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, John

    Related profiles found in government register
  • Evans, John
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 1
  • Evans, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 2 IIF 3
    • icon of address Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 4 IIF 5
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 6 IIF 7 IIF 8
  • Evans, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 9 IIF 10
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England

      IIF 11 IIF 12
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 13
  • Evans, John
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Nightingale Lane, London, N8 7QY, England

      IIF 14
  • Evans, John
    British chartered surveyor born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 15
  • Evans, John
    British co director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 103 Brian Avenue, Sanderstead, Surrey, CR2 9NJ

      IIF 16
  • Evans, John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 17
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 18
  • Evans, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 19
  • Evans, John
    British

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 20
    • icon of address 28, The Woodlands, Southport, Merseyside, PR8 3LN, England

      IIF 21
  • Evans, John
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 22
    • icon of address 18, Linzee Road, London, N8 7RE, England

      IIF 23
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 24 IIF 25
    • icon of address Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 26
    • icon of address Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 27
    • icon of address Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 28
  • Evans, John
    British property investor / developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 29
  • Evans, Paul John
    British engineer born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 30
  • Evans, John
    British company director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1 Shore Road, Ainsdale, Southport, Merseyside, PR8 2RF, United Kingdom

      IIF 31
  • Evans, John
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD

      IIF 32 IIF 33
  • Evans, John Paul
    British writer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 93 Mount View Road, Crouch End, London, N4 4JA

      IIF 34
  • Evans, John

    Registered addresses and corresponding companies
    • icon of address 18, Linzee Road, London, N8 7RE, England

      IIF 35
    • icon of address 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 36
  • Mr Paul John Evans
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 37
  • Mr John Evans
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 38
  • Mr John Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Nightingale Lane, London, N8 7QY, England

      IIF 39
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 40
    • icon of address Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 41
    • icon of address Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 42
    • icon of address Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 43
  • John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Woodlands, Southport, Merseyside, PR8 3LN, United Kingdom

      IIF 44
  • Mr John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1, Shore Road, Ainsdale, Southport, PR8 2RF, England

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    ZEC LIMITED - 1996-06-27
    M.A.M. SERVICES LIMITED - 1996-06-13
    PHOTOVISION (SOUTHERN) LIMITED - 1994-06-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363,170 GBP2023-09-30
    Officer
    icon of calendar 1991-05-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 235a Comer Innovation Bus Cntre North London Bus Park, Oakleigh Road South, New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Room 323, Building 3 Comer Business Innovation Centres, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address Pound Tree Cottage Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,030 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-05-30
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 10
    CHIC HOMES LIMITED - 2021-11-23
    icon of address 6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,359 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Maes Y Coed, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    30,137 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address C/o Era Property Services, Finsbury Business Centre, 40 Bowling Green Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2012-01-31
    IIF 34 - Director → ME
  • 2
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2013-07-19
    IIF 2 - Director → ME
  • 3
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2013-07-19
    IIF 3 - Director → ME
  • 4
    BSC KENT LIMITED - 2018-06-27
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-12-31
    IIF 11 - Director → ME
  • 5
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-31
    IIF 8 - Director → ME
  • 6
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-31
    IIF 6 - Director → ME
  • 7
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-12-31
    IIF 12 - Director → ME
  • 8
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-18
    IIF 17 - Director → ME
  • 9
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-07-19
    IIF 9 - Director → ME
  • 10
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2013-07-19
    IIF 10 - Director → ME
  • 11
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-12-31
    IIF 4 - Director → ME
  • 12
    KENT HOLDCO LTD - 2023-05-12
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-31
    IIF 13 - Director → ME
  • 13
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2020-12-31
    IIF 5 - Director → ME
  • 14
    icon of address 44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2020-02-11
    IIF 22 - Director → ME
  • 15
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,519 GBP2022-10-31
    Officer
    icon of calendar ~ 1997-02-28
    IIF 16 - Director → ME
  • 16
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2020-12-30
    IIF 7 - Director → ME
  • 17
    KIER HIGHWAYS LIMITED - 2023-07-14
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ACCORDMP LIMITED - 2008-06-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-02-21
    IIF 19 - Director → ME
    icon of calendar 2007-09-24 ~ 2010-05-21
    IIF 18 - Director → ME
  • 18
    icon of address 35 Hankinson Way, Salford Shopping City, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-26
    IIF 32 - Director → ME
  • 19
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,969 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2005-12-31
    IIF 33 - Director → ME
  • 20
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-16
    IIF 15 - Director → ME
    icon of calendar 2003-05-01 ~ 2003-06-16
    IIF 20 - 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.