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 Patrick

    Related profiles found in government register
  • Evans, Michael Patrick
    British ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Evans, Michael Patrick
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 3 Messenger Centre, Crown Lane, Tinwell, Stamford, PE9 3UF, United Kingdom

      IIF 3
    • Forest View, Canada Road, West Wellow, Hampshire, SO51 6DD, United Kingdom

      IIF 4
  • Evans, Michael Patrick
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
  • Evans, Michael Patrick
    British company director born in March 1960

    Registered addresses and corresponding companies
    • Irene Cottage, Southampton Road, Bartley, Southampton, Hampshire, SO40 2NA

      IIF 7
  • Evans, Michael Patrick
    British computer consultant born in March 1960

    Registered addresses and corresponding companies
    • 10 Albany Road, Freemantle, Southampton, Hampshire, SO15 3EG

      IIF 8
  • Evans, Michael Patrick
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael Patrick
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron House, 6-10 Kirby Street, London, EC1N 8TS

      IIF 19
  • Evans, Michael Patrick
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest View, Canada Road, West Wellow, Romsey, Hampshire, SO51 6DD

      IIF 20
  • Evans, Michael Partrick
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Michael Patrick Evans
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/0 New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 22
  • Evans, Patrick Michael
    British minister of religion born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ainsdale Methodist Church, Liverpool Road, Southport, Merseyside, PR8 3NQ, England

      IIF 23
    • Ainsdale Methodist Church, Liverpool Road, Southport, PR8 3NQ

      IIF 24 IIF 25
    • Victoria Centre, 197a Sussex Road, Southport, PR8 6DG, United Kingdom

      IIF 26
  • Evans, Michael Patrick

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Patrick Michael Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 28
  • Evans, Michael
    British operations manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Michael Patrick Evans
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Evans
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Michael Partrick Evans
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Mike Patrick Evans
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Michael Evans
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    AINSDALE COMMUNITY CARE - 2017-11-17
    Ainsdale Methodist Church, Liverpool Road, Southport
    Corporate (8 parents)
    Officer
    2021-04-01 ~ now
    IIF 25 - director → ME
  • 3
    4385, 10791985: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 1 - director → ME
    2017-05-26 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Icsa 16 Park Crescent, London
    Dissolved corporate (4 parents)
    Officer
    2002-07-15 ~ dissolved
    IIF 16 - director → ME
  • 5
    5th Floor, 52-54 Gracechurch Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 20 - director → ME
  • 6
    C2 Vantage Office Park, Old Gloucester Road, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -54,551 GBP2024-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    -146,588 GBP2023-06-30
    Person with significant control
    2017-06-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Dfd, C/0 New Forest Enterprise Centre Chapel Lane, Totton, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -413,006 GBP2023-11-30
    Officer
    2021-02-09 ~ now
    IIF 4 - director → ME
  • 9
    230 Bangor High Street, Bangor, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2018-02-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -177,438 GBP2023-04-30
    Officer
    2016-11-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Icsa, 16 Park Crescent, London
    Dissolved corporate (4 parents)
    Officer
    2001-07-23 ~ dissolved
    IIF 18 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -206,214 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -677,061 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2021-10-31
    Officer
    2020-06-18 ~ now
    IIF 6 - director → ME
  • 15
    Stable Barn Fisher Lane, South Mundham, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1992-08-10 ~ dissolved
    IIF 11 - director → ME
  • 16
    Stable Barn Fisher Lane, South Mundham, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1991-09-24 ~ dissolved
    IIF 17 - director → ME
  • 17
    Saffron House, 6-10 Kirby Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,825 GBP2015-07-31
    Officer
    1991-09-20 ~ dissolved
    IIF 12 - director → ME
  • 18
    Stable Barn Fisher Lane, South Mundham, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1997-06-13 ~ dissolved
    IIF 15 - director → ME
Ceased 9
  • 1
    Unit 2 Rushington Court, Chapel Lane Totton, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-02-27
    IIF 8 - director → ME
  • 2
    AINSDALE COMMUNITY CARE - 2017-11-17
    Ainsdale Methodist Church, Liverpool Road, Southport
    Corporate (8 parents)
    Officer
    2014-11-20 ~ 2015-02-03
    IIF 24 - director → ME
    2013-10-25 ~ 2014-09-06
    IIF 23 - director → ME
  • 3
    ICSA SOFTWARE LIMITED - 2021-07-20
    ICSA SOFTWARE INTERNATIONAL LIMITED - 2003-02-17
    Saffron House, 6-10 Kirby Street, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2002-11-25 ~ 2004-02-09
    IIF 7 - director → ME
  • 4
    3rd Floor Lyric House, 149 Hammersmith Road, London, England
    Dissolved corporate (4 parents)
    Officer
    1992-10-14 ~ 2017-08-11
    IIF 13 - director → ME
  • 5
    SOUTHPORT & FORMBY CHURCHES DEBT CENTRE LIMITED - 2019-05-22
    Victoria Centre, 197a Sussex Road, Southport, United Kingdom
    Corporate (9 parents)
    Officer
    2016-11-02 ~ 2024-05-13
    IIF 26 - director → ME
    Person with significant control
    2016-11-02 ~ 2020-11-01
    IIF 28 - Has significant influence or control OE
  • 6
    Dfd, C/0 New Forest Enterprise Centre Chapel Lane, Totton, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -413,006 GBP2023-11-30
    Person with significant control
    2023-05-30 ~ 2023-08-15
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 7
    3 Messenger Centre Crown Lane, Tinwell, Stamford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2022-05-17 ~ 2022-10-17
    IIF 3 - director → ME
  • 8
    25 Bedford Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2012-07-31 ~ 2017-02-02
    IIF 19 - director → ME
  • 9
    ICSA SOFTWARE LIMITED - 2003-02-17
    LENTAG SYSTEMS LIMITED - 1993-08-25
    1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2001-11-30 ~ 2017-02-15
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.