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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Elizabeth Renata

    Related profiles found in government register
  • Evans, Elizabeth Renata
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 1
    • 64, Springfields, Llanelli, SA15 2DD, Wales

      IIF 2 IIF 3
  • Evans, Elizabeth Renata
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 4
  • Evans, Elizabeth Renata
    British marketing manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Port Tennant Road, Port Tennant, Swansea, West Glamorgan, SA1 8JN, Wales

      IIF 5
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 6
  • Evans, Elizabeth Renata
    British owner born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 7
  • Evans, Elizabeth Renata
    British sales and marketing born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 8
  • Evans, Elizabeth Renata
    British sales and marketing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 9 IIF 10
    • 4, Bedford Street, Morriston, Swansea, West Glamorgan, SA6 8DF, United Kingdom

      IIF 11
    • 4, Bedford Street, Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 12
    • 4, Bedford Streetmorriston, Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 13
  • Evans, Elizabeth Renata
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 14 IIF 15 IIF 16
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 17
  • Evans, Elizabeth Renata
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 18
  • Evans, Elizabeth Renata
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Chipping Campden, Gloucestershire, GL55 6TL, United Kingdom

      IIF 19
  • Evans, Elizabeth Renata
    British general manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 20
  • Evans, Elizabeth Renata
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 21 IIF 22
  • Evans, Elizabeth Renata
    British marketing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coronation Close, Chipping Campden, GL55 6BQ, United Kingdom

      IIF 23
  • Evans, Elizabeth Renata
    British owner born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 24
    • 6, Coronation Close, Chipping Campden, GL55 6BQ, England

      IIF 25
  • Evans, Elizabeth Renata
    British sales and marketing born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coronation Close, Chipping Campden, GL55 6BQ, England

      IIF 26
    • 6, Coronation Close, Chipping Campden, Gloucestershire, GL55 6BQ, United Kingdom

      IIF 27
  • Evans, Elizabeth Renata
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 28
  • Mrs Elizabeth Renata Evans
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 29
    • 64, Springfields, Llanelli, SA15 2DD, Wales

      IIF 30 IIF 31
  • Evans, Elizabeth Renata
    British company director born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Chestnut Avenue, West Cross, Swansea, SA3 5NJ, United Kingdom

      IIF 32
    • 122, Chestnut Avenue, West Cross, Swansea, SA3 5NJ, Wales

      IIF 33
  • Evans, Elizabeth Renata
    British director born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Chestnut Avenue, West Cross, Swansea, SA3 5NJ, Wales

      IIF 34
  • Evans, Elizabeth Renata
    British managing director born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Chestnut Avenue, West Cross, Swansea, SA3 5NJ, Wales

      IIF 35
    • 122, Chestnut Avenue, West Cross, Swansea, West Glamorgan, SA3 5NJ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Evans, Elizabeth Renata
    British md born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122 Chestnut Avenue West Cross, West Cross, Swansea, SA3 5NJ, Wales

      IIF 39
  • Evans, Elizabeth Renata
    British businesswoman born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Springfields, Llanelli, SA15 2DD, Wales

      IIF 40
  • Mrs Elizabeth Renata Evans
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Chipping Campden, Gloucestershire, GL55 6TL, United Kingdom

      IIF 41
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 42 IIF 43 IIF 44
    • 6, Coronation Close, Chipping Campden, GL55 6BQ, England

      IIF 50 IIF 51
    • 6, Coronation Close, Chipping Campden, GL55 6BQ, United Kingdom

      IIF 52
    • 6, Coronation Close, Chipping Campden, Gloucestershire, GL55 6BQ, United Kingdom

      IIF 53
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 54
  • Mrs Elizabeth Renata Evans
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill View Close, Mickleton, Chipping Campden, GL55 6TL, England

      IIF 55
  • Mrs Elizabeth Renata Evans
    British born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Challacombe Place, Newton, Swansea, SA3 4TN, Wales

      IIF 56
  • Ms Elizabeth Renata Evans
    British born in June 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Chestnut Avenue, West Cross, Swansea, SA3 5NJ, Wales

      IIF 57
  • Evans, Elizabeth Renata

    Registered addresses and corresponding companies
    • 4, Bedford Street, Morriston Morriston, Swansea, West Glamorgan, SA6 8DF, Wales

      IIF 58 IIF 59
    • 4, Bedford Street, Morriston, Swansea, West Glamorgan, SA6 8DF, United Kingdom

      IIF 60
  • Mrs Elizabeth Renata Evans
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Springfields, Llanelli, SA15 2DD, Wales

      IIF 61
child relation
Offspring entities and appointments 37
  • 1
    ADANDER ELECTRICAL LIMITED
    16975743
    1 Hill View Close, Mickleton, Chipping Campden, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    ADANDER ESTATES LTD
    16975809
    1 Hill View Close, Mickleton, Chipping Campden, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    ADANDER LIMITED
    16165694
    203 West Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    BOUNCE BRITAIN LIMITED
    09438006
    122 Chestnut Avenue, West Cross, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BOX FULL OF BUSINESS LIMITED
    11962626
    6 Coronation Close, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    CRAFTY LITTLE MONKEYS LTD
    11743768
    6 Coronation Close, Chipping Campden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    DOORSTEP DEALS LTD
    08081874
    161 Port Tennant Road, Port Tennant, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DOORSTEP LIVING BRECON LTD
    08264843
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    DOORSTEP LIVING BRIDGEND LTD
    08265163
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 10
    DOORSTEP LIVING CARDIFF LTD
    08265074
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DOORSTEP LIVING CHEPSTOW LIMITED
    12629400
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DOORSTEP LIVING LIMITED
    12546340 10182104... (more)
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    DOORSTEP LIVING LTD
    08062413 10182104... (more)
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2012-05-09 ~ 2013-10-08
    IIF 6 - Director → ME
    2012-05-09 ~ 2013-11-18
    IIF 58 - Secretary → ME
  • 14
    DOORSTEP LIVING LTD
    10182104 08062413... (more)
    122 Chestnut Avenue, West Cross, Swansea, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 15
    DOORSTEP LIVING NEATH & PORT TALBOT LTD
    08192962
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 10 - Director → ME
  • 16
    DOORSTEP LIVING SWANSEA LTD
    08149068
    4 Bedford Street, Morriston Morriston, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-19 ~ 2013-10-08
    IIF 11 - Director → ME
    2012-07-19 ~ 2013-10-08
    IIF 60 - Secretary → ME
  • 17
    ELIZABETH EVANS BEAUTY AND AESTHETICS LTD
    16042247
    64 Springfields, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    ELIZABETH EVANS LTD
    13657686
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    ENTRUSTED TRADES LTD
    10230049
    122 Chestnut Avenue, West Cross, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ 2017-04-21
    IIF 34 - Director → ME
  • 20
    FUSION DRAMATIC ARTS LTD
    08618711
    161 Port Tennant Road, Port Tennant, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-10-01
    IIF 8 - Director → ME
  • 21
    GOAL GANG LTD
    11888484
    6 Coronation Close, Chipping Campden, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    H&E GROUP LTD
    - now 10182470
    H&E HOMES LTD
    - 2016-06-07 10182470
    8 Challacombe Place, Newton, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ 2017-04-05
    IIF 32 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    H&E SOLUTIONS LIMITED
    08536176
    Merlin Associates, 161 Port Tennant Road, Port Tennant, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-20 ~ 2013-11-01
    IIF 5 - Director → ME
  • 24
    HOLLINGWORTH EVANS BUILDING AND MAINTENANCE SERVICES LTD
    13492392
    1 Hill View Close, Chipping Campden, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    HOLLINGWORTH EVANS LIMITED
    12168264
    64 Springfields, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 26
    I LOVE TO SHOP LOCAL LTD
    10194416 08460571
    122 Chestnut Avenue, West Cross, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ 2017-04-21
    IIF 38 - Director → ME
  • 27
    ILOVETOSHOPLOCAL LTD
    08460571 10194416
    161 Port Tennant Road, Port Tennant, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2013-11-18
    IIF 4 - Director → ME
    2013-03-25 ~ 2013-11-18
    IIF 59 - Secretary → ME
  • 28
    INVITATION TO INCLUSION CIC
    17094269
    1 Hill View Close, Mickleton, Chipping Campden, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    KINDNESS OVER LAND AIR SEA LTD
    09776767
    122 Chestnut Avenue West Cross, West Cross, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ 2017-04-21
    IIF 39 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    LIFELONG CARE SOLUTIONS LTD
    16668881
    203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-23 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 31
    MICKLETON COMMUNITY GROUP LIMITED
    - now 13671046
    MICKLETON MINIS LIMITED
    - 2022-11-17 13671046
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
  • 32
    REGESTUS LTD
    09413381
    122 Chestnut Avenue, West Cross, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 33
    REJUVENATE ME LIMITED
    11992260
    6 Coronation Close, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 34
    SWANSEA FRINGE FESTIVAL LIMITED
    09691033
    122 Chestnut Avenue, West Cross, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 35 - Director → ME
  • 35
    THE GOAL GANG LTD
    13719656
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 36
    THE INTIMATE CARE CLINIC LTD
    16119329
    64 Springfields, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    THE LITTLE INDULGENCE COMPANY LTD
    12752951
    1 Hill View Close, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.