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, Robert David

    Related profiles found in government register
  • Evans, Robert David
    British chairman born in September 1954

    Registered addresses and corresponding companies
    • 36 Ladbroke Square, London, W11 3NB

      IIF 1
  • Evans, Robert David
    British chartered accountant born in September 1954

    Registered addresses and corresponding companies
  • Evans, Robert David
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 36 Ladbroke Square, London, W11 3NB

      IIF 5 IIF 6
    • 5 Langford Close, London, NW8 0LN

      IIF 7
  • Evans, Robert David
    British director born in September 1954

    Registered addresses and corresponding companies
  • Evans, Robert David
    British building consultant born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Maplethorpe Court, Priory Street, Ware, Hertfordshire, SG12 0DD, Uk

      IIF 11
  • Evans, Robert David
    British

    Registered addresses and corresponding companies
  • Evans, Robert David
    British director

    Registered addresses and corresponding companies
  • Evans, Robert
    British accountant born in September 1954

    Registered addresses and corresponding companies
    • No 5 Langford Close, London, NW8 5JW

      IIF 17
  • Evans, Robert David
    British co director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 18
  • Evans, David
    British building consultant born in January 1948

    Registered addresses and corresponding companies
    • Plas Norway, Bryneglwys, Corwen, Clwyd, LL21 9NN

      IIF 19
  • Evans, Robert David

    Registered addresses and corresponding companies
  • Evans, Robert David
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David
    British director born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Cefn Padrig, Machynys Bay, Llanelli, Carms, SA15 2DH, United Kingdom

      IIF 31
  • Mr Robert David Evans
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD, United Kingdom

      IIF 32
    • 6-7, Castle Gate, Castle Street, Hertford, Herts, SG14 1HD, England

      IIF 33
  • Mr David Evans
    British born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 9, Heol Cropin, Dafen Industrial Estate, Dafen, Llanelli, Dyfed, SA14 8QW, Wales

      IIF 34
  • Mr Robert David Evans
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    318 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 25 - director → ME
    2019-02-05 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    318 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 30 - director → ME
  • 4
    318 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 27 - director → ME
  • 5
    318 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 29 - director → ME
    2016-01-22 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    6-7 Castle Gate, Castle Street, Hertford, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -84,114 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 9 Heol Cropin, Dafen Industrial Estate, Dafen, Llanelli, Dyfed, Wales
    Corporate (2 parents)
    Equity (Company account)
    -157,102 GBP2024-03-31
    Officer
    2009-03-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Stephen Foster & Co, 161 Picton Road Wavertree, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1997-08-26 ~ dissolved
    IIF 19 - director → ME
  • 9
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    318 Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,071 GBP2023-09-30
    Officer
    2016-01-22 ~ now
    IIF 28 - director → ME
    2016-01-22 ~ now
    IIF 22 - secretary → ME
  • 10
    318 Fulham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    GINECH CONSULTANTS LIMITED - 2018-11-02
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,827 GBP2024-02-29
    Officer
    2016-01-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Norwood House, Norwood, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    4,386,181 GBP2023-12-31
    Officer
    ~ 1993-10-22
    IIF 5 - director → ME
  • 2
    BEAUSOCO FIFTEEN LIMITED - 1993-11-30
    2 Kingdom Street, London, England, England
    Dissolved corporate (4 parents)
    Officer
    1997-06-20 ~ 1998-03-19
    IIF 3 - director → ME
    1997-07-14 ~ 1998-03-19
    IIF 12 - secretary → ME
  • 3
    HYVE GROUP PLC - 2023-06-01
    ITE GROUP PLC - 2019-09-20
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    MULTITRUST INVESTMENT PLC - 1986-11-14
    2 Kingdom Street, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1999-02-24 ~ 1999-06-14
    IIF 6 - director → ME
    1997-04-14 ~ 1998-03-12
    IIF 4 - director → ME
    1997-07-14 ~ 1998-03-12
    IIF 13 - secretary → ME
  • 4
    7th Floor 21 Lombard Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,824,368 GBP2018-12-31
    Officer
    ~ 1993-11-11
    IIF 1 - director → ME
  • 5
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    Central House, Leeds Road, Rothwell, Leeds
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    26,443,000 GBP2023-12-31
    Officer
    1998-11-03 ~ 1999-08-04
    IIF 2 - director → ME
  • 6
    CAPITAL HOTELS (MAYFAIR) LIMITED - 2003-09-09
    77-79 Gladstone House High Street, Egham
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ 2003-09-05
    IIF 7 - director → ME
    2003-01-10 ~ 2003-09-05
    IIF 23 - secretary → ME
  • 7
    NEWINCCO 201 LIMITED - 2004-03-17
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-03 ~ 2003-09-05
    IIF 9 - director → ME
    2002-12-03 ~ 2003-09-05
    IIF 14 - secretary → ME
  • 8
    NAPA (UK) LIMITED - 2005-10-13
    107 Charterhouse Street, London, England
    Dissolved corporate
    Equity (Company account)
    -9,731,479 GBP2017-12-31
    Officer
    2002-05-15 ~ 2003-09-05
    IIF 17 - director → ME
  • 9
    NEWINCCO 127 LIMITED - 2002-02-12
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-02-12 ~ 2003-09-05
    IIF 10 - director → ME
    2002-02-12 ~ 2003-09-05
    IIF 16 - secretary → ME
  • 10
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2002-04-03 ~ 2003-09-05
    IIF 8 - director → ME
    2002-04-03 ~ 2003-09-05
    IIF 15 - secretary → ME
  • 11
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    318 Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,071 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-10-28
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    TELSECURE (EUROPE) LIMITED - 2006-11-17
    TELSECURE (UK) LIMITED - 2003-12-05
    Rsm Tenon, 34 Clarendon Road, Watford
    Dissolved corporate (4 parents)
    Officer
    2008-05-01 ~ 2008-08-11
    IIF 24 - 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.