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 Mathew Evans

    Related profiles found in government register
  • Mr Mathew Evans
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 224, Seal Road, Sevenoaks, TN15 0AA, England

      IIF 1
  • Mr Matthew Evans
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 2
    • 1, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 3
    • Jrm, 1 Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 4 IIF 5
    • Unit 5 Follifoot Ridge Farm Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 6
    • 7, Lyndhurst Road, Ramsgate, Kent, CT11 8EA

      IIF 7
  • Matthew Quinton Evans
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Follifoot Ridge Business Park, Pannal Road, Harrogate, HG3 1DP, England

      IIF 8
  • Mr Matthew Evans
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Thane Court, Royal Parade, Harrogate, HG1 2SZ, United Kingdom

      IIF 9
  • Evans, Matthew
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Follifoot Ridge Farm Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 10
  • Evans, Matthew
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 11
    • Jrm 1, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 12 IIF 13
  • Mr Matthew John Evans
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aldersgate Street, London, EC1A 4HT, England

      IIF 16 IIF 17
  • Mr Matthew Quinton Evans
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mosscarr Cottage, Bewerley, Harrogate, HG3 5BU, England

      IIF 18
  • Mr Matthew John Evans
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Evans, Matthew John
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 7 Lyndhurst Road, Ramsgate, Kent, CT11 8EA, England

      IIF 22
    • 7, Lyndhurst Road, Ramsgate, Kent, CT11 8EA, United Kingdom

      IIF 23
  • Evans, Matthew John
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Evans, Matthew John
    British decorator born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lyndhurst Rd, Ramsgate, Kent, CT11 8EA, United Kingdom

      IIF 25
  • Evans, Matthew
    British business manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 26
    • 1a Thane Court, Royal Parade, Harrogate, HG1 2SZ, United Kingdom

      IIF 27
  • Evans, Matthew John
    British

    Registered addresses and corresponding companies
    • 7, Lyndhurst Rd, Ramsgate, Kent, CT11 8EA, United Kingdom

      IIF 28
  • Evans, Matthew Quinton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Carr House, Bewerley, Harrogate, HG3 5BU, United Kingdom

      IIF 29
  • Evans, Matthew Quinton
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Pletts Fold, Grassington, North Yorkshire, BD23 5AN

      IIF 30
    • 4a, Pletts Fold, Grassington, North Yorkshire, BD23 5AN, United Kingdom

      IIF 31
  • Evans, Matthew Quinton
    British manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mosscarr Cottage, Bewerley, Harrogate, HG3 5BU, England

      IIF 32
  • Evans, Matthew John
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Evans, Matthew John
    English builder born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    7 Lyndhurst Road, Ramsgate, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Jrm, 1 Cold Bath Place, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5 Follifoot Ridge Farm Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Moss Garr House, Bewerley, Harrogate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-01-31
    Officer
    2014-03-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    TERRAROLL LIMITED - 1983-11-30
    Unit 5 Follifoot Ridge Business Park, Pannal Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,451,114 GBP2024-12-31
    Officer
    2004-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    160 Aldersgate Street, London, England
    Active Corporate (712 parents, 10 offsprings)
    Officer
    2021-06-15 ~ now
    IIF 17 - LLP Member → ME
  • 7
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    160 Aldersgate Street, London, England
    Active Corporate (359 parents, 11 offsprings)
    Officer
    2021-06-15 ~ now
    IIF 16 - LLP Member → ME
  • 8
    Jrm 1 Cold Bath Place, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    LYNDHURST BUILDING & DECORATING CONTRACTORS LTD - 2020-09-29
    7 Lyndhurst Road, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,841 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    7 Lyndhurst Road, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -11,851 GBP2023-10-31
    Officer
    2010-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    52 Sycamore Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2019-05-24 ~ now
    IIF 22 - Director → ME
  • 12
    Carlton House, Grammar School Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,668 GBP2021-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    1 Cold Bath Place, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    1a Thane Court, Royal Parade, Harrogate, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    GORAID LIMITED - 2013-06-26
    Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-08-23 ~ dissolved
    IIF 30 - Director → ME
  • 16
    7 Lyndhurst Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,994 GBP2024-01-31
    Officer
    2021-01-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    224 Seal Road, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,934 GBP2024-03-31
    Officer
    2009-03-13 ~ 2019-05-10
    IIF 25 - Director → ME
    2009-03-13 ~ 2010-03-13
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    GORAID LTD - 2016-03-25
    Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-27 ~ 2016-03-10
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.