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 Stephen Anthony Evans

    Related profiles found in government register
  • Mr Stephen Anthony Evans
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Peabody Close, London, SW1V 4BA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 58c, Eaton Square, London, SW1W 9BG, England

      IIF 4
    • icon of address 58e, Eaton Square, London, SW1W 9BG, England

      IIF 5
  • Stephen Anthony Evans
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58c, Eaton Square, London, SW1W 9BG, United Kingdom

      IIF 6
    • icon of address 58e, Eaton Square, London, SW1W 9BG, United Kingdom

      IIF 7
    • icon of address 6 Venner House, Bourne Street, London, SW1W 8UR, England

      IIF 8
  • Mr Stephen Anthony Evans
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Peabody Close, London, SW1V 4BA, England

      IIF 9
    • icon of address Flat 6 Venner House, Bourne Street, London, SW1W 8UR, England

      IIF 10
  • Evans, Stephen Anthony
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen Anthony
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen Anthony
    British film and theatre producer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, 8 St. James's Square, London, SW1Y 4JU, United Kingdom

      IIF 18
  • Evans, Stephen Anthony
    British film producer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen Anthony
    British stock brocker born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E, 58 Eaton Square, London, SW1W 9BG

      IIF 29
  • Evans, Stephen Anthony
    British stockbroker born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Anthony Evanas
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Peabody Close, London, SW1V 4BA, England

      IIF 32
  • Evans, Stephan Anthony
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen Anthony
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Stephen Anthony
    British film producer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Stephan Anthony
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Peabody Close, London, SW1V 4BA, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BRITANNIA FILMS DISTRIBUTION LTD - 2011-07-08
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,664 GBP2017-02-28
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    GEORGE B FILMS PRODUCTIONS LTD - 2018-12-24
    icon of address 4th Floor 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    LAST PRODUCTIONS LIMITED - 2000-06-05
    RENAISSANCE FILMS LIMITED - 1999-07-02
    BURLINGTON FILM PRODUCTIONS PLC - 1988-09-28
    STARTVALUE PUBLIC LIMITED COMPANY - 1988-06-30
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,851 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    MAGICNOTE LIMITED - 2008-09-30
    icon of address 4th Floor 3-4, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 4th Floor 3-4, John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    GALAHAD DEVELOPMENTS LTD - 2009-10-23
    HEROCLAIM LIMITED - 2008-02-04
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    D FILMS PRODUCTIONS SPV LTD - 2012-05-17
    icon of address Fourth Floor 3-4 John Prince Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Fourth Floor, 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,264 GBP2019-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 11
    MISTRESS OF THE MARBLES DEVELOPMENTS LTD - 2016-11-01
    icon of address 4th Floor 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    MALLORY OF EVEREST LTD LIMITED - 2016-03-10
    FATMAN FILMS DEVELOPMENTS LTD - 2015-11-09
    icon of address 4th Floor 3-4 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 4th Floor, 3-4 John Princes St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Maclean, 18 Old Farm Road, Netherton Waters Bearsden, Glasgow, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address Royal Court Theatre, Sloane Square, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-06 ~ 2002-10-14
    IIF 11 - Director → ME
  • 2
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 30 - Director → ME
  • 3
    MIND FILMS PRODUCTIONS LTD - 2015-01-27
    icon of address Suite 3f The Tannery Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -879,046 GBP2024-06-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-07-14
    IIF 34 - Director → ME
  • 4
    icon of address Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2001-03-20
    IIF 24 - Director → ME
  • 5
    SELECTGRADE LIMITED - 1980-12-31
    BURLINGTON INVESTMENTS LIMITED - 2005-12-22
    PUTTOCKS PROPERTIES LIMITED - 1985-01-24
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-13
    IIF 31 - Director → ME
  • 6
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2006-04-11 ~ 2008-07-31
    IIF 12 - Director → ME
  • 7
    BLEAKLAND LIMITED - 1999-07-02
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-14 ~ 2002-06-14
    IIF 22 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-28 ~ 2002-06-14
    IIF 21 - Director → ME
  • 9
    icon of address 11 Trinity Rise, London
    Active Corporate (2 parents)
    Equity (Company account)
    144,110 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-10-31
    IIF 29 - Director → ME
  • 10
    FRESHLIGHT LIMITED - 2003-11-06
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2018-12-01
    IIF 27 - Director → ME
  • 11
    icon of address Suite 3f The Tannery Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2020-10-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2019-09-30
    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.