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 Richard Mark Evans

    Related profiles found in government register
  • Mr Richard Mark Evans
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 1
    • 53 Davies Street, London, W1K 5JH

      IIF 2
  • Mr Paul Richard Evans
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Clinton House, Grafton Close, Kenilworth, CV8 1HA, England

      IIF 3
    • 23 Clinton House, Grafton Close, Kenilworth, Warwickshire, CV8 1HA, England

      IIF 4
  • Mr Richard Huw Evans
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41b, Elm Street, Pontypridd, CF37 5DF, United Kingdom

      IIF 5
  • Mr Richard Evans
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gertrude Campion Close, Hassocks, BN69GD, United Kingdom

      IIF 6
    • 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 7
  • Evans, Richard
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hill Street, Hill Street, London, W1J 5NG, England

      IIF 8
  • Evans, Paul Richard
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cba Business Solutions Limited, 126 Nrew Walk, Leicester, LE1 7JA

      IIF 9
  • Richard Evans
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gertrude Campion Close, Hurstpierpoint, Hassocks, BN6 9GD, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Evans, Richard
    English managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Upper Flat, Kingsley House, Crowsley Road, Shiplake, Henley-on-thames, RG93LU, England

      IIF 12
    • 53 Davies Street, London, W1K 5JH, England

      IIF 13
  • Mr Paul Richard Evans
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pc Renewed Services Ltd, 894, Charter Avenue, Coventry, West Midlands, CV4 8AT, United Kingdom

      IIF 14
  • Evans, Richard Mark
    British entrepreneur born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Charles Street, Tring, Hertfordshire, HP23 6BD, United Kingdom

      IIF 15
  • Evans, Richard Huw, Mr.
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Old Hide Market, Van Road, Caerphilly, Mid Glamorgan, CF83 3EL, United Kingdom

      IIF 16
  • Evans, Richard Huw
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Welsh Street, Chepstow, Monmouthshire, NP16 5LN, United Kingdom

      IIF 17
  • Evans, Richard
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a Coleridge Street, Coleridge Street, Hove, BN3 5AA, England

      IIF 18
  • Evans, Richard
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Block G, Unit 7 Block G, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 19
    • 2, Gertrude Campion Close, Hassocks, Sussex, BN6 9GD, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Evans, Paul Richard
    British administrator manager

    Registered addresses and corresponding companies
    • 54 Fow Oak, Coventry, West Midlands, CV4 9XS

      IIF 23
  • Evans, Paul Richard
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hatherell Road, Radford Semele, Leamington Spa, CV31 1UE, England

      IIF 24
  • Evans, Richard Mark

    Registered addresses and corresponding companies
    • 22, Charles Street, Tring, Hertfordshire, HP23 6BD, United Kingdom

      IIF 25
  • Evans, Richard

    Registered addresses and corresponding companies
    • Upper Flat, Kingsley House, Crowsley Road, Shiplake, Henley-on-thames, RG93LU, England

      IIF 26
    • 53 Davies Street, London, W1K 5JH, England

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    22 Charles Street, Tring, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 15 - director → ME
    2011-04-14 ~ dissolved
    IIF 25 - secretary → ME
  • 2
    53 Davies Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 13 - director → ME
    2014-10-20 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,577 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    C/o Cba Business Solutions Limited, 126 Nrew Walk, Leicester
    Dissolved corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Gertrude Campion Close, Hassocks, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Unit 1 894 Charter Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -21,513 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Pc Renewed Services Ltd, 894, Charter Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 22 - director → ME
    2025-03-25 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 9
    TOYS-N-BIKES LTD - 2012-06-21
    Unit C Old Hide Market, Van Road, Caerphilly, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2008-09-24 ~ dissolved
    IIF 16 - director → ME
  • 10
    Unit 7 Block G, Unit 7 Block G, Western Industrial Estate, Caerphilly, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,547 GBP2017-08-31
    Officer
    2015-08-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,965 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    96a Coleridge Street Coleridge Street, Hove, England
    Corporate (4 parents)
    Equity (Company account)
    2,815,696 GBP2023-12-31
    Officer
    2014-01-14 ~ now
    IIF 18 - director → ME
Ceased 4
  • 1
    KIDS@PLAY LIMITED - 2019-08-15
    MALCOLM H EVANS LTD - 2013-04-23
    Unit 14 Rudgate Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    348,521 GBP2023-06-30
    Officer
    2012-04-23 ~ 2016-03-31
    IIF 17 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-01-09
    IIF 21 - director → ME
    2024-11-05 ~ 2025-01-09
    IIF 28 - secretary → ME
    Person with significant control
    2024-11-05 ~ 2025-01-09
    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
  • 3
    Unit 1 Suttons Business Park, Swadlincote Road, Woodville, Swadlincote, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-12 ~ 2009-05-01
    IIF 23 - secretary → ME
  • 4
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,965 GBP2018-10-31
    Officer
    2014-10-20 ~ 2016-04-11
    IIF 12 - director → ME
    2014-10-20 ~ 2016-04-11
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.