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, Christopher Vincent

    Related profiles found in government register
  • Evans, Christopher Vincent
    British

    Registered addresses and corresponding companies
  • Evans, Christopher Vincent
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 6
  • Evans, Christopher Vincent
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 7
    • icon of address The Community Space, 18 Great Guildford Street, London, SE1 0FD, England

      IIF 8
  • Evans, Christopher Vincent

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 9
  • Evans, Christopher Vincent
    British lawyer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 10 IIF 11
    • icon of address 151b, Bermondsey Street, London, SE1 3UW, England

      IIF 12
  • Evans, Christopher Vincent
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, B, Bermondsey, London, SE1 3UW, United Kingdom

      IIF 13
  • Evans, Christopher Vincent
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 14
  • Evans, Christopher Vincent
    British executive born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 15
  • Evans, Christopher Vincent
    British lawyer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Christopher Vincent
    British solicitor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Southwark Street, London, SE1 1RQ

      IIF 19 IIF 20
    • icon of address The Community Space, 18 Great Guildford Street, London, SE1 0FD, England

      IIF 21
  • Evans, Christopher
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 22
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 23
  • Mr Christopher Evans
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leathermarket Court, London, SE1 3HS

      IIF 24
  • Mr Christopher Evans
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 25
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    FRESHABLE LIMITED - 1984-10-16
    icon of address C/o Druces Llp, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 17 Leathermarket Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    WASO LIMITED - 2014-06-25
    icon of address 105 Derby Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-21
    IIF 16 - Director → ME
  • 2
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,290 GBP2023-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2008-06-19
    IIF 17 - Director → ME
    icon of calendar 2000-04-12 ~ 2008-06-19
    IIF 6 - Secretary → ME
  • 3
    PALLA SPORTS LIMITED - 2014-07-31
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,688 GBP2024-06-30
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-05
    IIF 11 - Director → ME
  • 4
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    icon of address The Community Space, 18 Great Guildford Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    25,151 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2012-02-28
    IIF 21 - Director → ME
    icon of calendar 2006-10-17 ~ 2012-02-28
    IIF 8 - Secretary → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-29
    IIF 4 - Secretary → ME
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,366 GBP2024-06-30
    Officer
    icon of calendar 2013-12-18 ~ 2014-10-31
    IIF 12 - Director → ME
  • 7
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2016-03-18
    IIF 14 - LLP Member → ME
  • 8
    icon of address The Coach House, Field House Gardens, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221,378 GBP2017-04-30
    Officer
    icon of calendar 2000-09-28 ~ 2005-04-25
    IIF 19 - Director → ME
    icon of calendar 2000-09-28 ~ 2005-04-25
    IIF 7 - Secretary → ME
  • 9
    OVERWALL LIMITED - 1988-03-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2005-12-01
    IIF 2 - Secretary → ME
  • 10
    MOTHER HOLDINGS LIMITED - 2019-03-28
    MOTHER LIMITED - 2004-03-30
    PRIMEBLADE SERVICES LIMITED - 1996-12-23
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-13
    IIF 20 - Director → ME
  • 11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-28
    IIF 9 - Secretary → ME
  • 12
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-07-18
    IIF 1 - Secretary → ME
  • 13
    icon of address 15a London Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,710 GBP2022-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2021-10-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,755 GBP2024-12-31
    Officer
    icon of calendar 2003-05-28 ~ 2005-10-11
    IIF 18 - Director → ME
  • 15
    CONTENDER FOOTBALL LIMITED - 2016-08-01
    TOPSCORE SPORTS LIMITED - 2016-07-28
    SPORTS CONTRACT LIMITED - 2014-07-31
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    277,230 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ 2014-11-05
    IIF 10 - Director → ME
  • 16
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-07-18
    IIF 5 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.