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, Charles Edward

    Related profiles found in government register
  • Evans, Charles Edward
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brecnock Close, Brynmawr, Ebbw Vale, NP23 4FB, Wales

      IIF 1
    • icon of address The Old Bakehouse, Farnham Road, Liss, Hampshire, GU33 6JQ, England

      IIF 2
  • Evans, Charles Edward
    British business development manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address 10 Westwood Court 64/66 High Street, West End, Southampton, Hampshire, SO30 3DT

      IIF 3
  • Evans, Charles Edward
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowen Lane, Petersfield, GU31 4DR, United Kingdom

      IIF 4
  • Evans, Charles Edward
    British sales director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Edward Evans
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brecnock Close, Brynmawr, Ebbw Vale, NP23 4FB, Wales

      IIF 23
  • Mr Charles Edward Evans
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowen Lane, Petersfield, Hampshire, GU31 4DR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 15 Bowen Lane, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,478 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Brecnock Close, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    icon of address Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address The Old Bakehouse, Farnham Road, Liss
    Active Corporate (3 parents)
    Equity (Company account)
    1,021 GBP2024-07-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 2 - Director → ME
  • 5
    NM1 LTD
    - now
    SCOTT TOD LIMITED - 2011-11-10
    DARWEN CAPITAL PLC - 2003-11-27
    SCOTT TOD PLC - 2006-11-17
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CASH MACHINE RENTALS LIMITED - 2020-01-15
    icon of address Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2008-07-15
    IIF 22 - Director → ME
  • 2
    LAW 2498 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-11-30
    IIF 8 - Director → ME
  • 3
    NOTEMACHINE FINANCE LIMITED - 2022-12-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2022-10-03
    IIF 20 - Director → ME
  • 4
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-03
    IIF 10 - Director → ME
  • 5
    NOTEMACHINE ACQUISITIONS LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-03
    IIF 7 - Director → ME
  • 6
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2022-10-03
    IIF 16 - Director → ME
  • 7
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2006-07-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2022-10-03
    IIF 18 - Director → ME
  • 8
    LAW 2497 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ 2021-11-30
    IIF 6 - Director → ME
  • 9
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-03
    IIF 13 - Director → ME
  • 10
    FX INVESTMENTS LIMITED - 2000-06-22
    FX CURRENCY SERVICES PLC - 2011-01-04
    EUROCHANGE GROUP LIMITED - 2000-02-11
    EUROCHANGE PLC - 2014-07-31
    LAW 261 LIMITED - 1990-09-24
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ 2021-11-30
    IIF 9 - Director → ME
  • 11
    LAW 2492 LIMITED - 2014-12-11
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-11-30
    IIF 11 - Director → ME
  • 12
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2006-11-22 ~ 2023-12-04
    IIF 15 - Director → ME
  • 13
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2023-12-04
    IIF 17 - Director → ME
  • 14
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-03
    IIF 5 - Director → ME
  • 15
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    40,125 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2005-12-22
    IIF 21 - Director → ME
  • 16
    icon of address C/o Gray Property Management, 2 London Road, Horndean, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-09-30
    Officer
    icon of calendar 1995-01-17 ~ 1995-06-16
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.