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 Russell

    Related profiles found in government register
  • Evans, John Russell
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Oakmere House, Woolstitch Park Clifton Road, Netherseal, Derbyshire, DE12 8BT

      IIF 1 IIF 2
  • Evans, John Russell
    British managing director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Arlington House, Priorfields, Ashby-de-la-zouch, LE65 1EA, England

      IIF 3
    • Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 4 IIF 5 IIF 6
  • Evans, John Russell
    British none born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Arlinton House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 7
    • Oakmere House, Woolstitch Park, Clifton Road, Netherseal, Derbyshire, DE12 8BT, England

      IIF 8
  • Evans, John Russell
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Evans, John Russell
    British director born in August 1945

    Registered addresses and corresponding companies
    • 6 Poyntz Gardens, Dallington, Northampton, Northamptonshire, NN5 7RY

      IIF 14
  • Evans, John Russell
    British engineer born in August 1945

    Registered addresses and corresponding companies
  • Mr John Russell Evans
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Arlington House, Priorfields, Ashby-de-la-zouch, LE65 1EA, England

      IIF 21
    • Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 22 IIF 23 IIF 24
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 26
  • Evans, John Russell

    Registered addresses and corresponding companies
    • 5 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    NORMAN SMITH ENGINEERING (LEICESTER) LIMITED - 1989-08-21
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2016-07-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    2016-07-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 2
    LACTONLAND LIMITED - 1991-05-07
    14 Park Row, Nottingham
    Dissolved corporate (5 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 2 - director → ME
  • 3
    RUSSELL DECORATIVE STRUCTURES LIMITED - 2019-03-22
    JRE PRECISION LIMITED - 2010-08-24
    PG ASSETS LTD - 2010-07-19
    PETER GRANT ASSOCIATES LIMITED - 2009-11-08
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    24,582 GBP2023-10-31
    Officer
    2010-06-24 ~ now
    IIF 5 - director → ME
  • 4
    Arlington House, Priorfields, Ashby-de-la-zouch, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    PRESREG VALVES LTD - 2010-07-19
    ALMATEC LIMITED - 2009-11-08
    Oakmere House Woolstitch Park, Clifton Road, Netherseal, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 8 - director → ME
  • 6
    SHELFCO (NO. 797) LIMITED - 1993-01-22
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,696 GBP2023-10-31
    Officer
    1993-05-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    RUSSELL SENSORS LIMITED - 2010-08-24
    PETER GRANT ASSOCIATES LIMITED - 2010-07-19
    ALMASAFE LIMITED - 2009-11-08
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    738,745 GBP2023-10-31
    Officer
    2010-06-24 ~ now
    IIF 7 - director → ME
Ceased 16
  • 1
    RUSSELL DECORATIVE STRUCTURES LIMITED - 2019-03-22
    JRE PRECISION LIMITED - 2010-08-24
    PG ASSETS LTD - 2010-07-19
    PETER GRANT ASSOCIATES LIMITED - 2009-11-08
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    24,582 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ 2022-10-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Old Bank House 59 High Street, Odiham, Hook, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    1992-06-24 ~ 1994-04-29
    IIF 11 - director → ME
  • 3
    SHELFCO (NO. 797) LIMITED - 1993-01-22
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,696 GBP2023-10-31
    Officer
    1996-12-03 ~ 2001-06-01
    IIF 27 - secretary → ME
  • 4
    RUSSELL SENSORS LIMITED - 2010-08-24
    PETER GRANT ASSOCIATES LIMITED - 2010-07-19
    ALMASAFE LIMITED - 2009-11-08
    Arlington House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    738,745 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-10-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    BANRO SECTIONS LIMITED - 2011-03-07
    SPAR SECTIONS LIMITED - 1996-10-01
    NORMDATA LIMITED - 1985-02-07
    Pembridge, Pembridge, Leominster, Herefordshire
    Corporate (6 parents)
    Officer
    1999-01-18 ~ 2001-11-24
    IIF 17 - director → ME
  • 6
    BANRO HOLDINGS LIMITED - 2011-03-07
    RENAISSANCE CONSTRUCTION SYSTEMS LIMITED - 2004-05-11
    BANRO HOLDINGS LIMITED - 2003-02-04
    QUEENSWOOD 112 LIMITED - 1999-05-05
    Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved corporate (4 parents)
    Officer
    1998-10-16 ~ 2001-11-24
    IIF 20 - director → ME
  • 7
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-05-01 ~ 1999-05-11
    IIF 14 - director → ME
  • 8
    DUNDEE ELECTRICITY COMPANY LIMITED - 2017-12-14
    TAMARSUDDEN LIMITED - 1997-07-14
    Mvv Environment Baldovie Energy Limited, Forties Road, Dundee, Scotland
    Corporate (4 parents)
    Officer
    2002-04-22 ~ 2004-04-02
    IIF 18 - director → ME
  • 9
    DUNDEE ENERGY RECYCLING LIMITED - 2017-11-27
    RANDOTTE (NO. 327) LIMITED - 1994-01-21
    Mvv Environment Baldovie Limited, Forties Road, Dundee, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-04-22 ~ 2004-04-02
    IIF 15 - director → ME
  • 10
    DUNDEE WASTE MANAGEMENT LIMITED - 2017-12-14
    EXESUDDEN LIMITED - 1997-07-14
    Mvv Environment Baldovie Waste Limited, Forties Road, Dundee, Scotland
    Corporate (4 parents)
    Officer
    2002-04-22 ~ 2004-04-02
    IIF 19 - director → ME
  • 11
    HLC WASTE MANAGEMENT SERVICES LIMITED - 2005-11-21
    63 Walter Road, Swansea
    Corporate (4 parents)
    Equity (Company account)
    1,657,963 GBP2021-03-31
    Officer
    2003-09-12 ~ 2004-06-22
    IIF 16 - director → ME
  • 12
    T.T.B. (DEVON) LIMITED - 1982-04-28
    Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate
    Officer
    1997-11-24 ~ 1998-03-23
    IIF 12 - director → ME
  • 13
    Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1997-11-24 ~ 1998-03-23
    IIF 9 - director → ME
  • 14
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-09-27 ~ 2007-02-20
    IIF 1 - director → ME
  • 15
    Graycar Business Park, Barton Turn, Barton Under, Needwood, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1997-11-24 ~ 1998-03-23
    IIF 13 - director → ME
  • 16
    Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-11-24 ~ 1998-03-23
    IIF 10 - 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.