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, Michael James

    Related profiles found in government register
  • Evans, Michael James
    British builder born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter Williams & Co, Latham Park, St Blazey Road, Par, Cornwall, PL24 2HY

      IIF 1
  • Evans, Michael James
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, England

      IIF 2
    • icon of address 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 3
  • Evans, Michael James
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, England

      IIF 4
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 5
    • icon of address Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 10
  • Evans, Michael James
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Evans, Michael James
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Burleigh Park Road, Plymouth, Devon, PL3 4QQ

      IIF 14
  • Evans, Michael James
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Burleigh Park Road, Plymouth, Devon, PL3 4QQ

      IIF 15 IIF 16
  • Evans, Michael James
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 17
  • Evans, Michael James
    British prof footballer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 18
  • Evans, Michael James
    British engineer born in February 1958

    Resident in Montenegro

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 19
  • Mr Michael James Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 24
  • Evans, Michael James
    British aerospace engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 25
  • Evans, Michael James

    Registered addresses and corresponding companies
    • icon of address Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 26
    • icon of address Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 27 IIF 28
  • Mr Michael James Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Creative Court, Plymouth, United Kingdom

      IIF 29
    • icon of address Acacia, 9 Beckham Place, Lower Compton, Plymouth, Devon, PL3 5EZ, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 32
  • Mr Michael James Evans
    British born in February 1958

    Resident in Montenegro

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    MJE CONTRACTING LIMITED - 2012-05-15
    icon of address 9 Beckham Place, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    PROACTIVE DEVELOPMENTS LIMITED - 2013-11-14
    icon of address Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    302 GBP2018-10-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MJ EVANS GENERAL BUILDERS LIMITED - 2010-08-04
    STONEYGATE 23 LIMITED - 2001-11-05
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Strathmore House, 15 College Road, Newton Abbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-04-04
    IIF 15 - Director → ME
  • 2
    BISHOP ACKLAM INVESTMENTS LIMITED - 2007-07-20
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,768 GBP2016-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2012-05-02
    IIF 14 - Director → ME
  • 3
    MJE CONTRACTING LIMITED - 2012-05-15
    icon of address 9 Beckham Place, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-29
    Officer
    icon of calendar 2012-03-19 ~ 2021-04-07
    IIF 2 - Director → ME
  • 4
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Officer
    icon of calendar 2012-10-12 ~ 2020-08-31
    IIF 12 - Director → ME
    icon of calendar 2012-10-12 ~ 2019-03-31
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    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
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2020-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-31
    IIF 8 - Director → ME
  • 7
    icon of address Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2020-10-15
    IIF 3 - Director → ME
  • 8
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-31
    IIF 9 - Director → ME
  • 9
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2020-08-31
    IIF 11 - Director → ME
    icon of calendar 2013-03-19 ~ 2019-03-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-31
    IIF 6 - Director → ME
    icon of calendar 2018-11-21 ~ 2019-03-31
    IIF 26 - Secretary → ME
  • 11
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-08-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2020-08-31
    IIF 4 - Director → ME
  • 13
    ELIOT WIDEGATES MANAGEMENT LIMITED - 2022-03-01
    icon of address 2 Farriers Way, Widegates, Looe, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,253 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-31
    IIF 5 - Director → ME
  • 14
    icon of address Peter Williams & Co Latham Park, St Blazey Road, Par, Cornwall
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,511 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2018-01-31
    IIF 1 - Director → ME
  • 15
    icon of address 30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ 2019-12-04
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.