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, Robert

    Related profiles found in government register
  • Evans, Robert
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Ardav Road, Hill Top, West Bromwich, West Midlands, B70 0RA

      IIF 1 IIF 2
  • Evans, Robert
    British retired born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, South Avenue, Stourbridge, West Midlands, DY8 3XY

      IIF 3
    • icon of address Pedmore High School, Grange Lane, Stourbridge, DY9 7HS, England

      IIF 4
  • Evans, Robert
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlea, 4 The Drive, Brockhall Village, Blackburn, Lancashire, BB6 8BJ, England

      IIF 5
  • Evans, Robert David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, ME2 4DY, England

      IIF 6
  • Mr Robert Evans
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlea, 4 The Drive, Brockhall Village, Blackburn, Lancashire, BB6 8BJ, England

      IIF 7
    • icon of address 46, Raymouth Road, Rotherhithe, London, SE16 2DB

      IIF 8
  • Evans, Robert David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burts Wharf, Crabtree Manorway North, Belvedere, Kent, DA17 6LJ, United Kingdom

      IIF 9
    • icon of address 185, Manor Road, Erith, DA8 2AD, England

      IIF 10
    • icon of address Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

      IIF 11
  • Evans, Robert David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burts Wharf, Crabtree Manor Way North, Belvedere, Kent, DA17 6LJ, United Kingdom

      IIF 12
    • icon of address Burts Wharf, Crabtree Monrway North, Belvedere, Kent, DA17 6LJ, England

      IIF 13 IIF 14
    • icon of address Burts Wharf, Crabtree Way North, Belvedere, Kent, DA17 6LJ, United Kingdom

      IIF 15
    • icon of address 185, Manor Road, Erith, DA8 2AD, United Kingdom

      IIF 16
    • icon of address 185, Manor Road, Erith, Kent, DA8 2AD, United Kingdom

      IIF 17
    • icon of address 1, Swaylands, Penshurst Road, Penshurst, Kent, TN11 8DZ, United Kingdom

      IIF 18
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 19
  • Evans, Robert David
    British motor engineer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, Kent, DA8 2AD, United Kingdom

      IIF 20
    • icon of address 46, Raymouth Road, Rotherhithe, London, SE16 2DB, United Kingdom

      IIF 21
    • icon of address Rutlands, London Road, Southborough, Kent, TN4 0UJ

      IIF 22
  • Evans, Robert David
    British motor engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swaylands, Penshurst Road, Penshurst, Kent, TN11 8DZ, United Kingdom

      IIF 23
  • Mr Robert David Evans
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burts Wharf, Crabtree Manor Way North, Belvedere, Kent, DA17 6LJ, England

      IIF 24
    • icon of address Unit 1, Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, ME2 4DY, England

      IIF 25
    • icon of address 1, Penshurst Road, Penshurst, Tonbridge, TN11 8DZ, England

      IIF 26
    • icon of address 157, Silverdale Road, Tunbridge Wells, Kent, TN4 9HT, England

      IIF 27
  • Mr Robert David Evans
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, DA8 2AD, England

      IIF 28
    • icon of address 185, Manor Road, Erith, DA8 2AD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 157 Silverdale Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,470 GBP2024-09-30
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BLUE ANCHOR VEHICLE LOGISCTICS LIMITED - 2008-06-30
    icon of address 46 Raymouth Road, Rotherhithe, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,699 GBP2015-07-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 170a-172 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -744,269 GBP2022-01-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    HEART COMMUNITY SERVICES LIMITED - 2016-10-28
    icon of address 185 Manor Road, Erith, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,527 GBP2020-07-30
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 185 Manor Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    SPEED 5422 LIMITED - 1996-03-22
    icon of address Burts Wharf, Crabtree Manorway North, Belvedere, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 8
    ST JAMES SERVICE STATION LIMITED - 1988-03-30
    icon of address 185 Manor Road, Erith, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,480,503 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 185 Manor Road, Erith, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 185 Manor Road, Erith, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2021-08-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Ashlea 4 The Drive, Brockhall Village, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2019-09-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 185 Manor Road, Erith, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 185 Manor Road, Erith, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -403,600 GBP2018-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 185 Manor Road, Erith, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Redhill School, Junction Road, Stourbridge, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Unit 1, Cliffe Yard Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,041 GBP2023-08-31
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Invictus Education Trust Headquarters Kinver High School, Enville Road, Kinver, South Staffs, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2022-03-31
    IIF 4 - Director → ME
  • 2
    icon of address 185 Manor Road, Erith, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2021-08-31
    Officer
    icon of calendar 2010-01-13 ~ 2012-03-07
    IIF 9 - Director → ME
  • 3
    SANDWELL TENANTS' AND RESIDENTS' FEDERATION LIMITED - 2002-11-29
    icon of address 2nd Floor The National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2012-03-14
    IIF 2 - Director → ME
  • 4
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-01
    IIF 11 - Director → ME
  • 5
    icon of address C/o The Old Post Office, Holyhead Road, Wednesbury, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    581,705 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2011-10-18
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.