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 born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 2
    • icon of address 9, Inglewood Avenue, Middlewich, Cheshire, CW10 0HP, England

      IIF 3
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 4
    • icon of address 3, Warren Yard, Wolverton Mill, Wolverton, Buckinghamshire, MK12 5NW, England

      IIF 5
  • Evans, John
    British sales director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 6 IIF 7
  • Evans, John
    British company director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Dexter Way, Middlewich, Cheshire, CW10 9GJ, England

      IIF 8
  • Evans, John
    British executive born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Dexter Way, Middlewich, Cheshire, CW10 9GJ, Uk

      IIF 9
  • Evans, John
    British writer / director / producer born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Dexter Way, Middlewich, Cheshire, CW10 9GJ, England

      IIF 10
  • John Evans
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 11
  • Evans, John
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 15
  • Evans, John
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gladstone Cottages, 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, CW11 4SD, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, M12 6AE, United Kingdom

      IIF 18
  • Evans, John
    British producer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Evans, John
    British sales director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 22 IIF 23
  • Evans, John

    Registered addresses and corresponding companies
    • icon of address 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 26
    • icon of address 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 27 IIF 28
  • John Evans
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gladstone Cottages, Alsager Road, Hassall, CW11 4SD, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 34
    • icon of address 9, Inglewood Avenue, Middlewich, CW10 0HP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr John Evans
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gladstone Cottages, 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, CW11 4SD, United Kingdom

      IIF 38
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, M12 6AE, United Kingdom

      IIF 39
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Gladstone Cottages Alsager Road, Hassall, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 1 Gladstone Cottages Alsager Road, Hassall, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Piccadilly Business Centre, Aldow Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,949 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8-14 South Street South Street, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 6.4 Verity Court, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 2 Dexter Way, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 2 Dexter Way, Middlewich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 4385, 13279336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-06-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address Backstone Business Centre Suite 2, Saltaire Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,370 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Great Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,462 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-04-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 1 Gladstone Cottages 1 Gladstone Cottages, Alsager Road, Hassall, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Gladstone Cottages Alsager Road, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    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
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,500 GBP2024-03-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-09-01
    IIF 20 - Director → ME
    icon of calendar 2020-12-17 ~ 2023-09-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2023-09-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.