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

Evans, Malcolm

    Related profiles found in government register
  • Evans, Malcolm
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Ashby Road, Hinkley, Leicester, Leicestershire, LE10 1SQ

      IIF 1
  • Evans, Malcolm
    British consulting engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Ashby Road, Hinkley, Leicester, Leicestershire, LE10 1SQ

      IIF 2
  • Evans, Malcolm
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 3
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 4
    • icon of address 99, Ashby Road, Hinckley, Leicestershire, LE10 1SQ

      IIF 5
    • icon of address 99, Ashby Road, Hinckley, Leicestershire, LE10 1SQ, United Kingdom

      IIF 6
    • icon of address 8, Ravensdon Street, London, SE11 4AR, England

      IIF 7
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 8
    • icon of address Fortescue House, Court Street, Trowbridge, BA14 8FA, England

      IIF 9
  • Evans, Malcolm
    British electrical engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ashby Road, Hinckley, LE10 1SQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 13
    • icon of address Colpmans Farm Offices, Islip, Kettering, Northamptonshire, NN14 3LT

      IIF 14
    • icon of address 99 Ashby Road, Hinckley Leicester, Leicestershire, LE10 1SQ

      IIF 15
  • Evans, Malcolm
    British none born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, United Kingdom

      IIF 16
  • Mr Malcolm Evans
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17 IIF 18
    • icon of address 99, Ashby Road, Hinckley, LE10 1SQ, England

      IIF 19 IIF 20
    • icon of address 99, Ashby Road, Hinckley, Leicestershire, LE10 1SQ, United Kingdom

      IIF 21
    • icon of address 99 Ashby Road, Hinckley Leicester, Leicestershire, LE10 1SQ

      IIF 22
    • icon of address 8, Ravensdon Street, London, SE11 4AR

      IIF 23
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Fortescue House, Court Street, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,042 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 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
  • 3
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,854 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
  • 4
    GREEN ENERGY POWER FLOW LIMITED - 2016-01-20
    EMSRAYNE RENEWABLE ENERGY LIMITED - 2014-06-19
    RAYBRIDGE DEVELOPMENTS (NORTHWOOD) LIMITED - 2011-12-16
    icon of address Unit 3 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -77,806 GBP2018-09-28
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 99 Ashby Road, Hinckley Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392,531 GBP2025-02-28
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Freswick Close, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 5 Kew Road, Richmond, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 8
    BIOENERGY CONSULTING LIMITED - 2014-12-15
    HES BIOPOWER LIMITED - 2013-12-11
    icon of address Douglas Henderson, 8 Ravensdon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    483 GBP2015-12-31
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fortescue House, Court Street, Trowbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 99 Ashby Road, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 8 Ravensdon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,374 GBP2023-12-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 29 York Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,327 GBP2023-05-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    490,592 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    WIRSOL OPERATIONS LIMITED - 2012-12-14
    AXIOM SOLAR LIMITED - 2015-10-16
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    -2,547,364 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2014-05-31
    IIF 14 - Director → ME
  • 2
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -252,699 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-31
    IIF 13 - Director → ME
  • 3
    WILLOUGHBY (26) LIMITED - 1994-09-13
    icon of address 40a Wood Lane, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-01 ~ 2002-02-01
    IIF 1 - Director → ME
  • 4
    icon of address 29 York Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,327 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    490,592 GBP2023-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2024-12-02
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.