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, Daniel

    Related profiles found in government register
  • Evans, Daniel
    British businessman born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, Hampshire, SO41 8NN, United Kingdom

      IIF 1
  • Evans, Daniel
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, SO41 8NN, United Kingdom

      IIF 2
  • Evans, Daniel
    British contracts director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, Hampshire, SO41 8NN, England

      IIF 3
  • Evans, Daniel
    British contracts manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, Hampshire, SO41 8NN

      IIF 4
  • Evans, Daniel
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, SO41 8NN, England

      IIF 5
  • Evans, Daniel
    British project manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, SO41 8NN, England

      IIF 6
  • Evans, Daniel
    English telecom engineer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beachfield Drive, Hartlepool, TS25 5AS, United Kingdom

      IIF 7
  • Evans, Daniel
    born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beachfield Drive, Hartlepool, Cleveland, TS25 5AS, England

      IIF 8 IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 12
  • Mr Daniel Evans
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Seisdon, Sway Road, Lymington, Hampshire, SO41 8NN

      IIF 13
    • Seisdon, Sway Road, Lymington, Hampshire, SO41 8NN, United Kingdom

      IIF 14
    • Seisdon, Sway Road, Lymington, SO41 8NN, England

      IIF 15 IIF 16
    • Seisdon, Sway Road, Lymington, SO41 8NN, United Kingdom

      IIF 17
  • Evans, Daniel
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 18
  • Evans, Daniel
    British chief executive born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Grove Road, Harrogate, HG1 5EP, United Kingdom

      IIF 19
  • Evans, Daniel
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a, Drill Hall Business Centre, Ilkley, West Yorkshire, LS29 8EZ

      IIF 20
  • Evans, Daniel
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Evans, Daniel
    British engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bagley Cottages, Bagley, Ellesmere, Shropshire, SY12 9BZ, United Kingdom

      IIF 24
  • Evans, Daniel
    Australian director born in September 1976

    Resident in Estonia

    Registered addresses and corresponding companies
    • 4, Dingwall Road, Croydon, CR0 2LX, England

      IIF 25
  • Evans, Daniel
    Australian director born in August 1976

    Resident in Estonia

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Evans, Daniel
    Australian director born in August 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 27
  • Evans, Daniel

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • Seisdon, Sway Road, Lymington, SO41 8NN, England

      IIF 31
  • Mr Daniel Evans
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beachfield Drive, Hartlepool, TS25 5AS, United Kingdom

      IIF 32
  • Mr Daniel Evans
    British born in August 1976

    Resident in United Kingdom

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

      IIF 33
  • Mr Daniel Evans
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Grove Road, Harrogate, HG1 5EP, United Kingdom

      IIF 34
    • Suite 7a, Drill Hall Business Centre, Ilkley, West Yorkshire, LS29 8EZ

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Daniel Evans
    Australian born in September 1976

    Resident in Estonia

    Registered addresses and corresponding companies
    • 6, Dingwall Road, Croydon, CR0 2LX, England

      IIF 39
  • Mr Daniel Evans
    Australian born in August 1976

    Resident in Estonia

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    55 Grove Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    CAREERS ONLINE LTD - 2020-09-08
    7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,610 GBP2021-01-31
    Officer
    2020-01-09 ~ now
    IIF 23 - Director → ME
    2020-01-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-01-09 ~ 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
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 18 - Director → ME
    2018-01-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    4 Dingwall Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 26 - Director → ME
    2020-03-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 7a Drill Hall Business Centre, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    BROADSWORD CONTRACTS LTD - 2013-04-25
    Seisdon, Sway Road, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    536,548 GBP2023-06-30
    Officer
    2012-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Seisdon, Sway Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    12 Beachfield Drive, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    391 GBP2021-03-31
    Officer
    2019-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Bagley Hall Cottages, Bagley, Ellesmere, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,718 GBP2024-01-31
    Officer
    2023-10-12 ~ now
    IIF 24 - Director → ME
  • 12
    133 Illingworth Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 13
    Ormita Eastern Ventures Limited, Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 14
    Seisdon, Sway Road, Lymington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-04-13 ~ 2018-06-07
    IIF 11 - LLP Member → ME
  • 2
    Broadsword House 316-318 Salisbury Road, Totton, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    913,280 GBP2022-12-31
    Officer
    1998-10-19 ~ 2013-08-15
    IIF 4 - Director → ME
  • 3
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-31 ~ 2016-06-03
    IIF 8 - LLP Designated Member → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-14 ~ 2017-09-06
    IIF 12 - LLP Member → ME
  • 5
    130 Green Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ 2023-10-12
    IIF 6 - Director → ME
    Person with significant control
    2023-05-22 ~ 2023-10-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-01 ~ 2017-11-06
    IIF 10 - LLP Designated Member → ME
  • 7
    105 Southbourne Grove, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,384 GBP2023-06-30
    Officer
    2017-06-23 ~ 2018-03-26
    IIF 5 - Director → ME
    2017-06-23 ~ 2018-03-26
    IIF 31 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2018-03-26
    IIF 15 - Has significant influence or control 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.