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 John

    Related profiles found in government register
  • Evans, Michael John
    British commercial director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Connect 17, Avon Way, Langley Park, Chippenham, Wiltshire, SN15 1GG, England

      IIF 1
  • Evans, Michael John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 2
  • Evans, Michael John
    British computer consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 3
  • Evans, Michael John
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 4
  • Evans, Michael John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, England

      IIF 5
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, United Kingdom

      IIF 6
    • The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 7
    • Unit 3 Sunset Busness Centre, Waterloo Road, Widnes, Cheshire, England

      IIF 8
  • Evans, Michael John
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 9
  • Evans, Michael John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 10
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 11
  • Evans, Michael John
    British financial director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 12
  • Evans, Michael John
    British financial planner born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 13
  • Evans, Michael John
    British software engineer born in May 1969

    Registered addresses and corresponding companies
    • 56 North Street, Nailsea, North Somerset, BS48 4BS

      IIF 14
  • Evans, Mike
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 15
  • Evans, Mike
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 16 IIF 17
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 18
  • Evans, Mike
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Bristol, BS6 6LT, United Kingdom

      IIF 19 IIF 20
    • 1, Longacre, Clevedon, Avon, BS21 7YX, United Kingdom

      IIF 21
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 22
    • 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 23
    • 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 24
  • Evans, Michael John
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 29
  • Evans, Michael John
    British computer consultant

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 30
  • Evans, Michael John
    British managing director

    Registered addresses and corresponding companies
    • 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 31
  • Mr Michael John Evans
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 32
  • Evans, Michael John
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 33
    • 3, Aston Terrace, Cathles Road, London, SW12 9LW, United Kingdom

      IIF 34
  • Evans, Michael John
    British financial advisor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Aston Terrace, Cathles Road, London, SW12 9LW

      IIF 35
  • Evans, Michael John
    British financial director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Aston Terrace, Cathles Road, London, SW12 9LW

      IIF 36
  • Mr Mike Evans
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 37
    • 1, Longacre, Clevedon, BS21 7YX

      IIF 38 IIF 39
    • 1, Longacre, Clevedon, BS21 7YX, England

      IIF 40 IIF 41
    • 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 42
  • Mr Michael John Evans
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, LS1 2NE, England

      IIF 43
    • 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 44
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 45
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 46 IIF 47
    • 3 Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    AMMONITE CAPITAL LIMITED - 2023-07-28
    3 Park Square East, Leeds, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    3 Park Square East, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    89,293 GBP2024-03-31
    Officer
    2023-08-02 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Right to appoint or remove membersOE
  • 3
    Fairview, Sibford Gower, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-06 ~ dissolved
    IIF 36 - director → ME
  • 4
    TEN FINANCIAL LIMITED - 2015-09-21
    Walsh Taylor, Oxford Chambers Oxford Road Guiseley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 33 - director → ME
  • 5
    56 North Street, Nailsea, North Somerset
    Corporate (2 parents)
    Officer
    1996-12-11 ~ now
    IIF 14 - director → ME
  • 6
    THE HARVARD GROUP LTD - 2015-11-06
    DANREN BUSINESS SERVICES LIMITED - 2015-10-21
    HARVARD ASSOCIATES LTD - 2015-06-15
    JOHN MATTHEWS ASSOCIATES LIMITED - 2014-10-24
    1 Longacre, Clevedon
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    4,004 GBP2019-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    1 Longacre, Clevedon
    Dissolved corporate (1 parent)
    Officer
    2010-08-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    WEIGHT LOSS SUPPLEMENTS LIMITED - 2018-02-15
    CHANNEL COMMUNICATIONS LTD - 2018-02-06
    1 Longacre, Clevedon, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    1 Longacre, Clevedon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    1 Longacre, Clevedon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 18 - director → ME
  • 12
    ECLIPSE COMMS LIMITED - 2018-02-16
    ECLIPSE INTERNET COMMUNICATIONS LTD - 2018-02-15
    1 Longacre, Clevedon, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,199 GBP2017-06-30
    Officer
    2016-05-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 10 - director → ME
  • 14
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 20 - director → ME
  • 15
    SPORTS MANAGEMENT INTL LTD - 2017-02-17
    The Garden Suite, 23 Westfield Park, Bristol
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    2015-11-04 ~ dissolved
    IIF 5 - director → ME
  • 16
    1 Longacre, Clevedon
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 23 - director → ME
  • 17
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,163 GBP2019-04-30
    Officer
    2007-10-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 18
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2012-10-09 ~ now
    IIF 29 - llp-member → ME
  • 19
    1 Longacre, Clevedon, Avon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 21 - director → ME
  • 20
    LONGACRE CONSULTING LTD - 2025-02-06
    1 Longacre, Clevedon, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    Fairview, Sibford Gower, Banbury, Banbury
    Dissolved corporate (2 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 34 - director → ME
  • 22
    3 Park Square East, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    CATHLES LLP - 2015-09-21
    3 Park Square East, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    334,514 GBP2023-03-31
    Officer
    2015-03-04 ~ now
    IIF 27 - llp-designated-member → ME
  • 24
    3 Park Square East, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to surplus assets - 75% or moreOE
    IIF 47 - Right to appoint or remove membersOE
  • 25
    HARVARD ASSOCIATES LIMITED - 2015-11-06
    The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,866 GBP2019-06-30
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 19 - director → ME
  • 27
    3 Park Square East, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    88 GBP2023-09-30
    Officer
    2005-04-25 ~ now
    IIF 35 - director → ME
  • 28
    Company number 07088436
    Non-active corporate
    Officer
    2009-11-26 ~ now
    IIF 4 - director → ME
Ceased 6
  • 1
    VELOCITY TWENTY-EIGHT LIMITED - 1988-06-13
    Stephen & Co Block Management, 15a Waterloo Street, Weston Super Mare, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-03-31
    Officer
    2007-07-01 ~ 2009-01-31
    IIF 9 - director → ME
    2006-05-31 ~ 2007-07-01
    IIF 31 - secretary → ME
  • 2
    Unit 5 Albright Road, Widnes, Cheshire, England
    Corporate (2 parents)
    Officer
    2017-09-13 ~ 2019-03-31
    IIF 8 - director → ME
  • 3
    The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,635 GBP2020-06-30
    Officer
    2015-11-09 ~ 2019-03-27
    IIF 6 - director → ME
  • 4
    Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-01 ~ 2015-03-10
    IIF 1 - director → ME
  • 5
    HARVARD ASSOCIATES LIMITED - 2015-11-06
    The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,866 GBP2019-06-30
    Officer
    2015-06-17 ~ 2020-06-30
    IIF 7 - director → ME
  • 6
    Company number 05081287
    Non-active corporate
    Officer
    2004-03-23 ~ 2008-07-31
    IIF 3 - director → ME
    2005-06-13 ~ 2008-07-31
    IIF 30 - 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.