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, David Richard

    Related profiles found in government register
  • Evans, David Richard
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Giles Close, Chesterfield, Derbyshire, S40 2UT

      IIF 1 IIF 2
    • icon of address 3, St. Giles Close, Chesterfield, Derbyshire, S40 2UT, England

      IIF 3
  • Evans, David Richard
    British company director born in August 1944

    Registered addresses and corresponding companies
  • Evans, David Richard
    British developer born in August 1944

    Registered addresses and corresponding companies
    • icon of address Ty Newydd Farm, Ffordd Nercwys Treuddyn, Mold, Clwyd, CH7 4BG

      IIF 15
  • Evans, David Richard
    British director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Ty Newydd Farm, Ffordd Nercwys Treuddyn, Mold, Clwyd, CH7 4BG

      IIF 16 IIF 17
  • Evans, David Richard
    British managing director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Ty Newydd Farm, Ffordd Nercwys Treuddyn, Mold, Clwyd, CH7 4BG

      IIF 18
  • Evans, David Richard
    British

    Registered addresses and corresponding companies
    • icon of address 3 St Giles Close, Chesterfield, Derbyshire, S40 2UT

      IIF 19
  • Evans, David Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Ty Newydd Farm, Ffordd Nercwys Treuddyn, Mold, Clwyd, CH7 4BG

      IIF 20
  • Mr David Richard Evans
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Giles Close, Chesterfield, S40 2UT

      IIF 21
    • icon of address 3, St. Giles Close, Chesterfield, S40 2UT, England

      IIF 22
  • Evans, David Richard

    Registered addresses and corresponding companies
    • icon of address 3, St. Giles Close, Chesterfield, Derbyshire, S40 2UT, England

      IIF 23
  • Evans, Richard David
    Australian executive director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 6-307 Wattletree Road, Malvern East, Victoria 3145, Australia

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 St Giles Close, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,306 GBP2021-04-30
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 St. Giles Close, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,239 GBP2020-03-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-05-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 1997-10-09
    IIF 6 - Director → ME
  • 2
    ROCHELLE HOMES LIMITED - 1998-06-10
    COPYWIDE LIMITED - 1996-02-14
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    740,635 GBP2024-05-31
    Officer
    icon of calendar 1995-11-24 ~ 2008-03-20
    IIF 14 - Director → ME
    icon of calendar 1995-11-24 ~ 1998-09-17
    IIF 20 - Secretary → ME
  • 3
    icon of address 32 St Margaret's Drive, Craig Y, Don, Llandudno, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    4,159 GBP2024-09-30
    Officer
    icon of calendar 2002-04-19 ~ 2003-10-20
    IIF 13 - Director → ME
  • 4
    icon of address Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,310,670 GBP2023-03-29
    Officer
    icon of calendar 1993-03-17 ~ 2002-12-31
    IIF 10 - Director → ME
  • 5
    icon of address Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,751 GBP2022-04-01 ~ 2023-03-29
    Officer
    icon of calendar 1993-03-17 ~ 2002-12-31
    IIF 4 - Director → ME
  • 6
    icon of address 47 King Street, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    16,973 GBP2024-08-31
    Officer
    icon of calendar 2000-08-11 ~ 2002-07-27
    IIF 5 - Director → ME
  • 7
    CRESTRA LIMITED - 2021-07-23
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2002-04-19
    IIF 2 - Director → ME
  • 8
    icon of address 3 St Giles Close, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,306 GBP2021-04-30
    Officer
    icon of calendar 2004-01-06 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 9
    icon of address Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,052 GBP2017-12-31
    Officer
    icon of calendar 1993-02-08 ~ 1995-12-20
    IIF 18 - Director → ME
  • 10
    icon of address C/o Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-05-21 ~ 2004-06-24
    IIF 11 - Director → ME
  • 11
    MORRIS HOMES LIMITED - 2006-02-15
    URGENTACTION LIMITED - 2005-03-16
    MORRIS GROUP LIMITED - 1999-11-30
    URGENTACTION LIMITED - 1995-05-09
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-14 ~ 1995-02-15
    IIF 9 - Director → ME
  • 12
    MORRIS HOMES LIMITED - 2000-12-08
    P.J.MORRIS AND SONS(ENGLAND)LIMITED - 1983-07-05
    icon of address Morland House, Altrincham Road, Wilmslow
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1993-04-14 ~ 1995-02-15
    IIF 16 - Director → ME
  • 13
    OAKMERE TOYOTA LIMITED - 1992-09-18
    CHRISTOPHER NEIL SPORTSCARS (PARTS) LIMITED - 1992-08-20
    icon of address Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,095,736 GBP2023-03-29
    Officer
    icon of calendar 1993-03-17 ~ 2002-12-31
    IIF 7 - Director → ME
  • 14
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,993 GBP2023-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2005-01-24
    IIF 12 - Director → ME
  • 15
    WIRRALPLOY LIMITED - 1993-07-05
    icon of address Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1993-05-20 ~ 1999-09-27
    IIF 8 - Director → ME
  • 16
    icon of address Coach House Tilstone Paddocks, Tilstone Fearnall, Tarporley, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1999-01-14
    IIF 17 - Director → ME
  • 17
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-07-03
    IIF 15 - Director → ME
  • 18
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,802 USD2023-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2010-05-01
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.