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

Mr David Hugh Evans

    Related profiles found in government register
  • Mr David Hugh Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 1 IIF 2
    • icon of address 423, Hessle Road, Hull, East Yorkshire, HU3 4EH, England

      IIF 3
    • icon of address 423, Hessle Road, Hull, HU3 4EH, England

      IIF 4
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • David Hugh Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 7
  • Mr David Martyn Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Hugh Evans
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 11
  • Evans, David Hugh
    British business development born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT, United Kingdom

      IIF 12
  • Evans, David Hugh
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David Hugh
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, United Kingdom

      IIF 16
    • icon of address 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 17
    • icon of address 423, Hessle Road, Hull, East Yorkshire, HU3 4EH, England

      IIF 18
    • icon of address 423, Hessle Road, Hull, HU3 4EH, England

      IIF 19
    • icon of address Turnpike House, London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 20
  • Evans, David Hugh
    British entrepeneur born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Newland Ave, Hull, Yorks, HU5 2ES, England

      IIF 21 IIF 22
    • icon of address 121, Newland Avenue, Hull, HU5 2ES, United Kingdom

      IIF 23 IIF 24
    • icon of address 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 25 IIF 26
  • Evans, David Martyn
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Appleton Rd, Upton, Chester, Cheshire, CH2 1JH, England

      IIF 27
  • Evans, David Martyn
    British engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Appleton Road, Upton, Chester, CH2 1JH, United Kingdom

      IIF 28
  • Evans, David Martyn
    British property developer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Appleton Road, Upton, Chester, Cheshire, CH2 1JH, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • Evans, David Hugh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 33
  • Evans, David Hugh
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 34
  • Evans, David Hugh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 35 IIF 36
  • Evans, David Hugh
    British property developer born in January 1965

    Registered addresses and corresponding companies
    • icon of address Ring Beck House, Ring Beck Lane, Ellerker, HU15 2DD

      IIF 37
  • Mr Hugh David Evans
    Canadian born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 432, Apt 43a, 432 Park Avenue, New York, 10022-3534, United States

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 121 Newland Ave, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 121 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 8 Posterngate Posterngate, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Appleton Road, Upton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 9
    CONFIANCE PROPERTY LTD - 2012-09-27
    GUARDIAN FRANCE LIMITED - 2012-02-09
    icon of address 32 Trinity Wharf, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 10
    EVANS FAMILY PROPERTY INVESTMENTS LTD - 2021-12-01
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15 Appleton Rd, Upton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 11 Humber Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 37 - Director → ME
  • 13
    LENDSWIFT LTD - 2018-12-05
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DH EVANS PROPERTY CONSULTANTS LTD - 2019-01-14
    BENJAMIN KNIGHT PROPERTY CONSULTANTS LTD - 2015-05-20
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    187,774 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 423 Hessle Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LENDSWIFT LEGAL LENDING LIMITED - 2019-05-31
    icon of address 423 Hessle Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of address 2 Kenrick Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    428,357 EUR2024-11-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 423 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,030,237 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address 8 Posterngate Posterngate, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-17 ~ 2015-08-14
    IIF 22 - Director → ME
  • 2
    icon of address Balkus And Stanley Accountancy Services, 8 Posterngate, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2015-08-14
    IIF 21 - Director → ME
  • 3
    icon of address Turnpike House, London Road, Leigh-on-sea, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2022-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2022-02-01
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    LENDSWIFT LTD - 2018-12-05
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2025-02-05
    IIF 35 - Director → ME
    icon of calendar 2016-09-08 ~ 2020-12-19
    IIF 15 - Director → ME
  • 5
    LENDSWIFT BRIDGING LTD - 2019-05-31
    R&D CAPITAL LTD - 2018-12-05
    icon of address 27 Byrom Street, Castlefield, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    164,837 GBP2021-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2025-02-05
    IIF 36 - Director → ME
    icon of calendar 2016-03-18 ~ 2020-12-18
    IIF 14 - Director → ME
  • 6
    LARGE PROJECT LENDING LIMITED - 2022-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-12-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,329 GBP2022-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-07-10
    IIF 12 - Director → ME
  • 8
    icon of address First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2017-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2016-08-01
    IIF 34 - 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.