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, Daniel Frank

    Related profiles found in government register
  • Evans, Daniel Frank
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260 The Manor House, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1
  • Evans, Daniel Frank
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus Consultancy, Po Box 4163, The Parks, Bracknell, Berks, RG42 9JQ, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 191 Swanlow Lane, Winsford, Cheshire, CW7 1JJ

      IIF 4
    • 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 5 IIF 6
  • Evans, Daniel Frank
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 7
  • Evans, Daniel Frank
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-17, Fowler Road, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 8
    • 26 High Street, Clotton, Tarporley, CW6 0DX, United Kingdom

      IIF 9 IIF 10
    • 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 11
  • Evans, Daniel Frank
    British sales manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 12
  • Mr Daniel Evans
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 High Street, Clotton, Tarporley, CW6 0DX, United Kingdom

      IIF 13 IIF 14
  • Evans, Daniel Frank
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 15
    • 44/54 Orsett Road, Grays, Essex, RM17 5ED, England

      IIF 16
  • Mr Daniel Frank Evans
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44/54 Orsett Road, Grays, Essex, RM17 5ED, England

      IIF 17
    • 80 Larchwood Crescent, Leyland, Lancashire, PR25 1RJ, United Kingdom

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Daniel Frank Evans
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    26 High Street Clotton, Tarporley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    -71,850 GBP2017-12-30
    Officer
    2014-12-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    11-17 Fowler Road, Ilford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -37,200 GBP2018-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    26 High Street Clotton, Tarporley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,217 GBP2024-07-31
    Officer
    2015-07-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-10 ~ dissolved
    IIF 1 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3653, Abacus Consultancy, Mulberry Grove, Wokingham
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 2 - director → ME
  • 8
    44/54 Orsett Road, Grays, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RENEWABLE ENERGY CLAIMS CENTRE LTD - 2022-11-15
    Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    55,408 GBP2023-08-31
    Officer
    2022-11-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CHRISTIES BEDROOMS (UK) LIMITED - 2013-12-24
    7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-12-05
    IIF 6 - director → ME
    2011-10-01 ~ 2011-10-01
    IIF 5 - director → ME
  • 2
    NORWOOD INTERIORS (LEEDS) LIMITED - 2017-05-09
    NORWOOD INTERIORS (UK) LIMITED - 2017-01-09
    CHRISTIES KITCHENS (UK) LIMITED - 2014-03-28
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-02-01 ~ 2012-12-05
    IIF 11 - director → ME
  • 3
    ST ANDREWS HOME IMPROVEMENTS LIMITED - 2017-09-01
    SUPREME O GLAZE LIMITED - 2014-03-28
    1 St. Peters Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-12-03 ~ 2012-12-05
    IIF 7 - director → ME
  • 4
    SPACE KITCHENS & BEDROOMS LIMITED - 2008-07-29
    Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2006-07-20 ~ 2008-05-16
    IIF 4 - 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.