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

Mr Stephen Evans

    Related profiles found in government register
  • Mr Stephen Evans
    Welsh born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 1
  • Mr Stephen Evans
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Silverbirch Way, Failsworth, Oldham, Greater Manchester, M35 9NZ, England

      IIF 2
    • Golden Days, Back Lane, Appley Bridge, Wigan, Lancs, WN6 8RS, United Kingdom

      IIF 3
    • Golden Days Garden Centre, Back Lane, Appley Bridge, Wigan, WN6 8RS, England

      IIF 4 IIF 5
  • Evans, Stephen
    Welsh producer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Inchyra Place, Dundee, DD3 9QX, United Kingdom

      IIF 6
  • Evans, Stephen John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thurston Street, Canton, Cardiff, CF5 1PN, United Kingdom

      IIF 7
  • Evans, Stephen John
    British film & tv production born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 8
  • Evans, Stephen John
    British film director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thurston Street, Cardiff, --, CF5 1PN, United Kingdom

      IIF 9
  • Evans, Stephen John
    British film production born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thurston Street, Cardiff, CF5 1PN, United Kingdom

      IIF 10 IIF 11
    • 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 12
  • Mr Stephen Evans
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 13 IIF 14
    • Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 15
  • Mr Stephen Evans
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lea Road, Harpenden, AL5 4PQ, England

      IIF 16
  • Mr Stephen Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4a, The Old Carthouses, Broadlands Park, Romsey, Hampshire, SO51 9LQ, England

      IIF 17
  • Mr Stephen John Evans
    Welsh born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Kirton Close, Cardiff, CF5 2NB, United Kingdom

      IIF 18
    • 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 19
  • Evans, Stephen
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christmas Tree World, Unit 3, Enfield Street, Wigan, WN5 8DB, England

      IIF 20
    • Golden Days Garden Centre, Back Lane, Appley Bridge, Wigan, WN6 8RS, England

      IIF 21 IIF 22
  • Evans, Stephen
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fletsand Road, Wilmslow, Cheshire, SK9 2AB, United Kingdom

      IIF 23
  • Evans, Stephen
    British civil & structure engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Eight Acres, Romsey, Hampshire, SO51 5BP

      IIF 24
  • Mr Stephen Evans
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Fields, Worthing, BN13 3SF, England

      IIF 25
  • Mr Stephen John Evans
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Kirton Close, Cardiff, CF5 2NB, Wales

      IIF 26
  • Evans, Stephen John
    Welsh film director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Kirton Close, Cardiff, CF5 2NB, United Kingdom

      IIF 27
  • Mr Stephen John Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Havant Business Centre, Harts Farm Way, Havant, Hants, PO9 1HU, United Kingdom

      IIF 28
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 29
  • Evans, Stephen John
    British anodising born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Havant Business Centre, Harts Farm Way, Havant, Hants, PO9 1HU, United Kingdom

      IIF 30
  • Evans, Stephen John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 31
  • Evans, Stephen John
    British engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 32
    • Unit 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 33
    • Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 34
  • Evans, Stephen John
    British engineering born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 35
  • Evans, Stephen John
    British manufacturing born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 36
    • Unit 7, Havant Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HU, United Kingdom

      IIF 37
  • Evans, Stephen
    English company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 38
    • Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 39
  • Evans, Stephen
    English director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 40 IIF 41
    • Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 42
  • Evans, Stephen
    English property developer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 43
  • Evans, Stephen
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Champion Consulting Limited, 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 44
  • Evans, Stephen
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Fields, Worthing, BN13 3SF, England

      IIF 45
  • Evans, Stephen John
    British

    Registered addresses and corresponding companies
    • 2, Thurston Street, Canton, Cardiff, CF5 1PN, United Kingdom

      IIF 46
  • Evans, Stephen John

    Registered addresses and corresponding companies
    • 2, Cavendish Drive, Waterlooville, PO7 7PJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    21 Kirton Close, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 36 - director → ME
  • 3
    Unit 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 33 - director → ME
  • 4
    21 Kirton Close, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,850 GBP2019-05-31
    Officer
    2014-05-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Golden Days Back Lane, Appley Bridge, Wigan, Lancs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,467 GBP2023-12-31
    Person with significant control
    2020-12-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Christmas Tree World, Unit 3, Enfield Street, Wigan, England
    Corporate (3 parents)
    Officer
    2020-12-29 ~ now
    IIF 20 - director → ME
  • 7
    HEWLETT MORTIMER LIMITED - 2013-02-04
    Champion Consulting Limited 1 Worsley Court, High Street, Worsley, Manchester
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,679,957 GBP2023-03-31 ~ 2024-03-30
    Officer
    2013-03-22 ~ now
    IIF 44 - director → ME
  • 8
    20 Vicarage Fields, Worthing, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    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
  • 9
    Golden Days Garden Centre Back Lane, Appley Bridge, Wigan, England
    Corporate (3 parents)
    Equity (Company account)
    -72,589 GBP2024-01-31
    Officer
    2001-07-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    16 Fletsand Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 23 - director → ME
  • 11
    2 Thurston Street, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 10 - director → ME
  • 12
    Unit 15 Havant Business Centre, Harts Farm Way, Havant, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,136 GBP2023-11-30
    Officer
    2016-11-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-24 ~ 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
  • 13
    Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-07 ~ now
    IIF 31 - director → ME
  • 14
    Belfry House, Bell Lane, Hertford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,389 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,609 GBP2023-07-31
    Officer
    2011-12-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -34,048 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    Belfry House, Bell Lane, Hertford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -425,411 GBP2020-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 39 - director → ME
  • 19
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 38 - director → ME
  • 20
    21 Kirton Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2016-02-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    KERTEC MOTOSPORT LIMITED - 2013-03-28
    EVCO TECHNOLOGY LIMITED - 2013-03-28
    7 Havant Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 32 - director → ME
  • 22
    2 Thurston Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 11 - director → ME
  • 23
    Golden Days Garden Centre Back Lane, Appley Bridge, Wigan, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,024,001 GBP2023-10-31
    Officer
    ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-18 ~ dissolved
    IIF 35 - director → ME
  • 25
    5 Silverbirch Way, Failsworth, Oldham, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    545 GBP2023-06-30
    Person with significant control
    2018-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 11 Havant Business Centre, Harts Farm Way, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    583,850 GBP2023-08-31
    Officer
    2008-11-28 ~ now
    IIF 34 - director → ME
    2018-06-26 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2018-03-31 ~ now
    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
  • 27
    4a The Old Carthouses, Broadlands Park, Romsey, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-04-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 7 Havant Business Centre, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 37 - director → ME
  • 29
    2 Thurston Street, Canton, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 7 - director → ME
Ceased 3
  • 1
    3 Inchyra Place, Dundee, United Kingdom
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-19 ~ 2020-01-01
    IIF 6 - director → ME
    Person with significant control
    2017-01-19 ~ 2020-03-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    8 Berkeley Walk, London, England
    Dissolved corporate
    Officer
    2015-09-03 ~ 2016-09-01
    IIF 9 - director → ME
  • 3
    2 Thurston Street, Canton, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-04-28 ~ 2010-04-28
    IIF 46 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.