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

Mr Anthony Evans

    Related profiles found in government register
  • Mr Anthony Evans
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 2
  • Mr Anthony Evans
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Link Way, Howsell Road, Malvern, WR14 1UG, England

      IIF 3
    • icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ, United Kingdom

      IIF 4
  • Mr Anthony Evans
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 5 IIF 6
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 7
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 8
    • icon of address 14, Fieldhouse Way, Lymington, SO41 9DP, England

      IIF 9
  • Evans, Anthony
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Anthony Evans
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 11
  • Mr Anthony Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 12
  • Evans, Anthony
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fieldhouse Way, Lymington, SO41 9DP, England

      IIF 13
  • Evans, Anthony
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, England

      IIF 14 IIF 15
  • Evans, Anthony
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cjm Associates, Floor 2 Lakeside Point, Lakeside Business Park, Walkmill Lane, Cannock, Staffs, WS11 0XE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 19
    • icon of address 111, Milford Rd, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 20
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 21
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 22
  • Evans, Anthony
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, Bath Road, Lymington, Hampshire, SO41 3SE

      IIF 23
  • Evans, Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 24
    • icon of address The Bruff, Suckley Road, Long Green, Worcestershire, WR6 5DR

      IIF 25
  • Evans, Anthony
    British project director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire, S42 6BT

      IIF 26
  • Evans, Anthony
    British sales manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bruff, Suckley Road, Longley Green, Worcestershire, WR6 5DR

      IIF 27
  • Evans, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 30, Kingston Park, Pennington, Lymington, Hampshire, SO41 8ES

      IIF 28
    • icon of address The Bruff, Longley Green, Suckley, WR6 5DR, United Kingdom

      IIF 29
    • icon of address The Bruff, Unit 7, Suckley, WR6 5DR, United Kingdom

      IIF 30
  • Evans, Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Springfield Close, Lymington, Hampshire, SO41 3SR

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,742 GBP2016-01-31
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ASSURED TRAINING LIMITED - 1998-08-05
    icon of address 6 Link Way, Howsell Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,889 GBP2024-09-30
    Officer
    icon of calendar 1998-02-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 1998-02-26 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,701 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-04-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Bridge Street, New Tupton, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,635 GBP2019-12-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 Milford Rd, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Fieldhouse Way, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,781 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Springfield Close, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address 111 Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 11
    FUNDIBLE LIMITED - 2015-08-28
    icon of address Abacus House, Caxton Place, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,872 GBP2017-12-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,972 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 22 - Director → ME
  • 13
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,373 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 14 Fieldhouse Way, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2023-02-28
    Officer
    icon of calendar 2007-03-26 ~ 2012-10-22
    IIF 31 - Secretary → ME
  • 2
    icon of address Bath House, Bath Road, Lymington, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    495,347 GBP2024-08-31
    Officer
    icon of calendar 2014-12-06 ~ 2024-05-24
    IIF 23 - Director → ME
  • 3
    icon of address 1 Marsden Street, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,070 GBP2021-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2008-09-26
    IIF 26 - Director → ME
  • 4
    AKUTI DIGITAL LTD - 2014-10-24
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 2 - Ownership of shares – 75% or more 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.