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, Michael John

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 7
    • icon of address 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
    • icon of address 1 Longacre, Clevedon, Somerset, BS21 7YX

      IIF 9
  • Evans, Michael John
    British software engineer born in May 1969

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

      IIF 10
  • Evans, Mike
    British company director born in May 1969

    Resident in England

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

      IIF 11
  • Evans, Mike
    British consultant born in May 1969

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 1, Longacre, Clevedon, BS21 7YX, United Kingdom

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

    Resident in England

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

      IIF 15 IIF 16
    • icon of address 1, Longacre, Clevedon, Avon, BS21 7YX, United Kingdom

      IIF 17
    • icon of address 1, Longacre, Clevedon, BS21 7YX, England

      IIF 18
    • icon of address 1, Longacre, Clevedon, BS21 7YX, United Kingdom

      IIF 19
    • icon of address 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 20
  • Evans, Michael John
    British computer consultant

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

      IIF 21
  • Evans, Michael John
    British managing director

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

      IIF 22
  • Mr Michael John Evans
    British born in May 1969

    Resident in England

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

      IIF 23
  • Mr Mike Evans
    British born in May 1969

    Resident in England

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

      IIF 24
    • icon of address 1, Longacre, Clevedon, BS21 7YX

      IIF 25 IIF 26
    • icon of address 1, Longacre, Clevedon, BS21 7YX, England

      IIF 27 IIF 28
    • icon of address 1, Longacre, Clevedon, Somerset, BS21 7YX, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 56 North Street, Nailsea, North Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ now
    IIF 10 - Director → ME
  • 2
    DANREN BUSINESS SERVICES LIMITED - 2015-10-21
    JOHN MATTHEWS ASSOCIATES LIMITED - 2014-10-24
    HARVARD ASSOCIATES LTD - 2015-06-15
    THE HARVARD GROUP LTD - 2015-11-06
    icon of address 1 Longacre, Clevedon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Longacre, Clevedon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    WEIGHT LOSS SUPPLEMENTS LIMITED - 2018-02-15
    CHANNEL COMMUNICATIONS LTD - 2018-02-06
    icon of address 1 Longacre, Clevedon, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Longacre, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Longacre, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    ECLIPSE INTERNET COMMUNICATIONS LTD - 2018-02-15
    ECLIPSE COMMS LIMITED - 2018-02-16
    icon of address 1 Longacre, Clevedon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,199 GBP2017-06-30
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    SPORTS MANAGEMENT INTL LTD - 2017-02-17
    icon of address The Garden Suite, 23 Westfield Park, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 1 Longacre, Clevedon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 1 Longacre, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 12
    LONGACRE CONSULTING LTD - 2025-02-06
    icon of address 1 Longacre, Clevedon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    HARVARD ASSOCIATES LIMITED - 2015-11-06
    icon of address 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
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Company number 07088436
    Non-active corporate
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    VELOCITY TWENTY-EIGHT LIMITED - 1988-06-13
    icon of address Stephen & Co Block Management, 15a Waterloo Street, Weston Super Mare, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2009-01-31
    IIF 9 - Director → ME
    icon of calendar 2006-05-31 ~ 2007-07-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit 12 Widnes Business Park, Foundry Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2019-03-31
    IIF 8 - Director → ME
  • 3
    icon of address The Garden Suite, 23 Westfield Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,635 GBP2020-06-30
    Officer
    icon of calendar 2015-11-09 ~ 2019-03-27
    IIF 6 - Director → ME
  • 4
    icon of address Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-10
    IIF 2 - Director → ME
  • 5
    HARVARD ASSOCIATES LIMITED - 2015-11-06
    icon of address 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
    icon of calendar 2015-06-17 ~ 2020-06-30
    IIF 7 - Director → ME
  • 6
    Company number 05081287
    Non-active corporate
    Officer
    icon of calendar 2004-03-23 ~ 2008-07-31
    IIF 3 - Director → ME
    icon of calendar 2005-06-13 ~ 2008-07-31
    IIF 21 - Secretary → 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.