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, David Hugh

    Related profiles found in government register
  • Evans, David Hugh
    British property developer born in January 1965

    Registered addresses and corresponding companies
    • Ring Beck House, Ring Beck Lane, Ellerker, HU15 2DD

      IIF 1
  • Evans, David Hugh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 2
  • Evans, David Hugh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 3
  • Evans, David Hugh
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 4
  • Evans, David Hugh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 5
  • Evans, David Hugh
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Newland Avenue, Hull, HU5 2ES, United Kingdom

      IIF 6
    • 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 7
  • Evans, David Hugh
    British business development born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT, United Kingdom

      IIF 8
  • Evans, David Hugh
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 9 IIF 10
  • Evans, David Hugh
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, United Kingdom

      IIF 11
    • 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 12
    • 423, Hessle Road, Hull, East Yorkshire, HU3 4EH, England

      IIF 13
    • 423, Hessle Road, Hull, HU3 4EH, England

      IIF 14
    • Turnpike House, London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 15
  • Evans, David Hugh
    British entrepeneur born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Newland Ave, Hull, Yorks, HU5 2ES, England

      IIF 16 IIF 17
    • 121, Newland Avenue, Hull, HU5 2ES, United Kingdom

      IIF 18
    • 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 19 IIF 20
  • Mr David Hugh Evans
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 21
  • Evans, David Martyn
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Appleton Rd, Upton, Chester, Cheshire, CH2 1JH, England

      IIF 22
    • 15, Appleton Road, Upton, Chester, CH2 1JH, United Kingdom

      IIF 23
    • 15, Appleton Road, Upton, Chester, Cheshire, CH2 1JH, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
  • Mr David Hugh Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Street, Hull, HU5 3HA, United Kingdom

      IIF 28 IIF 29
    • 423, Hessle Road, Hull, East Yorkshire, HU3 4EH, England

      IIF 30
    • 423, Hessle Road, Hull, HU3 4EH, England

      IIF 31
    • Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • David Hugh Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 34
  • Mr David Martyn Evans
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hugh David Evans
    Canadian born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 432, Apt 43a, 432 Park Avenue, New York, 10022-3534, United States

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    BENJAMIN KNIGHT BUILDING PRESERVATION LTD
    09543480
    121 Newland Ave, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BENJAMIN KNIGHT COST REDUCTION LTD
    08940923
    121 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BENJAMIN KNIGHT ESTATE AGENCY LIMITED
    08747270
    8 Posterngate Posterngate, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 20 - Director → ME
  • 4
    DEVA CONSORTIUM LTD
    11040148
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DEVA ENGINEERING LTD
    09585099
    15 Appleton Road, Upton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DEVA HOMES LTD
    08513912
    570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DEVA RENOVATIONS LTD
    09824696
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 8
    DEVA RENTALS LTD
    11039823
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DH EVANS LIMITED
    - now 07705831
    CONFIANCE PROPERTY LTD
    - 2012-09-27 07705831
    GUARDIAN FRANCE LIMITED
    - 2012-02-09 07705831
    32 Trinity Wharf, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    DM FAMILY PROPERTY INVESTMENTS LTD
    - now 12262536
    EVANS FAMILY PROPERTY INVESTMENTS LTD
    - 2021-12-01 12262536
    Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-10-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    EVANS ENGINEERING (UK) LIMITED
    08678631
    15 Appleton Rd, Upton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 12
    GUARDIAN PROPERTY INVESTMENTS LIMITED
    04436478
    11 Humber Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 13
    LENDSWIFT BRIDGING SECURITY LTD
    - now 10365683
    LENDSWIFT LTD
    - 2018-12-05 10365683
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2016-09-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LENDSWIFT HOLDINGS LTD
    - now 08940925
    DH EVANS PROPERTY CONSULTANTS LTD
    - 2019-01-14 08940925
    BENJAMIN KNIGHT PROPERTY CONSULTANTS LTD
    - 2015-05-20 08940925
    Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    187,774 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    LENDSWIFT JOINT VENTURE PARTNERS LIMITED
    11980324
    423 Hessle Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    LENDSWIFT PROPERTY INVESTMENTS LTD
    - now 11899916
    LENDSWIFT LEGAL LENDING LIMITED
    - 2019-05-31 11899916
    423 Hessle Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    MIRTA LUNA LTD
    14515202
    2 Kenrick Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    428,357 EUR2024-11-30
    Person with significant control
    2022-11-30 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    R&D DEVELOPMENTS NORTH LIMITED
    11020955
    423 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,030,237 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    STRATHAVEN PROPERTY LTD
    13633074
    Turnpike House 1208-1210 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    BENJAMIN KNIGHT HOLDINGS COMPANY LTD
    08940916
    8 Posterngate Posterngate, Hull
    Dissolved Corporate
    Officer
    2014-03-17 ~ 2015-08-14
    IIF 17 - Director → ME
  • 2
    BENJAMIN KNIGHT INTERNATIONAL CONSTRUCTION LTD
    08940466
    Balkus And Stanley Accountancy Services, 8 Posterngate, Hull
    Dissolved Corporate
    Officer
    2014-03-14 ~ 2015-08-14
    IIF 16 - Director → ME
  • 3
    COMMERCIAL STREET (NORTON) MANAGEMENT COMPANY LIMITED
    11607707
    Turnpike House, London Road, Leigh-on-sea, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-05 ~ 2022-02-01
    IIF 15 - Director → ME
    Person with significant control
    2018-10-05 ~ 2022-02-01
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    LENDSWIFT BRIDGING SECURITY LTD
    - now 10365683
    LENDSWIFT LTD
    - 2018-12-05 10365683
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2016-09-08 ~ 2020-12-19
    IIF 10 - Director → ME
    2021-06-17 ~ 2025-02-05
    IIF 5 - Director → ME
  • 5
    LENDSWIFT BRIDGING UK LTD
    - now 10072409
    LENDSWIFT BRIDGING LTD
    - 2019-05-31 10072409
    R&D CAPITAL LTD
    - 2018-12-05 10072409
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164,837 GBP2021-03-31
    Officer
    2016-03-18 ~ 2020-12-18
    IIF 7 - Director → ME
    2021-06-17 ~ 2025-02-05
    IIF 2 - Director → ME
  • 6
    PROFUNDLY LTD
    - now 14126684
    LARGE PROJECT LENDING LIMITED
    - 2022-09-07 14126684
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2023-04-30
    Person with significant control
    2022-05-24 ~ 2022-12-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SB&DE PROPERTIES LTD
    10052589
    Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,329 GBP2022-03-31
    Officer
    2016-03-30 ~ 2016-07-10
    IIF 8 - Director → ME
  • 8
    SHRODE HOMES LIMITED
    10167971
    First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2017-05-31
    Officer
    2016-05-07 ~ 2016-08-01
    IIF 4 - 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.