lyndhurst Avenue, Twickenham, TW2 6BT, England

      IIF 166
  • Evans, Paul Kevin

    Registered addresses and corresponding companies
    • 8, School Street, Aberbargoed, South Wales, CF81 9DA, United Kingdom

      IIF 167
  • Evans, Paul

    Registered addresses and corresponding companies
    • 5, The Avenue, Gilfach, Bargoed, Mid Glamorgan, CF81 8JY, United Kingdom

      IIF 168
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 169
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
    • 45a, Glasford Street, London, SW17 9HL, England

      IIF 171
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172 IIF 173
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 174
    • Brook House, 25 Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, United Kingdom

      IIF 175
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 176
    • 2, Bickerton Grove, Telford, Shropshire, TF3 5JL, United Kingdom

      IIF 177
    • 5, Lodge Coppice, Telford, TF2 7LZ, United Kingdom

      IIF 178 IIF 179
child relation
Offspring entities and appointments
Active 74
  • 1
    Holtby Manor Stamford Bridge Road, Dunnington, York
    Corporate (1 parent)
    Equity (Company account)
    38,327 GBP2024-01-31
    Officer
    2013-01-29 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    40 Wheatley Place, Blackwood, Wales
    Corporate (1 parent)
    Equity (Company account)
    139,783 GBP2024-04-30
    Officer
    2017-05-26 ~ now
    IIF 145 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -641 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Waterside House, Waterside, Wigton, Cumbria, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-04 ~ dissolved
    IIF 52 - director → ME
  • 5
    D46 Du Cane Court, Balham High Road, Balham, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,983 GBP2023-08-31
    Officer
    2018-06-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    2 Bickerton Grove, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 72 - director → ME
    2020-08-21 ~ dissolved
    IIF 177 - secretary → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-05-31 ~ dissolved
    IIF 102 - director → ME
  • 8
    MAINSTREAM EXPRESS LIMITED - 1991-12-16
    1 Suffolk Way, Sevenoaks, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,465 GBP2024-03-31
    Officer
    1999-07-01 ~ now
    IIF 124 - director → ME
    2003-03-28 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 9
    2 Longsight Road, Ramsbottom, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 135 - director → ME
  • 10
    KENWYN INTERNATIONAL LIMITED - 2015-02-24
    JUISY DISPOSABLES LIMITED - 2002-01-29
    Lloyds Bank Chambers, High Steet, Crediton, Devon
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,868 GBP2018-08-31
    Officer
    2005-04-14 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 130 - director → ME
  • 12
    The Shard 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Fixed Assets (Company account)
    2,134 GBP2015-08-31
    Officer
    2006-03-06 ~ dissolved
    IIF 84 - director → ME
  • 13
    1 Cockburn Way, Harmston, Lincoln, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,486 GBP2024-04-05
    Officer
    2002-06-05 ~ now
    IIF 120 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 14
    208 Lyndhurst Avenue, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-05 ~ now
    IIF 151 - director → ME
    2016-01-05 ~ now
    IIF 166 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 51 - director → ME
    2018-11-01 ~ dissolved
    IIF 173 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    Waterside House, Waterside, Wigton, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -378,704 GBP2023-07-31
    Officer
    2014-07-29 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    F2 Navigation Park, Abercynon, Mountain Ash, Wales
    Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-05-31
    Officer
    2017-05-15 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Crofts Notcutts, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    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
  • 19
    Unit 4 63-67 Bridge Street, Belper, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,448 GBP2016-10-05
    Officer
    2010-10-14 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 21
    Grangeprint Unit 2 Bolero Square, The Ice House, Nottingham, Notts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    3 Florin Gardens, Long Eaton, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    29,967 GBP2021-08-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    Waterside House, Waterside, Wigton, Cumbria
    Corporate (7 parents)
    Equity (Company account)
    2,886,955 GBP2023-07-31
    Officer
    2012-04-11 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 26
    70 Awel Y Mor, Ty Coch, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    63,959 GBP2023-12-31
    Officer
    2013-12-24 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1 Rookery Farm, Ramsdean, Petersfield, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 49 - director → ME
  • 28
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-04-01 ~ dissolved
    IIF 81 - director → ME
    2015-04-01 ~ dissolved
    IIF 174 - secretary → ME
  • 29
    Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-11-30
    Officer
    2015-12-01 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 31
    2 Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-29
    Officer
    2012-10-17 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 32
    2 Longsight Road, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 89 - director → ME
  • 33
    2 Longsight Road, Holcombe Brook, Bury, Lancashire, Uk
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 86 - director → ME
  • 34
    Unit C 2012 Studios Trinity Buoy Wharf, 64 Orchard Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,805 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-05-15 ~ 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
  • 35
    5 Tansy Way, Carterton, Oxfordshire
    Dissolved corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 121 - director → ME
  • 36
    Unit 2 Bolero Square, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -21,664 GBP2023-09-30
    Officer
    2010-08-23 ~ now
    IIF 112 - director → ME
    2010-08-23 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    96 Highfield Road, Blacon, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 54 - director → ME
    2019-07-09 ~ dissolved
    IIF 169 - secretary → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    Oaklea House, 46 Coatham Road, Redcar, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,059 GBP2023-06-30
    Officer
    2021-06-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 28 - Has significant influence or controlOE
  • 41
    Stratum House, Stafford Park 10, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,003 GBP2024-02-29
    Officer
    2018-08-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 42
    208 Lyndhurst Avenue, Twickenham, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 43
    208 Lyndhurst Avenue, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,048 GBP2021-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,988 GBP2015-10-29
    Officer
    2012-10-17 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 45
    Old Bank Chambers, 2, Gaffneys Chartered Accountan, Longsight Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 46
    208 Lyndhurst Avenue, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 47
    208 Lyndhurst Avenue, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 48
    10 Bradden Lane Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Person with significant control
    2017-03-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 50
    67 Millfield Road, Thorne, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 51
    Waterside House, Waterside, Wigton, Cumbria, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    292,447 GBP2023-07-31
    Officer
    2016-03-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 52
    57 Mill Street, Kidlington, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,602 GBP2016-08-31
    Officer
    2010-03-11 ~ dissolved
    IIF 131 - director → ME
  • 53
    NYC STUDIOS LIMITED - 2016-08-17
    CELERITY STUDIOS LIMITED - 2013-09-19
    SECRETLY YOURS LIMITED - 2013-09-04
    C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128,998 GBP2015-11-30
    Officer
    2010-11-11 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Ty'r Berllan Chapel Road, Goldcliff, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 55
    15 Stoneyflatts Crescent, South Queensferry, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,174 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 133 - director → ME
  • 56
    8 School Street, Aberbargoed, South Wales
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 57 - director → ME
    2011-04-06 ~ dissolved
    IIF 167 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    LARGE PROJECT LENDING LIMITED - 2022-09-07
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 58
    79 Caroline Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 114 - director → ME
    2006-12-01 ~ dissolved
    IIF 159 - secretary → ME
  • 59
    'parkdene', Wilton Road, Melton Mowbray, Leics
    Dissolved corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 68 - director → ME
    2010-10-14 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 60
    Blackthorn House Skull House Lane, Appley Bridge, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 78 - director → ME
  • 61
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 146 - director → ME
    2014-12-29 ~ dissolved
    IIF 170 - secretary → ME
  • 62
    5 Lodge Coppice, Telford, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 71 - director → ME
    2017-09-13 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 63
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 65
    2 2 Bickerton Grove, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 70 - director → ME
  • 66
    Ratcliffe Cottage, 2 Toothill Road, Loughborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 67
    156 156 Derby Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,027 GBP2023-02-28
    Officer
    2019-08-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 68
    6 Noel Square, Teddington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 69
    IPG INTERNATIONAL PROPERTY GROUP LIMITED - 2023-05-15
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    79,804 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 116 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    SIXTY FORTY LTD - 2025-03-18
    6 Noel Square, Teddington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 58 - director → ME
    2022-03-07 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 72
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,600 GBP2015-11-30
    Officer
    2013-12-11 ~ dissolved
    IIF 144 - director → ME
  • 73
    Suite 140, Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,664 GBP2023-03-15
    Officer
    2021-11-01 ~ dissolved
    IIF 117 - director → ME
  • 74
    70 Awel Y Mor, Sketty, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -3,345 GBP2023-06-30
    Officer
    2019-06-20 ~ now
    IIF 143 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    52 St. Marys Road, Pontllanfraith, Blackwood, Wales
    Corporate (1 parent)
    Equity (Company account)
    -22,406 GBP2024-03-31
    Officer
    2012-04-11 ~ 2012-07-06
    IIF 101 - director → ME
    2012-04-11 ~ 2013-06-04
    IIF 168 - secretary → ME
  • 2
    Holtby Manor Stamford Bridge Road, Dunnington, York
    Corporate (1 parent)
    Equity (Company account)
    38,327 GBP2024-01-31
    Officer
    2013-01-29 ~ 2013-01-29
    IIF 153 - director → ME
  • 3
    2 Station Road, Brundall, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,724 GBP2021-01-31
    Officer
    2014-10-22 ~ 2017-07-10
    IIF 119 - director → ME
  • 4
    40 Wheatley Place, Blackwood, Wales
    Corporate (1 parent)
    Equity (Company account)
    139,783 GBP2024-04-30
    Person with significant control
    2017-05-26 ~ 2017-05-29
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 5
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -641 GBP2024-02-28
    Officer
    2023-02-13 ~ 2024-06-27
    IIF 34 - director → ME
  • 6
    ARMSTRONG EVANS LLP - 2005-10-20
    9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Officer
    2003-07-31 ~ 2003-09-08
    IIF 165 - llp-designated-member → ME
  • 7
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2007-10-26
    The Crane Building, 22 Lavington Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,303,999 GBP2023-12-31
    Officer
    2020-02-01 ~ 2021-03-31
    IIF 79 - director → ME
  • 8
    BROOKLANDS ADMINISTRATION LIMITED - 2015-07-14
    Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ 2016-01-01
    IIF 85 - director → ME
  • 9
    BIPWRAP GROUP LIMITED - 2015-02-04
    Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ 2016-01-01
    IIF 138 - director → ME
  • 10
    Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ 2016-01-01
    IIF 140 - director → ME
  • 11
    Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ 2016-01-01
    IIF 139 - director → ME
  • 12
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ 2011-08-08
    IIF 162 - director → ME
    2007-08-01 ~ 2010-08-26
    IIF 163 - director → ME
  • 13
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-09-29 ~ 2005-01-28
    IIF 156 - director → ME
  • 14
    MH TRUSTEES LIMITED - 2004-10-08
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2004-01-05 ~ 2005-01-28
    IIF 154 - director → ME
  • 15
    F2 Navigation Park, Abercynon, Mountain Ash, Wales
    Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-05-31
    Person with significant control
    2017-05-15 ~ 2023-03-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-03 ~ 2008-11-18
    IIF 128 - director → ME
  • 17
    10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ 2013-02-01
    IIF 47 - director → ME
    2012-05-17 ~ 2012-06-26
    IIF 45 - director → ME
  • 18
    10 Bradden Lane, Gaddersden Row, Hemel Hempstead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-10 ~ 2018-02-01
    IIF 48 - director → ME
  • 19
    10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-14 ~ 2011-12-01
    IIF 46 - director → ME
  • 20
    C/o Lime Tax Limited Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-11-30
    Officer
    2010-11-16 ~ 2014-09-01
    IIF 91 - director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-08-03 ~ 2022-10-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    5 Tansy Way, Carterton, Oxfordshire
    Dissolved corporate (6 parents)
    Officer
    2012-01-25 ~ 2012-03-07
    IIF 122 - director → ME
  • 23
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Officer
    2005-10-27 ~ 2006-03-12
    IIF 155 - director → ME
  • 24
    Stratum House, Stafford Park 10, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,003 GBP2024-02-29
    Officer
    2017-02-03 ~ 2018-03-05
    IIF 73 - director → ME
    2017-02-03 ~ 2018-03-05
    IIF 179 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-03-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    7 Savoy Court, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,166 GBP2020-12-31
    Officer
    2020-03-24 ~ 2021-03-31
    IIF 80 - director → ME
  • 26
    HANSELL DESIGN AND MARKETING LIMITED - 2018-03-15
    The Old Printworks High Street, Otford, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    36,583 GBP2024-06-30
    Officer
    2011-06-17 ~ 2020-06-17
    IIF 123 - director → ME
  • 27
    MYRIAD CEG BIOMASS LIMITED - 2012-04-12
    RURAL ENERGY LIMITED - 2011-03-15
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    559,813 GBP2019-03-31
    Officer
    2002-09-01 ~ 2008-11-18
    IIF 69 - director → ME
    2002-09-01 ~ 2008-10-14
    IIF 160 - secretary → ME
  • 28
    19 Letham Drive, Newlands, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ 2013-10-23
    IIF 129 - director → ME
  • 29
    LONDON SQUARE (TEDDINGTON) MANAGEMENT COMPANY LIMITED - 2020-09-12
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-06-29 ~ 2019-11-11
    IIF 75 - director → ME
  • 30
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Officer
    2011-02-28 ~ 2024-06-27
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    2017-03-01 ~ 2017-03-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    79 Caroline Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2006-12-01 ~ 2007-03-28
    IIF 113 - director → ME
  • 32
    2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,012,764 GBP2023-11-30
    Officer
    2010-10-14 ~ 2021-04-21
    IIF 33 - director → ME
    2010-10-14 ~ 2021-04-21
    IIF 157 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Company number 07219271
    Non-active corporate
    Officer
    2010-04-11 ~ 2010-09-01
    IIF 148 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.