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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher David Evans

    Related profiles found in government register
  • Mr Christopher David Evans
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 1
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 2
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 3
    • Sm Business Centre, Barnfield Road, Spennymoor, Durham, DL16 6EL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Evans, Christopher David
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 7
    • Sm Business Centre, Barnfield Road, Spennymoor, Durham, DL16 6EL, United Kingdom

      IIF 8
  • Evans, Christopher David
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Paul Street, Liverpool, Merseyside, L3 6DX, United Kingdom

      IIF 9
  • Evans, Christopher David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 10
    • Sm Business Centre, Barnfield Road, Spennymoor, Durham, DL16 6EL, United Kingdom

      IIF 11 IIF 12
  • Evans, Christopher David
    British group commercial director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 13
  • Evans, Christopher David
    British sales born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queensway, Heswall, Wirral, Merseyside, CH60 3SL, United Kingdom

      IIF 14
  • Mr Chris Evans
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 15
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 16 IIF 17 IIF 18
  • Christopher David Evans
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, United Kingdom

      IIF 19
  • Christopher David Evans
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 20
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 21
  • Evans, Chris
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 22
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 23 IIF 24 IIF 25
  • Evans, Christopher David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, United Kingdom

      IIF 26
  • Evans, Christopher David
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 27
  • Evans, Christopher David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    CASHMERE MOON LTD
    14256068
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    CATCHBURN FARM LIMITED
    13664162
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CATCHBURN LIMITED
    13664080
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CDE ASSOCIATES LIMITED
    10271933
    C/o Xeinadin South East Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Officer
    2016-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CONNOLLYEVANS LTD
    11484478
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    FORD RUFUS (CONSTRUCTION) LIMITED
    14969976
    Sm Business Centre, Barnfield Road, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FORD RUFUS LIMITED
    14682348
    Sm Business Centre, Barnfield Road, Spennymoor, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 8 - Director → ME
    2023-02-22 ~ 2023-03-22
    IIF 11 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-02-22 ~ 2023-03-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARPER 12 LIMITED
    13173502
    756 Warwick Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    KH LAND HOLDINGS LIMITED - now
    EVANS HILL ASSOCIATES LIMITED
    - 2020-12-15 05417944
    SAILS OF THE EAST LIMITED
    - 2009-02-05 05417944
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (8 parents)
    Officer
    2009-02-05 ~ 2020-12-11
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LARNOOK LIMITED
    11617774
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    MELROSE HOUSEKEEPING LTD
    14240981
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RIDGEMERE HOMES LTD
    11485822
    21 Paul Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 13
    RSY INDUSTRIAL LTD. - now
    RSY INDUSTRIAL PRODUCTS LTD - 2023-04-27
    LARNOOK LIMITERD LIMITED
    - 2020-06-08 11615751
    Plymouth House, Guns Lane, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ 2020-06-06
    IIF 28 - Director → ME
    Person with significant control
    2018-10-10 ~ 2020-06-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    WILLIAM HARE GROUP LIMITED
    - now 02616280
    HARE MODULE CONSTRUCTION LIMITED - 1998-04-03
    INHOCO 116 LIMITED - 1991-07-16
    Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2012-10-29 ~ 2016-07-31
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.