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, Stephen Glyn

    Related profiles found in government register
  • Evans, Stephen Glyn
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DE, United Kingdom

      IIF 1 IIF 2
    • icon of address 77, School Lane, Didsbury, Manchester, M20 6WN, United Kingdom

      IIF 3 IIF 4
    • icon of address Office 4, 16 New Street, Stourport-on-severn, DY13 8UW, England

      IIF 5
  • Evans, Stephen Glyn
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 6
    • icon of address 42, Rosemore Gardens, Appleton, Warrington, Cheshire, WA4 5RG, United Kingdom

      IIF 7
  • Evans, Stephen Glyn
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 School Lane, Didsbury, Manchester, M20 6WN, United Kingdom

      IIF 8
    • icon of address Burns Partnership, 77, School Lane, Manchester, Lancashire, M20 6WN, United Kingdom

      IIF 9
    • icon of address 42 Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RG

      IIF 10 IIF 11
  • Evans, Stephen Glyn
    British sales director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RG

      IIF 12
  • Evans, Stephen Glyn
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Rosemoor Gardens, Appleton, Warrington, WA4 5RG, United Kingdom

      IIF 13
  • Evans, Stephen Glyn
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mbs Accountants, Conway House, Worcester Street, Gloucester, Gloucestershire, GL1 3AJ, England

      IIF 14
  • Mr Stephen Glyn Evans
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DE, England

      IIF 15
    • icon of address 3, Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DE, United Kingdom

      IIF 16
    • icon of address Mbs Accountants Unit 3, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 17
    • icon of address 77 School Lane, Didsbury, Manchester, M20 6WN

      IIF 18
    • icon of address 77, School Lane, Didsbury, Manchester, M20 6WN, United Kingdom

      IIF 19
    • icon of address Burns Partnership, 77, School Lane, Manchester, Lancashire, M20 6WN, United Kingdom

      IIF 20
    • icon of address Office 4, 16 New Street, Stourport-on-severn, DY13 8UW, England

      IIF 21
    • icon of address 42, Rosemoor Gardens, Appleton, Warrington, WA4 5RG, England

      IIF 22
  • Evans, Stephen Glyn
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 23
  • Mr Stephen Glyn Evans
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mbs Accountants, Conway House, Worcester Street, Gloucester, Gloucestershire, GL1 3AJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 77 School Lane Didsbury, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,453 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Rosemoor Gardens, Appleton, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address Mbs Accountants 3 Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,725 GBP2017-11-30
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-11-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    CONTEMPORARY LIVE LIMITED - 2011-08-24
    icon of address 77 School Lane, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 42 Rosemoor Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Burns Partnership, 77 School Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 4 16 New Street, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,582 GBP2022-10-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 21 Old Cheltenham Road, Longlevens, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    160 GBP2024-11-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 77 School Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,272 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Mbs Accountants 3 Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,725 GBP2017-11-30
    Officer
    icon of calendar 2014-12-01 ~ 2017-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2017-04-03
    IIF 1 - Director → ME
  • 3
    icon of address M C F Complex, 60 New Road, Kidderminster, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    29,984 GBP2025-07-31
    Officer
    icon of calendar 2002-10-21 ~ 2005-05-03
    IIF 11 - Director → ME
  • 4
    FOCUSCHARGE LIMITED - 1994-12-31
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2002-07-22
    IIF 12 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.