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 Evans Kureya

    Related profiles found in government register
  • Mr Evans Kureya
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterlees, Harlow Common, Harlow, CM17 9JD, England

      IIF 1
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Evans Kureya
    Zimbabwean born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Evans Kureya
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 7
  • Kureya, Evans
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kureya, Evans
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterlees, Hastingwood, Harlow Common, CH17 9JD

      IIF 12
    • icon of address Waterlees, Off Foster Street, Hastingwood, Essex, CM17 9JD

      IIF 13 IIF 14
    • icon of address Waterlees, Off Foster Street, Hastingwood, Essex, CM17 9JD, United Kingdom

      IIF 15
    • icon of address Redspot Homecare Ltd, Newbury House 890-900, Ilford, IG2 7HH, England

      IIF 16
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Evans Kureya
    Zimbabwean born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Chadwell Heath Lane, Romford, Essex, London, RM6 4NP, England

      IIF 25
  • Kureya, Evans
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterlees, Horn Lane, Hastingwood, , CM17 9JD,

      IIF 26
    • icon of address Waterlees, Off Foster Street, Hastingwood, Essex, CM17 9JD

      IIF 27
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 28
  • Kureya, Evans
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 29
  • Kureya, Evans
    Zimbabwean businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Chadwell Heath Lane, Romford, Essex, London, RM6 4NP, England

      IIF 30
  • Kureya, Evans
    Zimbabwean director born in March 2000

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Waterlees, Harlow Common, Harlow, CM17 9JD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 67 Kelvin Road North, Cumbernauld, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 65 Chadwell Heath Lane, Romford, Essex, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 3
    FIRST POINT MEDICAL STAFFING LIMITED - 2025-08-05
    icon of address Waterlees, Harlow Common, Harlow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REDSPOT CARE (PERMANENCE) LIMITED - 2013-09-05
    icon of address Riverside House 2 Chadwell Heath Lane, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 65 Chadwell Heath Lane, Romford, Essex, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 65 Chadwell Heath Lane, Romford, Essex, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,310 GBP2023-03-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 4/f Newbury House, 890-900 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Pearl Assurance House 319 Ballards Lane, Finchely, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Riverside House 2 Chadwell Heath Lane, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 4/f Newbury House, 890-900 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    FIRMSPAN LIMITED - 2009-11-25
    icon of address Riverside House 2 Chadwell Heath Lane, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 4/f Newbury House, 890-900 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    REDSPOT EXPORT LIMITED - 2003-03-19
    icon of address 4/f Newbury House, 890-900 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Riverside House 2 Chadwell Heath Lane, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 17
    icon of address Waterlees, Harlow Common, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 31 - Director → ME
  • 18
    Company number 03966475
    Non-active corporate
    Officer
    icon of calendar 2001-03-19 ~ now
    IIF 12 - Director → ME
  • 19
    Company number OC307880
    Non-active corporate
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 26 - LLP Designated Member → ME
Ceased 7
  • 1
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ 2025-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-11-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    REDSPOT CONTRACTS LIMITED - 2025-08-06
    icon of address Waterlees, Harlow Common, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2025-07-31
    IIF 17 - Director → ME
  • 3
    FIRST POINT MEDICAL STAFFING LIMITED - 2025-08-05
    icon of address Waterlees, Harlow Common, Harlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2024-04-01
    IIF 16 - Director → ME
  • 4
    icon of address 65 Chadwell Heath Lane, Romford, Essex, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,310 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 65 Chadwell Heath Lane, Romford, Essex, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    242,576 GBP2024-07-31
    Officer
    icon of calendar 2016-01-05 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2024-07-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ 2025-07-31
    IIF 20 - Director → ME
  • 7
    icon of address Riverside House 2 Chadwell Heath Lane, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-05-13
    IIF 27 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.