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, Stephen, Professor

    Related profiles found in government register
  • Evans, Stephen, Professor
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, London Road, Wollaston, Northamptonshire, NN29 7QP

      IIF 1
  • Evans, Stephen, Professor
    British professor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Gravel End, Coveney, Cambs, CB6 2DN, United Kingdom

      IIF 2
    • 54, London Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QP, England

      IIF 3
  • Evans, Stephen
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen
    British development director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 9
  • Evans, Stephen
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Estcourt Road, Gloucester, GL1 3LH, England

      IIF 10
    • Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 11
    • 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

      IIF 12
    • 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Evans, Stephen
    British property manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 16
  • Evans, Stephen
    British tree surgeon born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, England

      IIF 17
    • 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, United Kingdom

      IIF 18
  • Evans, Stephen
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Musgrave Farm, Horningsea Road, Cambridge, CB5 8SZ, England

      IIF 19
  • Evans, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 20
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 21
  • Evans, Stephen
    British director of research born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 22
  • Evans, Stephen
    British professor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chesterton Mill, French's Road, Cambridge, CB4 3NP, England

      IIF 23
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 24
  • Mr Stephen Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Estcourt Road, Gloucester, GL1 3LH

      IIF 25
  • Evans, Stephen Edward
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Crouch Street, Basildon, SS15 4BA, United Kingdom

      IIF 26
    • 1 - 3, Manor Road, Chatham, ME4 6AE, England

      IIF 27
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 28
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 29
  • Evans, Stephen
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 86, Doddinghurst Road, Brentwood, Essex, CM15 9EU, United Kingdom

      IIF 30
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Evans, Stephen
    British managing dierctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Newham College Of Further Education, East Ham Campus, High Street South, East Ham, London, E6 6ER

      IIF 32
  • Mr Stephen Evans
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Main Street, Main Street, Garforth, Leeds, LS25 1DS, United Kingdom

      IIF 33
  • Professor Stephen Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre For Industrial Sustainability, 17 Charles Babbage Road, Cambridge, Cambridgeshire, CB3 0FS, United Kingdom

      IIF 34
  • Evans, Andrew Stephen
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, United Kingdom

      IIF 35 IIF 36
  • Evans, Andrew Stephen
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ye Olde Hundred, Church Way, North Shields, NE29 0AE, England

      IIF 37
  • Evans, Andrew Stephen
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 41, Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, England

      IIF 38
  • Stephen Evans
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 39
  • Evans, Andrew Stephen
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Herbage View, Crofton, Wakefield, WF4 1FD, United Kingdom

      IIF 40
  • Mr Andrew Stephen Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, United Kingdom

      IIF 41 IIF 42
    • Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NF, England

      IIF 43
  • Evans, Andrew Stephen, Dr
    British lecturer

    Registered addresses and corresponding companies
    • 41, Quarry Lane, Brincliffe, Sheffield, South Yorkshire, S11 9EA, England

      IIF 44
  • Evans, Stephen

    Registered addresses and corresponding companies
    • 11, Crouch Street, Basildon, SS15 4BA, United Kingdom

      IIF 45
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 46
  • Mr Andrew Stephen Evans
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Herbage View, Crofton, Wakefield, WF4 1FD, United Kingdom

      IIF 47
  • Mr Stephen Edward Evans
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 48
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    Ye Olde Hundred, Church Way, North Shields, England
    Corporate (6 parents)
    Equity (Company account)
    199,874 GBP2022-06-30
    Officer
    2024-02-23 ~ now
    IIF 37 - director → ME
  • 3
    2 Cricklade Court, Old Town, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 13 - director → ME
  • 4
    The Barn Musgrave Farm, Horningsea Road, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 19 - director → ME
  • 5
    EVENALL LIMITED - 2024-06-20
    5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    110 Estcourt Road, Gloucester
    Corporate (2 parents)
    Equity (Company account)
    59,612 GBP2023-07-31
    Officer
    2009-08-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 7
    41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -393,905 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Milton & Partners, 23 Main Street Main Street, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 17 - director → ME
  • 9
    23 Main Street Main Street, Garforth, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -631,422 GBP2023-12-31
    Officer
    2018-03-16 ~ now
    IIF 24 - director → ME
  • 11
    85 Great Portland Street, 85 Great Portland Street, London, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.04 GBP2022-11-30
    Officer
    2021-11-22 ~ now
    IIF 20 - director → ME
  • 12
    86 Doddinghurst Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 30 - director → ME
  • 13
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    EDEX PROFESSIONAL SERVICES LIMITED - 2020-11-26
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2018-03-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Room 251 Senate House Malet Street, London
    Corporate (10 parents)
    Officer
    2023-01-01 ~ now
    IIF 2 - director → ME
  • 16
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,781,658 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 27 - director → ME
    2018-04-05 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    APPMESTERS LIMITED - 2024-01-17
    41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,080 GBP2023-12-31
    Officer
    2021-11-25 ~ now
    IIF 36 - director → ME
  • 18
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 31 - director → ME
  • 19
    40 Herbage View, Crofton, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    INHOCO 4008 LIMITED - 2004-02-12
    New Burlington House, 1075 Finchley Road, London
    Corporate (2 parents)
    Officer
    2006-10-06 ~ 2007-05-24
    IIF 7 - director → ME
  • 2
    CSENG VENTURES LIMITED - 2012-04-26
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    -157,831 GBP2021-08-31
    Officer
    2008-11-21 ~ 2016-06-27
    IIF 23 - director → ME
  • 3
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    2004-12-02 ~ 2016-06-27
    IIF 3 - director → ME
  • 4
    WINDSOR MAINE LIMITED - 2014-08-07
    2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    297,266 GBP2024-12-31
    Officer
    2013-12-10 ~ 2017-08-15
    IIF 15 - director → ME
  • 5
    New Burlington House, 1075 Finchley Road, London
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-13 ~ 2007-05-25
    IIF 8 - director → ME
  • 6
    EVER 1477 LIMITED - 2001-06-14
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2006-10-06 ~ 2007-05-24
    IIF 5 - director → ME
  • 7
    NHCL LIMITED - 2016-01-08
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2015-08-04 ~ 2018-01-31
    IIF 32 - director → ME
  • 8
    2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    327,459 GBP2024-10-31
    Officer
    2015-10-21 ~ 2018-01-29
    IIF 14 - director → ME
  • 9
    2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    143,200 GBP2024-05-31
    Officer
    2018-02-07 ~ 2019-03-22
    IIF 12 - director → ME
  • 10
    115CR (063) LIMITED - 2001-03-28
    Octagon Point, 5 Cheapside, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Officer
    2006-01-10 ~ 2007-04-10
    IIF 4 - director → ME
  • 11
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    201 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Officer
    2002-06-19 ~ 2002-06-28
    IIF 16 - director → ME
    2002-04-16 ~ 2002-04-17
    IIF 11 - director → ME
  • 12
    GREGORY PROJECTS (HALIFAX) LIMITED - 2016-03-15
    MILLER GREGORY (HALIFAX) LIMITED - 2008-07-10
    INHOCO 3088 LIMITED - 2004-08-20
    Thomas House, 84 Eccleston Square, London, England
    Corporate (6 parents)
    Officer
    2004-09-03 ~ 2007-05-24
    IIF 6 - director → ME
  • 13
    RS NEWCO LIMITED - 2014-03-18
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate
    Officer
    2013-12-16 ~ 2014-07-29
    IIF 22 - director → ME
  • 14
    EDEX PROFESSIONAL SERVICES LIMITED - 2020-11-26
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2018-03-16 ~ 2020-01-08
    IIF 45 - secretary → ME
  • 15
    RIVERSIMPLE HUB LLP - 2020-10-15
    RS OLD LLP - 2016-04-11
    RIVERSIMPLE LLP - 2014-03-18
    OSCAR AUTOMOTIVE TECHNOLOGY LLP - 2008-02-20
    32 Ddole Road Industrial Estate, Llandrindod Wells, Wales
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ 2012-10-01
    IIF 1 - llp-designated-member → ME
  • 16
    Room 251 Senate House Malet Street, London
    Corporate (10 parents)
    Person with significant control
    2023-01-01 ~ 2024-08-01
    IIF 34 - Has significant influence or control OE
  • 17
    APPMESTERS LIMITED - 2024-01-17
    41 Quarry Lane Brincliffe, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,080 GBP2023-12-31
    Person with significant control
    2021-11-25 ~ 2024-05-22
    IIF 41 - Has significant influence or control OE
  • 18
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    Quayside Tower, 252-260 Broad Street, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    2005-09-09 ~ 2022-12-22
    IIF 9 - director → ME
  • 19
    BROOMCO (3134) LIMITED - 2003-03-31
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,781,987 GBP2019-08-31
    Officer
    2003-03-25 ~ 2020-03-10
    IIF 38 - director → ME
    2003-03-25 ~ 2015-08-27
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.