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 Guy Edward John Evans

    Related profiles found in government register
  • Mr Guy Edward John Evans
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Farm, Main Street, Asselby, Goole, North Humberside, DN14 7HE, United Kingdom

      IIF 1
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Guy Edward John Evans
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, First Floor, 2150 Century Way, Leeds, LS15 8ZB, England

      IIF 6
  • Evans, Guy Edward John
    British land director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 7
    • icon of address Bellway Homes 2150, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 8
    • icon of address Bellway Homes Limited, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 9 IIF 10
    • icon of address Bellway Homes Yorkshire Division, First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 11 IIF 12
    • icon of address Bellway Homes (yorkshire) 2150, Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 13
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 14 IIF 15
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 16 IIF 17 IIF 18
    • icon of address North Point Stafford Drive Battlefield Enterprise, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 22
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 23
  • Evans, Guy Edward John
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

      IIF 24
    • icon of address Century Offices 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 25
  • Evans, Guy Edward John
    British senior land manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 30 IIF 31
  • Evans, Guy Edward John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, Main Street, Asselby, Goole, North Humberside, DN14 7HE, United Kingdom

      IIF 32
    • icon of address Bellway Homes Limited, First Floor, 2150 Century Way, Leeds, LS15 8ZB, England

      IIF 33
  • Evans, Guy Edward John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Beverley Road, Hull, East Yorkshire, HU3 1YA, United Kingdom

      IIF 34
  • Evans, Guy Edward John
    British land director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 35
  • Evans, Guy Edward John
    British surveyor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, Main Street, Asselby, East Yorkshire, DN14 7HE, England

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Village Farm Main Street, Asselby, Goole, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-17 ~ 2022-04-20
    IIF 17 - Director → ME
  • 2
    CARBON GREEN SERVICES LIMITED - 2011-03-22
    icon of address 100-102 Beverley Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,497 GBP2016-11-30
    Officer
    icon of calendar 2011-10-14 ~ 2016-08-15
    IIF 34 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2022-03-18
    IIF 20 - Director → ME
  • 4
    icon of address Century Offices 2175 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-12
    IIF 25 - Director → ME
  • 5
    icon of address 500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-06 ~ 2024-08-12
    IIF 24 - Director → ME
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-12-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2022-04-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2023-01-05
    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
  • 8
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-04-20
    IIF 9 - Director → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-04-20
    IIF 21 - Director → ME
  • 10
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2022-01-25
    IIF 23 - Director → ME
  • 11
    icon of address Hlm, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2022-04-20
    IIF 8 - Director → ME
  • 12
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-02-17 ~ 2022-04-20
    IIF 18 - Director → ME
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2022-04-20
    IIF 19 - Director → ME
  • 14
    icon of address 9 Pioneer Court, Morton Palms, Darlington, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-03
    IIF 16 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ 2022-04-20
    IIF 31 - Director → ME
  • 16
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-04-20
    IIF 22 - Director → ME
  • 17
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-28 ~ 2022-04-20
    IIF 30 - Director → ME
  • 18
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-04-20
    IIF 11 - Director → ME
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2021-12-31
    IIF 29 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-02-26 ~ 2022-04-20
    IIF 35 - Director → ME
  • 21
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-06-08
    IIF 14 - Director → ME
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-04-20
    IIF 12 - Director → ME
  • 23
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2022-01-25
    IIF 13 - Director → ME
  • 24
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2022-04-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2023-01-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 7 - Director → ME
  • 26
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2022-04-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-01-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-04-20
    IIF 10 - Director → ME
  • 28
    FLEMINGATE BEVERLEY LIMITED - 2019-10-23
    7LEMINGATE BEVERLEY LIMITED - 2019-07-19
    WYKELAND BEVERLEY LIMITED - 2019-07-06
    icon of address Wykeland House, 47 Queen Street, Hull
    Active Corporate (5 parents)
    Equity (Company account)
    -4,065,182 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2015-10-05
    IIF 36 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-06-13
    IIF 15 - 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.