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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Robert Evans

    Related profiles found in government register
  • Mr Craig Robert Evans
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 1
    • 39, Turing Gate, Bletchley, Milton Keynes, MK3 6EQ

      IIF 2
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 3
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX, England

      IIF 4
  • Evans, Craig Robert
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 5
    • 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX, England

      IIF 6
  • Evans, Craig Robert
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 7
    • 39 Turing Gate, Bletchley, Milton Keynes, Bucks, MK3 6EQ, England

      IIF 8
  • Evans, Craig Robert
    British none born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Turing Gate, Bletchley, Milton Keynes, MK3 6EQ, United Kingdom

      IIF 9
  • Mr Craig Evans
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 3, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, United Kingdom

      IIF 12
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 13
  • Craig Evans
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Mr Craig Evans
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Evans, Craig Robert
    British digital signage software born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxfordshire, OX27 0BS, United Kingdom

      IIF 17
  • Evans, Craig Robert
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxon, OX27 0BS

      IIF 18
  • Evans, Craig
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Evans, Craig
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 21
  • Evans, Craig
    British entrepreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • 3, Ceres Grove, Fairfields, Milton Keynes, Buckinghamshire, MK11 4DQ, United Kingdom

      IIF 24
  • Evans, Craig
    English managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Evans, Craig

    Registered addresses and corresponding companies
    • 4, Spencer Gardens, Charndon, Bicester, Oxon, OX27 0BS

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 3, Ceres Grove, Fairfields, Milton Keynes, Buckinghamshire, MK11 4DQ, United Kingdom

      IIF 31
    • 39 Turing Gate, Bletchley, Milton Keynes, Bucks, MK3 6EQ, England

      IIF 32
    • 8, Tyrell Way, Towcester, NN12 7AR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 14
  • 1
    BAD WORLD LTD
    15358289
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 19 - Director → ME
    2023-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    BLOOD RECORDS LIMITED
    11490928
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, England
    Active Corporate (1 parent)
    Officer
    2018-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    EVOLUTION MUSIC LTD
    - now 11481771
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (10 parents)
    Officer
    2022-08-23 ~ 2022-12-20
    IIF 7 - Director → ME
  • 4
    FLYING V LIMITED
    11680159
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, England
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    FLYING VINYL LTD
    09510441
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 8 - Director → ME
    2015-03-26 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FLYING VINYL RECORDS LIMITED
    12858072
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 7
    HERETIC CAPITAL LTD
    13708255
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 24 - Director → ME
    2021-10-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    HERETIC LIMITED
    13585654 15358284
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 23 - Director → ME
    2021-08-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    HERETIC LTD
    15358284 13585654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    2023-12-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    MASKS OF ENFIELD LIMITED
    12647591
    1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 21 - Director → ME
    2020-06-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PLAYFUL BREAKDOWN CLOTHING LIMITED
    07316015
    Meadow End Chobham Road, Knaphill, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 18 - Director → ME
    2010-07-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    SAVIOUR LTD
    12184433
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 20 - Director → ME
    2019-09-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    SMART SCREEN MEDIA LIMITED
    07719680
    Craig Evans, 4 Spencer Gardens, Charndon, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SPRUNG MEDIA LIMITED
    07267457
    39 Turing Gate, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2010-05-27 ~ 2019-02-11
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.