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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Andrew David

    Related profiles found in government register
  • Evans, Andrew David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH, England

      IIF 1
  • Evans, Andrew David
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Hereford, Herefordshire, HR2 0SH, United Kingdom

      IIF 2
    • The Old School, Kingstone, Hereford, Herefordshire, HR2 9ET, England

      IIF 3
  • Evans, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 4
    • 5, St Mawes Road, Perton, Wolverhampton, WV6 7UN, United Kingdom

      IIF 5
  • Evans, Andrew David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 6
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 7
    • Morumbi, Duffield Lane, Stoke Poges, Slough, Bucks, SL2 4AH, United Kingdom

      IIF 8
  • Evans, Andrew David
    British sales born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 9
  • Evans, Andrew David
    British born in April 1981

    Resident in United Kingdom

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

      IIF 10
  • Evans, Andrew
    British chief executive officer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 11
    • Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 12
  • Evans, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 13 IIF 14
    • Forge & Co, 154-158 Shoreditch High Street, London, E1 6HU, England

      IIF 15 IIF 16
  • Evans, Andrew David
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • New Maxdov House 130, Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 17
  • Evans, Dave
    British estate agent born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 18
  • Evans, Dave
    British sales director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 19
  • Mr Andrew David Evans
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, Shrewsbury, SY1 1BY, England

      IIF 20
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 21
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 22
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY, United Kingdom

      IIF 23
    • 5, St Mawes Road, Perton, Wolverhampton, Staffordshire, WV6 7UN, United Kingdom

      IIF 24
  • Mr Andrew David Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH

      IIF 25
  • Mr Andrew Evans
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, New Cavendish Street, London, W1W 6XB, England

      IIF 26
    • Forge & Co, 154-158 Shoreditch Highstreet, Shoreditch, London, E1 6HU, United Kingdom

      IIF 27
  • Mr Andrew David Evans
    British born in April 1981

    Resident in United Kingdom

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

      IIF 28
  • Evans, Andrew David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Evans, Andrew David
    British construction born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 32
  • Evans, Andrew David
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Holmes Farm, Reapsmoor, Longnor, Buxton, SK17 0LG, England

      IIF 33
  • Evans, Andrew David
    British home improvements born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Ultra Tiles, Chester Road West, Queensferry, Deeside, Clwyd, CH5 1SA, Wales

      IIF 34
  • Evans, Andrew
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 70, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 35
  • Evans, Andrew
    British director born in April 1981

    Resident in England

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

      IIF 36
    • 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 37
  • Evans, Andrew David
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 38
  • Evans, Andrew David
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dave Evans
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 40
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 41
  • Evans, Andrew
    British publican born in January 1968

    Registered addresses and corresponding companies
    • The Swan, Vicar Street, Kidderminster, Worcestershire, DY10 1DE

      IIF 42
  • Evans, Andrew
    British sales director born in January 1968

    Registered addresses and corresponding companies
    • 115 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DU

      IIF 43
  • Evans, Andrew David
    English director born in June 1970

    Resident in Wales

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

      IIF 44
  • Mr Andrew Evans
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 45
    • The Rickyard, Calverton, Milton Keynes, MK19 6ED, England

      IIF 46
    • Unit 70, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 47
  • Evans, Andrew David

    Registered addresses and corresponding companies
  • Mr Andrew David Evans
    British born in May 1957

    Resident in England

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

      IIF 49
  • Mr Andrew David Evans
    British born in May 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Bankside, Stanton, Ashbourne, DE6 2BZ, United Kingdom

      IIF 50
  • Mr Andrew David Evans
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 51
    • 8a Chester Street, Mold, CH7 1EG, Wales

      IIF 52
  • Mr David Andrew Evans
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 33 - 35, Chester Street, Flint, CH6 5BL, Wales

      IIF 53
  • Mr Andrew David Evans
    English born in June 1970

    Resident in Wales

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

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    ASHBOURNE GOLF CLUB LIMITED(THE)
    01485528
    Clubhouse, Wyaston Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (61 parents)
    Officer
    2024-01-01 ~ 2025-06-30
    IIF 29 - Director → ME
  • 2
    CHROME PROPERTY MANAGEMENT LTD
    13833060 08571264
    2 Bankside, Stanton, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    2022-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COPPER CREST LTD
    17090948
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    CULTIVATING LEARNING AND NATURE CIC
    10153234
    43 Crossways, Peterchurch, Hereford, Herefordshire
    Active Corporate (6 parents)
    Officer
    2016-12-01 ~ 2022-09-24
    IIF 2 - Director → ME
  • 5
    DE SALES AND LETTING LTD
    14836340
    Barton Turns Marina Ltd (249) Barton Turns, Barton Under Needwood, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    DOJONO LTD
    10843403
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 11 - Director → ME
    Person with significant control
    2017-06-30 ~ 2020-08-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DUCK SELLER LTD
    15619308
    5 St Mawes Road Perton, Perton, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    EVANS & ASSOCIATES CONSULTING LTD
    09592414
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FRACAS DIGITAL LIMITED
    13210604
    Unit 70 Elder Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    GDE GROUP LTD - now
    BLACK SUN CAPITAL LTD
    - 2020-12-17 09915361
    75 High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ 2018-03-20
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    GREEN GINGER CARDS LIMITED
    06253499
    Unit 21 Pride Hill Centre, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    INTHEBUTTER LTD
    10941889
    Forge & Co 154-158 Shoreditch Highstreet, Shoreditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    J & G JOHNSON LIMITED - now
    THE MANOR BUSINESS COMMUNITY LTD
    - 2016-08-10 09218611
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ 2016-03-31
    IIF 3 - Director → ME
  • 14
    JPG FABRICATIONS LIMITED - now
    JLE PUB COMPANY LTD
    - 2007-08-21 06216019
    240-244 Stratford Road, Shirley, Solihull
    Dissolved Corporate (8 parents)
    Officer
    2007-04-17 ~ 2007-07-17
    IIF 42 - Director → ME
  • 15
    LEADEN BOOT CHALLENGE COMMUNITY INTEREST COMPANY
    14819069
    Holmes Farm Reapsmoor, Longnor, Buxton, England
    Active Corporate (8 parents)
    Officer
    2024-01-10 ~ 2025-07-06
    IIF 33 - Director → ME
  • 16
    MCS HOSTING LTD
    11229949
    Unit Su24/25 Darwin Centre, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    MOBILE KITCHEN SHOWROOM LTD
    13288052
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    MOLD KITCHEN STUDIO LTD
    13697382
    4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ 2022-01-10
    IIF 38 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 19
    MOLD KITCHENS & BATHROOMS LIMITED
    13810819
    8a Chester Street, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-21 ~ 2022-07-03
    IIF 19 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-07-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    NEARME LTD
    - now 10589427
    GET A HEAD MEDIA LTD
    - 2017-03-13 10589427
    8 Marmion Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2018-03-20
    IIF 37 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    PPA STORE LIMITED - now
    PAO PAO LTD
    - 2011-12-29 07281288
    Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-16 ~ 2011-06-23
    IIF 17 - Director → ME
  • 22
    QEGSMAT
    - now 07698914
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Active Corporate (52 parents)
    Officer
    2019-11-01 ~ 2022-03-28
    IIF 32 - Director → ME
  • 23
    QUIDDI HUB LIMITED
    - now 07475476 07677977
    QUIDDI LIMITED - 2014-03-25
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (11 parents)
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 16 - Director → ME
  • 24
    QUIDDI LIMITED
    - now 07677977 07475476
    QUIDDI HUB LIMITED - 2014-03-25
    77 New Cavendish Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 25
    QV HOLDCO LIMITED
    09085516
    2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2017-06-30 ~ 2020-08-14
    IIF 14 - Director → ME
  • 26
    RAW CARDS LTD
    13175230
    Su24/25 Darwin Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    RESPONSIBLE STEWARDSHIP LIMITED
    07581344
    Hinton Green, Peterchurch, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 1 - Director → ME
    2011-03-28 ~ 2011-04-06
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SHOP4DUCKS LTD
    11879987
    Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2019-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    SKYS THE LIMIT NW LIMITED
    14141868
    4385, 14141868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 39 - Director → ME
    2022-05-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SYMPHONY COATINGS (EAST MIDLANDS) LIMITED - now
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED
    - 2002-03-07 02355706
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (25 parents)
    Officer
    1999-10-21 ~ 2001-02-28
    IIF 43 - Director → ME
  • 31
    TECHKREDIT LTD
    07929994
    77 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 32
    ULTRA TILES LTD
    10116919
    33 - 35 Chester Street, Flint, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-04-11 ~ 2019-08-30
    IIF 34 - Director → ME
    Person with significant control
    2016-04-11 ~ 2019-08-10
    IIF 53 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.