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, Christopher

    Related profiles found in government register
  • Evans, Christopher
    British broadcaster born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pump House, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 1
    • icon of address 130, Shaftesbury Avenue, London, W1D 5AR, England

      IIF 2
  • Evans, Christopher
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst, Harnham Lane, Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 3
  • Evans, Christopher
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 4 IIF 5
  • Evans, Christopher
    British radio dj born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pump House, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 6
  • Evans, Christopher
    British radio presenter born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 7
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 8
  • Evans, Christopher
    British radio/tv entertainer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 9
    • icon of address Aldwych House, 81 Aldwych, Ground Floor West, London, WC2B 4HN, England

      IIF 10
    • icon of address Ground Floor West, Aldwych House, 81 Aldwych, London, WC2B 4HN, England

      IIF 11
  • Evans, Christopher
    British radio/tv presenter born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 12
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 13
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 14
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 15
  • Evans, Christopher
    British tv/radio personality born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 19
  • Evans, Christopher
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 20 IIF 21
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 22
  • Mr Christopher Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 23
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 24 IIF 25
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 26
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 27 IIF 28
  • Christopher Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst, Harnham Lane, Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 29
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 32
  • Evans, Christopher
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address Flat 3 14 Steeles Road, London, NW3 4SE

      IIF 33
  • Evans, Christopher
    British tv & radio presenter born in April 1966

    Registered addresses and corresponding companies
    • icon of address 74a Kensington Park Road, London, W11

      IIF 34
  • Evans, Christopher
    British tv and radio presentor born in April 1966

    Registered addresses and corresponding companies
    • icon of address 74a Kensington Park Road, London, W11

      IIF 35
  • Evans, Christopher, Captain

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V 2NX, England

      IIF 36
  • Evans, Christopher, Mr.
    New Zealander aeronautical engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 37
  • Captain Christopher Evans
    British,new Zealander born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V 2NX, England

      IIF 38
  • Mr. Christopher Evans
    New Zealander born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 39
  • Evans, Christopher, Captain
    New Zealander,british managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V 2NX, England

      IIF 40
  • Captain Christopher Evans
    New Zealander,british born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V 2NX, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 2
    GREENBOURNE LIMITED - 2023-01-19
    icon of address 160 City Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 15 - 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 voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    500 WORDS (CHILDREN) C.I.C. - 2024-04-08
    500 WORDS (CHILDREN) LIMITED - 2022-12-29
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,781 GBP2021-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 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
  • 7
    icon of address 4 Vencourt Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -310 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    1,473,124 GBP2019-03-31
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    ZIMPLE LIFE LIMITED - 2014-03-10
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,312,818 GBP2024-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,598 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 8
  • 1
    GREENBOURNE LIMITED - 2023-01-19
    icon of address 160 City Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-30 ~ 2020-05-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-05-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPEED 3533 LIMITED - 1993-06-11
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-28 ~ 2001-12-12
    IIF 35 - Director → ME
  • 4
    REDCOAT EVENTS LIMITED - 2021-06-11
    icon of address 1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,713,036 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-04-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2021-04-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2008-01-10
    IIF 33 - Director → ME
  • 6
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-12-22
    IIF 6 - Director → ME
  • 7
    KEWLOGIC LIMITED - 1998-04-29
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2001-12-12
    IIF 34 - Director → ME
  • 8
    icon of address 11 Bankside Close, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,594 GBP2025-03-31
    Officer
    icon of calendar 2002-07-08 ~ 2006-04-04
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.