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 Daniel Frank Evans

    Related profiles found in government register
  • Mr Daniel Frank Evans
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
  • Mr Daniel Frank Evans
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, Essex, RM17 5ED, England

      IIF 2
    • icon of address 80 Larchwood Crescent, Leyland, Lancashire, PR25 1RJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Evans, Daniel Frank
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 6
    • icon of address 44/54 Orsett Road, Grays, Essex, RM17 5ED, England

      IIF 7
  • Mr Daniel Evans
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street, Clotton, Tarporley, CW6 0DX, United Kingdom

      IIF 8 IIF 9
  • Evans, Daniel Frank
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260 The Manor House, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 10
  • Evans, Daniel Frank
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus Consultancy, Po Box 4163, The Parks, Bracknell, Berks, RG42 9JQ, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 191 Swanlow Lane, Winsford, Cheshire, CW7 1JJ

      IIF 13
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 14 IIF 15
  • Evans, Daniel Frank
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 16
  • Evans, Daniel Frank
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-17, Fowler Road, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 17
    • icon of address 26 High Street, Clotton, Tarporley, CW6 0DX, United Kingdom

      IIF 18 IIF 19
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 20
  • Evans, Daniel Frank
    British sales manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26 High Street Clotton, Tarporley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,850 GBP2017-12-30
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11-17 Fowler Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -37,200 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 High Street Clotton, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,217 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3653, Abacus Consultancy, Mulberry Grove, Wokingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2015-11-30
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 44/54 Orsett Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    CHRISTIES BEDROOMS (UK) LIMITED - 2013-12-24
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-12-05
    IIF 15 - Director → ME
    icon of calendar 2011-10-01 ~ 2011-10-01
    IIF 14 - Director → ME
  • 2
    NORWOOD INTERIORS (LEEDS) LIMITED - 2017-05-09
    NORWOOD INTERIORS (UK) LIMITED - 2017-01-09
    CHRISTIES KITCHENS (UK) LIMITED - 2014-03-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2012-12-05
    IIF 20 - Director → ME
  • 3
    RENEWABLE ENERGY CLAIMS CENTRE LTD - 2022-11-15
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,607 GBP2024-08-31
    Officer
    icon of calendar 2022-11-14 ~ 2025-05-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2025-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ST ANDREWS HOME IMPROVEMENTS LIMITED - 2017-09-01
    SUPREME O GLAZE LIMITED - 2014-03-28
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-12-05
    IIF 16 - Director → ME
  • 5
    SPACE KITCHENS & BEDROOMS LIMITED - 2008-07-29
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2008-05-16
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.