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 Matthew Evans

    Related profiles found in government register
  • Mr Matthew Evans
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coronation Avenue, Bath, Somerset, BA2 2JU, England

      IIF 1
    • 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 2
  • Mr Matthew James Evans
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS

      IIF 3
    • 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 4
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 5
    • The Old Joiners Shop, King Street, Sancton, YO43 4QP, United Kingdom

      IIF 6
  • Mr Matthew Evans
    British born in July 1988

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Matthew Stuart Evans
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 9
    • 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 10
  • Evans, Matthew James
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS

      IIF 11
    • 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 12
  • Evans, Matthew James
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279 Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS

      IIF 13
    • The Old Joiners Shop, King Street, Sancton, YO43 4QP, United Kingdom

      IIF 14
  • Mr Matthew Adam Evans
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 26a, Hatherleigh Drive, Newton, Swansea, SA3 4TP, Wales

      IIF 15
  • Evans, Matthew
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coronation Avenue, Bath, Somerset, BA2 2JU, England

      IIF 16
    • 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 17
  • Evans, Matthew
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 18
  • Evans, Matthew Stuart
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS

      IIF 19
    • 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 20
    • 98, Hornchurch Road, Hornchurch, RM11 1JS, England

      IIF 21
  • Evans, Matthew Stuart
    British manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12-16, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 22
    • Morland House, 12-16 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 23
  • Evans, Matthew Stuart
    British recruitment consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 24
  • Mr Matthew Evans
    British born in August 1989

    Resident in United Kingdom

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

      IIF 25
    • 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 26
  • Evans, Matthew James
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 27
  • Evans, Matthew Adam
    British company director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Victoria Avenue, Swansea, SA3 4NG, United Kingdom

      IIF 28
  • Mr Matthew James Evans
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beaches, 12 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 29
    • The Beaches, 12 Pinewood Road, Poole, Dorset, BH13 6JS, England

      IIF 30
  • Mr Matthew Stuart Evans
    United Kingdom born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS

      IIF 31
  • Evans, Matthew
    British born in July 1988

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Evans, Matthew James
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beaches, 12 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 34
    • The Beaches, 12 Pinewood Road, Poole, Dorset, BH13 6JS, England

      IIF 35
  • Evans, Matthew
    British born in August 1989

    Resident in United Kingdom

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

      IIF 36
    • 285a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 37
  • Evans, Matthew

    Registered addresses and corresponding companies
    • 22, Victoria Avenue, Swansea, SA3 4NG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    BLACKSTONE HARDY LIMITED
    08830911
    Morland House, 12-16 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CASAL LIVING LIMITED
    16135495
    The Beaches, 12 Pinewood Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMPLETE BODY NUTRITION LIMITED
    09298841
    4385, 09298841: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 28 - Director → ME
    2014-11-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    E C PROFESSIONALS LIMITED
    04667639
    279 Chanterlands Avenue, Hull, East Yorkshire
    Active Corporate (8 parents)
    Officer
    2024-10-25 ~ now
    IIF 11 - Director → ME
    2020-07-20 ~ 2020-07-20
    IIF 13 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    GMFE LTD
    14619568
    98 Hornchurch Road, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    GOODIES OXFORD LTD
    15413211
    285a Iffley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEDGEHOG HOMES HULL LTD
    11427232
    Britannic House, 279 Chanterlands Avenue, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 8
    HUMBA FINANCIAL LTD
    - now 15541073
    EVANS & CO MORTGAGE BROKERS LTD
    - 2024-04-16 15541073
    Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    HUMBA GROUP LTD
    15945100
    279 Chanterlands Avenue, Hull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JM DRINKS LTD
    16863155
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MATT EVANS LANDSCAPES LIMITED
    16986683
    65 Coronation Avenue, Bath, Somerset, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-26 ~ 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
  • 12
    MB DRINKS AGENCY LTD
    15621155
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    MMK PROFESSIONALS LIMITED
    12650751
    279 Chanterlands Avenue, Hull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-25 ~ now
    IIF 12 - Director → ME
    2024-10-25 ~ 2024-10-25
    IIF 18 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 4 - Has significant influence or control OE
  • 14
    RAMSEY PORTIA LTD
    08468470
    98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (2 parents)
    Officer
    2013-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    REBAL HEALTH LTD
    16411436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    ROUND PEGS EDUCATION LIMITED
    09750372
    12-16 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 22 - Director → ME
  • 17
    ROUND PEGS PROPERTY RECRUITMENT LTD
    - now 09326964
    TECH TALENT LIMITED
    - 2015-11-27 09326964
    Imperial Offices, 2-4 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Officer
    2015-11-01 ~ 2016-04-29
    IIF 24 - Director → ME
  • 18
    RP TALENT PARTNERS LTD
    - now 08647291
    ROUND PEGS RECRUITMENT LIMITED
    - 2025-05-23 08647291
    98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    THE GARDEN ROOM LIVING & LANDSCAPE STUDIO LTD
    12134108
    The Beaches 12 Pinewood Road, Branksome Park, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    2019-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-08-01 ~ 2025-01-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.