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, Michael John

    Related profiles found in government register
  • Evans, Michael John
    British banking consultant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Evans, Michael John
    British business consultant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, United Kingdom

      IIF 2
  • Evans, Michael John
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millfield Rise, Easingwold, North Yorkshire, YO61 3NE, England

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 6, Millfield Rise, Easingwold, York, YO61 3NE, England

      IIF 5
  • Evans, Michael John
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bio Green Energy Limited, Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 6
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Tall Oaks, Lindfield, Haywards Heath, RH16 2QD, United Kingdom

      IIF 21
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 22
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 23
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 24
    • icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 25
  • Evans, Michael John
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Park Road, Birmingham, West Midlands, B6 5PL

      IIF 26
  • Evans, Michael John
    British local government officer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands, DY1 4QF

      IIF 27 IIF 28
  • Evans, Michael John
    British retired born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands, DY1 4QF

      IIF 29
  • Evans, Michael John
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Narrowboat Way, Blackbrook Valley Park, Dudley, West Midlands, DY2 0XQ, England

      IIF 30
  • Evans, Michael John
    British manufacturer of electrical products born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Enterprise Trading Estate, Brierley Hill, West Midlands, DY5 1TX

      IIF 31
  • Evans, Michael John
    British solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Conduit Street, London, W1S 2YZ

      IIF 32
  • Evans, Michael
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 33
  • Evans, Michael John
    British solicitor born in May 1968

    Registered addresses and corresponding companies
    • icon of address 4 Ottrells Mead, Bradley Stoke North, Bristol, BS32 0AJ

      IIF 34
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 35
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 36
    • icon of address 66, Rosse Gardens, Desvignes Drive, London, SE13 6PD, United Kingdom

      IIF 37
  • Mr Michael John Evans
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tall Oaks, Lindfield, Haywards Heath, West Sussex, RH16 2QD, England

      IIF 38
    • icon of address 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 40
  • Evans, Michael John
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Rainham, Gillingham, Kent, ME8 8HS, United Kingdom

      IIF 41 IIF 42
  • Evans, Michael John
    British sales manager born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Nightingale Close, Rainham, Gillingham, Kent, ME8 8HS

      IIF 43
  • Mr Michael John Evans
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Enterprise Trading Estate, Brierley Hill, West Midlands, DY5 1TX

      IIF 44
    • icon of address 20 Nightingale Close, Rainham, Kent, ME8 8HS

      IIF 45
  • Evans, Michael
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 St Ronans, Middle Warberry Road, Torquay, Devon, TQ1 1RP

      IIF 46
  • Evans, Michael John
    born in May 1968

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 47
  • Mr Michael John Evans
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tt Capital Solutions Limited, Albany Chambers, 26 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1HL, England

      IIF 48
  • Evans, John Michael
    British co director born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Beech Cottage The Avenue, Wroxham, Norwich, Norfolk, NR12 8TS

      IIF 49
  • Evans, John Michael
    British company director born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Beech Cottage The Avenue, Wroxham, Norwich, Norfolk, NR12 8TS

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address C/o Bio Green Energy Limited Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 3
    NI RENEWABLES LIMITED - 2012-10-08
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 18 - Director → ME
  • 9
    WESTGLAS LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands
    Active Corporate (14 parents)
    Equity (Company account)
    4,402,460 GBP2020-12-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 15
    SEACLIFF LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 20 Nightingale Close, Rainham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,455 GBP2018-11-30
    Officer
    icon of calendar 1994-11-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 7 - Director → ME
  • 19
    FALLSYSTEM LIMITED - 2003-02-14
    icon of address 66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SALAMANDER RENEWABLES LIMITED - 2012-03-05
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Bio Green Energy Limited, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address 14 Tall Oaks, Lindfield, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -265,401 GBP2015-10-30
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 11 Narrowboat Way, Blackbrook Valley Park, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    381,727 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 71/75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2022-11-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 20 Nightingale Close, Rainham, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2018-07-02
    IIF 42 - Director → ME
  • 2
    icon of address 20 Nightingale Close, Rainham, Gillingham, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    629,114 GBP2021-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2022-02-28
    IIF 41 - Director → ME
  • 3
    DUET INFRASTRUCTURE PARTNERS LTD - 2012-03-19
    icon of address The Coach House 79 Mill Way, Grantchester, Cambridge, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,953,306 GBP2020-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-09-29
    IIF 4 - Director → ME
  • 4
    icon of address One, Glass Wharf, Bristol
    Active Corporate (127 parents, 16 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2013-09-30
    IIF 47 - LLP Member → ME
  • 5
    QUAYSHELFCO 798 LIMITED - 2000-11-30
    icon of address One, Glass Wharf, Bristol
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    250,000 GBP2023-04-30
    Officer
    icon of calendar 2000-11-10 ~ 2013-02-28
    IIF 36 - Director → ME
  • 6
    NEATLARK LIMITED - 1984-07-02
    ROSE MARINE LIMITED - 1995-11-01
    icon of address Coxs Boatyard Ltd, The Staithe, Barton Turf, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,731,729 GBP2024-09-30
    Officer
    icon of calendar 1995-11-03 ~ 2022-02-24
    IIF 50 - Director → ME
  • 7
    icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands
    Active Corporate (14 parents)
    Equity (Company account)
    4,402,460 GBP2020-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2024-05-23
    IIF 28 - Director → ME
  • 8
    icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    42,073 GBP2020-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2024-05-23
    IIF 27 - Director → ME
  • 9
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    170,340 GBP2023-12-31
    Officer
    icon of calendar 1998-06-09 ~ 2004-03-31
    IIF 49 - Director → ME
  • 10
    QUAYSHELFCO 800 LIMITED - 2000-11-30
    icon of address One, Glass Wharf, Bristol
    Active Corporate (14 parents)
    Equity (Company account)
    44 GBP2023-04-30
    Officer
    icon of calendar 2000-11-10 ~ 2013-02-28
    IIF 35 - Director → ME
  • 11
    WEST MIDLANDS SPECIAL NEEDS TRANSPORT (RING AND RIDE) LIMITED - 2013-06-11
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2016-09-14
    IIF 26 - Director → ME
  • 12
    A D ENERGY (UK) LIMITED - 2016-03-24
    icon of address 74 School Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-07-30
    IIF 2 - Director → ME
  • 13
    ST RONAN'S MANAGEMENT LIMITED - 1998-12-03
    icon of address Flat 1 St Ronans, Middle Warberry Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2025-03-31
    Officer
    icon of calendar 1997-02-06 ~ 2022-03-31
    IIF 46 - Director → ME
  • 14
    STONEHAGE LAW LIMITED - 2015-08-17
    STONEHAGE LEGAL LIMITED - 2009-11-01
    icon of address 6 St James's Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-12
    IIF 32 - Director → ME
  • 15
    icon of address 11 Narrowboat Way, Blackbrook Valley Park, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    381,727 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-06-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-06-14
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2015-06-05
    IIF 3 - Director → ME
  • 17
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2017-10-31
    IIF 33 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-24
    IIF 24 - Director → ME
  • 18
    JORDAN TRUSTEES (UK) LIMITED - 2019-04-05
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2013-09-30
    IIF 34 - 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.