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

Mr Dylan James David Evans

    Related profiles found in government register
  • Mr Dylan James David Evans
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Marryat Way, Derritt Lane, Bransgore, Christchurch, BH23 8FG, England

      IIF 1
    • 1, K D Plaza, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1AX

      IIF 2 IIF 3
    • 1 Kd Plaza, Cotterells, Hemel Hempstead, HP1 1AX, England

      IIF 4
  • Evans, Dylan James David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Pickwick Park, Park Lane, Corsham, SN13 0HN, England

      IIF 5
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY

      IIF 6
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY, United Kingdom

      IIF 7
  • Evans, Dylan James David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gate House Place, 25-27 Rickmansworth Road, Watford, Hertfordshire, WD18 7BY

      IIF 8
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY

      IIF 9
    • Star Centre, Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YG, United Kingdom

      IIF 10
  • Evans, Dylan James David
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Marryat Way, Derritt Lane, Bransgore, Christchurch, BH23 8FG, England

      IIF 11
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 12 IIF 13
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 14
    • Unit 5, Second Floor, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 15
    • 18, Gate House Place, 25-27 Rickmansworth Road, Watford, Hertfordshire, WD18 7BY

      IIF 16
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BE, United Kingdom

      IIF 17
    • 18, Gate House Place, Rickmansworth, Watford, Hertfordshire, WD18 7BY

      IIF 18
    • Star Centre Building 3, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 19
  • Evans, Dylan James David
    British

    Registered addresses and corresponding companies
    • 18, Gate House Place, 25-27 Rickmansworth Road, Watford, Hertfordshire, WD18 7BY

      IIF 20
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY, United Kingdom

      IIF 21 IIF 22
  • Evans, Dylan James David
    British company secretary

    Registered addresses and corresponding companies
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY, United Kingdom

      IIF 23
  • Evans, Dylan James David
    British director

    Registered addresses and corresponding companies
    • 18, Gate House Place, Rickmansworth Road, Watford, WD18 7BY, United Kingdom

      IIF 24
  • Evans, Dylan James David
    British finance director

    Registered addresses and corresponding companies
    • 18, Gate House Place, 25-27 Rickmansworth Road, Watford, Hertfordshire, WD18 7BY, United Kingdom

      IIF 25
    • 18, Gate House Place, Rickmansworth Road, Watford, Hertfordshire, WD18 7BY, United Kingdom

      IIF 26 IIF 27
  • Evans, Dylan James David

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 28 IIF 29
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 30
    • Unit 5, Second Floor, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 31 IIF 32
    • Star Centre Building 3, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-08-29 ~ now
    IIF 5 - Director → ME
  • 2
    1 Kd Plaza, Cotterells, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,034 GBP2024-09-30
    Officer
    2009-03-26 ~ now
    IIF 7 - Director → ME
    2009-03-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 K D Plaza, Cotterells, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,462 GBP2024-09-30
    Officer
    2006-08-09 ~ now
    IIF 6 - Director → ME
    2006-08-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1 K D Plaza, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,659 GBP2018-09-30
    Officer
    2010-01-15 ~ dissolved
    IIF 8 - Director → ME
    2010-01-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROSPECT NUMBER TWELVE PLC - 2009-07-14
    STAR COMPUTER GROUP PLC - 2003-09-10
    DB 1993 PLC - 1993-11-15
    Star Centre Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1993-09-17 ~ dissolved
    IIF 16 - Director → ME
    1993-09-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    PINNACLE COMPUTER SYSTEMS LIMITED - 2001-03-01
    TRENTPATH LIMITED - 1983-04-05
    Star Centre Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1993-11-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    6 Marryat Way Derritt Lane, Bransgore, Christchurch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Star Centre Building 3, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1995-04-18 ~ dissolved
    IIF 17 - Director → ME
    1995-04-18 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 9
  • 1
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-02-05 ~ 2018-01-12
    IIF 19 - Director → ME
    2015-02-05 ~ 2018-01-12
    IIF 33 - Secretary → ME
  • 2
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-05 ~ 2018-04-27
    IIF 14 - Director → ME
    2015-02-05 ~ 2018-04-27
    IIF 30 - Secretary → ME
  • 3
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-05 ~ 2019-10-10
    IIF 13 - Director → ME
    2015-02-05 ~ 2019-10-10
    IIF 29 - Secretary → ME
  • 4
    STAR COMPUTERS LIMITED - 2018-05-25
    LEGIBUS ONE HUNDRED AND EIGHTEEN LIMITED - 1981-12-31
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ 2018-04-27
    IIF 9 - Director → ME
    1993-11-03 ~ 2018-04-27
    IIF 24 - Secretary → ME
  • 5
    STAR MARINA SOLUTIONS LIMITED - 2019-01-08
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2015-02-05 ~ 2018-01-12
    IIF 15 - Director → ME
    2014-12-12 ~ 2018-01-12
    IIF 32 - Secretary → ME
  • 6
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-06-14 ~ 2018-01-12
    IIF 10 - Director → ME
    2015-02-05 ~ 2018-01-12
    IIF 31 - Secretary → ME
  • 7
    STAR PROFESSIONAL SOFTWARE SOLUTIONS LIMITED - 2024-12-03
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-12-12 ~ 2019-10-10
    IIF 12 - Director → ME
    2014-12-12 ~ 2019-10-10
    IIF 28 - Secretary → ME
  • 8
    STAR COMPUTER GROUP PLC - 2009-07-07
    PROSPECT NUMBER TWELVE PLC - 2003-09-10
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2002-05-07 ~ 2019-10-10
    IIF 18 - Director → ME
    2002-05-07 ~ 2019-10-10
    IIF 27 - Secretary → ME
  • 9
    6 Marryat Way Derritt Lane, Bransgore, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-24 ~ 2021-09-04
    IIF 11 - 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.