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, Stephen

    Related profiles found in government register
  • Evans, Stephen
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen
    British development director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 6
  • Evans, Stephen
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Estcourt Road, Gloucester, GL1 3LH, England

      IIF 7
    • icon of address Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 8
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

      IIF 9
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Evans, Stephen
    British property manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 13
  • Evans, Stephen
    British tree surgeon born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, England

      IIF 14
    • icon of address 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, United Kingdom

      IIF 15
  • Evans, Stephen
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Cambridge, CB5 8SZ, England

      IIF 16
  • Evans, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 17
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 18
  • Evans, Stephen
    British director of research born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 19
  • Evans, Stephen
    British professor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chesterton Mill, French's Road, Cambridge, CB4 3NP, England

      IIF 20
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Evans, Stephen, Professor
    British professor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Gravel End, Coveney, Cambs, CB6 2DN, United Kingdom

      IIF 22
    • icon of address 54, London Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QP, England

      IIF 23
  • Mr Stephen Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Estcourt Road, Gloucester, GL1 3LH

      IIF 24
  • Evans, Stephen
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Doddinghurst Road, Brentwood, Essex, CM15 9EU, United Kingdom

      IIF 25
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Evans, Stephen
    British managing dierctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newham College Of Further Education, East Ham Campus, High Street South, East Ham, London, E6 6ER

      IIF 27
  • Evans, Stephen, Professor
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, London Road, Wollaston, Northamptonshire, NN29 7QP

      IIF 28
  • Professor Stephen Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre For Industrial Sustainability, 17 Charles Babbage Road, Cambridge, Cambridgeshire, CB3 0FS, United Kingdom

      IIF 29
  • Mr Stephen Evans
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, United Kingdom

      IIF 30
  • Evans, Andrew Stephen
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, United Kingdom

      IIF 31 IIF 32
  • Evans, Andrew Stephen
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Olde Hundred, Church Way, North Shields, NE29 0AE, England

      IIF 33
  • Evans, Andrew Stephen
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, England

      IIF 34
  • Evans, Stephen Edward
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crouch Street, Basildon, SS15 4BA, United Kingdom

      IIF 35
    • icon of address 1 - 3, Manor Road, Chatham, ME4 6AE, England

      IIF 36
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 37
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 38
  • Evans, Andrew Stephen
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Herbage View, Crofton, Wakefield, WF4 1FD, United Kingdom

      IIF 39
  • Stephen Evans
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 40
  • Evans, Andrew Stephen, Dr
    British lecturer

    Registered addresses and corresponding companies
    • icon of address 41, Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, England

      IIF 41
  • Evans, Stephen

    Registered addresses and corresponding companies
    • icon of address 11, Crouch Street, Basildon, SS15 4BA, United Kingdom

      IIF 42
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 43
  • Mr Andrew Stephen Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, United Kingdom

      IIF 44 IIF 45
    • icon of address Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NF, England

      IIF 46
  • Mr Andrew Stephen Evans
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Herbage View, Crofton, Wakefield, WF4 1FD, United Kingdom

      IIF 47
  • Mr Stephen Edward Evans
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 48
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address Ye Olde Hundred, Church Way, North Shields, England
    Active Corporate (6 parents)
    Equity (Company account)
    116,538 GBP2023-06-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -797 GBP2015-11-30
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Barn Musgrave Farm, Horningsea Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 16 - Director → ME
  • 5
    EVENALL LIMITED - 2024-06-20
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 110 Estcourt Road, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    66,585 GBP2024-07-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -393,905 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Milton & Partners, 23 Main Street Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 23 Main Street Main Street, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -631,422 GBP2023-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.04 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 86 Doddinghurst Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    EDEX PROFESSIONAL SERVICES LIMITED - 2020-11-26
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Room 251 Senate House Malet Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,781,658 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    APPMESTERS LIMITED - 2024-01-17
    icon of address 41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,080 GBP2023-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 40 Herbage View, Crofton, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    INHOCO 4008 LIMITED - 2004-02-12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-05-24
    IIF 4 - Director → ME
  • 2
    CSENG VENTURES LIMITED - 2012-04-26
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -157,831 GBP2021-08-31
    Officer
    icon of calendar 2008-11-21 ~ 2016-06-27
    IIF 20 - Director → ME
  • 3
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2016-06-27
    IIF 23 - Director → ME
  • 4
    WINDSOR MAINE LIMITED - 2014-08-07
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,266 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2017-08-15
    IIF 12 - Director → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2007-05-25
    IIF 5 - Director → ME
  • 6
    EVER 1477 LIMITED - 2001-06-14
    icon of address Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-05-24
    IIF 2 - Director → ME
  • 7
    NHCL LIMITED - 2016-01-08
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    icon of address C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-01-31
    IIF 27 - Director → ME
  • 8
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    327,459 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-01-29
    IIF 11 - Director → ME
  • 9
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    143,200 GBP2024-05-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-22
    IIF 9 - Director → ME
  • 10
    115CR (063) LIMITED - 2001-03-28
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2007-04-10
    IIF 1 - Director → ME
  • 11
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-06-28
    IIF 13 - Director → ME
    icon of calendar 2002-04-16 ~ 2002-04-17
    IIF 8 - Director → ME
  • 12
    GREGORY PROJECTS (HALIFAX) LIMITED - 2016-03-15
    MILLER GREGORY (HALIFAX) LIMITED - 2008-07-10
    INHOCO 3088 LIMITED - 2004-08-20
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2007-05-24
    IIF 3 - Director → ME
  • 13
    RS NEWCO LIMITED - 2014-03-18
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-16 ~ 2014-07-29
    IIF 19 - Director → ME
  • 14
    EDEX PROFESSIONAL SERVICES LIMITED - 2020-11-26
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-01-08
    IIF 42 - Secretary → ME
  • 15
    RIVERSIMPLE HUB LLP - 2020-10-15
    RS OLD LLP - 2016-04-11
    RIVERSIMPLE LLP - 2014-03-18
    OSCAR AUTOMOTIVE TECHNOLOGY LLP - 2008-02-20
    icon of address 32 Ddole Road Industrial Estate, Llandrindod Wells, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-10-01
    IIF 28 - LLP Designated Member → ME
  • 16
    icon of address Room 251 Senate House Malet Street, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-08-01
    IIF 29 - Has significant influence or control OE
  • 17
    APPMESTERS LIMITED - 2024-01-17
    icon of address 41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,080 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-25 ~ 2024-05-22
    IIF 44 - Has significant influence or control OE
  • 18
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2022-12-22
    IIF 6 - Director → ME
  • 19
    BROOMCO (3134) LIMITED - 2003-03-31
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,781,987 GBP2019-08-31
    Officer
    icon of calendar 2003-03-25 ~ 2020-03-10
    IIF 34 - Director → ME
    icon of calendar 2003-03-25 ~ 2015-08-27
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.