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, Neil Andrew

    Related profiles found in government register
  • Evans, Neil Andrew
    British builder born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Crescent, Hartlepool, TS26 8LY, England

      IIF 1
  • Evans, Neil Andrew
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Park Road, Hartlepool, Cleveland, TS26 9HY

      IIF 2 IIF 3
  • Evans, Neil Andrew
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 4
    • icon of address 130 Park Road, Hartlepool, Cleveland, TS26 9HY

      IIF 5 IIF 6
    • icon of address 130, Park Road, Hartlepool, TS26 9HY, United Kingdom

      IIF 7
  • Evans, Neil Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 130 Park Road, Hartlepool, Cleveland, TS26 9HY

      IIF 8
  • Evans, Neil Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 130 Park Road, Hartlepool, Cleveland, TS26 9HY

      IIF 9
  • Mr Neil Andrew Evans
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 10
    • icon of address 14, The Crescent, Hartlepool, TS26 8LY, England

      IIF 11
  • Evans, Neil Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fd Accountants, Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 12 IIF 13
    • icon of address Demolition Contractors Site, Ditton Road, Widnes, Cheshire, WA8 0PJ, England

      IIF 14
  • Evans, Neil Andrew
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Demolition Contractors Site, Ditton Road, Widnes, Cheshire, WA8 0PJ, England

      IIF 15
  • Evans, Neil Andrew

    Registered addresses and corresponding companies
    • icon of address 14, The Crescent, Hartlepool, TS26 8LY, England

      IIF 16
  • Neil Andrew Evans
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fd Accountants, Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Fd Accountants, Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Fd Accountants, Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    552,627 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    COFFEE RAPPOR GROUP LIMITED - 2009-06-18
    A E OSCROFT AND SONS (GROUP) LIMITED - 2008-09-29
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,145 GBP2016-01-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 14 The Crescent, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2020-12-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-01-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Demolition Contractors Site, Ditton Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 1999-01-14 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Frederick House, Dean Group Business, Park Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address C/o Fd Accountants, Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Demolition Contractors Site, Ditton Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    364,462 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1999-02-02 ~ 2016-01-08
    IIF 14 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.