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, Stephen, Professor

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Evans, Stephen, Professor
    British professor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, London Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QP, England

      IIF 3
  • Evans, Stephen, Professor
    British born in May 1958

    Resident in England

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

      IIF 4
    • icon of address 124, City Road, Entrometrix, London, EC1V 2NX, United Kingdom

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

      IIF 6
  • Evans, Stephen
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carloway, Maisemore, Gloucester, GL2 8EU, England

      IIF 7
  • 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
    • icon of address Fox Cottage, Malswick, Newent, Gloucestershire, GL18 1HD

      IIF 13
  • Evans, Stephen
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 14
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

      IIF 15
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Evans, Stephen
    British property manager born in May 1958

    Resident in United Kingdom

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

      IIF 19
  • Evans, Stephen
    British born in May 1958

    Resident in England

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

      IIF 20
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

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

    Resident in England

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

      IIF 23
  • Mr Stephen Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carloway, Maisemore, Gloucester, GL2 8EU, England

      IIF 24
  • Professor Stephen Evans
    British born in May 1958

    Resident in United Kingdom

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

      IIF 25
  • Professor Stephen Evans
    British born in May 1958

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -797 GBP2015-11-30
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Barn Musgrave Farm, Horningsea Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 124 City Road, Entrometrix, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 5 - Director → ME
  • 4
    EVENALL LIMITED - 2024-06-20
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 110 Estcourt Road, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    66,585 GBP2024-07-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -631,422 GBP2023-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.04 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Room 251 Senate House Malet Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    INHOCO 4008 LIMITED - 2004-02-12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-05-24
    IIF 11 - Director → ME
  • 2
    CSENG VENTURES LIMITED - 2012-04-26
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -157,831 GBP2021-08-31
    Officer
    icon of calendar 2008-11-21 ~ 2016-06-27
    IIF 23 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2004-12-02 ~ 2016-06-27
    IIF 3 - Director → ME
  • 4
    WINDSOR MAINE LIMITED - 2014-08-07
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,266 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2017-08-15
    IIF 18 - Director → ME
  • 5
    icon of address Avon House, 2 Timberwharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2007-05-25
    IIF 12 - Director → ME
  • 6
    EVER 1477 LIMITED - 2001-06-14
    icon of address Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-05-24
    IIF 9 - Director → ME
  • 7
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    327,459 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-01-29
    IIF 17 - Director → ME
  • 8
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    154,942 GBP2025-05-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-22
    IIF 15 - Director → ME
  • 9
    115CR (063) LIMITED - 2001-03-28
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2007-04-10
    IIF 8 - Director → ME
  • 10
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-06-28
    IIF 19 - Director → ME
    icon of calendar 2002-04-16 ~ 2002-04-17
    IIF 14 - Director → ME
  • 11
    MILLER GREGORY (HALIFAX) LIMITED - 2008-07-10
    GREGORY PROJECTS (HALIFAX) LIMITED - 2016-03-15
    INHOCO 3088 LIMITED - 2004-08-20
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2007-05-24
    IIF 10 - Director → ME
  • 12
    RS NEWCO LIMITED - 2014-03-18
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-16 ~ 2014-07-29
    IIF 22 - Director → ME
  • 13
    RS OLD LLP - 2016-04-11
    RIVERSIMPLE HUB LLP - 2020-10-15
    OSCAR AUTOMOTIVE TECHNOLOGY LLP - 2008-02-20
    RIVERSIMPLE LLP - 2014-03-18
    icon of address 32 Ddole Road Industrial Estate, Llandrindod Wells, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-10-01
    IIF 1 - LLP Designated Member → ME
  • 14
    icon of address Room 251 Senate House Malet Street, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-08-01
    IIF 25 - Has significant influence or control OE
  • 15
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2022-12-22
    IIF 13 - Director → ME

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.