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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Laura Joan Evans

    Related profiles found in government register
  • Miss Laura Joan Evans
    British born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, England

      IIF 1
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 2
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 3
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 4
    • 13615369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14476988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 7 IIF 8
    • Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 9
    • 150 Wantage, Woodside, Telford, Shropshire, TF7 5PF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 150, Wantage, Telford, TF7 5PF, United Kingdom

      IIF 13 IIF 14
    • 150 Wantage, Woodside, Telford, TF7 5PF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Evans, Laura Joan
    British born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, England

      IIF 20
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 21
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 22
    • 13615369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 14476988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 25
    • Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 26
    • 150 Wantage, Woodside, Telford, Shropshire, TF7 5PF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 150, Wantage, Telford, TF7 5PF, United Kingdom

      IIF 30 IIF 31
    • 150, Wantage, Woodside, Telford, TF7 5PF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Evans, Laura Joan
    British company director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 37
  • Evans, Laura Joan
    British consultant born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Evans, Laura Joan
    British director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 44
    • 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 45
  • Ms Laura Joan Evans
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 46
  • Laura Evans
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Laura Joan

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 53
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    ALTITUDE PROCESSING LTD
    13608578
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-01-18 ~ 2023-08-01
    IIF 22 - Director → ME
    2023-01-18 ~ 2023-08-01
    IIF 54 - Secretary → ME
    Person with significant control
    2023-01-18 ~ 2023-08-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CHINA EURO BUSINESS SERVICES CORPORATION LIMITED
    - now 14946792
    BEAWSOME DIGITAL SOLUTIONS LIMITED
    - 2023-09-08 14946792
    5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    DRAYTON PRIME CONSTRUCTION LIMITED
    15632783
    5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (3 parents)
    Officer
    2024-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    DRAYTON PRIME LTD
    - now 13615369
    DRYATON PRIME LTD - 2021-09-14
    4385, 13615369 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2023-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    FEIDZOUN LTD
    14388843
    Office 1 Unit 5 Enfield Trading Estate, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ 2022-10-06
    IIF 26 - Director → ME
    Person with significant control
    2022-09-30 ~ 2022-10-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    FHUNVORT LTD
    14396701
    Office 3-4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ 2022-11-14
    IIF 27 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    FIZLEP LTD
    14398898
    Office 3-4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-14
    IIF 28 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    FLOVEINT LTD
    14401635
    Office 3-4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ 2022-11-23
    IIF 29 - Director → ME
    Person with significant control
    2022-10-06 ~ 2022-11-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    FONDEECH LTD
    14404003
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-07 ~ 2022-10-28
    IIF 32 - Director → ME
    Person with significant control
    2022-10-07 ~ 2022-10-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    FOZOTIA LTD
    14406990
    Butts Farm Bungalow, Alveley, Bridgnorth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-10 ~ 2022-11-02
    IIF 31 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-11-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    GROW US IT SERVICES LIMITED
    14476988
    4385, 14476988 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    LETS GO BRITAIN II LTD
    - now 14663310
    INFOSYS MANAGEMENT LIMITED - 2023-10-11
    4385, 14663310 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2023-11-26 ~ 2024-11-20
    IIF 25 - Director → ME
    Person with significant control
    2023-11-26 ~ 2024-11-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    LETS GO BRITAIN LTD
    09387370
    5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (6 parents)
    Officer
    2023-06-28 ~ 2023-06-29
    IIF 44 - Director → ME
    2023-06-28 ~ 2023-06-29
    IIF 53 - Secretary → ME
    Person with significant control
    2023-06-28 ~ 2023-06-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    NK RUTHERFORD LTD
    13919743
    150 Wantage, Woodside, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-03-30
    IIF 30 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-03-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    POST-Y HOLDINGS LTD
    14603633
    Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-19 ~ 2024-01-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    SKIMVAKYST LTD
    14853926
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ 2023-11-22
    IIF 42 - Director → ME
    Person with significant control
    2023-05-08 ~ 2023-11-22
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    SKYCHIFT LTD
    14855471
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ 2023-10-01
    IIF 43 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-10-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    SLINKYVORE LTD
    14858560
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-10 ~ 2023-09-28
    IIF 40 - Director → ME
    Person with significant control
    2023-05-10 ~ 2023-09-28
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    SOFFZY LTD
    14861393
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-11 ~ 2023-09-29
    IIF 38 - Director → ME
    Person with significant control
    2023-05-11 ~ 2023-09-29
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    SONRIMOUX LTD
    14864297
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ 2023-09-20
    IIF 41 - Director → ME
    Person with significant control
    2023-05-12 ~ 2023-09-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    SONSZY LTD
    14867744
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ 2023-09-22
    IIF 39 - Director → ME
    Person with significant control
    2023-05-15 ~ 2024-01-08
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    WESTON UNDERWOOD LTD
    13922110
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ 2022-03-31
    IIF 35 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-03-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 23
    XT ISLAM LTD
    13924738
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ 2022-04-20
    IIF 33 - Director → ME
    Person with significant control
    2022-02-18 ~ 2022-04-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    YK MORTON LTD
    13928607
    Butts Farm Bungalow, Alveley, Bridgnorth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-21 ~ 2022-04-05
    IIF 34 - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-04-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    ZF HANSON LTD
    13931121
    Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ 2022-03-23
    IIF 20 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    ZO CLAY LTD
    13934235
    150 Wantage Woodside, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ 2022-03-31
    IIF 36 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-03-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.