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 John Russell Evans

    Related profiles found in government register
  • Mr John Russell Evans
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington House, Priorfields, Ashby-de-la-zouch, LE65 1EA, England

      IIF 1
    • icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
  • Evans, John Russell
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere House, Woolstitch Park Clifton Road, Netherseal, Derbyshire, DE12 8BT

      IIF 7 IIF 8
  • Evans, John Russell
    British managing director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington House, Priorfields, Ashby-de-la-zouch, LE65 1EA, England

      IIF 9
    • icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 10 IIF 11 IIF 12
  • Evans, John Russell
    British none born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlinton House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 13
    • icon of address Oakmere House, Woolstitch Park, Clifton Road, Netherseal, Derbyshire, DE12 8BT, England

      IIF 14
  • Evans, John Russell
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Evans, John Russell
    British director born in August 1945

    Registered addresses and corresponding companies
    • icon of address 6 Poyntz Gardens, Dallington, Northampton, Northamptonshire, NN5 7RY

      IIF 20
  • Evans, John Russell
    British engineer born in August 1945

    Registered addresses and corresponding companies
  • Evans, John Russell

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    NORMAN SMITH ENGINEERING (LEICESTER) LIMITED - 1989-08-21
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 2
    LACTONLAND LIMITED - 1991-05-07
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    RUSSELL DECORATIVE STRUCTURES LIMITED - 2019-03-22
    JRE PRECISION LIMITED - 2010-08-24
    PG ASSETS LTD - 2010-07-19
    PETER GRANT ASSOCIATES LIMITED - 2009-11-08
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,582 GBP2023-10-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    PRESREG VALVES LTD - 2010-07-19
    ALMATEC LIMITED - 2009-11-08
    icon of address Oakmere House Woolstitch Park, Clifton Road, Netherseal, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    SHELFCO (NO. 797) LIMITED - 1993-01-22
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,696 GBP2023-10-31
    Officer
    icon of calendar 1993-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    RUSSELL SENSORS LIMITED - 2010-08-24
    PETER GRANT ASSOCIATES LIMITED - 2010-07-19
    ALMASAFE LIMITED - 2009-11-08
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    738,745 GBP2023-10-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    RUSSELL DECORATIVE STRUCTURES LIMITED - 2019-03-22
    JRE PRECISION LIMITED - 2010-08-24
    PG ASSETS LTD - 2010-07-19
    PETER GRANT ASSOCIATES LIMITED - 2009-11-08
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,582 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Old Bank House 59 High Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1994-04-29
    IIF 17 - Director → ME
  • 3
    SHELFCO (NO. 797) LIMITED - 1993-01-22
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,696 GBP2023-10-31
    Officer
    icon of calendar 1996-12-03 ~ 2001-06-01
    IIF 27 - Secretary → ME
  • 4
    RUSSELL SENSORS LIMITED - 2010-08-24
    PETER GRANT ASSOCIATES LIMITED - 2010-07-19
    ALMASAFE LIMITED - 2009-11-08
    icon of address Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    738,745 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    BANRO SECTIONS LIMITED - 2011-03-07
    SPAR SECTIONS LIMITED - 1996-10-01
    NORMDATA LIMITED - 1985-02-07
    icon of address Pembridge, Pembridge, Leominster, Herefordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2001-11-24
    IIF 23 - Director → ME
  • 6
    BANRO HOLDINGS LIMITED - 2011-03-07
    RENAISSANCE CONSTRUCTION SYSTEMS LIMITED - 2004-05-11
    BANRO HOLDINGS LIMITED - 2003-02-04
    QUEENSWOOD 112 LIMITED - 1999-05-05
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2001-11-24
    IIF 26 - Director → ME
  • 7
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1999-05-11
    IIF 20 - Director → ME
  • 8
    DUNDEE ELECTRICITY COMPANY LIMITED - 2017-12-14
    TAMARSUDDEN LIMITED - 1997-07-14
    icon of address Mvv Environment Baldovie Energy Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-04-02
    IIF 24 - Director → ME
  • 9
    DUNDEE ENERGY RECYCLING LIMITED - 2017-11-27
    RANDOTTE (NO. 327) LIMITED - 1994-01-21
    icon of address Mvv Environment Baldovie Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2004-04-02
    IIF 21 - Director → ME
  • 10
    DUNDEE WASTE MANAGEMENT LIMITED - 2017-12-14
    EXESUDDEN LIMITED - 1997-07-14
    icon of address Mvv Environment Baldovie Waste Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-04-02
    IIF 25 - Director → ME
  • 11
    HLC WASTE MANAGEMENT SERVICES LIMITED - 2005-11-21
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,657,963 GBP2021-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2004-06-22
    IIF 22 - Director → ME
  • 12
    T.T.B. (DEVON) LIMITED - 1982-04-28
    icon of address Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-24 ~ 1998-03-23
    IIF 18 - Director → ME
  • 13
    icon of address Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1998-03-23
    IIF 15 - Director → ME
  • 14
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2007-02-20
    IIF 7 - Director → ME
  • 15
    icon of address Graycar Business Park, Barton Turn, Barton Under, Needwood, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-03-23
    IIF 19 - Director → ME
  • 16
    icon of address Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-03-23
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.