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 John Evans

    Related profiles found in government register
  • Mr John Evans
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 1
  • Mr John Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 2
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 3
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 4
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 5
  • Mr John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1, Shore Road, Ainsdale, Southport, PR8 2RF, England

      IIF 6
  • John Evans
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, The Woodlands, Southport, Merseyside, PR8 3LN, United Kingdom

      IIF 7
  • Evans, John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 8
    • Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 9
  • Evans, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 10
  • Evans, John Paul
    British writer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 93 Mount View Road, Crouch End, London, N4 4JA

      IIF 11
  • Evans, John
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 12
    • 18, Linzee Road, London, N8 7RE, England

      IIF 13
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 14 IIF 15
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 16
    • Unit 235a Comer Innovation Bus Cntre, North London Bus Park, Oakleigh Road South, New Southgate, London, N11 1NP

      IIF 17
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 18
  • Evans, John
    British property investor / developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 19
  • Mr John Evans
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 97, Nightingale Lane, London, N8 7QY, England

      IIF 20
  • Evans, John
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD

      IIF 21
  • Evans, John
    British company director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1 Shore Road, Ainsdale, Southport, Merseyside, PR8 2RF, United Kingdom

      IIF 22
  • Evans, John
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD

      IIF 23
  • Mr Paul John Evans
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 24
  • Evans, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pound Tree Cottage, Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, GL7 5RY, England

      IIF 25
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 26
  • Evans, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 27 IIF 28
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 29 IIF 30
    • 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 31 IIF 32 IIF 33
  • Evans, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 34
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England

      IIF 35 IIF 36
    • Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 37
  • Evans, John
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 97, Nightingale Lane, London, N8 7QY, England

      IIF 38
  • Evans, John
    British chartered surveyor born in April 1955

    Registered addresses and corresponding companies
    • The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 39
  • Evans, John
    British co director born in August 1951

    Registered addresses and corresponding companies
    • 103 Brian Avenue, Sanderstead, Surrey, CR2 9NJ

      IIF 40
  • Evans, Paul John
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 41
  • Evans, John
    British

    Registered addresses and corresponding companies
    • The Hayloft, Meretown, Newport, Shropshire, TF10 8BX

      IIF 42
    • 28, The Woodlands, Southport, Merseyside, PR8 3LN, England

      IIF 43
  • Evans, John

    Registered addresses and corresponding companies
    • 18, Linzee Road, London, N8 7RE, England

      IIF 44
    • 18, Linzee Road, London, N8 7RE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 31
  • 1
    93 MOUNTVIEW ROAD N4 LIMITED
    05522828
    C/o Era Property Services, Finsbury Business Centre, 40 Bowling Green Lane, London
    Active Corporate (10 parents)
    Officer
    2005-07-29 ~ 2012-01-31
    IIF 11 - Director → ME
  • 2
    ACCORD ENVIRONMENTAL SERVICES LIMITED
    - now 03021731
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 27 - Director → ME
  • 3
    ACCORD NETWORK MANAGEMENT LIMITED
    - now 03497171
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (53 parents)
    Officer
    2007-11-12 ~ 2013-07-19
    IIF 28 - Director → ME
  • 4
    ACHEV LIMITED
    - now 02610648
    ZEC LIMITED
    - 1996-06-27 02610648
    M.A.M. SERVICES LIMITED
    - 1996-06-13 02610648
    PHOTOVISION (SOUTHERN) LIMITED
    - 1994-06-14 02610648
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    1991-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CANTIUM BUSINESS SOLUTIONS LIMITED
    - now 11242115
    BSC KENT LIMITED - 2018-06-27
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (25 parents)
    Officer
    2019-11-20 ~ 2020-12-31
    IIF 35 - Director → ME
  • 6
    COMMERCIAL SERVICES KENT LIMITED
    - now 05858177
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (44 parents, 11 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 33 - Director → ME
  • 7
    COMMERCIAL SERVICES TRADING LTD
    - now 05858178
    KENT COUNTY FACILITIES LTD - 2012-08-29
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (42 parents, 7 offsprings)
    Officer
    2015-10-22 ~ 2020-12-31
    IIF 31 - Director → ME
  • 8
    EDSECO LTD
    10970974
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (35 parents)
    Officer
    2020-01-28 ~ 2020-12-31
    IIF 36 - Director → ME
  • 9
    ENTERPRISE (AOL) LIMITED
    - now 04932529
    ACCORD OPERATIONS LIMITED
    - 2007-12-14 04932529
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2007-11-12 ~ 2012-10-18
    IIF 8 - Director → ME
  • 10
    ENTERPRISE FOUNDATION (ETR) LIMITED
    - now 06360165
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED
    - 2011-02-11 06360165
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2010-07-27 ~ 2013-07-19
    IIF 26 - Director → ME
  • 11
    ENTERPRISE MANAGED SERVICES LIMITED
    - now 00889628
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (69 parents, 11 offsprings)
    Officer
    2010-03-31 ~ 2013-07-19
    IIF 34 - Director → ME
  • 12
    GEN2 PROPERTY LIMITED
    09834851
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (23 parents)
    Officer
    2018-12-04 ~ 2020-12-31
    IIF 29 - Director → ME
  • 13
    GLOBAL COMMERCIAL SERVICES GROUP LTD - now
    KENT HOLDCO LTD
    - 2023-05-12 11735631
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2018-12-19 ~ 2020-12-31
    IIF 37 - Director → ME
  • 14
    INVICTA LAW LIMITED
    10079679
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (28 parents)
    Officer
    2016-06-21 ~ 2020-12-31
    IIF 30 - Director → ME
  • 15
    INVICTUS ASSET MANAGEMENT LIMITED
    11235491
    Unit 235a Comer Innovation Bus Cntre North London Bus Park, Oakleigh Road South, New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INVICTUS CAPITAL LIMITED
    10325867
    Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    INVICTUS PROPERTY CONSULTANCY GROUP LIMITED
    11065074
    Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 18
    INVICTUS PROPERTY INVESTMENT GROUP LIMITED
    10178381
    Room 323, Building 3 Comer Business Innovation Centres, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 13 - Director → ME
    2016-05-13 ~ dissolved
    IIF 19 - Director → ME
    2016-05-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    INVICTUS PROPERTY MANAGEMENT LIMITED
    11075629
    Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    INVICTUSDEVELOPMENTS LIMITED
    10223427
    44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2016-06-09 ~ 2020-02-11
    IIF 12 - Director → ME
  • 21
    IPC FINANCE LIMITED
    11054150
    Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 18 - Director → ME
    2017-11-22 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 22
    JOELLE CONSULTING LTD
    08825879
    Pound Tree Cottage Pound Tree Cottage, Ampney Crucis, Cirencester, Glos, England
    Active Corporate (3 parents)
    Officer
    2014-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    JOHN GORDON WINES LIMITED
    01432702
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    ~ 1997-02-28
    IIF 40 - Director → ME
  • 24
    KENT COUNTY TRADING LIMITED
    05242899
    Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (40 parents, 3 offsprings)
    Officer
    2015-10-22 ~ 2020-12-30
    IIF 32 - Director → ME
  • 25
    KIER TRANSPORTATION LIMITED - now
    KIER HIGHWAYS LIMITED - 2023-07-14
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ENTERPRISEMOUCHEL LIMITED
    - 2013-08-20 05606089 06458939... (more)
    ACCORDMP LIMITED
    - 2008-06-02 05606089 06458939
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (31 parents)
    Officer
    2011-11-30 ~ 2013-02-21
    IIF 10 - Director → ME
    2007-09-24 ~ 2010-05-21
    IIF 9 - Director → ME
  • 26
    OASIS FAMILY LEISURE (MANCHESTER) LIMITED
    05405599
    35 Hankinson Way, Salford Shopping City, Salford, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-03-29 ~ 2007-03-26
    IIF 23 - Director → ME
  • 27
    OASIS FAMILY LEISURE LIMITED
    05076791
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (7 parents)
    Officer
    2004-04-30 ~ 2005-12-31
    IIF 21 - Director → ME
  • 28
    PEMS DEVELOPMENTS LIMITED
    09583827
    Summit House 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2015-05-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    URBAN PAINT + BUILD LIMITED
    - now 09544393
    CHIC HOMES LIMITED
    - 2021-11-23 09544393
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-04-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    WANDEX BUILDERS LIMITED
    01229512
    1 Maes Y Coed, Barry, South Glamorgan
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2025-11-01
    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
  • 31
    WREKIN CONSTRUCTION COMPANY LIMITED
    00664676
    Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Liquidation Corporate (22 parents)
    Officer
    ~ 2004-12-16
    IIF 39 - Director → ME
    2003-05-01 ~ 2003-06-16
    IIF 42 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.