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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Harber, Ben
    Individual (86 offsprings)
    Officer
    icon of calendar 2017-04-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Temple, Ian Richard
    Born in May 1967
    Individual (37 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ now
    OF - Director → CIF 0
    Mr Ian Richard Temple
    Born in May 1967
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Hunter, John Patrick
    Born in December 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Puckett, Stephen Ronald
    Born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-07 ~ 2020-10-20
    OF - Director → CIF 0
  • 2
    Scrafton, Madeleine
    Individual
    Officer
    icon of calendar 2008-08-21 ~ 2014-04-08
    OF - Secretary → CIF 0
  • 3
    Harber, Ben
    Born in July 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2025-06-11
    OF - Director → CIF 0
  • 4
    Adams, Colin Raymond
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2017-04-04
    OF - Director → CIF 0
    Adams, Colin Raymond
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2017-04-04
    OF - Secretary → CIF 0
  • 5
    Fricker, Janet Lynn
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2007-03-23
    OF - Director → CIF 0
    Fricker, Janet Lynn
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2006-03-23
    OF - Secretary → CIF 0
  • 6
    Green, Richard James
    Born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2020-10-20
    OF - Director → CIF 0
  • 7
    Glover, John Gerrard
    Born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-02 ~ 2015-03-04
    OF - Director → CIF 0
  • 8
    Temple, Ian Richard
    Individual (37 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2006-01-03
    OF - Secretary → CIF 0
    icon of calendar 2006-03-24 ~ 2008-08-20
    OF - Secretary → CIF 0
  • 9
    Perkins, Helen Margaret
    Individual
    Officer
    icon of calendar 2013-03-08 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 10
    Fallmann, Ian Peter
    Born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ 2012-09-07
    OF - Director → CIF 0
  • 11
    Macpherson, Ishbel Jean Stewart
    Born in July 1960
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2012-09-07
    OF - Director → CIF 0
  • 12
    Church, Daniel Thomas Ross
    Born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-23
    OF - Director → CIF 0
  • 13
    Baldock, Anne
    Born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-07 ~ 2016-03-22
    OF - Director → CIF 0
  • 14
    Marshall, Charles
    Born in March 1957
    Individual
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-23
    OF - Director → CIF 0
  • 15
    Smeaton, Timothy Paul
    Born in October 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2015-03-04
    OF - Director → CIF 0
  • 16
    Cole, Christopher William
    Born in January 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2010-03-02
    OF - Director → CIF 0
  • 17
    Parker, Barnaby George Woodward
    Born in May 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-23
    OF - Director → CIF 0
  • 18
    Phillips, Martyn
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2015-09-30
    OF - Director → CIF 0
  • 19
    Anderson, Barbara
    Born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-07 ~ 2014-09-16
    OF - Director → CIF 0
  • 20
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-09-14 ~ 2005-10-20
    PE - Nominee Director → CIF 0
  • 21
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2005-09-14 ~ 2005-10-20
    PE - Nominee Secretary → CIF 0
  • 22
    SPV OFFER COMPANY LIMITED - 2010-04-27
    icon of addressGrenville House, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-09-23 ~ 2021-10-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EVOLVIENT CAPITAL LIMITED

Previous names
PROPARTNERS LIMITED - 2005-11-14
HYDROGEN GROUP LIMITED - 2006-09-25
HALLCO 1226 LIMITED - 2005-10-06
EVOLVIENT CAPITAL PLC - 2022-04-04
HYDROGEN GROUP PLC - 2022-04-04
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
78200 - Temporary Employment Agency Activities
78300 - Human Resources Provision And Management Of Human Resources Functions

Related profiles found in government register
  • EVOLVIENT CAPITAL LIMITED
    Info
    PROPARTNERS LIMITED - 2005-11-14
    HYDROGEN GROUP LIMITED - 2005-11-14
    HALLCO 1226 LIMITED - 2005-11-14
    EVOLVIENT CAPITAL PLC - 2005-11-14
    HYDROGEN GROUP PLC - 2005-11-14
    Registered number 05563206
    icon of address1 Poultry, London EC2R 8EJ
    PRIVATE LIMITED COMPANY incorporated on 2005-09-14 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • EVOLVIENT CAPITAL LIMITED
    S
    Registered number 05563206
    icon of address30-40, Eastcheap, London, England, EC3M 1HD
    CIF 1 CIF 2
  • EVOLVIENT CAPITAL LIMITED
    S
    Registered number 05563206
    icon of address1, Poultry, London, United Kingdom, EC2R 8EJ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PROJECT PARTNERS LTD - 2019-12-03
    PARTNERS GROUP LIMITED - 2003-10-07
    icon of address30-40 Eastcheap, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    HALLCO 1310 LIMITED - 2006-05-17
    icon of address1 Poultry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    ARGYLL SCOTT (HOLDINGS) LIMITED - 2021-06-29
    HYDROGEN & ARGYLL SCOTT HOLDINGS LTD - 2022-06-14
    icon of address1 Poultry, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    PROJECT PARTNERS LIMITED - 2003-10-07
    PARTNERS GROUP LIMITED - 2009-01-07
    icon of address1 Poultry, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    P.R.O. (HOLDINGS) LIMITED - 2006-01-26
    PROFESSIONAL RECRUITMENT ORGANISATION LIMITED - 2000-05-05
    icon of address1 Poultry, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,114 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    YUMPET LTD - 2017-11-09
    icon of address25 Harvington Crescent, Hanslope, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,213 GBP2021-08-31
    Officer
    icon of calendar 2020-09-09 ~ 2023-06-29
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2023-06-15
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    HYDROGEN CONSULTING LIMITED - 2019-12-03
    icon of address5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,756 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-28 ~ 2023-08-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CBFG LIMITED - 2018-08-06
    icon of addressTempting Ventures Limited, Pearl Assurance House 319 Ballards Ln, 319 Ballards Ln, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,043 GBP2018-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-04-22
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-04-22
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.