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.

Jump to: Offsprings
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
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

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

      IIF 3
  • 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 4
    • Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 5 IIF 6
    • Dorking Mineral Works, Redhall Lane, Halmerend, Stoke-on-trent, Staffs, ST7 8AL

      IIF 7
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 8 IIF 9
    • Hobson Street, Burslem, Stoke-on-trent, Staffs, ST6 2AW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
  • 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 12
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 13
    • Unit 1, Rafferty Industrial Estate, Sneyd Hill Burslem, Stoke-on-trent, Staffs, ST6 2EB, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • Evans, Richard Michael
    British born in October 1968

    Resident in England

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

      IIF 17
    • C/o Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 18
    • Dorking Mineral Works, Redhall Lane, Halmerend, Stoke-on-trent, Staffs, ST7 8AL

      IIF 19
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 20 IIF 21 IIF 22
  • 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 27
    • Head Office, Hobson Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AW, England

      IIF 28
    • Redlands, Stanley Road, Stockton Brook, Stoke-on-trent, ST9 9LJ, England

      IIF 29
  • Evans, Michael
    British born in July 1941

    Resident in England

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

      IIF 30 IIF 31
  • 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 32
  • 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 33
    • Carriage Court, Unit 3, Welbeck, Nottinghamshire, S80 3LR, United Kingdom

      IIF 34
    • Carriage Court, Welbeck, Worksop, Nottinghamshire, S80 3LR, England

      IIF 35
  • 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 36
  • 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 37
  • Evans, Michael
    British clay merchant born in July 1941

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

      IIF 38
  • Evans, Michael
    British director born in July 1941

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

      IIF 39
  • Evans, Michael
    British

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

      IIF 40
    • 21, Heather Hills, Stockton Brook, Stoke-on-trent, Staffordshire, ST9 9PS

      IIF 41
  • Evans, Michael

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

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    AGGLITE LIMITED
    08414619
    78 Carlton Road, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-02-21 ~ 2019-11-14
    IIF 35 - Director → ME
  • 2
    AKRISTOS LIMITED
    04298682
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (6 parents)
    Equity (Company account)
    47,903 GBP2024-12-31
    Officer
    2001-12-06 ~ 2023-12-14
    IIF 30 - Director → ME
  • 3
    BULCON LIMITED
    08735392
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -3,551 GBP2021-06-30
    Officer
    2013-10-16 ~ dissolved
    IIF 28 - Director → ME
  • 4
    C.R.G. LIMITED
    07916640
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,680 GBP2024-12-31
    Officer
    2012-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CASTLE AGGREGATES LIMITED
    02170579
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    374,120 GBP2024-06-30
    Officer
    ~ 2023-03-15
    IIF 31 - Director → ME
  • 6
    CASTLE CLAYSALES LIMITED
    - now 01504062
    CASTLE CLAY (POWDER) LIMITED
    - 1991-03-18 01504062
    Florida Close, Hot Lane Industrial Estate, Stoke-on-trent, Staffs
    Active Corporate (8 parents)
    Equity (Company account)
    517,602 GBP2024-12-31
    Officer
    ~ 2009-02-16
    IIF 38 - Director → ME
    ~ 2013-04-29
    IIF 41 - Secretary → ME
  • 7
    CASTLE COLOURS LIMITED
    02456766 12459372
    Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    ~ 2009-06-10
    IIF 13 - Director → ME
    IIF 32 - Director → ME
    ~ 2000-11-27
    IIF 40 - Secretary → ME
  • 8
    CLAYLITE AGGREGATES LIMITED
    - now 04030167
    COGIMAGE LIMITED
    - 2000-09-25 04030167
    78 Carlton Road, C/o John Harrison & Co, Worksop, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,063 GBP2025-03-31
    Officer
    2000-08-26 ~ 2001-01-30
    IIF 39 - Director → ME
    2009-09-30 ~ 2014-12-05
    IIF 33 - Director → ME
  • 9
    CRRE LIMITED
    15698762 16722142
    Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-01 ~ 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
    IIF 8 - Right to appoint or remove directors OE
  • 10
    GLASS AND RAILS LIMITED
    09807389
    Unit 1, Rafferty Industrial Estate, Sneyd Hill, Burslem, Stoke On Trent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,819 GBP2023-11-30
    Officer
    2015-10-03 ~ 2020-10-30
    IIF 27 - Director → ME
  • 11
    HALMEREND MINERALS LTD
    07226812
    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 19 - Director → ME
    Person with significant control
    2017-01-01 ~ 2025-11-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    KJC TRADING LIMITED
    05881624
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,082 GBP2024-12-31
    Officer
    2006-08-11 ~ 2010-03-25
    IIF 36 - Director → ME
    2006-08-11 ~ 2009-07-17
    IIF 42 - Secretary → ME
  • 13
    MERIWAY 2000 LIMITED
    03587147 05634080
    Units 1 & 2 Florida Close, Hot Lane Industrial Estate Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1998-07-01 ~ now
    IIF 11 - Director → ME
    1998-07-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MINCRETE LIMITED
    01890492
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    1,819,783 GBP2024-12-31
    Officer
    2008-06-06 ~ now
    IIF 25 - Director → ME
  • 15
    NETTLEBANK MEMORIAL GARDENS LIMITED
    - now 15508618
    PATCO1 LTD
    - 2025-05-19 15508618
    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 17 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-11-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NETTLEBANK MEMORIALS LIMITED
    - now 14291482
    BULCON CONCRETE BLOCK AND PANEL LIMITED
    - 2024-05-28 14291482
    Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    139,714 GBP2024-12-31
    Officer
    2022-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-13 ~ 2025-11-17
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NOVAGG LIMITED
    09011912
    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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PAY AS YOU POUR CONCRETE LTD
    13133884
    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 21 - Director → ME
  • 19
    PICK'N'MIX CONCRETE LTD
    13130339
    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 24 - Director → ME
  • 20
    PROFILE GLASS LIMITED
    07084825
    Unit 1 And 2 Hot Lane Industrial Estate, Florida Close, Burslem, Stoke On Trent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,063 GBP2024-12-31
    Officer
    2009-11-24 ~ 2024-05-31
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RECR LIMITED
    16722142 15698762
    Hobson Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RHODEVANS LIMITED
    - now 06822381
    EANDR ENTERPRISES LIMITED
    - 2009-03-31 06822381
    Hobson Street, Burslem, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,734 GBP2024-12-31
    Officer
    2009-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2025-11-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    THE HAYNES CLINIC LIMITED
    - now 06861079
    TDB 68 LIMITED
    - 2009-10-01 06861079
    6 Warren Court, Chicksands, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    198,832 GBP2024-03-31
    Officer
    2009-03-27 ~ 2012-01-07
    IIF 12 - Director → ME
  • 24
    THE POTTERIES PRESERVATION TRUST LIMITED
    03802630
    C/o James Kent (cm) Ltd, Fountain Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.