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

Steven John Evans

    Related profiles found in government register
  • Steven John Evans
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenwood Road, Wigan, Greater Manchester, WN6 0NH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Stephen John Evans
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 4 IIF 5
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, England

      IIF 6 IIF 7
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 8 IIF 9
  • Evans, Steven John
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenwood Road, Wigan, Greater Manchester, WN6 0NH, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Evans, Stephen John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 13
  • Evans, Stephen John
    British furniture manufacturer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Coldharbour Farm, Cryers Hill, High Wycombe, Bucks, HP15 6JP

      IIF 18
    • icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 19 IIF 20
  • Evans, Stephen John
    British furniture manufacturer

    Registered addresses and corresponding companies
    • icon of address Coldharbour Farm, Cryers Hill, High Wycombe, Bucks, HP15 6JP

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    EVANS FURNITURE(INTERNATIONAL SALES)LIMITED - 2004-03-09
    icon of address Bdo Stoy Hayward, Commerical Buildings, 11-15 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    EVANS FURNITURE HOLDINGS LIMITED - 2020-10-09
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    872,517 GBP2023-03-31
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62 Greenwood Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BRANDED FURNITURE LIMITED - 2004-04-06
    CHEAPDECOR ENTERPRISES LIMITED - 1994-01-21
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2021-03-31
    Officer
    icon of calendar 1995-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,992 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,964 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 62 Greenwood Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 62 Greenwood Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BRANDED FURNITURE LIMITED - 2004-04-06
    CHEAPDECOR ENTERPRISES LIMITED - 1994-01-21
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    MAGICALMOVE LIMITED - 2004-03-01
    icon of address Spicer House, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -140,815 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-03-01
    IIF 17 - Director → ME
    icon of calendar 2004-02-11 ~ 2004-03-01
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1- 7 King Street, Reading
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -151,358 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1992-11-11 ~ 2004-03-01
    IIF 14 - Director → ME
    icon of calendar 1992-11-11 ~ 2004-03-01
    IIF 22 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.