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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Emrys Evans

    Related profiles found in government register
  • Mr Christopher Emrys Evans
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 1 IIF 2 IIF 3
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, England

      IIF 4
    • 145, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 5
    • 145 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 6
    • 145 Nashgrove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 7
    • 43 Market House, Market Place, Wokingham, Berkshire, RG40 1AP, United Kingdom

      IIF 8
    • Chestnut, 143 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 9
    • Chestnut, Nash Grove Lane, Wokingham, Berkshire, RG40 4HG, England

      IIF 10
    • Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 11
  • Mr Chistopher Emrys Evans
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4b Market House, Market Place, Wokingham, Berkshire, RG40 1AP

      IIF 12
  • Evans, Christopher Emrys
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 13
    • 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 14
    • 143, Nash Grove Lane, Finchampstead, Wokingham, RG40 4HG, England

      IIF 15
    • 145, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 16
    • 145, Nashgrove Lane, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 17
    • 4b Market House, Market Place, Wokingham, Berkshire, RG40 1AP

      IIF 18
    • Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 19
  • Evans, Christopher Emrys
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 143, Nash Grove Lane, Finchampstead, Wokingham, RG40 4HG, England

      IIF 20
    • 145 Nash Grove Lane, Wokingham, Berkshire, RG40 4HG

      IIF 21
  • Evans, Christopher Emrys
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher Emrys
    British land developer born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 33
  • Evans, Christopher Emrys
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nash Grove Lane, Wokingham, Berkshire, RG40 4HG, England

      IIF 34
  • Evans, Christopher Emrys
    British company director born in April 1952

    Registered addresses and corresponding companies
    • Nash Grove House, 145 Nash Grove Lane, Wokingham, Berkshire, RG11 4HG

      IIF 35
  • Evans, Christopher Emrys
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 36
  • Evans, Christopher Emrys
    British

    Registered addresses and corresponding companies
    • 145 Nash Grove Lane, Wokingham, Berkshire, RG40 4HG

      IIF 37
  • Evans, Christopher Emrys
    British company director

    Registered addresses and corresponding companies
    • 145 Nash Grove Lane, Wokingham, Berkshire, RG40 4HG

      IIF 38
  • Evans, Christopher Emrys

    Registered addresses and corresponding companies
    • 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 39
    • Nash Grove House, 145 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 40
    • Nash Grove House, 145 Nash Grove Lane, Wokingham, Berkshire, RG11 4HG

      IIF 41 IIF 42
    • Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ABLE INVESTMENTS (UK) LIMITED
    06712392
    4b Market House, 19-21 Market Place, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 23 - Director → ME
    2008-10-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    BEAULIEU COMMERCIALS LIMITED
    06853792
    4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ 2026-03-09
    IIF 18 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BEAULIEU HOMES SOUTH LTD
    08032082 07513936
    79 Kentons Lane, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-27 ~ 2017-04-25
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BEAULIEU HOMES SOUTHERN LIMITED
    07513936 08032082
    4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    2011-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BEAULIEU STRATEGIC LAND LTD
    06499546
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BKP LIQUID WASTE SERVICES LIMITED
    - now 06777950
    BKP BLUE LIMITED
    - 2009-01-02 06777950
    Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ 2013-10-31
    IIF 27 - Director → ME
  • 7
    BKP SPECIAL WASTE SERVICES LIMITED
    - now 06777758
    BKP GREEN LIMITED
    - 2009-01-02 06777758
    Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-12-21 ~ 2009-09-21
    IIF 28 - Director → ME
  • 8
    BKP WASTE & RECYCLING LTD
    - now 06778038
    BKP DRY WASTE SERVICES LIMITED
    - 2011-11-04 06778038 06057626
    BKP RED LIMITED
    - 2009-01-02 06778038
    Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire
    Active Corporate (15 parents)
    Officer
    2008-12-22 ~ 2014-06-12
    IIF 24 - Director → ME
    2013-04-01 ~ 2014-06-12
    IIF 40 - Secretary → ME
  • 9
    CHRIS EVANS CONSULTANCY LIMITED
    10469959 08072434
    4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-09 ~ 2021-05-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2024-10-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EMS WASTE SERVICES LIMITED
    - now 06777757
    BKP YELLOW LIMITED
    - 2009-01-02 06777757
    A E Stuart & Sons, Hill Barton Business Park Clyst St Mary, Exeter, Devon
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2008-12-21 ~ 2009-08-07
    IIF 29 - Director → ME
  • 11
    HATCH FARM LAND LIMITED
    10660192
    20 Gander Green, Haywards Heath, England
    Active Corporate (9 parents)
    Officer
    2017-04-13 ~ 2025-08-18
    IIF 36 - Director → ME
  • 12
    HIRE DEPOT LIMITED - now
    HIRE DIRECT LIMITED
    - 2023-03-21 02913895 14516695
    UK TRADING & SERVICES LIMITED
    - 1995-09-19 02913895
    Britannic House, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (15 parents)
    Officer
    1995-08-01 ~ 2006-11-28
    IIF 35 - Director → ME
    1997-04-01 ~ 2006-11-28
    IIF 41 - Secretary → ME
    1994-03-29 ~ 1994-05-01
    IIF 42 - Secretary → ME
  • 13
    LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED
    06518112
    Owen Davies, 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED
    06518143
    Owen Davies, 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 30 - Director → ME
  • 15
    PREMIER FORECOURTS AND CONSTRUCTION HOLDINGS LIMITED
    11876458
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-06-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-19 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PREMIER FORECOURTS AND CONSTRUCTION LIMITED
    - now 03356326
    C N C (SUPPLIES) LIMITED
    - 2019-04-17 03356326
    Endeavour House Viking Way, Winch Wen Industrial Estate, Swansea, Wales
    Active Corporate (15 parents)
    Officer
    2018-11-20 ~ now
    IIF 15 - Director → ME
    2019-03-11 ~ now
    IIF 43 - Secretary → ME
  • 17
    SHIRE PUB COMPANY LTD
    - now 12020805
    I.O.U. BUD LIMITED
    - 2020-07-04 12020805
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    SUSTAINABLE LAND PLC
    04968409
    4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-02-12 ~ dissolved
    IIF 21 - Director → ME
    2004-02-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    SUSTAINABLE LAND PRODUCTS LIMITED
    07945383
    4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    2012-02-10 ~ now
    IIF 16 - Director → ME
    2012-02-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED
    06518164
    4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 21
    THE PREMIER PUMP AND TANK COMPANY LIMITED
    - now 02075865
    PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) - 1993-11-24
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (15 parents, 8 offsprings)
    Officer
    2018-11-20 ~ 2019-03-10
    IIF 20 - Director → ME
  • 22
    TM DINING LIMITED
    - now 07959238
    FAVERSHAM CATERING LIMITED - 2014-09-18
    Rcm Advisory 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-08-09
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WHN HOTEL LIMITED
    - now 13199196
    SURREY SANG AND LAND SERVICES LIMITED
    - 2025-01-15 13199196
    SURREY SANG LIMITED
    - 2024-03-16 13199196
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-12 ~ now
    IIF 14 - Director → ME
  • 24
    WINDERMERE GATE MANAGEMENT COMPANY LTD
    07323210
    95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2010-07-22 ~ 2014-11-26
    IIF 32 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.