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, Matthew David Emlyn

    Related profiles found in government register
  • Evans, Matthew David Emlyn
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ffordd Y Meillion, Penllergaer, Swansea, SA4 9FD, Wales

      IIF 1
    • Unit 17, Trawsffordd Road, Ystradgynlais, Swansea, SA9 1DT, Wales

      IIF 2
  • Evans, Matthew David Emlyn
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Ffordd Y Meillion, Parc Penderi, Penllergaer, Swansea, SA4 9FD, United Kingdom

      IIF 3 IIF 4
    • Unit 10, Woodlands Business Park, Ystradgynlais, Swansea, SA9 1JW, Wales

      IIF 5
    • Unit 9-10, Woodlands Business Park, Ystraystradgynlais, Swansea, SA9 1JW, Wales

      IIF 6
  • Evans, Matthew
    British it support born in February 1989

    Resident in United Kingdom

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

      IIF 7
  • Mr Matthew David Emlyn Evans
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Ffordd Y Meillion, Parc Penderi, Penllergaer, Swansea, SA4 9FD, United Kingdom

      IIF 8
    • 27, Ffordd Y Meillion, Penllergaer, Swansea, SA4 9FD, Wales

      IIF 9
    • Unit 10, Woodlands Business Park, Ystradgynlais, Swansea, SA9 1JW, Wales

      IIF 10
    • Unit 17, Trawsffordd Road, Ystradgynlais, Swansea, SA9 1DT, Wales

      IIF 11
    • Unit 9-10, Woodlands Business Park, Ystraystradgynlais, Swansea, SA9 1JW, Wales

      IIF 12
    • Unit 331, Ystradgynlais Workshops, Trawsffordd Road, Ystradgynlais, Swansea, SA9 1BS, Wales

      IIF 13
  • Evans, Matthew
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 14
  • Evans, Matthew
    British engineer born in November 1985

    Resident in United Kingdom

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

      IIF 15
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 16
  • Evans, Matthew
    British programmer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Derwent Close, Dartford, Kent, DA1 2TT, United Kingdom

      IIF 17
  • Evans, Matthew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 23 Talbot Road, London, N15 4DF, United Kingdom

      IIF 18
  • Matthew Evans
    British born in February 1989

    Resident in United Kingdom

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

      IIF 19
  • Mr Matthew Evans
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 20
  • Mr Matthew Evans
    British born in November 1985

    Resident in United Kingdom

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

      IIF 21
    • Lytchett House, 13 Freeland Park, Poole, BH16 6FA, United Kingdom

      IIF 22
  • Mr Matthew Evans
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 23 Talbot Road, London, N15 4DF, United Kingdom

      IIF 23
  • Mr Matthew Stanford-evans
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Evans, Matthew Stuart
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 25
    • 5, Morden Road, Romford, RM6 6ED, England

      IIF 26
  • Evans, Matthew Stuart
    British manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12-16, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 27
    • Morland House, 12-16 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 28
  • Evans, Matthew Stuart
    British recruiter born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Offices, 2-4 Eastern Road, Romford, RM1 3PJ, England

      IIF 29
  • Evans, Matthew Stuart
    British recruitment consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 30
  • Stanford-evans, Matthew
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Matthew Stuart Evans
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 32
    • Imperial Offices, 2-4 Eastern Road, Romford, RM1 3PJ, England

      IIF 33
  • Mr Matthew Evans
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Boonara, Maidstone Road, Sutton Valence, Maidstone, ME17 3LS, United Kingdom

      IIF 34
  • Mr Matthew Evans
    United Kingdom born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 Morden Road, Romford, Essex, RM6 6ED, England

      IIF 35
  • Evans, Matthew

    Registered addresses and corresponding companies
    • 23, Derwent Close, Dartford, Kent, DA1 2TT, United Kingdom

      IIF 36
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    EVANS AND CROSS LIMITED - 2018-04-16
    Boonara Maidstone Road, Sutton Valence, Maidstone, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-04-30
    Officer
    2010-04-19 ~ now
    IIF 17 - director → ME
    2010-04-19 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    Morland House, 12-16 Eastern Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 28 - director → ME
  • 3
    AME MEDIA LIMITED - 2014-11-06
    Unit 10 Woodlands Business Park, Ystradgynlais, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    102,452 GBP2023-12-31
    Officer
    2018-05-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 9-10 Woodlands Business Park, Ystraystradgynlais, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    71,869 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 10 Woodlands Business Park, Ystradgynlais, Swansea, Wales
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 17 Trawsffordd Road, Ystradgynlais, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    98 Hornchurch Road, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    285a Iffley Road, Oxford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    23 Talbot Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    27 Ffordd Y Meillion Parc Penderi, Penllergaer, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 4 - director → ME
  • 13
    98 Hornchurch Road, Hornchurch, Essex
    Corporate (1 parent)
    Equity (Company account)
    150,949 GBP2024-03-31
    Officer
    2013-04-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    12-16 Eastern Road, Romford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 27 - director → ME
  • 15
    Imperial Offices, 2-4 Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,455 GBP2023-08-31
    Officer
    2013-08-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 7 - director → ME
    2017-03-03 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
Ceased 3
  • 1
    27 Ffordd Y Meillion Parc Penderi, Penllergaer, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-16 ~ 2017-07-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    TECH TALENT LIMITED - 2015-11-27
    Imperial Offices, 2-4 Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    2015-11-01 ~ 2016-04-29
    IIF 30 - director → ME
  • 3
    44 Woodlands Park, Girton, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-08-31
    Officer
    2017-01-13 ~ 2018-05-31
    IIF 1 - director → ME
    Person with significant control
    2017-02-01 ~ 2018-05-31
    IIF 9 - Has significant influence or control OE
© 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.