logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Paul John

    Related profiles found in government register
  • 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 1
    • icon of address Heath Lodge, Heath Side, London, NW3 1BL, United Kingdom

      IIF 2
  • 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 9
    • icon of address The Heights East, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 10
  • 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 17
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • Evans, Paul
    British company director born in August 1947

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 46
  • 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 47
  • Evans, Paul John
    British

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

      IIF 48
  • 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 49 IIF 50
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 51
  • 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 52
  • 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 53
  • 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 54 IIF 55
    • icon of address C/o Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, England

      IIF 56 IIF 57 IIF 58
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 61 IIF 62
    • icon of address 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, England

      IIF 63 IIF 64
    • icon of address Heath Lodge, Heath Side, Hampstead, NW3 1BL

      IIF 65
    • icon of address 1, Butternab Ridge, Huddersfield, HD4 7AW, England

      IIF 66
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 67 IIF 68
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 69
    • icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L5 5RH, England

      IIF 70
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 71
    • icon of address Heath Lodge, Heath Side, London, NW3 1BL, England

      IIF 72
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 73
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL, United Kingdom

      IIF 74 IIF 75
    • icon of address Heath Lodge, Heathside, London, NW3 1BL, England

      IIF 76
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 77
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 78 IIF 79 IIF 80
    • icon of address 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 89
    • icon of address Agm, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 90
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 20
  • 1
    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 54 - Has significant influence or controlOE
  • 2
    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 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 3
    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 41 - LLP Designated Member → ME
  • 4
    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 70 - Has significant influence or controlOE
  • 5
    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 60 - Has significant influence or controlOE
  • 6
    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 59 - Has significant influence or controlOE
  • 7
    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 56 - Has significant influence or controlOE
  • 8
    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 62 - Has significant influence or controlOE
  • 9
    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 79 - Has significant influence or controlOE
  • 10
    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 61 - Has significant influence or controlOE
  • 11
    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 55 - Has significant influence or controlOE
  • 12
    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 57 - Has significant influence or controlOE
  • 13
    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 58 - Has significant influence or controlOE
  • 14
    icon of address Heath Lodge, Heathside, Hamstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 15
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    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 77 - Has significant influence or controlOE
  • 17
    icon of address Heath Lodge, Heath Side, Hampstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or controlOE
  • 18
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 20
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 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 47 - 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 1 - 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 10 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-03-16
    IIF 92 - 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 11 - 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 9 - Director → ME
  • 7
    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 89 - Has significant influence or control OE
  • 8
    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 78 - Has significant influence or control OE
  • 9
    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 86 - Has significant influence or control OE
  • 10
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 50 - Has significant influence or control OE
  • 11
    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 81 - Has significant influence or control OE
  • 12
    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 80 - Has significant influence or control OE
  • 13
    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 88 - Has significant influence or control OE
  • 14
    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 85 - Has significant influence or control OE
  • 15
    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 83 - Has significant influence or control OE
  • 16
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 49 - Has significant influence or control OE
  • 17
    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 87 - Has significant influence or control OE
  • 18
    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 84 - Has significant influence or control OE
  • 19
    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 82 - Has significant influence or control OE
  • 20
    icon of address Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    741,392 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2021-03-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-03-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 10 Gainsborough Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2021-01-21
    IIF 4 - Director → ME
  • 22
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-16
    IIF 46 - Has significant influence or control OE
  • 23
    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 26 - Director → ME
  • 24
    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 72 - Has significant influence or control OE
  • 25
    FRIARS 598 LIMITED - 2009-01-30
    ICM GERSONS LTD - 2013-10-03
    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 75 - Has significant influence or control OE
  • 26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2012-03-01
    IIF 35 - Director → ME
  • 27
    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 8 - Director → ME
  • 28
    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 37 - Director → ME
  • 29
    icon of address Central Way, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-15 ~ 2012-03-01
    IIF 32 - Director → ME
  • 30
    icon of address Jh Property Management Limited, 62 Bell Road, Sittingbourne, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,013 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2014-10-20
    IIF 7 - Director → ME
    icon of calendar 2008-08-13 ~ 2014-10-20
    IIF 48 - Secretary → ME
  • 31
    FRIARS 597 LIMITED - 2009-01-30
    ICM GERSON LTD - 2009-09-30
    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 74 - Has significant influence or control OE
  • 32
    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 51 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    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 66 - Has significant influence or control OE
  • 34
    BAXTERS INTERNATIONAL REMOVALS LIMITED - 2014-06-06
    LETHOUSE LIMITED - 1978-12-31
    BAXTER REMOVALS LIMITED - 1994-02-15
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-16
    IIF 91 - Has significant influence or control OE
  • 35
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2009-03-03
    IIF 14 - Director → ME
  • 36
    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 21 - Director → ME
  • 37
    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 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 67 - Has significant influence or control OE
  • 38
    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 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 68 - Has significant influence or control OE
  • 39
    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 16 - Director → ME
  • 40
    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 12 - Director → ME
  • 41
    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 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 76 - Has significant influence or control OE
  • 42
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED - 2013-06-04
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2012-03-01
    IIF 36 - Director → ME
  • 43
    INTERDEAN HOLDINGS LIMITED - 2005-12-13
    INTERDEAN HOLDINGS LIMITED - 2013-06-04
    HUCCABY LIMITED - 2006-01-31
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2012-03-01
    IIF 6 - Director → ME
    icon of calendar 2012-09-18 ~ 2013-10-04
    IIF 3 - Director → ME
  • 44
    TRANS EURO WORLDWIDE MOVERS LIMITED - 2001-09-24
    CHANCETOTAL LIMITED - 1992-09-30
    TEAM RELOCATIONS LIMITED - 2020-02-11
    TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED - 2002-05-08
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,838,634 GBP2024-12-31
    Officer
    icon of calendar 1992-01-23 ~ 2003-09-30
    IIF 23 - Director → ME
  • 45
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 69 - Has significant influence or control OE
  • 46
    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 15 - Director → ME
  • 47
    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 27 - Director → ME
  • 48
    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 22 - Director → ME
  • 49
    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 28 - Director → ME
  • 50
    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 24 - Director → ME
  • 51
    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 20 - Director → ME
  • 52
    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 25 - Director → ME
  • 53
    INTERDEAN PACKING SERVICES LIMITED - 1986-03-12
    INTERDEAN PROPERTIES LIMITED - 2011-11-09
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITED - 2006-10-25
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.