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

The Executors Of The Estate Of The Late Paul John Evans

    Related profiles found in government register
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 1 IIF 2
    • icon of address C/o Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 8 IIF 9
    • icon of address 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, England

      IIF 10 IIF 11
    • icon of address Heath Lodge, Heath Side, Hampstead, NW3 1BL

      IIF 12
    • icon of address 1, Butternab Ridge, Huddersfield, HD4 7AW, England

      IIF 13
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 14 IIF 15
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 16
    • icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L5 5RH, England

      IIF 17
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 18
    • icon of address Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 19
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 20
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 21 IIF 22
    • icon of address Heath Lodge, Heathside, London, NW3 1BL, England

      IIF 23
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 24
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 36
    • icon of address Agm, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 37
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 38 IIF 39
  • The Executors Of The Estate Of The Late Paul John Evans
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 40
  • Mr Paul John Evans
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW

      IIF 41 IIF 42
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 43
  • Mr Mark John Evans
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, SY4 4FA, England

      IIF 44
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 45
    • icon of address 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 46
  • Evans, Paul John, The Executors Of The Estate Of The Late
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 47
  • Mr Paul John Evans
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 48
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 49
  • Evans, Mark John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Hilston Avenue, Penn, Wolverhampton, WV4 4TA, England

      IIF 50
  • Evans, Mark John
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 51
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 52
    • icon of address 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, SY4 4FA, England

      IIF 53
    • icon of address Barn 3, Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, SY4 4FA, England

      IIF 54
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, Staffs, WV9 5HD

      IIF 55
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Evans, Mark John
    British chartred accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a Penderford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 59
  • Evans, Mark John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 60
  • Evans, Paul John
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Well Walk, London, NW3 1BY

      IIF 61
  • Mr Paul John Evans
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 62
  • Evans, Paul John
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British business executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 70
    • icon of address Heath Lodge, Heath Side, London, NW3 1BL, United Kingdom

      IIF 71
  • Evans, Paul John
    British businessman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British chairman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, United Kingdom

      IIF 78
    • icon of address The Heights East, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 79
  • Evans, Paul John
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British company executive born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 86
  • Evans, Paul John
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Paul John
    British entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 100
  • Evans, Paul John
    British managing director of internationalremovals group born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 101
  • Evans, Paul John
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Heath Side, Hampstead, London, NW3 1LB, United Kingdom

      IIF 102
  • Evans, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Heath Lodge Heath Side, Hampstead, London, NW3 1LB

      IIF 103
  • Evans, Paul John
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 104
  • Evans, Paul John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Mount Pleasant Road, Shrewsbury, SY1 3EP, England

      IIF 105
  • Evans, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 106 IIF 107
  • Evans, Mark John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 108
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, United Kingdom

      IIF 109
  • Evans, Paul
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark John

    Registered addresses and corresponding companies
    • icon of address Penthouse 1 Millennium, Apartments 95 Newhall Street, Birmingham, B3 1BA

      IIF 113
    • icon of address Penthouse 1, Millennium Aparts, 95 Newhall Street, Birmingham, West Midlands, B3 1BA

      IIF 114
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,845 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 53 - Director → ME
  • 2
    TOPAZ BIDCO 1 LIMITED - 2013-06-27
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    RENTACRATE BIRMINGHAM LLP - 2007-10-26
    icon of address Agm, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,468,311 GBP2021-03-31
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 4
    RENTACRATE LEEDS LLP - 2007-10-26
    icon of address Heath Lodge Heath Side, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 5
    RANIMUL 10 LIMITED - 2018-05-18
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    RANIMUL 14 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -169,990 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    RANIMUL 7 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,844 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    RANIMUL 11 LIMITED - 2018-05-18
    icon of address Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED - 2018-05-18
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED - 2018-05-17
    icon of address Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-24
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    RANIMUL 15 LIMITED - 2018-05-18
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    RANIMUL 13 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    RANIMUL 5 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Barn 3 Albrightlee Hall Barns, Albrightlee, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Heath Lodge, Heathside, Hamstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 17
    BRENT PARK PROPERTY COMPANY LIMITED - 2002-01-14
    REFAL 411 LIMITED - 1993-11-19
    icon of address 6 Forest Court Roberts Way, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1993-11-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,962 GBP2016-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    icon of address Kwb Property Management Ltd, Lancaster House 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 114 - Secretary → ME
  • 20
    icon of address 8 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,599 GBP2020-05-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,023 GBP2024-09-30
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 8a Penderford Place Pendeford Business Park, Wobaston Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 23
    RANIMUL 9 LIMITED - 2017-05-03
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 24
    icon of address Heath Lodge, Heath Side, Hampstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 25
    RANIMUL 1 LIMITED - 2018-05-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196,984 GBP2016-01-31
    Officer
    icon of calendar 2002-07-19 ~ dissolved
    IIF 52 - Director → ME
  • 28
    TRL PROPERTIES LIMITED - 2011-11-09
    icon of address Heath Lodge Heathside, Hampstead, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2020-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 60
  • 1
    icon of address Ground Floor, Ginsberg Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-08 ~ 1999-01-29
    IIF 61 - Director → ME
  • 2
    LEGISLATOR 1393 LIMITED - 1998-09-28
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    914,034 GBP2024-06-30
    Officer
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 70 - Director → ME
  • 3
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    467,971 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-16
    IIF 79 - Director → ME
  • 4
    METIS (1403) LIMITED - 2017-03-24
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    -945,902 GBP2023-06-30
    Officer
    icon of calendar 2014-03-14 ~ 2021-03-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-03-16
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar ~ 2003-09-30
    IIF 80 - Director → ME
  • 6
    icon of address The Heights East, Cranborne Road, Potters Bar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-08-11 ~ 2021-04-01
    IIF 78 - Director → ME
  • 7
    icon of address 27 Swinbrook Way, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    230,726 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ 2012-05-29
    IIF 50 - Director → ME
  • 8
    TOPAZ BIDCO 2 LIMITED - 2013-06-26
    icon of address 12 Poplars Court Lenton Lane, Nottingham, Notts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 36 - Has significant influence or control OE
  • 9
    RANIMUL 24 LIMITED - 2018-05-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 25 - Has significant influence or control OE
  • 10
    RANIMUL 19 LIMITED - 2018-05-21
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,940 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 33 - Has significant influence or control OE
  • 11
    RANIMUL 3 LIMITED - 2018-05-17
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2011-12-05 ~ 2021-03-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 42 - Has significant influence or control OE
  • 12
    RANIMUL 16 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 28 - Has significant influence or control OE
  • 13
    RANIMUL 23 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,342 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 27 - Has significant influence or control OE
  • 14
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 35 - Has significant influence or control OE
  • 15
    RANIMUL 20 LIMITED - 2018-05-18
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 32 - Has significant influence or control OE
  • 16
    RANIMUL 18 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,283 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 30 - Has significant influence or control OE
  • 17
    RANIMUL 4 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    icon of calendar 2011-12-05 ~ 2021-03-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 41 - Has significant influence or control OE
  • 18
    RANIMUL 26 LIMITED - 2018-05-18
    THE DELTIC GROUP LIMITED - 2015-05-19
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 34 - Has significant influence or control OE
  • 19
    RANIMUL 25 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 31 - Has significant influence or control OE
  • 20
    RANIMUL 22 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,177 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 29 - Has significant influence or control OE
  • 21
    icon of address Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    826,462 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ 2021-03-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-03-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 10 Gainsborough Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2021-01-21
    IIF 73 - Director → ME
  • 23
    ICM GERSON LIMITED - 2013-10-04
    FRIARS 591 LIMITED - 2008-12-11
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    610,931 GBP2024-06-30
    Officer
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 49 - Has significant influence or control OE
  • 24
    TRANS EURO WORLDWIDE MOVERS (UK) LIMITED - 2018-07-13
    BRENT PARK MOVERS AND STORAGE LIMITED - 1999-06-29
    TRANS EURO WORLDWIDE MOVERS LIMITED - 1992-09-30
    TRANS-EURO ROAD SERVICES LIMITED - 1985-09-09
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    375,000 GBP2020-09-30
    Officer
    icon of calendar ~ 2003-09-30
    IIF 95 - Director → ME
  • 25
    GERSON RELOCATION LIMITED - 2013-10-04
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 19 - Has significant influence or control OE
  • 26
    ICM GERSONS LTD - 2013-10-03
    FRIARS 598 LIMITED - 2009-01-30
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 22 - Has significant influence or control OE
  • 27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2012-03-01
    IIF 110 - Director → ME
  • 28
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2012-03-01
    IIF 77 - Director → ME
  • 29
    GRACHMARK LIMITED - 2000-10-10
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-06 ~ 2015-02-05
    IIF 112 - Director → ME
  • 30
    icon of address Central Way, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-15 ~ 2012-03-01
    IIF 101 - Director → ME
  • 31
    icon of address Jh Property Management Limited, 62 Bell Road, Sittingbourne, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,013 GBP2023-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2014-10-20
    IIF 76 - Director → ME
    icon of calendar 2008-08-13 ~ 2014-10-20
    IIF 103 - Secretary → ME
  • 32
    icon of address 35 Buckingham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,109 GBP2019-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2011-08-05
    IIF 107 - Secretary → ME
  • 33
    icon of address 25 Church Street, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2008-03-16
    IIF 113 - Secretary → ME
  • 34
    ICM GERSON LTD - 2009-09-30
    FRIARS 597 LIMITED - 2009-01-30
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 21 - Has significant influence or control OE
  • 35
    FRIARS 592 LIMITED - 2008-12-11
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-03-16
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED - 2018-05-18
    icon of address 1 Butternab Ridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 13 - Has significant influence or control OE
  • 37
    BAXTERS INTERNATIONAL REMOVALS LIMITED - 2014-06-06
    BAXTER REMOVALS LIMITED - 1994-02-15
    LETHOUSE LIMITED - 1978-12-31
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    427,900 GBP2023-06-30
    Officer
    icon of calendar 2014-03-19 ~ 2021-03-16
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-16
    IIF 38 - Has significant influence or control OE
  • 38
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2009-03-03
    IIF 83 - Director → ME
  • 39
    TEAM RELOCATIONS & STORAGE LIMITED - 2018-07-13
    TRANSEURO AMERTRANS STORAGE LIMITED - 2002-05-27
    TRANS EURO STORAGE LIMITED - 2001-09-24
    TODAYEXPAND LIMITED - 1992-09-30
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-23 ~ 2003-09-30
    IIF 90 - Director → ME
  • 40
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,738 GBP2021-05-31
    Officer
    icon of calendar 2009-01-20 ~ 2021-07-22
    IIF 58 - Director → ME
    icon of calendar 2009-01-20 ~ 2021-07-22
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    icon of calendar 2009-02-09 ~ 2022-02-28
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 14 - Has significant influence or control OE
  • 42
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    icon of calendar 2009-02-09 ~ 2022-02-28
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 15 - Has significant influence or control OE
  • 43
    icon of address C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2007-07-12
    IIF 85 - Director → ME
  • 44
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2007-07-12
    IIF 81 - Director → ME
  • 45
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,599,986 GBP2025-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2022-02-28
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 23 - Has significant influence or control OE
  • 46
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED - 2013-06-04
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-06 ~ 2012-03-01
    IIF 111 - Director → ME
  • 47
    INTERDEAN HOLDINGS LIMITED - 2013-06-04
    HUCCABY LIMITED - 2006-01-31
    INTERDEAN HOLDINGS LIMITED - 2005-12-13
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2013-10-04
    IIF 72 - Director → ME
    icon of calendar 2005-12-12 ~ 2012-03-01
    IIF 75 - Director → ME
  • 48
    TEAM RELOCATIONS LIMITED - 2020-02-11
    TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED - 2002-05-08
    TRANS EURO WORLDWIDE MOVERS LIMITED - 2001-09-24
    CHANCETOTAL LIMITED - 1992-09-30
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,432,635 GBP2023-12-31
    Officer
    icon of calendar 1992-01-23 ~ 2003-09-30
    IIF 92 - Director → ME
  • 49
    SATFALL LIMITED - 1988-08-04
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    icon of calendar 2010-04-07 ~ 2022-02-28
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 16 - Has significant influence or control OE
  • 50
    icon of address 5 Greenfield Avenue, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,984 GBP2021-04-30
    Officer
    icon of calendar 2006-03-03 ~ 2015-11-12
    IIF 106 - Secretary → ME
  • 51
    COPIA WEALTH & TAX LIMITED - 2024-09-17
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,354 GBP2024-03-29
    Officer
    icon of calendar 2013-02-27 ~ 2015-02-12
    IIF 55 - Director → ME
  • 52
    icon of address C/o York Laurent, 12 Frederick Street Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2017-08-03
    IIF 51 - Director → ME
    icon of calendar 2002-11-27 ~ 2017-08-03
    IIF 108 - Secretary → ME
  • 53
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2012-03-09
    IIF 84 - Director → ME
  • 54
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2012-03-09
    IIF 96 - Director → ME
  • 55
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2012-03-09
    IIF 91 - Director → ME
  • 56
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2012-03-09
    IIF 97 - Director → ME
  • 57
    ARRETON LIMITED - 2018-07-16
    TRANS EURO LIMITED - 2018-07-13
    ADVANCEGOLD PUBLIC LIMITED COMPANY - 1993-01-04
    icon of address Drury Way, Brent Park, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    62,500 GBP2024-09-30
    Officer
    icon of calendar 1992-01-23 ~ 2003-09-30
    IIF 93 - Director → ME
  • 58
    TRANS EURO PROPERTY COMPANY LIMITED - 1993-02-25
    BASICOFFICE LIMITED - 1993-01-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-23 ~ 2000-10-05
    IIF 89 - Director → ME
  • 59
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2012-03-09
    IIF 94 - Director → ME
  • 60
    INTERDEAN PROPERTIES LIMITED - 2011-11-09
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITED - 2006-10-25
    INTERDEAN PACKING SERVICES LIMITED - 1986-03-12
    icon of address 3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,787,859 GBP2021-12-31
    Officer
    icon of calendar 2006-10-04 ~ 2021-03-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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