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, John

    Related profiles found in government register
  • Evans, John

    Registered addresses and corresponding companies
    • 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 3
    • 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 4 IIF 5
  • Evans, Joseph Selwyn

    Registered addresses and corresponding companies
    • Pentre, Capel Bangor, Aberystwyth, Dyfed, SY23 3LL

      IIF 6
  • Evans, John
    British company director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Dexter Way, Middlewich, Cheshire, CW10 9GJ, England

      IIF 7
  • Evans, John
    British executive born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Dexter Way, Middlewich, Cheshire, CW10 9GJ, Uk

      IIF 8
  • Evans, John
    British writer / director / producer born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Dexter Way, Middlewich, Cheshire, CW10 9GJ, England

      IIF 9
  • Evans, John
    British writer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Harston, Cambridge, CB22 7PX, England

      IIF 10
  • Evans, John
    British sales director born in August 1967

    Resident in England

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

      IIF 11
    • 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 9, Inglewood Avenue, Middlewich, Cheshire, CW10 0HP, England

      IIF 15
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 16
    • 3, Warren Yard, Wolverton Mill, Wolverton, Buckinghamshire, MK12 5NW, England

      IIF 17
  • Evans, Joseph Selwyn
    British director born in December 1952

    Registered addresses and corresponding companies
    • Pentre, Capel Bangor, Aberystwyth, Dyfed, SY23 3LL

      IIF 18
  • Evans, John
    British builder born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 19
  • Evans, John
    British consultant born in July 1955

    Resident in United Kingdom

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

      IIF 20
  • Evans, John
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gladstone Cottages, 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, CW11 4SD, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, M12 6AE, United Kingdom

      IIF 23
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 24
  • Evans, John
    British producer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Evans, John
    British sales director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 30 IIF 31
  • Evans, John
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Evans, John
    British property manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew Louis Cpm, Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

      IIF 33
    • Muskers Building, 1 Stanley Street, Liverpool, L1 6AA

      IIF 34
  • John Evans
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 35
  • Mr John Evans
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Harston, Cambridge, CB22 7PX, England

      IIF 36
  • John Evans
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 41
    • 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr John Evans
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 45
  • Mr John Evans
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gladstone Cottages, 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, CW11 4SD, United Kingdom

      IIF 46
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, M12 6AE, United Kingdom

      IIF 47
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 48
  • Mr John Evans
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    1 Gladstone Cottages Alsager Road, Hassall, Sandbach, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 29 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 30 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    29 High Street, Harston, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,674 GBP2021-05-31
    Officer
    2010-12-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    Piccadilly Business Centre, Aldow Business Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -27,949 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 11 - director → ME
    2019-04-10 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    8-14 South Street South Street, Musselburgh, Scotland
    Corporate (3 parents)
    Officer
    2023-10-28 ~ now
    IIF 17 - director → ME
  • 9
    6.4 Verity Court, Middlewich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 8 - director → ME
  • 10
    2 Dexter Way, Middlewich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-28 ~ dissolved
    IIF 7 - director → ME
  • 11
    2 Dexter Way, Middlewich, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 9 - director → ME
  • 12
    4385, 13279336 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 31 - director → ME
    2021-06-18 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Backstone Business Centre Suite 2, Saltaire Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    81,370 GBP2024-03-31
    Officer
    2020-06-25 ~ now
    IIF 15 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 22 - director → ME
  • 17
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,462 GBP2024-04-30
    Officer
    2020-04-06 ~ now
    IIF 14 - director → ME
    2020-04-06 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 18
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 25 - director → ME
  • 19
    C/o Taxassist Accountants, Unit 17, Richard Davies Road, St. Asaph Business Park, St. Asaph, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 20 - director → ME
  • 20
    1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    2 Gladstone Cottages Alsager Road, Hassall, Sandbach, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 12 - director → ME
    2018-10-31 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,500 GBP2024-03-31
    Officer
    2022-10-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    8-10 East Prescot Road, Liverpool
    Corporate (10 parents)
    Equity (Company account)
    16,851 GBP2023-09-30
    Officer
    2010-05-19 ~ 2010-05-19
    IIF 33 - director → ME
  • 2
    Brynhyfryd Garage, Penrhyncoch, Aberystwyth, Ceredigion
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,334,463 GBP2024-03-31
    Officer
    ~ 2001-01-31
    IIF 18 - director → ME
    ~ 1991-11-08
    IIF 6 - secretary → ME
  • 3
    Cross Chambers, 9 High Street, Newtown, Powys
    Corporate (6 parents)
    Officer
    2001-01-10 ~ 2023-04-12
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control OE
  • 4
    8-10 East Prescot Road, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    5,489 GBP2024-06-30
    Officer
    2010-05-19 ~ 2010-07-19
    IIF 34 - director → ME
  • 5
    3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-09-01
    IIF 26 - director → ME
    2020-12-17 ~ 2023-09-01
    IIF 1 - secretary → ME
    Person with significant control
    2020-12-17 ~ 2023-09-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.