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

Mr Richard Michael Evans

    Related profiles found in government register
  • Mr Richard Michael Evans
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 1 IIF 2
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 3
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 4
    • Units 1, & 2 Florida Close, Hot Lane Industrial Estate Burslem, Stoke-on-trent, Staffs, ST6 2DJ

      IIF 5
  • Mr Richard Michael Evans
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2 Hot Lane Industrial Estate, Florida Close, Burslem, Stoke On Trent, ST6 2DJ, England

      IIF 6
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 7 IIF 8
  • Evans, Richard Michael
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 9
    • Units 1 & 2 Florida Close, Hot Lane Industrial Estate, Burslem, Stoke-on-trent, Staffordshire, ST6 2DJ, England

      IIF 10
  • Evans, Richard Michael
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misbourne, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, England

      IIF 11
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 12
    • Unit 1, Rafferty Industrial Estate, Sneyd Hill Burslem, Stoke-on-trent, Staffs, ST6 2EB, United Kingdom

      IIF 13
  • Mr Richard Evans
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dorking Mineral Works, Redhall Lane, Halmerend, Stoke-on-trent, Staffs, ST7 8AL

      IIF 14
  • Mr Michael Evans
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20 Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

      IIF 15
  • Evans, Richard Michael
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 16
    • Dorking Mineral Works, Redhall Lane, Halmerend, Stoke-on-trent, Staffs, ST7 8AL

      IIF 17
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 18 IIF 19 IIF 20
  • Evans, Richard Michael
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rafferty Industrial Estate, Sneyd Hill, Burslem, Stoke On Trent, ST6 2EB, England

      IIF 25
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 26
    • Redlands, Stanley Road, Stockton Brook, Stoke-on-trent, ST9 9LJ, England

      IIF 27
  • Evans, Michael
    British clay merchant born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 28 IIF 29 IIF 30
  • Evans, Michael
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 31
    • Carriage Court, Unit 3, Welbeck, Nottinghamshire, S80 3LR, United Kingdom

      IIF 32
    • Carriage Court, Welbeck, Worksop, Nottinghamshire, S80 3LR, England

      IIF 33
  • Evans, Michael
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 34
  • Evans, Richard Michael
    British

    Registered addresses and corresponding companies
    • Units 1 & 2 Florida Close, Hot Lane Industrial Estate, Burslem, Stoke-on-trent, Staffordshire, ST6 2DJ, England

      IIF 35
  • Evans, Michael
    British clay merchant born in July 1941

    Registered addresses and corresponding companies
    • Gunside Farm, Meerbrook, Leek, Staffordshire, ST13 8SH

      IIF 36
  • Evans, Michael
    British director born in July 1941

    Registered addresses and corresponding companies
    • Gunside Farm, Meerbrook, Leek, Staffordshire, ST13 8SH

      IIF 37
  • Evans, Michael
    British

    Registered addresses and corresponding companies
    • Gunside Farm, Meerbrook, Leek, Staffordshire, ST13 8SH

      IIF 38
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 39
  • Evans, Michael

    Registered addresses and corresponding companies
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,551 GBP2021-06-30
    Officer
    2013-10-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,680 GBP2024-12-31
    Officer
    2012-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Dorking Mineral Works Redhall Lane, Halmerend, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    56,210 GBP2024-12-31
    Officer
    2016-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Units 1 & 2 Florida Close, Hot Lane Industrial Estate Burslem, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1998-07-01 ~ now
    IIF 10 - Director → ME
    1998-07-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,819,783 GBP2024-12-31
    Officer
    2008-06-06 ~ now
    IIF 23 - Director → ME
  • 7
    PATCO1 LTD - 2025-05-19
    Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BULCON CONCRETE BLOCK AND PANEL LIMITED - 2024-05-28
    Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    139,714 GBP2024-12-31
    Officer
    2022-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 20 Sandown House, Sandbeck Way, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,519 GBP2018-04-30
    Officer
    2014-04-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Head Office Hobson Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-01-14 ~ now
    IIF 19 - Director → ME
  • 11
    Head Office Hobson Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-01-13 ~ now
    IIF 22 - Director → ME
  • 12
    Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EANDR ENTERPRISES LIMITED - 2009-03-31
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,734 GBP2024-12-31
    Officer
    2009-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o James Kent (cm) Ltd, Fountain Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    78 Carlton Road, Worksop, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-02-21 ~ 2019-11-14
    IIF 33 - Director → ME
  • 2
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    47,903 GBP2024-12-31
    Officer
    2001-12-06 ~ 2023-12-14
    IIF 28 - Director → ME
  • 3
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,120 GBP2024-06-30
    Officer
    ~ 2023-03-15
    IIF 30 - Director → ME
  • 4
    CASTLE CLAY (POWDER) LIMITED - 1991-03-18
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    517,602 GBP2024-12-31
    Officer
    ~ 2009-02-16
    IIF 36 - Director → ME
    ~ 2013-04-29
    IIF 39 - Secretary → ME
  • 5
    Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 2009-06-10
    IIF 12 - Director → ME
    IIF 29 - Director → ME
    ~ 2000-11-27
    IIF 38 - Secretary → ME
  • 6
    COGIMAGE LIMITED - 2000-09-25
    78 Carlton Road, C/o John Harrison & Co, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,063 GBP2025-03-31
    Officer
    2009-09-30 ~ 2014-12-05
    IIF 31 - Director → ME
    2000-08-26 ~ 2001-01-30
    IIF 37 - Director → ME
  • 7
    Unit 1, Rafferty Industrial Estate, Sneyd Hill, Burslem, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,819 GBP2023-11-30
    Officer
    2015-10-03 ~ 2020-10-30
    IIF 25 - Director → ME
  • 8
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082 GBP2024-12-31
    Officer
    2006-08-11 ~ 2010-03-25
    IIF 34 - Director → ME
    2006-08-11 ~ 2009-07-17
    IIF 40 - Secretary → ME
  • 9
    Unit 1 And 2 Hot Lane Industrial Estate, Florida Close, Burslem, Stoke On Trent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,063 GBP2024-12-31
    Officer
    2009-11-24 ~ 2024-05-31
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-05-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    TDB 68 LIMITED - 2009-10-01
    6 Warren Court, Chicksands, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,832 GBP2024-03-31
    Officer
    2009-03-27 ~ 2012-01-07
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.