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, David

    Related profiles found in government register
  • Evans, David
    British chief operating officer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 1
  • Evans, David
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Hardings, Poachers Retreat, Welton, Lincoln, LN2 3FE

      IIF 2
  • Evans, David
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Links, Bakewell Road, Peterborough, PE2 6BJ, United Kingdom

      IIF 3
  • Evans, David
    British plant director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Hardings, Poachers Retreat, Welton, Lincoln, LN2 3FE

      IIF 4
  • Evans, David
    British business consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 5
  • Evans, David
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 6
  • Evans, David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brunswick Terrace, The Knoll, Beckenham, Kent, BR3 5LL, England

      IIF 7
    • icon of address 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 8
    • icon of address Future House, 11-13 Bromley Common, Bromley, BR2 9LS, United Kingdom

      IIF 9
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 10
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 11
  • Evans, David
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, Kent, BR2 9LS, United Kingdom

      IIF 12
  • Evans, David
    British health & safety advisor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Vicarage Road, Kings Heath, Birmingham, B14 7QH

      IIF 13
  • Evans, David
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, Kent, BR2 9LS

      IIF 14
  • Evans, David
    British director born in May 1953

    Registered addresses and corresponding companies
  • Evans, David Spencer
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19 IIF 20
  • Evans, David Spencer
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Ebberns Road, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 21
    • icon of address 173, Ebberns Road, Hemel Hempstead, HP3 9RD, England

      IIF 22
    • icon of address 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 23
    • icon of address 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Evans, David Spencer
    British printing born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD

      IIF 26
  • Evans, David
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 27
    • icon of address Office 404, Albany House, 324 Regent Street, London, W1B 3HH

      IIF 28
  • Evans, David
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 4, The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 29
  • Evans, David
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 8 The Chilterns, 148 Murray Avenue, Bromley, Kent, BR1 3DT

      IIF 30
  • Evans, David
    British engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Vernon Avenue, Carlton, NG4 3FX, United Kingdom

      IIF 31
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address 173, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 32 IIF 33
  • Evans, David Spencer
    British bbc journalist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a Park Place, Cheltenham, Gloucestershire, GL50 2QU

      IIF 34
  • Mr David Spencer Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Ebberns Road, Hemel Hempstead, HP3 9RD, England

      IIF 35
    • icon of address 173, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 36
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 The Croft, Kidderminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    136,300 GBP2025-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CREST CONSULTANCY LTD - 2007-12-28
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,959 GBP2024-07-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,453 GBP2024-11-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    THETRENDISBLUE LIMITED - 2011-09-05
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 8
    Company number 04915076
    Non-active corporate
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 11 - Director → ME
Ceased 24
  • 1
    icon of address 19b Park Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,917 GBP2025-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2011-08-26
    IIF 34 - Director → ME
  • 2
    KNIGHTWATCH LIMITED - 2012-03-01
    icon of address 98 Station Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,452,968 GBP2024-02-29
    Officer
    icon of calendar 1993-10-15 ~ 1997-10-16
    IIF 17 - Director → ME
  • 3
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2017-06-07
    IIF 1 - Director → ME
  • 4
    BURNHILL METAL TRADING LIMITED - 2006-11-30
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-10-05
    IIF 30 - Secretary → ME
  • 5
    FORESTER HEALTH LIMITED - 2008-01-25
    LONDON AREA MOBILE PHYSIOTHERAPY SERVICE LIMITED - 2000-08-08
    icon of address 2 Darnley Road, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-12-23
    IIF 16 - Director → ME
  • 6
    icon of address 3 The Chilterns, 148 Murray Avenue, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,675 GBP2024-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2011-08-01
    IIF 5 - Director → ME
    icon of calendar 2008-11-05 ~ 2011-08-01
    IIF 29 - Secretary → ME
  • 7
    FAIRLIGHT GROUP LIMITED - 2011-06-08
    icon of address 11-13 Bromley Common, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-06-15
    IIF 6 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    136,300 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2017-02-11
    IIF 23 - Director → ME
    icon of calendar 2014-03-13 ~ 2017-02-11
    IIF 33 - Secretary → ME
  • 9
    icon of address 131 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-06-15
    IIF 14 - LLP Member → ME
  • 10
    CLEVEROPEN LIMITED - 2004-01-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-02-29
    IIF 15 - Director → ME
  • 11
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2013-06-15
    IIF 7 - Director → ME
  • 12
    icon of address 11-13 Bromley Common, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ 2013-06-15
    IIF 12 - Director → ME
  • 13
    icon of address Office 404, Albany House, 324 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-15 ~ 2010-01-01
    IIF 28 - Secretary → ME
  • 14
    NORTH LINDSEY COLLEGE SERVICES LIMITED - 2005-08-16
    icon of address The Hub (principalship), Chappell Drive, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-01-21
    IIF 4 - Director → ME
  • 15
    icon of address 26 The Green, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2013-06-07
    IIF 13 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,959 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2017-02-11
    IIF 24 - Director → ME
  • 17
    HANDDELS LIMITED - 2015-05-19
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-02-23
    IIF 21 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2017-04-19
    IIF 18 - Director → ME
    icon of calendar 2014-02-18 ~ 2020-01-01
    IIF 32 - Secretary → ME
  • 19
    ONE HUNDRED AND SEVENTY SIXTH SHELF TRADING COMPANYLIMITED - 1983-07-08
    icon of address 21 Holborn Viaduct, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,541,940 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2017-05-01
    IIF 3 - Director → ME
  • 20
    icon of address Office 404 Albany House, 324 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-09-21
    IIF 27 - Secretary → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,453 GBP2024-11-30
    Officer
    icon of calendar 1995-11-17 ~ 2017-02-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    EUROPEAN FINE WINES (2012) LIMITED - 2012-09-20
    icon of address 68 Lombard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2013-06-15
    IIF 9 - Director → ME
  • 23
    icon of address 52 Vernon Avenue, Carlton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-09-01
    IIF 31 - Director → ME
  • 24
    Company number 05535277
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2006-08-07
    IIF 8 - 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.