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

    Related profiles found in government register
  • Evans, Michael

    Registered addresses and corresponding companies
    • 45, Downs Valley Road, Woodingdean, Brighton, BN2 6RG, United Kingdom

      IIF 1
    • 49, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7DA, United Kingdom

      IIF 2
    • 735 Staines Road, Bedfont, Feltham, Middlesex, TW14 8PF

      IIF 3
    • 3, Vicarage Close, Ferryside, Dyfed, SA17 5SU, Wales

      IIF 4
    • Willowtyne, Victoria Road, Haddington, East Lothian, EH41 4DJ

      IIF 5 IIF 6 IIF 7
  • Evans, Michael
    British

    Registered addresses and corresponding companies
  • Evans, Michael
    British accountant

    Registered addresses and corresponding companies
    • 735 Staines Road, Bedfont, Feltham, Middlesex, TW14 8PF

      IIF 34
  • Evans, Michael
    British accountant born in November 1945

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 35 IIF 36 IIF 37
    • 51, Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 38
    • 735 Staines Road, Bedfont, Feltham, Middlesex, TW14 8PF

      IIF 39 IIF 40
  • Evans, Michael
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Falmer Road, Rottingdean, Brighton, BN2 7DA, England

      IIF 41
  • Evans, Michael
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7DA, United Kingdom

      IIF 42
  • Evans, Michael
    British electrical born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Downs Valley Road, Woodingdean, Brighton, BN2 6RG, United Kingdom

      IIF 43
  • Evans, Michael
    British electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49, Falmer Road, Rottingdean, Brighton, BN2 7DA, England

      IIF 44
  • Evans, Michael
    British consultant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 45
  • Evans, Michael
    British education consultant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vicarage Close, Ferryside, Carmarthenshire, SA17 5SU

      IIF 46
    • 3, Vicarage Close, Ferryside, Dyfed, SA17 5SU, Wales

      IIF 47
  • Mr Michael Evans
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49, Falmer Road, Rottingdean, Brighton, BN2 7DA, England

      IIF 48 IIF 49
    • 49, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7DA, United Kingdom

      IIF 50
  • Mr Mike Evans
    English born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Falmer Road, Rottingdean, Brighton, BN2 7DA, England

      IIF 51
child relation
Offspring entities and appointments
Active 6
  • 1
    49 Falmer Road, Rottingdean, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,142 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 42 - director → ME
    2022-12-19 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Tycanol, 3 Vicarage Close, Ferryside, Uk
    Dissolved corporate (4 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 46 - director → ME
  • 3
    49 Falmer Road Rottingdean, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    7,411 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    49 Falmer Road, Rottingdean, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    138,250 GBP2024-01-31
    Officer
    2015-01-07 ~ now
    IIF 43 - director → ME
    2015-01-07 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    49 Falmer Road, Rottingdean, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    109,335 GBP2024-03-31
    Officer
    2006-03-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3 Vicarage Close, Ferryside, Dyfed
    Corporate (7 parents)
    Equity (Company account)
    3,409 GBP2024-02-29
    Officer
    2010-11-13 ~ now
    IIF 47 - director → ME
    2013-03-01 ~ now
    IIF 4 - secretary → ME
Ceased 36
  • 1
    C.G.I.S. 36 POULTRY LIMITED - 2005-04-08
    GREYCOAT COMMERCIAL DEVELOPMENTS LIMITED - 2003-04-28
    GREYCOAT COUNTY & SUBURBAN DEVELOPMENTS LIMITED - 1985-07-30
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-03-31 ~ 2006-03-31
    IIF 30 - secretary → ME
  • 2
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-11-10 ~ 2008-05-16
    IIF 40 - director → ME
  • 3
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    8 Sackville Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2004-06-25 ~ 2006-05-10
    IIF 26 - secretary → ME
  • 4
    HAMPSHIRE CENTRE NOMINEE LIMITED - 2002-02-07
    8 Sackville Street, London, England
    Corporate (6 parents)
    Officer
    2004-06-25 ~ 2006-05-10
    IIF 16 - secretary → ME
  • 5
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -2,898 GBP2024-03-31
    Officer
    2004-06-29 ~ 2006-03-31
    IIF 17 - secretary → ME
  • 6
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-10-01 ~ 2012-06-01
    IIF 45 - director → ME
  • 7
    CITIPOST AMP LIMITED - 2012-12-19
    ALTERNATIVE MAIL & PARCELS LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (5 parents)
    Equity (Company account)
    2,314,311 GBP2023-12-31
    Officer
    2002-05-01 ~ 2012-06-02
    IIF 37 - director → ME
  • 8
    CITIPOST DSA LIMITED - 2012-04-12
    DATARUN (2000) LIMITED - 2006-03-02
    51 Hailey Road, Erith, Kent
    Corporate (7 parents)
    Equity (Company account)
    121,819 GBP2023-12-31
    Officer
    2006-03-29 ~ 2012-06-02
    IIF 36 - director → ME
  • 9
    DATARUN (MILLENNIUM) LIMITED - 2008-02-05
    51 Hailey Road, Erith, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-01-28 ~ 2012-06-03
    IIF 35 - director → ME
  • 10
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 14 - secretary → ME
  • 11
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 10 - secretary → ME
  • 12
    CENTRE COURT SHOPPING CENTRE NOMINEE 1 LIMITED - 2002-09-09
    100 Barbirolli Square, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 19 - secretary → ME
  • 13
    CROXLEY BUSINESS PARK NOMINEE 1 LIMITED - 2002-09-09
    100 Barbirolli Square, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 32 - secretary → ME
  • 14
    CROXLEY BUSINESS PARK NOMINEE 2 LIMITED - 2002-09-09
    100 Barbirolli Square, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 22 - secretary → ME
  • 15
    GREENCOURTS MANAGEMENT COMPANY LIMITED - 1992-02-05
    UNIACTION LIMITED - 1991-12-18
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 13 - secretary → ME
  • 16
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 27 - secretary → ME
  • 17
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 29 - secretary → ME
  • 18
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 9 - secretary → ME
  • 19
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 31 - secretary → ME
  • 20
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-06 ~ 2006-03-31
    IIF 8 - secretary → ME
  • 21
    PRECIS (2483) LIMITED - 2005-03-01
    Unit 10 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire
    Corporate (11 parents)
    Equity (Company account)
    2,545 GBP2023-09-30
    Officer
    2005-02-25 ~ 2006-03-31
    IIF 6 - secretary → ME
  • 22
    WOODBROOK CRESCENT MANAGEMENT COMPANY LIMITED - 2008-05-13
    MEAD CRESCENT MANAGEMENT COMPANY LIMITED - 1990-06-13
    BENTONIAN LIMITED - 1990-03-27
    Kingfisher House, Radford Way, Billericay, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    18,687 GBP2024-03-31
    Officer
    2004-06-24 ~ 2006-03-31
    IIF 7 - secretary → ME
  • 23
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    2,159,570 GBP2021-12-31
    Officer
    2004-12-10 ~ 2011-10-07
    IIF 38 - director → ME
    2004-12-10 ~ 2009-03-31
    IIF 3 - secretary → ME
  • 24
    MOUNTGRANGE ST MARKS (ONE) LIMITED. - 2003-12-31
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 20 - secretary → ME
  • 25
    MOUNTGRANGE ST MARKS (TWO) LIMITED - 2003-12-31
    DE FACTO 986 LIMITED - 2002-05-10
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 23 - secretary → ME
  • 26
    BURGINHALL 372 LIMITED - 1989-11-14
    Cbre Investment Management (uk Funds) Limited Third Floor, One New Change, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,691 GBP2024-03-31
    Officer
    2004-07-01 ~ 2006-10-04
    IIF 5 - secretary → ME
  • 27
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 18 - secretary → ME
  • 28
    PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED - 2015-04-02
    CITIPOST INTERNATIONAL LIMITED - 2008-08-01
    CITIPOST (EUROPE) LTD. - 2007-07-25
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-10 ~ 2008-05-16
    IIF 39 - director → ME
    2004-12-10 ~ 2008-05-16
    IIF 34 - secretary → ME
  • 29
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 11 - secretary → ME
  • 30
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 21 - secretary → ME
  • 31
    100 Barbirolli Square, Manchester, Lancashire
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 33 - secretary → ME
  • 32
    100 Barbirolli Square, Manchester, Lancashire
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 24 - secretary → ME
  • 33
    GRANTCHESTER PROPERTIES (CATFORD) LIMITED - 2004-07-09
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITED - 1999-02-23
    INTERCEDE 1302 LIMITED - 1998-03-10
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-06-29 ~ 2006-03-31
    IIF 25 - secretary → ME
  • 34
    PROLOGIS PROPERTY MANAGEMENT COMPANY (BROMLEY) LIMITED - 2004-01-05
    C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool
    Corporate (5 parents)
    Officer
    2004-06-17 ~ 2006-03-29
    IIF 15 - secretary → ME
  • 35
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    C/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2006-02-21 ~ 2006-04-20
    IIF 12 - secretary → ME
  • 36
    INHOCO 2773 LIMITED - 2003-01-17
    280 Bishopsgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-06-17 ~ 2006-03-31
    IIF 28 - secretary → 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.