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

Evans, Christopher Emrys

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

    Resident in England

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

      IIF 1
  • Evans, Christopher Emrys
    British company director born in April 1952

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 145 Nash Grove Lane, Wokingham, Berkshire, RG40 4HG

      IIF 4
  • Evans, Christopher Emrys
    British developer born in April 1952

    Resident in England

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

      IIF 5
  • Evans, Christopher Emrys
    British director born in April 1952

    Resident in England

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

      IIF 6
    • icon of address 145, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 7
    • icon of address 145 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 8
    • icon of address 145 Nash Grove Lane, Wokingham, Berkshire, RG40 4HG

      IIF 9 IIF 10 IIF 11
    • icon of address 145 Nashgrove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 17
    • icon of address 145, Nashgrove Lane, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 18 IIF 19
    • icon of address Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 20
  • Evans, Christopher Emrys
    British land developer born in April 1952

    Resident in England

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

      IIF 21
  • Evans, Christopher Emrys
    British none born in April 1952

    Resident in England

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

      IIF 22
  • Evans, Christopher Emrys
    British company director born in April 1952

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

      IIF 23
  • Evans, Christopher Emrys
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 24
  • Evans, Christopher Emrys
    British

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

      IIF 25
  • Evans, Christopher Emrys
    British company director

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

      IIF 26
  • Mr Christopher Emrys Evans
    British born in April 1952

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, England

      IIF 30
    • icon of address 145, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 31
    • icon of address 145 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 32
    • icon of address 145 Nashgrove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, England

      IIF 33
    • icon of address 43 Market House, Market Place, Wokingham, Berkshire, RG40 1AP, United Kingdom

      IIF 34
    • icon of address Chestnut, 143 Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 35
    • icon of address Chestnut, Nash Grove Lane, Wokingham, Berkshire, RG40 4HG, England

      IIF 36
    • icon of address Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, Berkshire, RG40 4HG, United Kingdom

      IIF 37
  • Mr Chistopher Emrys Evans
    British born in April 1952

    Resident in England

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

      IIF 38
  • Evans, Christopher Emrys

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

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

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

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

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4b Market House, 19-21 Market Place, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,135 GBP2025-02-28
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,124,212 GBP2016-04-24
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    802,241 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Owen Davies, 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Owen Davies, 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    C N C (SUPPLIES) LIMITED - 2019-04-17
    icon of address Endeavour House Viking Way, Winch Wen Industrial Estate, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,391,533 GBP2024-09-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-03-11 ~ now
    IIF 43 - Secretary → ME
  • 10
    I.O.U. BUD LIMITED - 2020-07-04
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,893 GBP2022-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-02-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,808 GBP2025-02-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-02-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4b Market House, Market Place, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    FAVERSHAM CATERING LIMITED - 2014-09-18
    icon of address Rcm Advisory 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SURREY SANG LIMITED - 2024-03-16
    SURREY SANG AND LAND SERVICES LIMITED - 2025-01-15
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address 79 Kentons Lane, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,014 GBP2024-04-30
    Officer
    icon of calendar 2014-08-27 ~ 2017-04-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BKP BLUE LIMITED - 2009-01-02
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2013-10-31
    IIF 13 - Director → ME
  • 3
    BKP GREEN LIMITED - 2009-01-02
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-21 ~ 2009-09-21
    IIF 14 - Director → ME
  • 4
    BKP RED LIMITED - 2009-01-02
    BKP DRY WASTE SERVICES LIMITED - 2011-11-04
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,419,216 GBP2020-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2014-06-12
    IIF 10 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-06-12
    IIF 40 - Secretary → ME
  • 5
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    802,241 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-10-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-09 ~ 2021-05-05
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BKP YELLOW LIMITED - 2009-01-02
    icon of address A E Stuart & Sons, Hill Barton Business Park Clyst St Mary, Exeter, Devon
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,325,414 GBP2024-03-31
    Officer
    icon of calendar 2008-12-21 ~ 2009-08-07
    IIF 15 - Director → ME
  • 7
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,744,346 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2025-08-18
    IIF 24 - Director → ME
  • 8
    HIRE DIRECT LIMITED - 2023-03-21
    UK TRADING & SERVICES LIMITED - 1995-09-19
    icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,046,862 GBP2024-03-31
    Officer
    icon of calendar 1995-08-01 ~ 2006-11-28
    IIF 23 - Director → ME
    icon of calendar 1997-04-01 ~ 2006-11-28
    IIF 41 - Secretary → ME
    icon of calendar 1994-03-29 ~ 1994-05-01
    IIF 42 - Secretary → ME
  • 9
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-06-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) - 1993-11-24
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-20 ~ 2019-03-10
    IIF 3 - Director → ME
  • 11
    FAVERSHAM CATERING LIMITED - 2014-09-18
    icon of address Rcm Advisory 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2016-08-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-09
    IIF 17 - Director → ME
  • 12
    icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-22 ~ 2014-11-26
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.