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, Christopher, Captain

    Related profiles found in government register
  • Evans, Christopher, Captain
    New Zealander,british born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, London, EC1V 2NX, England

      IIF 1
  • Captain Christopher Evans
    New Zealander,british born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, London, EC1V 2NX, England

      IIF 2
  • Evans, Christopher, Mr.
    New Zealander aeronautical engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
  • Mr. Christopher Evans
    New Zealander born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
  • Evans, Christopher James
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 9 IIF 10
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 11
  • Mr Christopher Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 12
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 13
  • Captain Christopher Evans
    British,new Zealander born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, London, EC1V 2NX, England

      IIF 14
  • Christopher James Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher
    British director born in April 1966

    Registered addresses and corresponding companies
    • Flat 3 14 Steeles Road, London, NW3 4SE

      IIF 19
  • Evans, Christopher
    British tv & radio presenter born in April 1966

    Registered addresses and corresponding companies
    • 74a Kensington Park Road, London, W11

      IIF 20
  • Evans, Christopher
    British tv and radio presentor born in April 1966

    Registered addresses and corresponding companies
    • 74a Kensington Park Road, London, W11

      IIF 21
  • Evans, Christopher, Captain

    Registered addresses and corresponding companies
    • 160, City Road, London, London, EC1V 2NX, England

      IIF 22
  • Evans, Christopher
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 23 IIF 24
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 25
  • Evans, Christopher
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 26
    • The Pump House, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 27
    • South Beds Golf Club, Warden Hill Road, Luton, LU2 7AE, United Kingdom

      IIF 28
  • Evans, Christopher
    British broadcaster born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pump House, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 29
    • 130, Shaftesbury Avenue, London, W1D 5AR, England

      IIF 30
  • Evans, Christopher
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amherst, Harnham Lane, Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 31
  • Evans, Christopher
    British radio presenter born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 32
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 33
  • Evans, Christopher
    British radio/tv entertainer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 34
    • Aldwych House, 81 Aldwych, Ground Floor West, London, WC2B 4HN, England

      IIF 35
    • Ground Floor West, Aldwych House, 81 Aldwych, London, WC2B 4HN, England

      IIF 36
  • Evans, Christopher
    British radio/tv presenter born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 37
  • Evans, Christopher
    British tv/radio personality born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 41
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 42 IIF 43
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 44
  • Christopher Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amherst, Harnham Lane, Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 45
    • C/o Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 46
child relation
Offspring entities and appointments 29
  • 1
    130 HOLDINGS LIMITED
    10087265
    130 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 2
    AIROFLY EVTOL LTD
    - now 12324238
    GREENBOURNE LIMITED
    - 2023-01-19 12324238 11012701, 14861801
    160 City Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-01-01 ~ now
    IIF 1 - Director → ME
    2023-01-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2023-01-01 ~ 2023-09-01
    IIF 14 - Ownership of shares – 75% or more OE
    2023-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    AUTO HOLDINGS LIMITED
    10086160
    130 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    BRAZEN WORLD PRODUCTIONS LTD
    12379059
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 3 - Director → ME
    2019-12-30 ~ 2020-05-12
    IIF 31 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2019-12-30 ~ 2020-05-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARFEST LIMITED
    07964105
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    CHAT PLAY READ C.I.C.
    - now 11110600
    500 WORDS (CHILDREN) C.I.C.
    - 2024-04-08 11110600
    500 WORDS (CHILDREN) LIMITED
    - 2022-12-29 11110600
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,781 GBP2021-03-31
    Officer
    2017-12-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FAF CLUB LIMITED
    11839629
    4 Vencourt Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    GINGER TELEVISION PRODUCTIONS LIMITED
    - now 02818356
    SPEED 3533 LIMITED
    - 1993-06-11 02818356 03764793, 02766608, 04628585... (more)
    The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    1993-05-28 ~ 2001-12-12
    IIF 21 - Director → ME
  • 9
    HAPPY PLACE MARLOW LIMITED
    13762624
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -310 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KEEP IT ZIMPLE LIMITED
    08114128
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 35 - Director → ME
  • 11
    LONG SLEEVES LLP
    OC332876
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (7 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 12
    MAC 3 LIMITED
    16700496 SC311562, SC548699, 11366165... (more)
    Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MARLOW CAR CLUB LIMITED
    16700421
    Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAYLEX LIMITED
    05773283
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 15
    NEWS LIVE LIMITED - now
    REDCOAT EVENTS LIMITED
    - 2021-06-11 11595194
    1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,713,036 GBP2020-12-31
    Officer
    2018-12-24 ~ 2021-04-07
    IIF 30 - Director → ME
    Person with significant control
    2018-12-24 ~ 2021-04-07
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NO. 14 STEELES ROAD MANAGEMENT COMPANY LIMITED
    01453880
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (25 parents)
    Officer
    2006-03-06 ~ 2008-01-10
    IIF 19 - Director → ME
  • 17
    PLATEMARK LIMITED
    01289107
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (23 parents)
    Officer
    2007-03-30 ~ 2008-12-22
    IIF 27 - Director → ME
  • 18
    ROOF TOP AUTOS LIMITED
    10096332
    130 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 19
    SHORT SLEEVES LLP
    OC319379
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    1,473,124 GBP2019-03-31
    Officer
    2006-04-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 20
    SOUTH BEDS GOLF CLUB LTD
    16514140
    South Beds Golf Club, Warden Hill Road, Luton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-13 ~ now
    IIF 28 - Director → ME
  • 21
    THE GINGER MEDIA GROUP LIMITED
    - now 03465481
    KEWLOGIC LIMITED
    - 1998-04-29 03465481
    The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    1997-12-05 ~ 2001-12-12
    IIF 20 - Director → ME
  • 22
    UMTV LIMITED
    04474767
    11 Bankside Close, Bexley, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,594 GBP2025-03-31
    Officer
    2002-07-08 ~ 2006-04-04
    IIF 29 - Director → ME
  • 23
    XYZ TV LIMITED
    - now 08114274
    ZIMPLE LIFE LIMITED
    - 2014-03-10 08114274
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 24
    ZIMPLE LIMITED
    07961505
    4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,312,818 GBP2024-03-31
    Officer
    2012-02-23 ~ now
    IIF 10 - Director → ME
  • 25
    ZIMPLE MARINA'S LTD
    12998237
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,598 GBP2024-03-31
    Officer
    2020-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    ZIMPLE MEDIA LIMITED
    10086157
    4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    ZIMPLE TFI FRIDAY LIMITED
    09447187
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    ZIMPLE YACHT CHARTERING LIMITED
    08113971
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 29
    ZIMPLE YACHTS LLP
    OC376317
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.