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, Mike

    Related profiles found in government register
  • Evans, Mike
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 1
  • Evans, Mike
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 2 IIF 3
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 4
  • Evans, Mike
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, United Kingdom

      IIF 5 IIF 6
    • 1, Longacre, Clevedon, Avon, BS21 7YX, United Kingdom

      IIF 7
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 8
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 9
    • 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 10
  • Evans, Michael John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, United Kingdom

      IIF 11
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 12
  • Evans, Michael John
    British commercial director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Connect 17, Avon Way, Langley Park, Chippenham, Wiltshire, SN15 1GG, England

      IIF 13
  • Evans, Michael John
    British computer consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 14
  • Evans, Michael John
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 15
  • Evans, Michael John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, England

      IIF 16
    • The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 17
    • Unit 3 Sunset Busness Centre, Waterloo Road, Widnes, Cheshire, England

      IIF 18
  • Evans, Michael John
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 19
  • Mr Mike Evans
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 20
    • 1, Longacre, Clevedon, BS21 7YX

      IIF 21 IIF 22
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 23 IIF 24
    • 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 25
  • Evans, Michael John
    British computer consultant

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 26
  • Evans, Michael John
    British managing director

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 27
  • Evans, Michael John
    British software engineer born in May 1969

    Registered addresses and corresponding companies
    • 56 North Street, Nailsea, North Somerset, BS48 4BS

      IIF 28
  • Mr Michael John Evans
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    7 JESMOND ROAD MANAGEMENT CO. LIMITED
    - now 02242246
    VELOCITY TWENTY-EIGHT LIMITED - 1988-06-13
    Stephen & Co Block Management, 15a Waterloo Street, Weston Super Mare, England
    Active Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2025-03-31
    Officer
    2007-07-01 ~ 2009-01-31
    IIF 19 - Director → ME
    2006-05-31 ~ 2007-07-01
    IIF 27 - Secretary → ME
  • 2
    CHARLES WHITTAKER LIMITED
    - now 07088436
    PIER DESIGN LIMITED
    - 2010-01-12 07088436
    Little Clearwater High Street, Bourton, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    CPL FREIGHT LIMITED
    10236539
    Unit 12 Widnes Business Park, Foundry Lane, Widnes, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-13 ~ 2019-03-31
    IIF 18 - Director → ME
  • 4
    D.T. COMPUTING LTD.
    03290342
    56 North Street, Nailsea, North Somerset
    Liquidation Corporate (3 parents)
    Officer
    1996-12-11 ~ now
    IIF 28 - Director → ME
  • 5
    DANREN COMPUTER SERVICES LIMITED
    05081287
    Unit 4, The Stables Victoria, Hall, Victoria Road, Clevedon, Avon
    Dissolved Corporate (1 parent)
    Officer
    2004-03-23 ~ 2008-07-31
    IIF 14 - Director → ME
    2005-06-13 ~ 2008-07-31
    IIF 26 - Secretary → ME
  • 6
    DANREN LTD
    - now 09265385
    THE HARVARD GROUP LTD
    - 2015-11-06 09265385 09642956
    DANREN BUSINESS SERVICES LIMITED
    - 2015-10-21 09265385
    HARVARD ASSOCIATES LTD
    - 2015-06-15 09265385 09862649, 09642956
    JOHN MATTHEWS ASSOCIATES LIMITED - 2014-10-24
    1 Longacre, Clevedon
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    E&G BUSINESS SERVICES LIMITED
    07347320
    1 Longacre, Clevedon
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    E&G RETAIL LIMITED
    - now 10114916 12156514
    WEIGHT LOSS SUPPLEMENTS LIMITED
    - 2018-02-15 10114916
    CHANNEL COMMUNICATIONS LTD
    - 2018-02-06 10114916
    1 Longacre, Clevedon, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    E&G RETAIL SERVICES LTD
    12156514 10114916
    1 Longacre, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    ECLIPSE CYBER LIMITED
    11157342
    1 Longacre, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 11
    ECLIPSE UNIFIED COMMUNICATIONS LIMITED
    - now 10174218
    ECLIPSE COMMS LIMITED
    - 2018-02-16 10174218
    ECLIPSE INTERNET COMMUNICATIONS LTD
    - 2018-02-15 10174218
    1 Longacre, Clevedon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,199 GBP2017-06-30
    Officer
    2016-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    HARVARD ASSOCIATES LTD
    09862649 09642956, 09265385
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,635 GBP2020-06-30
    Officer
    2015-11-09 ~ 2019-03-27
    IIF 11 - Director → ME
  • 13
    HARVARD CONSULTING LIMITED
    10678283
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 14
    HARVARD SPORTS MANAGEMENT LTD
    - now 09856073
    SPORTS MANAGEMENT INTL LTD
    - 2017-02-17 09856073
    The Garden Suite, 23 Westfield Park, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    2015-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ISP 4 CHANNEL LIMITED
    08406659
    1 Longacre, Clevedon
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 16
    IT SOLUTIONS 4 BUSINESS LIMITED
    05335147
    Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-03-01 ~ 2015-03-10
    IIF 13 - Director → ME
  • 17
    PHYS ED LIMITED
    10311644
    1 Longacre, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 18
    PIER VIEW ACCOUNTING LTD
    - now 16072278
    LONGACRE CONSULTING LTD
    - 2025-02-06 16072278
    1 Longacre, Clevedon, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    THE HARVARD GROUP LIMITED
    - now 09642956 09265385
    HARVARD ASSOCIATES LIMITED
    - 2015-11-06 09642956 09862649, 09265385
    The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    28,866 GBP2019-06-30
    Officer
    2015-06-17 ~ 2020-06-30
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE SPORTSPERSON'S TRANSITION SERVICE LIMITED
    10810974
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.