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 Grant Evans

    Related profiles found in government register
  • Mr Stephen Grant Evans
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 1
  • Mr Stephen John Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Havant Business Centre, Harts Farm Way, Havant, Hants, PO9 1HU, United Kingdom

      IIF 2
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 3
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 4
  • Mr Stephen Evans
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lea Road, Harpenden, AL5 4PQ, England

      IIF 5
  • Mr Stephen Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, The Old Carthouses, Broadlands Park, Romsey, Hampshire, SO51 9LQ, England

      IIF 6
  • Mr Stephen Evans
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Fields, Worthing, BN13 3SF, England

      IIF 7
  • Mr Stephen John Evans
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 8
  • Mr Stephen Evans
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 9 IIF 10
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 11
  • Mr Stephen John Evans
    Welsh born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, United Kingdom

      IIF 12
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 13
  • Evans, Stephen John
    British anodising born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Havant Business Centre, Harts Farm Way, Havant, Hants, PO9 1HU, United Kingdom

      IIF 14
  • Evans, Stephen John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 15
  • Evans, Stephen John
    British engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 16
    • icon of address Unit 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 17
    • icon of address Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 18
  • Evans, Stephen John
    British engineering born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 19
  • Evans, Stephen John
    British manufacturing born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 20
    • icon of address Unit 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 21
  • Mr Stephen Evans
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Silverbirch Way, Failsworth, Oldham, Greater Manchester, M35 9NZ, England

      IIF 22
    • icon of address Golden Days, Back Lane, Appley Bridge, Wigan, Lancs, WN6 8RS, United Kingdom

      IIF 23
    • icon of address Golden Days Garden Centre, Back Lane, Appley Bridge, Wigan, WN6 8RS, England

      IIF 24 IIF 25
  • Evans, Stephen
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Consulting Limited, 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 26
  • Evans, Stephen
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Fields, Worthing, BN13 3SF, England

      IIF 27
  • Mr Stephen Evans
    Welsh born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 28
  • Evans, Stephen Grant
    British electrician born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 790 High Road, North Finchley, London, N12 9QR, United Kingdom

      IIF 29
  • Evans, Stephen
    English company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 30
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 31
  • Evans, Stephen
    English director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 32 IIF 33
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 34
  • Evans, Stephen
    English property developer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 35
  • Evans, Stephen John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Canton, Cardiff, CF5 1PN, United Kingdom

      IIF 36
  • Evans, Stephen John
    British film & tv production born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 37
  • Evans, Stephen John
    British film director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Cardiff, --, CF5 1PN, United Kingdom

      IIF 38
  • Evans, Stephen John
    British film production born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Cardiff, CF5 1PN, United Kingdom

      IIF 39 IIF 40
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 41
  • Evans, Stephen John
    Welsh film director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Kirton Close, Cardiff, CF5 2NB, United Kingdom

      IIF 42
  • Evans, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Canton, Cardiff, CF5 1PN, United Kingdom

      IIF 43
  • Evans, Stephen
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Tree World, Unit 3, Enfield Street, Wigan, WN5 8DB, England

      IIF 44
    • icon of address Golden Days Garden Centre, Back Lane, Appley Bridge, Wigan, WN6 8RS, England

      IIF 45 IIF 46
  • Evans, Stephen
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fletsand Road, Wilmslow, Cheshire, SK9 2AB, United Kingdom

      IIF 47
  • Evans, Stephen
    British civil & structure engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Eight Acres, Romsey, Hampshire, SO51 5BP

      IIF 48
  • Evans, Stephen
    Welsh producer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Inchyra Place, Dundee, DD3 9QX, United Kingdom

      IIF 49
  • Evans, Stephen John

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Drive, Waterlooville, PO7 7PJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 21 Kirton Close, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 21 Kirton Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,850 GBP2019-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Golden Days Back Lane, Appley Bridge, Wigan, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,095 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Christmas Tree World, Unit 3, Enfield Street, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    368,679 GBP2024-01-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 44 - Director → ME
  • 7
    HEWLETT MORTIMER LIMITED - 2013-02-04
    icon of address Champion Consulting Limited 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,679,957 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 20 Vicarage Fields, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Golden Days Garden Centre Back Lane, Appley Bridge, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,589 GBP2024-01-31
    Officer
    icon of calendar 2001-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 16 Fletsand Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 2 Thurston Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Unit 15 Havant Business Centre, Harts Farm Way, Havant, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,870 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,389 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -574,782 GBP2024-07-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,048 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Belfry House, Bell Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -425,411 GBP2020-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 21 Kirton Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    KERTEC MOTOSPORT LIMITED - 2013-03-28
    EVCO TECHNOLOGY LIMITED - 2013-03-28
    icon of address 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 2 Thurston Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Golden Days Garden Centre Back Lane, Appley Bridge, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,940,316 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 5 Silverbirch Way, Failsworth, Oldham, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,383 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 11 Havant Business Centre, Harts Farm Way, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    716,823 GBP2024-08-31
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-06-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4a Roman Road, East Ham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,475 GBP2021-03-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4a The Old Carthouses, Broadlands Park, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 30
    icon of address 2 Thurston Street, Canton, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 36 - Director → ME
Ceased 3
  • 1
    icon of address 3 Inchyra Place, Dundee, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-01-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-03-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Berkeley Walk, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-01
    IIF 38 - Director → ME
  • 3
    icon of address 2 Thurston Street, Canton, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2010-04-28
    IIF 43 - Secretary → 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.