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, Simon

    Related profiles found in government register
  • Evans, Simon
    British

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 1
  • Evans, Simon

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 5
    • 74-76 Watling Street, Radlett, WD7 7NP, England

      IIF 6
  • Evans, Simon
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Glebe, Watford, WD25 0LT, United Kingdom

      IIF 7
  • Evans, Simon
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 8
  • Evans, Simon
    British company secretary born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom

      IIF 9
  • Evans, Simon
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 10
    • 2nd Floor, 2, Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 11
    • Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 12
    • Second Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 13 IIF 14
    • Winnington House, 2, Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 15 IIF 16
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 17
  • Evans, Simon
    British senior manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 18
  • Evans, Simon
    British software developer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Regent Road, Epping, Essex, CM16 5DL, United Kingdom

      IIF 19
  • Evans, Simon
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Arches Elkington Lodge, Elkington Road, Welford, Northampton, NN6 6HE, United Kingdom

      IIF 20
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 21
  • Evans, Simon
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 22
  • Evans, Simon, Mr.
    British company secretarial assistant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 23 IIF 24
  • Evans, Simon, Mr.
    British company secretarial manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 25
  • Evans, Simon, Mr.
    British company secretary born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom

      IIF 26
  • Evans, Simon
    British company secretary born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Regent Road, Epping, Essex, CM16 5DL, United Kingdom

      IIF 27
  • Evans, Simon
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 28
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 29
  • Evans, Simon
    British shareholder, person with significant control born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 30
  • Evans, Simon
    British consultant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 31
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 32
  • Simon Evans
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 33
  • Mr Simon Evans
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Regent Road, Epping, Essex, CM16 5DL

      IIF 34
    • 62, Datchworth Turn, Hemel Hempstead, Hertfordshire, HP2 4PE, United Kingdom

      IIF 35
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 36
  • Simon Evans
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 37
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 29 - director → ME
  • 2
    74-76 Watling Street, Radlett, England
    Corporate (2 parents)
    Equity (Company account)
    2,784,450 GBP2023-06-30
    Officer
    2022-02-15 ~ now
    IIF 6 - secretary → ME
  • 3
    QUANDOO UK LTD - 2014-02-07
    2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 10 - director → ME
  • 4
    74-76 Watling Street, Radlett, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    62 Datchworth Turn, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,109 GBP2024-03-31
    Officer
    2021-01-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    EURASIA FM CONSULTING LIMITED - 2010-06-22
    UNITED MINERALS GROUP LIMITED - 2005-02-28
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -597,470 GBP2018-09-30
    Officer
    2013-11-20 ~ dissolved
    IIF 4 - secretary → ME
  • 8
    43 Regent Road, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 28 - director → ME
  • 10
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 19 - director → ME
  • 13
    HANK ZIPZER PRODUCTIONS LIMITED - 2014-05-01
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 16 - director → ME
  • 14
    Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 7 - llp-designated-member → ME
Ceased 20
  • 1
    ADEPT3 LLP - 2013-10-23
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-30
    IIF 21 - llp-member → ME
  • 2
    2nd Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ 2017-06-13
    IIF 11 - director → ME
  • 3
    Ascot House, 2 Woodberry Grove, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ 2014-11-28
    IIF 12 - director → ME
  • 4
    Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-03-24
    IIF 31 - director → ME
  • 5
    Gable House, 239 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -599,270 GBP2023-12-31
    Officer
    2011-10-07 ~ 2017-06-30
    IIF 3 - secretary → ME
  • 6
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,430 GBP2021-03-31
    Officer
    2012-11-14 ~ 2021-08-18
    IIF 5 - secretary → ME
  • 7
    Gable House, 239 Regents Park Road, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -13,409 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-10-07 ~ 2017-06-30
    IIF 2 - secretary → ME
  • 8
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ 2015-01-09
    IIF 1 - secretary → ME
  • 9
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ 2015-02-05
    IIF 15 - director → ME
  • 10
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ 2013-11-11
    IIF 20 - llp-member → ME
  • 11
    QUICK FORMATIONS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-11-01 ~ 2017-06-13
    IIF 13 - director → ME
  • 12
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (3 parents, 32 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-11-01 ~ 2017-06-13
    IIF 8 - director → ME
  • 13
    QF REGISTRARS LIMITED - 2011-06-01
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ 2017-06-13
    IIF 14 - director → ME
  • 14
    5-7 Ravensbourne Road, Bromley, Kent
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -123,158 GBP2022-02-01 ~ 2023-01-31
    Officer
    2013-01-09 ~ 2013-01-09
    IIF 9 - director → ME
  • 15
    The Legacy, Salt Pit Lane, Mawdesley, Chorley
    Dissolved corporate (9 parents)
    Officer
    2012-03-28 ~ 2012-03-28
    IIF 25 - director → ME
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-07-18
    IIF 32 - director → ME
  • 17
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (4 parents, 27 offsprings)
    Officer
    2010-02-24 ~ 2010-02-24
    IIF 23 - director → ME
  • 18
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-13 ~ 2015-12-31
    IIF 26 - director → ME
  • 19
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (3 parents, 510 offsprings)
    Officer
    2010-02-24 ~ 2010-02-24
    IIF 24 - director → ME
  • 20
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,205 GBP2016-12-31
    Officer
    2014-02-07 ~ 2017-06-13
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.