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 Christopher

    Related profiles found in government register
  • Evans, David Christopher
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Block D North Star House, North Star Avenue, Swindon, Wiltshire, SN2 1FA, United Kingdom

      IIF 1
  • Evans, David Christopher
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Post Cottage, High Street, Twyford, Winchester, Hampshire, SO21 1RF, England

      IIF 2 IIF 3 IIF 4
  • Mr David Christopher Evans
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Post Cottage, High Street, Twyford, Winchester, Hampshire, SO21 1RF, England

      IIF 5
  • Evans, Christopher David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, United Kingdom

      IIF 6
  • Evans, Christopher David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 7
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 8
  • Christopher David Evans
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, United Kingdom

      IIF 9
  • Christopher David Evans
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 10
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 11
  • Evans, Christopher David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 12
    • Sm Business Centre, Barnfield Road, Spennymoor, Durham, DL16 6EL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Evans, Christopher David
    British group commercial director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 16
  • Evans, Christopher David
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 17
  • Evans, Christopher David
    British sales born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queensway, Heswall, Wirral, Merseyside, CH60 3SL, United Kingdom

      IIF 18
  • Mr Christopher David Evans
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 19
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 20
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 21
    • Sm Business Centre, Barnfield Road, Spennymoor, Durham, DL16 6EL, United Kingdom

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,140 GBP2021-06-30
    Officer
    2016-07-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Sm Business Centre, Barnfield Road, Spennymoor, Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Sm Business Centre, Barnfield Road, Spennymoor, Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -496,949 GBP2024-02-29
    Officer
    2023-05-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    756 Warwick Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,667 GBP2023-08-31
    Officer
    2018-10-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Post Cottage High Street, Twyford, Winchester, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,630 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    3 Newbridge Square, Swindon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    2014-06-30 ~ 2018-05-04
    IIF 2 - director → ME
  • 2
    FEDERATION FOR INFORMATICS PROFESSIONALS IN HEALTH AND SOCIAL CARE - 2022-01-12
    3 Newbridge Square, Swindon, England
    Corporate (6 parents)
    Equity (Company account)
    -51,278 GBP2019-02-28
    Officer
    2017-02-25 ~ 2017-07-31
    IIF 1 - director → ME
  • 3
    Sm Business Centre, Barnfield Road, Spennymoor, Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -496,949 GBP2024-02-29
    Officer
    2023-02-22 ~ 2023-03-22
    IIF 13 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-03-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EVANS HILL ASSOCIATES LIMITED - 2020-12-15
    SAILS OF THE EAST LIMITED - 2009-02-05
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-02-05 ~ 2020-12-11
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OPS GUY LTD - 2025-01-07
    School Master's House, 39 College Street, Petersfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,898 GBP2024-03-31
    Officer
    2022-02-14 ~ 2024-12-31
    IIF 3 - director → ME
  • 6
    RSY INDUSTRIAL PRODUCTS LTD - 2023-04-27
    LARNOOK LIMITERD LIMITED - 2020-06-08
    Plymouth House, Guns Lane, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-10 ~ 2020-06-06
    IIF 8 - director → ME
    Person with significant control
    2018-10-10 ~ 2020-06-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    HARE MODULE CONSTRUCTION LIMITED - 1998-04-03
    INHOCO 116 LIMITED - 1991-07-16
    Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Corporate (7 parents)
    Officer
    2012-10-29 ~ 2016-07-31
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.