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

Mr James Joseph Evans

    Related profiles found in government register
  • Mr James Joseph Evans
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 1
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 2
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD

      IIF 3
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 4
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 5 IIF 6
  • Evans, James Joseph
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 7
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD

      IIF 8
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 9
  • Evans, James Joseph
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 10
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Carpenter Court, Maple Road, Bramhall, Stockport, SK7 2DH, England

      IIF 18 IIF 19
  • Mr James Evans
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 20
  • Evans, James
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 21 IIF 22
  • Evans, James
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 23
  • Evans, James
    British sales director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 24
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 25
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 26 IIF 27
    • icon of address 36 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HF

      IIF 28
  • Evans, James Joseph

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    DESIGN BRIEF 7 LIMITED - 2006-06-14
    PERICOM DB7 LTD - 2024-03-26
    PERICOM INFOSYSTEMS LTD - 1999-03-15
    EBONYWOOD LIMITED - 1996-08-16
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-05-31
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 12 - Director → ME
  • 2
    SWITCH IT ASSOCIATES LIMITED - 2014-02-21
    SUNRISE ASSOCIATES UK LIMITED - 2010-06-22
    SUNRISE ICT LIMITED - 2015-10-13
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,684 GBP2024-08-31
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    ENDLESS CAPITAL - 2024-12-05
    icon of address Chandos House, School Lane, Buckingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 24 Broughton Grounds Lane, Broughton, Newport Pagnell, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Chandos House, School Lane, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,661 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    SUNRISE ICT LIMITED - 2014-02-21
    icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,406 GBP2023-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2020-11-05
    IIF 10 - Director → ME
    icon of calendar 2011-12-14 ~ 2016-07-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Pury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-20 ~ 2024-03-19
    IIF 16 - Director → ME
  • 3
    DIGITAL ORIGIN SOLUTIONS LIMITED - 2020-11-25
    DIGITAL ORIGIN GROUP LTD - 2018-01-05
    icon of address Pury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2024-03-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2024-03-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EZEE BUSINESS SOLUTIONS LIMITED - 2020-11-25
    icon of address Pury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2024-03-19
    IIF 18 - Director → ME
  • 5
    icon of address Unit 24, Broughton Grounds Lane, Broughton, Newport Pagnell, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2011-11-01
    IIF 24 - Director → ME
  • 6
    icon of address Unit 24 Broughton Grounds Lane, Broughton Newport Pagnell, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,622 GBP2025-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2020-07-13
    IIF 27 - Director → ME
  • 7
    34U LIMITED - 2006-03-20
    icon of address 7 Bankside, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2006-04-01
    IIF 28 - Director → ME
  • 8
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2020-04-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-04-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RETAINCO (34) LTD - 1990-04-12
    PERICOM DESKTOP NETWORKS PLC - 2002-11-12
    PERICOM PLC - 2021-03-17
    PERICOM TECHNOLOGY PLC - 1996-10-02
    icon of address Pury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-03-19
    IIF 19 - Director → ME
    icon of calendar 2021-07-12 ~ 2024-03-19
    IIF 29 - Secretary → ME
  • 10
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,268 GBP2024-03-31
    Officer
    icon of calendar 2007-09-17 ~ 2016-08-01
    IIF 23 - Director → ME
  • 11
    CBE FUTURES LIMITED - 2015-10-09
    CRB FUTURES LIMITED - 2011-06-09
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2016-08-01
    IIF 13 - Director → ME
  • 12
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2016-08-01
    IIF 14 - Director → ME
  • 13
    icon of address Unit 24 & 25, Broughton Grounds Lane, Broughton Newport Pagnell, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2020-07-13
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.