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 Craig Robert Evans

    Related profiles found in government register
  • Mr Craig Robert Evans
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 1
    • 39, Turing Gate, Bletchley, Milton Keynes, MK3 6EQ

      IIF 2
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 3
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX, England

      IIF 4
  • Evans, Craig Robert
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 5
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX, England

      IIF 6
  • Evans, Craig Robert
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 7
    • 39 Turing Gate, Bletchley, Milton Keynes, Bucks, MK3 6EQ, England

      IIF 8
  • Evans, Craig Robert
    British none born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Turing Gate, Bletchley, Milton Keynes, MK3 6EQ, United Kingdom

      IIF 9
  • Mr Craig Evans
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 3, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, United Kingdom

      IIF 12
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 13
  • Craig Evans
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Mr Craig Evans
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Evans, Craig Robert
    British digital signage software born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxfordshire, OX27 0BS, United Kingdom

      IIF 17
  • Evans, Craig Robert
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxon, OX27 0BS

      IIF 18
  • Evans, Craig
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Evans, Craig
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 21
  • Evans, Craig
    British entrepreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • 3, Ceres Grove, Fairfields, Milton Keynes, Buckinghamshire, MK11 4DQ, United Kingdom

      IIF 24
  • Evans, Craig
    English managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Evans, Craig

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxon, OX27 0BS

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 3, Ceres Grove, Fairfields, Milton Keynes, Buckinghamshire, MK11 4DQ, United Kingdom

      IIF 31
    • 39 Turing Gate, Bletchley, Milton Keynes, Bucks, MK3 6EQ, England

      IIF 32
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,107 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 19 - Director → ME
    2023-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,153,289 GBP2024-12-31
    Officer
    2018-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,183 GBP2021-08-31
    Officer
    2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,817 GBP2018-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 8 - Director → ME
    2015-03-26 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 24 - Director → ME
    2021-10-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 23 - Director → ME
    2021-08-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    2023-12-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 21 - Director → ME
    2020-06-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Meadow End Chobham Road, Knaphill, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 18 - Director → ME
    2010-07-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 20 - Director → ME
    2019-09-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    Craig Evans, 4 Spencer Gardens, Charndon, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    39 Turing Gate, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    531 GBP2018-04-05
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,793 GBP2024-07-31
    Officer
    2022-08-23 ~ 2022-12-20
    IIF 7 - Director → ME
  • 2
    39 Turing Gate, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    531 GBP2018-04-05
    Officer
    2010-05-27 ~ 2019-02-11
    IIF 9 - Director → 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.