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 David Spencer Evans

    Related profiles found in government register
  • Mr David Spencer Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 173, Ebberns Road, Hemel Hempstead, HP3 9RD, England

      IIF 1
    • 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3 IIF 4 IIF 5
  • Evans, David Spencer
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8 IIF 9
  • Evans, David Spencer
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 173 Ebberns Road, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 10
    • 173, Ebberns Road, Hemel Hempstead, HP3 9RD, England

      IIF 11
    • 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 12
    • 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 13
  • Evans, David Spencer
    British printing born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD

      IIF 14
  • Evans, David
    British business consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 15
  • Evans, David
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 16
  • Evans, David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brunswick Terrace, The Knoll, Beckenham, Kent, BR3 5LL, England

      IIF 17
    • 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 18
    • Future House, 11-13 Bromley Common, Bromley, BR2 9LS, United Kingdom

      IIF 19
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 20
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 21
  • Evans, David
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Bromley Common, Bromley, Kent, BR2 9LS, United Kingdom

      IIF 22
  • Evans, David
    British chief operating officer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 23
  • Evans, David
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Hardings, Poachers Retreat, Welton, Lincoln, LN2 3FE

      IIF 24
  • Evans, David
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, The Links, Bakewell Road, Peterborough, PE2 6BJ, United Kingdom

      IIF 25
  • Evans, David
    British plant director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Hardings, Poachers Retreat, Welton, Lincoln, LN2 3FE

      IIF 26
  • Evans, David
    British health & safety advisor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72 Vicarage Road, Kings Heath, Birmingham, B14 7QH

      IIF 27
  • Evans, David Spencer
    British bbc journalist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Park Place, Cheltenham, Gloucestershire, GL50 2QU

      IIF 28
  • Evans, David
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Bromley Common, Bromley, Kent, BR2 9LS

      IIF 29
  • Evans, David
    British director born in May 1953

    Registered addresses and corresponding companies
  • Evans, David
    British

    Registered addresses and corresponding companies
    • 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 33
    • Office 404, Albany House, 324 Regent Street, London, W1B 3HH

      IIF 34
  • Evans, David
    British business consultant

    Registered addresses and corresponding companies
    • 4, The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 35
  • Evans, David
    British financial advisor

    Registered addresses and corresponding companies
    • 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 36
  • Evans, David
    British engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Vernon Avenue, Carlton, NG4 3FX, United Kingdom

      IIF 37
  • Evans, David

    Registered addresses and corresponding companies
    • 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    3 The Croft, Kidderminster, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    83,073 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CREST CONSULTANCY LTD - 2007-12-28
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 24 - director → ME
  • 4
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,959 GBP2024-07-31
    Officer
    2020-03-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    85 Great Portland Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,932 GBP2023-11-30
    Officer
    2020-03-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    THETRENDISBLUE LIMITED - 2011-09-05
    80-83 Long Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 20 - director → ME
  • 8
    Company number 04915076
    Non-active corporate
    Officer
    2005-11-08 ~ now
    IIF 21 - director → ME
Ceased 24
  • 1
    19b Park Place, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    14,516 GBP2024-03-31
    Officer
    2005-01-24 ~ 2011-08-26
    IIF 28 - director → ME
  • 2
    KNIGHTWATCH LIMITED - 2012-03-01
    98 Station Road, Sidcup, Kent
    Corporate (3 parents)
    Equity (Company account)
    3,452,968 GBP2024-02-29
    Officer
    1993-10-15 ~ 1997-10-16
    IIF 32 - director → ME
  • 3
    1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Corporate (14 parents)
    Equity (Company account)
    730,831 GBP2023-12-31
    Officer
    2014-03-13 ~ 2017-06-07
    IIF 23 - director → ME
  • 4
    BURNHILL METAL TRADING LIMITED - 2006-11-30
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-25 ~ 2009-10-05
    IIF 36 - secretary → ME
  • 5
    FORESTER HEALTH LIMITED - 2008-01-25
    LONDON AREA MOBILE PHYSIOTHERAPY SERVICE LIMITED - 2000-08-08
    2 Darnley Road, Birmingham, West Midlands
    Dissolved corporate (7 parents)
    Officer
    ~ 1996-12-23
    IIF 31 - director → ME
  • 6
    3 The Chilterns, 148 Murray Avenue, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    38,976 GBP2023-12-31
    Officer
    2008-09-08 ~ 2011-08-01
    IIF 15 - director → ME
    2008-11-05 ~ 2011-08-01
    IIF 35 - secretary → ME
  • 7
    FAIRLIGHT GROUP LIMITED - 2011-06-08
    11-13 Bromley Common, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ 2013-06-15
    IIF 16 - director → ME
  • 8
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    83,073 GBP2024-03-31
    Officer
    2014-03-13 ~ 2017-02-11
    IIF 12 - director → ME
    2014-03-13 ~ 2017-02-11
    IIF 39 - secretary → ME
  • 9
    131 Edgware Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-01 ~ 2013-06-15
    IIF 29 - llp-member → ME
  • 10
    CLEVEROPEN LIMITED - 2004-01-27
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-02-29
    IIF 30 - director → ME
  • 11
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Officer
    2010-09-01 ~ 2013-06-15
    IIF 17 - director → ME
  • 12
    11-13 Bromley Common, Bromley, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Officer
    2009-12-29 ~ 2013-06-15
    IIF 22 - director → ME
  • 13
    Office 404, Albany House, 324 Regent Street, London
    Dissolved corporate
    Officer
    2008-01-15 ~ 2010-01-01
    IIF 34 - secretary → ME
  • 14
    NORTH LINDSEY COLLEGE SERVICES LIMITED - 2005-08-16
    The Hub (principalship), Chappell Drive, Doncaster, United Kingdom
    Corporate (5 parents)
    Officer
    2007-04-01 ~ 2008-01-21
    IIF 26 - director → ME
  • 15
    26 The Green, Kings Norton, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-12-31
    Officer
    2008-01-15 ~ 2013-06-07
    IIF 27 - director → ME
  • 16
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,959 GBP2024-07-31
    Officer
    2010-07-30 ~ 2017-02-11
    IIF 13 - director → ME
  • 17
    HANDDELS LIMITED - 2015-05-19
    58 Hugh Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-28 ~ 2015-02-23
    IIF 10 - director → ME
  • 18
    85 Great Portland Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    2014-02-18 ~ 2017-04-19
    IIF 7 - director → ME
    2014-02-18 ~ 2020-01-01
    IIF 38 - secretary → ME
  • 19
    ONE HUNDRED AND SEVENTY SIXTH SHELF TRADING COMPANYLIMITED - 1983-07-08
    21 Holborn Viaduct, London
    Corporate (3 parents)
    Equity (Company account)
    1,617,828 GBP2023-12-31
    Officer
    2008-09-30 ~ 2017-05-01
    IIF 25 - director → ME
  • 20
    Office 404 Albany House, 324 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-16 ~ 2009-09-21
    IIF 33 - secretary → ME
  • 21
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,932 GBP2023-11-30
    Officer
    1995-11-17 ~ 2017-02-11
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    EUROPEAN FINE WINES (2012) LIMITED - 2012-09-20
    68 Lombard Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ 2013-06-15
    IIF 19 - director → ME
  • 23
    52 Vernon Avenue, Carlton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-12 ~ 2010-09-01
    IIF 37 - director → ME
  • 24
    Company number 05535277
    Non-active corporate
    Officer
    2006-03-01 ~ 2006-08-07
    IIF 18 - 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.