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, Matthew

    Related profiles found in government register
  • Evans, Matthew
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 2
  • Evans, Matthew James
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beaches, 12 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 3
    • icon of address The Beaches, 12 Pinewood Road, Poole, Dorset, BH13 6JS, England

      IIF 4
  • Mr Matthew Evans
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 6
  • Evans, Matthew
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 7
  • Evans, Matthew
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 8
  • Evans, Matthew
    British born in July 1988

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Evans, Matthew Stuart
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS

      IIF 10
    • icon of address 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 11
    • icon of address 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 12
  • Evans, Matthew Stuart
    British manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 13
    • icon of address Morland House, 12-16 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 14
  • Evans, Matthew Stuart
    British recruitment consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 15
  • Evans, Matthew James
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS

      IIF 16
  • Evans, Matthew James
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS

      IIF 17
    • icon of address The Old Joiners Shop, King Street, Sancton, YO43 4QP, United Kingdom

      IIF 18
  • Evans, Matthew Adam
    British company director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Avenue, Swansea, SA3 4NG, United Kingdom

      IIF 19
  • Mr Matthew James Evans
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beaches, 12 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 20
    • icon of address The Beaches, 12 Pinewood Road, Poole, Dorset, BH13 6JS, England

      IIF 21
  • Evans, Matthew James
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 22
  • Mr Matthew Evans
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 23
  • Mr Matthew Evans
    United Kingdom born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS

      IIF 24
  • Evans, Matthew

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Avenue, Swansea, SA3 4NG, United Kingdom

      IIF 25
  • Mr Matthew Evans
    British born in July 1988

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Matthew Stuart Evans
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 27
    • icon of address 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 28
  • Mr Matthew James Evans
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 29
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 30
    • icon of address The Old Joiners Shop, King Street, Sancton, YO43 4QP, United Kingdom

      IIF 31
  • Mr Matthew Adam Evans
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26a, Hatherleigh Drive, Newton, Swansea, SA3 4TP, Wales

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Morland House, 12-16 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Beaches, 12 Pinewood Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 09298841: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 279 Chanterlands Avenue, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,372 GBP2024-04-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 98 Hornchurch Road, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 285a Iffley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
    icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    EVANS & CO MORTGAGE BROKERS LTD - 2024-04-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 279 Chanterlands Avenue, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 279 Chanterlands Avenue, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,985 GBP2024-06-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    150,949 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 12-16 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 15
    ROUND PEGS RECRUITMENT LIMITED - 2025-05-23
    icon of address 98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,025 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 11 - 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 shares – 75% or moreOE
  • 16
    icon of address The Beaches 12 Pinewood Road, Branksome Park, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    63,660 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address 279 Chanterlands Avenue, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,372 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 17 - Director → ME
  • 2
    TECH TALENT LIMITED - 2015-11-27
    icon of address Imperial Offices, 2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-04-29
    IIF 15 - Director → ME
  • 3
    icon of address The Beaches 12 Pinewood Road, Branksome Park, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    63,660 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2025-01-24
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.