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, David Bruce

    Related profiles found in government register
  • Evans, David Bruce
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Shieling, The Orchard, Staverton, Daventry, Northants, NN11 6JA, England

      IIF 1
    • 1, Castle Close, Wing, Leighton Buzzard, Beds, LU7 0TD, England

      IIF 2
    • 1, Castle Close, Wing, Leighton Buzzard, LU7 0TD, England

      IIF 3 IIF 4 IIF 5
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA

      IIF 7
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA, England

      IIF 8
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA, United Kingdom

      IIF 9
    • Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 10
  • Evans, David Bruce
    British company manager born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, Redwood Drive, Wing, Leighton Buzzard, Beds, LU7 0TA, United Kingdom

      IIF 11
  • Evans, David Bruce
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA, United Kingdom

      IIF 12
  • Evans, David Bruce
    British executive producer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Close, Wing, Leighton Buzzard, LU7 0TD, England

      IIF 13
  • Evans, David Bruce
    British film producer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Close, Wing, Leighton Buzzard, LU7 0TD, England

      IIF 14 IIF 15
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA, England

      IIF 16
    • 29, Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA, United Kingdom

      IIF 17
    • 29, Redwood Drive, Wing, Leighton Buzzard, Beds, LU7 0TA, England

      IIF 18 IIF 19
    • 29, Redwood Drive, Wing, Leighton Buzzard, LU7 0TA, United Kingdom

      IIF 20
  • Mr David Bruce Evans
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Bruce David
    British chartered accountant born in March 1971

    Resident in England

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

      IIF 33
    • 19 Drayton Court, Bancombe Road, Somerton, Somerset, TA11 6FN, England

      IIF 34
    • Stoneleigh, Sutton Road, Somerton, Somerset, TA11 6QL, England

      IIF 35
  • Evans, Bruce David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 Drayton Court, Bancombe Road, Somerton, Somerset, TA11 6FN, England

      IIF 36 IIF 37 IIF 38
    • 22 Wessex Park, Bancombe Road, Somerton, TA11 6SB, England

      IIF 39 IIF 40
  • Evans, David Bruce
    British

    Registered addresses and corresponding companies
    • 29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA

      IIF 41 IIF 42
  • Evans, David Bruce
    British company manager

    Registered addresses and corresponding companies
    • 29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA

      IIF 43 IIF 44
  • Evans, David Bruce
    British director

    Registered addresses and corresponding companies
    • 29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, LU7 0TA

      IIF 45
  • Mr Bruce David Evans
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wessex Park, Bancombe Road, Bancombe Business Estate, Somerton, TA11 6SB, England

      IIF 46
    • 19 Drayton Court, Bancombe Road, Somerton, Somerset, TA11 6FN, England

      IIF 47 IIF 48
    • Stoneleigh, Sutton Road, Somerton, Somerset, TA11 6QL, England

      IIF 49
  • Evans, Bruce David
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wessex Park, Bancombe Road, Bancombe Business Estate, Somerton, TA11 6SB, England

      IIF 50
  • Evans, Bruce David
    British consultant born in March 1971

    Registered addresses and corresponding companies
    • 10 Langley Meadow, Loughton, Essex, IG10 2DL

      IIF 51
  • Evans, Bruce David
    British chartered accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Old Rectory Drive, Hatfield, AL10 8FE, England

      IIF 52
  • Evans, Bruce David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Old Rectory Drive, Hatfield, AL10 8FE, United Kingdom

      IIF 53
    • 8a, East Street, Ware, Hertfordshire, SG12 9HJ, United Kingdom

      IIF 54
    • 8a, East Street, Ware, SG12 9HJ, England

      IIF 55
  • Mr Bruce David Evans
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Old Rectory Drive, Hatfield, AL10 8FE, United Kingdom

      IIF 56
    • 22 Wessex Park, Bancombe Road, Somerton, TA11 6SB, England

      IIF 57 IIF 58
    • 8a, East Street, Ware, SG12 9HJ, England

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    29 Redwood Drive, Wing, Leighton Buzzard, Beds
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 18 - director → ME
  • 2
    29 Redwood Drive, Wing, Leighton Buzzard, Beds, England
    Dissolved corporate (5 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 19 - director → ME
  • 3
    1 Castle Close, Wing, Leighton Buzzard, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    1 Castle Close, Wing, Leighton Buzzard, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    CONSTRUCTION SITE LOGISTICS LIMITED - 2013-02-04
    29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 9 - director → ME
  • 6
    29 Redwood Drive, Wing, Leighton Buzzard, Beds
    Dissolved corporate (2 parents)
    Officer
    2015-05-23 ~ dissolved
    IIF 12 - director → ME
  • 7
    29 Redwood Drive, Wing, Leighton Buzzard, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 11 - director → ME
    2009-03-11 ~ dissolved
    IIF 41 - secretary → ME
  • 8
    22 Wessex Park Bancombe Business Park, Somerton, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    22 Wessex Park Bancombe Road, Somerton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    139,000 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    OPUS INTERNATIONAL LIMITED - 2017-11-22
    1 Castle Close, Wing, Leighton Buzzard, Beds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 11
    1 Castle Close, Wing, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Q&A ERP LTD - 2018-12-10
    94 Old Rectory Drive, Hatfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-09-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    22 Wessex Park Bancombe Road, Somerton, England
    Corporate (2 parents)
    Equity (Company account)
    12,597 GBP2024-03-31
    Officer
    2020-03-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    EDITORS LIMITED - 2019-09-04
    1 Castle Close, Wing, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2016-02-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    OPUS FILMS LIMITED - 2022-08-30
    1 Castle Close, Wing, Leighton Buzzard, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    22 Wessex Park Bancombe Business Park, Somerton, Somerset, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 38 - director → ME
  • 17
    22 Wessex Park, Bancombe Road, Bancombe Business Estate, Somerton, England
    Corporate (4 parents)
    Current Assets (Company account)
    67,649 GBP2024-03-31
    Officer
    2022-05-19 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    22 Wessex Park, Bancombe Business Park, Somerton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    53,837 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    22 Wessex Park Bancombe Business Park, Somerton, Somerset, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 36 - director → ME
  • 20
    1 Castle Close, Wing, Leighton Buzzard, England
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    1 Castle Close, Wing, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    1 Castle Close, Wing, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2012-12-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 23
    29 Redwood Drive, Wing, Leighton Buzzard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    Shieling The Orchard, Staverton, Daventry, Northants, England
    Dissolved corporate
    Officer
    2019-08-01 ~ 2020-10-29
    IIF 1 - director → ME
  • 2
    8a East Street, Ware, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,242 GBP2024-06-30
    Officer
    2017-06-13 ~ 2022-01-06
    IIF 55 - director → ME
    Person with significant control
    2017-06-13 ~ 2019-03-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    8a East Street, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,226 GBP2024-06-30
    Officer
    2018-02-19 ~ 2022-01-06
    IIF 54 - director → ME
  • 4
    Dendy Neville, 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-02-18 ~ 2007-08-08
    IIF 42 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2022-04-29 ~ 2024-10-02
    IIF 33 - director → ME
  • 6
    P O Box 60317, 10 Orange Street, London
    Corporate (1 parent)
    Officer
    2002-10-01 ~ 2014-04-01
    IIF 45 - secretary → ME
  • 7
    29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire
    Dissolved corporate
    Officer
    2014-06-19 ~ 2017-06-01
    IIF 17 - director → ME
  • 8
    OPUS ENTERTAINMENT LIMITED - 2017-10-05
    29 Redwood Drive, Wing, Leighton Buzzard, Bedfordshire
    Dissolved corporate
    Officer
    2017-10-04 ~ 2018-02-20
    IIF 7 - director → ME
    2013-08-21 ~ 2017-07-01
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    -4,691 GBP2023-07-31
    Officer
    2016-09-14 ~ 2019-05-31
    IIF 52 - director → ME
  • 10
    VINEYARD CHURCH (LOUGHTON) - 2010-06-22
    23 Canfield Road, Woodford Green, England
    Corporate (5 parents)
    Equity (Company account)
    274,090 GBP2023-12-31
    Officer
    2001-12-21 ~ 2003-01-01
    IIF 51 - director → ME
  • 11
    22 Wessex Park, Bancombe Business Park, Somerton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    53,837 GBP2024-01-31
    Officer
    2021-02-01 ~ 2021-08-13
    IIF 35 - director → ME
    Person with significant control
    2021-02-01 ~ 2021-08-13
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    KINGSDOWN INVESTMENTS LIMITED - 2016-05-09
    STALLEON HOLDINGS LIMITED - 2012-11-13
    Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,774 GBP2017-04-30
    Officer
    2005-12-30 ~ 2007-08-08
    IIF 43 - secretary → ME
  • 13
    ATTITUDE AWARDS LIMITED - 2009-03-19
    Wireless House Fawkham Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ 2011-11-01
    IIF 10 - director → ME
  • 14
    Meridian House 62 Station Road, North Chingford, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-30 ~ 2007-08-08
    IIF 44 - secretary → ME
© 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.