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 May 1965

    Resident in England

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

      IIF 1
  • Evans, John
    British born in April 1955

    Resident in England

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

      IIF 2
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 3
  • Evans, John
    British company director born in April 1955

    Resident in England

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

      IIF 4 IIF 5
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 6 IIF 7
    • 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 8 IIF 9 IIF 10
  • Evans, John
    British director born in April 1955

    Resident in England

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

      IIF 11
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England

      IIF 12 IIF 13
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

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

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

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

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

      IIF 16
  • Evans, John
    British property developer born in May 1965

    Resident in United Kingdom

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

      IIF 17
    • 18, Linzee Road, London, N8 7RE, England

      IIF 18
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 19 IIF 20
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 21
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 22
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 23
  • Evans, John
    British property investor / developer born in May 1965

    Resident in United Kingdom

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

      IIF 24
  • Evans, Paul John
    British born in May 1965

    Resident in Wales

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

      IIF 25
  • Mr John Evans
    British born in May 1965

    Resident in England

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

      IIF 26
  • Evans, John
    British

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

      IIF 27
    • 28, The Woodlands, Southport, Merseyside, PR8 3LN, England

      IIF 28
  • Evans, John
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 29
    • Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 30
  • Evans, John
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 31
  • Evans, John
    British born in December 1936

    Resident in United Kingdom

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

      IIF 32
  • Evans, John
    British company director born in December 1936

    Resident in United Kingdom

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

      IIF 33
  • Evans, John
    British director born in December 1936

    Resident in United Kingdom

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

      IIF 34
  • Evans, John Paul
    British writer born in May 1965

    Resident in United Kingdom

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

      IIF 35
  • Evans, John

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

      IIF 36
    • 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 37
  • Mr Paul John Evans
    British born in May 1965

    Resident in Wales

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

      IIF 38
  • Mr John Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 39
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 40
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 41
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 42
  • John Evans
    British born in December 1936

    Resident in United Kingdom

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

      IIF 43
  • Mr John Evans
    British born in April 1955

    Resident in United Kingdom

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

      IIF 44
  • Mr John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363,170 GBP2023-09-30
    Officer
    1991-05-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    Unit 235a Comer Innovation Bus Cntre North London Bus Park, Oakleigh Road South, New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    2016-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 4
    Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    Room 323, Building 3 Comer Business Innovation Centres, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 24 - Director → ME
    2017-07-20 ~ dissolved
    IIF 18 - Director → ME
    2016-05-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 23 - Director → ME
    2017-11-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    Pound Tree Cottage Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,030 GBP2024-12-31
    Officer
    2014-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Summit House 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-05-30
    Officer
    2015-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHIC HOMES LIMITED - 2021-11-23
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,359 GBP2024-03-31
    Officer
    2015-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    1 Maes Y Coed, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    30,137 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - Secretary → ME
Ceased 21
  • 1
    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
    2005-07-29 ~ 2012-01-31
    IIF 35 - Director → ME
  • 2
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 4 - Director → ME
  • 3
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 5 - Director → ME
  • 4
    BSC KENT LIMITED - 2018-06-27
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    2019-11-20 ~ 2020-12-31
    IIF 12 - Director → ME
  • 5
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 10 - Director → ME
  • 6
    KENT COUNTY FACILITIES LTD - 2012-08-29
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 8 - Director → ME
  • 7
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2020-01-28 ~ 2020-12-31
    IIF 13 - Director → ME
  • 8
    ACCORD OPERATIONS LIMITED - 2007-12-14
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-11-12 ~ 2012-10-18
    IIF 29 - Director → ME
  • 9
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-27 ~ 2013-07-19
    IIF 3 - Director → ME
  • 10
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2010-03-31 ~ 2013-07-19
    IIF 11 - Director → ME
  • 11
    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
    2018-12-04 ~ 2020-12-31
    IIF 6 - Director → ME
  • 12
    KENT HOLDCO LTD - 2023-05-12
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2018-12-19 ~ 2020-12-31
    IIF 14 - Director → ME
  • 13
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    2016-06-21 ~ 2020-12-31
    IIF 7 - Director → ME
  • 14
    44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    2016-06-09 ~ 2020-02-11
    IIF 17 - Director → ME
  • 15
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,519 GBP2022-10-31
    Officer
    ~ 1997-02-28
    IIF 16 - Director → ME
  • 16
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2020-12-30
    IIF 9 - Director → ME
  • 17
    KIER HIGHWAYS LIMITED - 2023-07-14
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    ACCORDMP LIMITED - 2008-06-02
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    2007-09-24 ~ 2010-05-21
    IIF 30 - Director → ME
    2011-11-30 ~ 2013-02-21
    IIF 31 - Director → ME
  • 18
    35 Hankinson Way, Salford Shopping City, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-03-29 ~ 2007-03-26
    IIF 34 - Director → ME
  • 19
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,969 GBP2024-12-31
    Officer
    2004-04-30 ~ 2005-12-31
    IIF 32 - Director → ME
  • 20
    1 Maes Y Coed, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    30,137 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ 2025-11-01
    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
  • 21
    Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    ~ 2004-12-16
    IIF 15 - Director → ME
    2003-05-01 ~ 2003-06-16
    IIF 27 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.