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, John Patrick

    Related profiles found in government register
  • Evans, John Patrick
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN

      IIF 1
  • Evans, John Patrick
    British company chairman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN

      IIF 2
  • Evans, John Patrick
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, John Patrick
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN

      IIF 11
  • Evans, John Patrick
    British engineer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, John Patrick
    British operations manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN

      IIF 16
  • Evans, John Patrick
    British retired born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 17
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 18
  • Evans, Ralph Johnathan Rhys
    British business consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Evans, Ralph Johnathan Rhys
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
  • Evans, Ralph Johnathan Rhys
    British property consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 21
  • Evans, John Patrick
    British

    Registered addresses and corresponding companies
    • 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN

      IIF 22 IIF 23
  • Evans, John
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 24
  • Mr Ralph Johnathan Rhys Evans
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 26
child relation
Offspring entities and appointments 18
  • 1
    01175729 LIMITED - now
    QUALITY INSPECTION SERVICES LIMITED
    - 2017-09-27 01175729
    Po Box 45, Bowesfield Lane, Stockton On Tees, Cleveland
    Dissolved Corporate (9 parents)
    Officer
    ~ 1996-05-01
    IIF 9 - Director → ME
  • 2
    AHC1895 LIMITED
    13750736
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    ATI TANK HIRE LIMITED
    - now 01766265
    AMALGAMATED TANKS INTERNATIONAL LIMITED - 1999-05-10
    MAPLE RENTAL LIMITED - 1990-11-19
    Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk
    Active Corporate (18 parents)
    Equity (Company account)
    2,768,773 GBP2024-07-31
    Officer
    2002-10-09 ~ 2006-01-16
    IIF 14 - Director → ME
  • 4
    BELL EDUCATIONAL TRUST LIMITED (THE)
    01048465
    1 Red Cross Lane, Cambridge
    Active Corporate (64 parents, 1 offspring)
    Officer
    2000-09-08 ~ 2002-09-01
    IIF 3 - Director → ME
  • 5
    BROMPTON HOLDINGS LIMITED - now
    BROMPTON HOLDINGS PLC
    - 2023-12-29 SC062145
    OIS GROUP PLC - 1989-05-09
    OILFIELD INSPECTION SERVICES GROUP PLC - 1988-07-07
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (38 parents, 2 offsprings)
    Officer
    1992-12-30 ~ 1996-05-01
    IIF 16 - Director → ME
  • 6
    DIPLOMA IN DIAGNOSTIC ENGINEERING LIMITED
    03891620
    16 Thistlewood Road, Outwood, Wakefield, West Yorkshire
    Dissolved Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -175 GBP2017-03-31
    Officer
    2000-02-25 ~ 2001-03-14
    IIF 2 - Director → ME
  • 7
    EAE (RT) LIMITED
    01031464
    3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (14 parents)
    Officer
    ~ 1996-05-01
    IIF 5 - Director → ME
  • 8
    FENDER CARE LIMITED
    - now 02267184
    UK FENDER CARE LIMITED - 1995-11-23
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (24 parents)
    Officer
    2000-07-10 ~ 2006-03-17
    IIF 12 - Director → ME
  • 9
    FENDER CARE MARINE SERVICES GROUP LIMITED
    05206831
    Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2004-11-10 ~ 2006-08-31
    IIF 11 - Director → ME
  • 10
    FLEMPTON GOLF CLUB LIMITED
    00526865
    The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Active Corporate (102 parents)
    Equity (Company account)
    455,288 GBP2024-12-31
    Officer
    2018-10-06 ~ 2019-05-30
    IIF 18 - Director → ME
    2020-11-04 ~ 2022-05-03
    IIF 21 - Director → ME
    2017-05-09 ~ 2018-03-28
    IIF 24 - Director → ME
  • 11
    GALL THOMSON ENVIRONMENTAL LIMITED
    - now 02852924
    189TH SHELF INVESTMENT COMPANY LIMITED - 1994-01-21
    Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    1996-07-17 ~ 2004-02-29
    IIF 8 - Director → ME
    2004-06-01 ~ 2012-03-13
    IIF 15 - Director → ME
    2002-02-28 ~ 2004-02-29
    IIF 23 - Secretary → ME
  • 12
    HERRINGSWELL RESIDENTS CO. LTD.
    05606172
    2 Hills Road, Cambridge
    Active Corporate (18 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    2016-01-25 ~ 2016-11-17
    IIF 17 - Director → ME
  • 13
    OILFIELD INSPECTION SERVICES OVERSEAS LIMITED
    - now 01344053
    STOCKSPUR LIMITED
    - 1978-12-31 01344053
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (22 parents)
    Officer
    ~ 1996-05-01
    IIF 4 - Director → ME
  • 14
    OIS INTERNATIONAL INSPECTION LIMITED - now
    OIS INTERNATIONAL INSPECTION PLC.
    - 2023-12-12 02688399
    RESERVESCALE PUBLIC LIMITED COMPANY - 1992-10-22
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (42 parents, 1 offspring)
    Officer
    1992-12-07 ~ 1996-05-01
    IIF 6 - Director → ME
  • 15
    OIS LIMITED - now
    OIS PLC
    - 2023-12-13 01676689
    INSPECTORATE-OIS PLC
    - 1991-01-17 01676689
    EAE SERVICES PLC
    - 1989-05-26 01676689
    INSPECTORATE UK PLC.
    - 1988-12-31 01676689
    INSPECTORATE EAE PLC.
    - 1987-06-25 01676689
    INSPECTORATE RT PLC
    - 1986-10-31 01676689
    RESOURCE TECHNOLOGY PLC
    - 1986-02-04 01676689
    CHARTWEST LIMITED
    - 1982-11-19 01676689
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (35 parents, 1 offspring)
    Officer
    ~ 1996-05-01
    IIF 10 - Director → ME
  • 16
    RJRECONSULTING LTD
    14657616
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    SOCIETY OF DIAGNOSTIC ENGINEERS
    - now 03390130
    INST. OF DIAGNOSTIC ENGINEERS
    - 2000-03-31 03390130
    C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (26 parents, 1 offspring)
    Equity (Company account)
    -11,298 GBP2020-03-31
    Officer
    1999-10-22 ~ 2001-03-14
    IIF 1 - Director → ME
  • 18
    TRELLEBORG WESTBURY LIMITED - now
    KLAW PRODUCTS LIMITED
    - 2020-08-07 03160007
    C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (23 parents)
    Officer
    2004-06-01 ~ 2012-03-13
    IIF 13 - Director → ME
    1999-06-14 ~ 2004-02-29
    IIF 7 - Director → ME
    2002-02-28 ~ 2004-02-29
    IIF 22 - Secretary → 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.