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
    Maxted, Jonathan Ian
    Born in September 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
    Maxted, Jonathan
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Gale, Andrew Peter
    Born in January 1970
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-10-31 ~ now
    OF - Director → CIF 0
  • 3
    NEWCO 123 LIMITED - 2014-07-29
    icon of addressK House, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Johnston, Wilfred Mark
    Finance Director born in December 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2010-10-31
    OF - Director → CIF 0
    Johnston, Wilfred Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2010-11-15
    OF - Secretary → CIF 0
  • 2
    Robinson, Bruce
    Director born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2008-04-04
    OF - Director → CIF 0
  • 3
    Haworth, Stephen
    Group Ceo born in February 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Barclay, Alan
    Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-22 ~ 2010-06-24
    OF - Director → CIF 0
  • 5
    MendelsÖhn, Lorna Kathleen
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 6
    Baldrey, Robert Rolph
    Group Ceo born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    OF - Director → CIF 0
  • 7
    Gale, Andrew Peter
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-10-31 ~ 2014-06-24
    OF - Secretary → CIF 0
  • 8
    Martin, Richard Joseph Fitzgerald
    Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2009-10-06
    OF - Director → CIF 0
  • 9
    icon of address50, Whitehall Quay, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    ENDLESS II (GP) LLP
    icon of address50, Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Has significant influence or control as a member of a firmCIF 0
  • 12
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-05-23 ~ 2007-05-30
    PE - Director → CIF 0
  • 13
    LIQUICO VGHL LIMITED - now
    MIDDLE BASE LIMITED - 2009-11-21
    icon of addressK House, Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    LAW 2357 LIMITED - 2002-08-16
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 1042 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-05-23 ~ 2007-05-30
    PE - Secretary → CIF 0
  • 15
    icon of addressCarmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-05-23 ~ 2007-05-30
    PE - Director → CIF 0
parent relation
Company in focus

EVO GROUP SERVICES LIMITED

Previous names
MATINI ACQUISITIONS 3 LIMITED - 2009-08-07
VASANTA GROUP LIMITED - 2018-03-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EVO GROUP SERVICES LIMITED
    Info
    MATINI ACQUISITIONS 3 LIMITED - 2009-08-07
    VASANTA GROUP LIMITED - 2009-08-07
    Registered number 06257099
    icon of addressNewland House, Tuscany Way, Normanton WF6 2TZ
    PRIVATE LIMITED COMPANY incorporated on 2007-05-23 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • EVO GROUP SERVICES LIMITED
    S
    Registered number 06257099
    icon of address1st Floor, Europa Drive, Sheffield, England, S9 1XT
    Limited Liability in England
    CIF 1
  • EVO GROUP SERVICES LIMITED
    S
    Registered number 06257099
    icon of addressK House, Europa Link, Sheffield, England, S9 1XU
    Limited in Companies House, England
    CIF 2
  • EVO GROUP SERVICES LIMITED
    S
    Registered number 06257099
    icon of addressK House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU
    Limited Liability Company in England & Wales Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BEALAW (763) LIMITED - 2005-10-05
    SUPPLIES TEAM LIMITED - 2016-08-01
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    LETTERALTER LIMITED - 1999-02-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    TRULINE LOGISTICS LIMITED - 2019-04-08
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressStewart Close, Eccleshill, Bradford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    EVO NEWCO LIMITED - 2019-04-08
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    KINGFIELD HEATH LIMITED - 2008-05-30
    KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED - 2000-04-07
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ISA RETAIL LIMITED - 2012-10-29
    FULL DIRECTIONS LIMITED - 2005-03-15
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.