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, Richard

    Related profiles found in government register
  • Evans, Richard
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Evans, Richard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 4
  • Evans, Richard
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 5
  • Evans, Richard David
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 6
  • Evans, Richard David
    British co director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 7
  • Evans, Richard David
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, England

      IIF 8 IIF 9 IIF 10
  • Evans, Richard David
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, England

      IIF 11 IIF 12
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, United Kingdom

      IIF 13
    • icon of address Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 14 IIF 15
    • icon of address Westerleigh Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 16
    • icon of address 6th Floor 60, Threadneedle Street, London, Greater London, EC2R 8HP, United Kingdom

      IIF 17
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 18
    • icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 19
  • Evans, Richard David
    British executive director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS32 8QP

      IIF 20
  • Evans, Richard David
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 21
  • Evans, Richard David
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dna Property Services Ltd, Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 22
  • Evans, Richard David
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 23
    • icon of address Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, United Kingdom

      IIF 24
    • icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 25
  • Evans, Richard James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, The Worthys, Bradley Stoke, Bristol, Avon, BS32 8DH, England

      IIF 26
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 27 IIF 28
  • Mr Richard Evans
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 29
  • Mr Richard Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 30
  • Evans, Richard David
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Richard James
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 42
  • Mr Richard David Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Barn, Redhill, Bristol, BS40 5TG, England

      IIF 43
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 44
  • Evans, Richard James
    British developer born in August 1973

    Registered addresses and corresponding companies
    • icon of address 40 Glendower Road, Peverell, Plymouth, Devon, PL3 4LA

      IIF 45
  • Evans, Richard

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 46 IIF 47
  • Mr Richard Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 48
  • Richard Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 49
  • Mr Richard David Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 50
    • icon of address Harbour Key, Midway House, Staverton Technology Park, Staverton, GL51 6TQ, United Kingdom

      IIF 51
  • Mr Richard James Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 40 - Director → ME
  • 3
    ORCHARD REFLECTIONS LIMITED - 2025-02-05
    BCOMP 531 LIMITED - 2020-03-03
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,656 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BCOMP 535 LIMITED - 2020-02-17
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -73,318 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,067 GBP2024-01-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C3 Apollo Court, Neptune Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-11-11 ~ now
    IIF 47 - Secretary → ME
  • 10
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    218 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,008 GBP2024-12-28
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,679 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,697 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C3 Apollo Court, Neptune Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-11-12 ~ now
    IIF 46 - Secretary → ME
  • 17
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,703 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 52 - Has significant influence or controlOE
  • 18
    icon of address Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address C3 Apollo Court, Neptune Park, Plymouth, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 27 - Director → ME
Ceased 22
  • 1
    OVERAUDIO LIMITED - 1998-02-26
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-09 ~ 2018-12-04
    IIF 21 - Director → ME
  • 2
    CARAVILLE LIMITED - 1990-06-08
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    icon of address Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    icon of calendar 1997-06-01 ~ 2018-12-04
    IIF 20 - Director → ME
  • 3
    STANWEST LIMITED - 1988-01-18
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    icon of calendar 1994-12-12 ~ 2018-12-04
    IIF 12 - Director → ME
  • 4
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2018-12-04
    IIF 13 - Director → ME
  • 5
    SHARPBELL LIMITED - 1991-05-07
    WESSEX CREMATORIA LIMITED - 1992-07-29
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2018-12-04
    IIF 14 - Director → ME
  • 6
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2018-12-04
    IIF 15 - Director → ME
  • 7
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2025-05-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    218 GBP2024-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-11-26
    IIF 22 - Director → ME
  • 9
    KENT COUNTY CREMATORIUM PUBLIC LIMITED COMPANY - 2010-11-05
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2018-12-04
    IIF 10 - Director → ME
  • 10
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,339 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-12-04
    IIF 9 - Director → ME
  • 11
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    583,761 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-12-04
    IIF 8 - Director → ME
  • 12
    icon of address 95a Milehouse Villas Milehouse Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,692 GBP2024-11-30
    Officer
    icon of calendar 2006-06-13 ~ 2007-05-25
    IIF 45 - Director → ME
  • 13
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2018-12-04
    IIF 19 - Director → ME
  • 14
    EAST RIDING PROPERTIES LIMITED - 1991-05-07
    STRONGDON LIMITED - 1989-11-03
    BEAZER ENVIRONMENTAL SERVICES LIMITED - 1992-07-09
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2018-12-04
    IIF 23 - Director → ME
  • 15
    icon of address Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-12 ~ 2025-05-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 16
    THE ABERYSTWYTH CREMATORIUM COMPANY LIMITED - 2008-10-01
    TEMPLECO 280 LIMITED - 1996-01-17
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2018-12-04
    IIF 18 - Director → ME
  • 17
    WESTERLEIGH GROUP LIMITED - 2008-12-31
    DESK PLC - 1999-03-02
    WESTERLEIGH GROUP PLC - 2007-11-01
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,524,098 GBP2021-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2018-12-04
    IIF 11 - Director → ME
  • 18
    icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2018-12-04
    IIF 7 - Director → ME
  • 19
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31
    WESSEX CREMATORIUMS PLC - 1991-05-07
    WESTERLEIGH GROUP PLC - 1999-03-02
    NEXT GENERATION PLC - 1993-06-24
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2018-12-04
    IIF 25 - Director → ME
  • 20
    ANTIN INFRASTRUCTURE AERO LIMITED - 2013-02-22
    ANTIN INFRASTRUCTURE WGH LIMITED - 2016-12-01
    icon of address Westerleigh Head Office Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2018-12-04
    IIF 16 - Director → ME
  • 21
    icon of address Westerleigh Head Office Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ 2018-12-04
    IIF 17 - Director → ME
  • 22
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    482,501 GBP2021-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2018-12-04
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.