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
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

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

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

      IIF 4
    • icon of address 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
    • icon of address Unit 1 & 2 Hot Lane Industrial Estate, Florida Close, Burslem, Stoke On Trent, ST6 2DJ, England

      IIF 6
    • icon of address 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
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 9
    • icon of address 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
    • icon of address Misbourne, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, England

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

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

      IIF 17
    • icon of address 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
    • icon of address Unit 1, Rafferty Industrial Estate, Sneyd Hill, Burslem, Stoke On Trent, ST6 2EB, England

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

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

      IIF 32
    • icon of address 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
    • icon of address 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 34
  • Evans, Richard Michael
    British

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

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

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

      IIF 37
  • Evans, Michael
    British

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

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

      IIF 39
  • Evans, Michael

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

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,551 GBP2021-06-30
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2012-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Dorking Mineral Works Redhall Lane, Halmerend, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    56,210 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 1998-07-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 1998-07-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 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
    icon of calendar 2008-06-06 ~ now
    IIF 23 - Director → ME
  • 7
    PATCO1 LTD - 2025-05-19
    icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    139,714 GBP2024-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 20 Sandown House, Sandbeck Way, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,519 GBP2018-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Head Office Hobson Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Head Office Hobson Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,734 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o James Kent (cm) Ltd, Fountain Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    icon of address 78 Carlton Road, Worksop, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-02-21 ~ 2019-11-14
    IIF 33 - Director → ME
  • 2
    icon of address Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    47,903 GBP2024-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2023-12-14
    IIF 28 - Director → ME
  • 3
    icon of address Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,120 GBP2024-06-30
    Officer
    icon of calendar ~ 2023-03-15
    IIF 30 - Director → ME
  • 4
    CASTLE CLAY (POWDER) LIMITED - 1991-03-18
    icon of address Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    517,602 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-02-16
    IIF 36 - Director → ME
    icon of calendar ~ 2013-04-29
    IIF 39 - Secretary → ME
  • 5
    icon of address Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-06-10
    IIF 12 - Director → ME
    IIF 29 - Director → ME
    icon of calendar ~ 2000-11-27
    IIF 38 - Secretary → ME
  • 6
    COGIMAGE LIMITED - 2000-09-25
    icon of address 78 Carlton Road, C/o John Harrison & Co, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,063 GBP2025-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2014-12-05
    IIF 31 - Director → ME
    icon of calendar 2000-08-26 ~ 2001-01-30
    IIF 37 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2015-10-03 ~ 2020-10-30
    IIF 25 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2006-08-11 ~ 2010-03-25
    IIF 34 - Director → ME
    icon of calendar 2006-08-11 ~ 2009-07-17
    IIF 40 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2009-11-24 ~ 2024-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Warren Court, Chicksands, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,832 GBP2024-03-31
    Officer
    icon of calendar 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.