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
    Streets, Lee David
    Born in May 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Hanson, Matthew James
    Born in November 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, St. James's Market, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Weller, Steve
    Director born in December 1972
    Individual
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-19
    OF - Director → CIF 0
  • 2
    Mr Lee David Streets
    Born in May 1974
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lyndon, Andrew Steven
    Director born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2019-06-25
    OF - Director → CIF 0
  • 4
    Kaye, Kevin Richard
    Director born in June 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2025-07-11
    OF - Director → CIF 0
  • 5
    Levine, Jeremy David
    Director born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2023-09-19
    OF - Director → CIF 0
    Mr Jeremy David Levine
    Born in February 1969
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Porter, Tim Revell
    Director born in June 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-19
    OF - Director → CIF 0
  • 7
    Coverdale, Christopher John Lister
    Sales Director born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-19
    OF - Director → CIF 0
  • 8
    Dean, Lawrence George
    Director born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-19
    OF - Director → CIF 0
  • 9
    Belling, Stephen David
    Solicitor born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2019-02-04
    OF - Director → CIF 0
    Mr Stephen David Belling
    Born in October 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of addressOne, Vine Street, London, England
    Active Corporate (7 parents, 94 offsprings)
    Person with significant control
    2019-04-02 ~ 2023-09-19
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

EVOLUTION FUNDING GROUP LIMITED

Previous name
SDB1 LTD - 2020-03-18
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • EVOLUTION FUNDING GROUP LIMITED
    Info
    SDB1 LTD - 2020-03-18
    Registered number 11737452
    icon of addressThompson Close, Whittington Moor, Chesterfield S41 9AZ
    PRIVATE LIMITED COMPANY incorporated on 2018-12-20 (7 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • EVOLUTION FUNDING GROUP LIMITED
    S
    Registered number 11737452
    icon of addressThompson Close, Thompson Close, Chesterfield, England, S41 9AZ
    Private Company Limited By Shares in Companies House, Uk, England
    CIF 1
  • EVOLUTION FUNDING GROUP LIMITED
    S
    Registered number 11737452
    icon of addressThompson Close, Thompson Close, Whittington Moor, Chesterfield, England, S41 9AZ
    Private Company Limited By Shares in Companies House, Uk, England
    CIF 2
  • EVOLUTION FUNDING GROUP LIMITED
    S
    Registered number 11737452
    icon of addressThompson Close, Whittington Moor, Chesterfield, England, S41 9AZ
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    FY STATUS INVESTMENTS LIMITED - 2021-07-06
    icon of addressThompson Close, Whittington Moor, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    657,209 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThompson Close, Whittington Moor, Chesterfield, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    293,342 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThompson Close, Whittington Moor, Chesterfield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    PROJECT BEAGLE 1 LIMITED - 2020-05-15
    icon of addressThompson Close, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    KENNAH MOTOR CREDIT LIMITED - 2017-05-22
    icon of addressThompson Close, Whittington Moor, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,248,607 GBP2022-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.