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

Evans, John

    Related profiles found in government register
  • Evans, John

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 1
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 2
  • Evans, Neil

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 3 IIF 4 IIF 5
    • 92, Church Street, Broadstairs, Kent, CT10 2TU, England

      IIF 6
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 7
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 8
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 9 IIF 10
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 11
  • Evans, Neil John

    Registered addresses and corresponding companies
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 12
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 13
  • Evans, Neil, Dr

    Registered addresses and corresponding companies
    • 20, North Lane, Canterbury, Kent, CT2 7PG, England

      IIF 14
  • Evans, Neil
    British company director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, The Place, Atheneum Street, Sunderland, SR1 1QX, United Kingdom

      IIF 15
  • Evans, Neil
    British director born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, The Place, Athenaeum St, Sunderland, SR1 1QX, England

      IIF 16
  • Evans, Neil
    British consultant born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Bartholomews, Brighton, East Sussex, BN1 1DG, Uk

      IIF 17
  • Evans, John
    British businessman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 18
  • Evans, Neil
    British music manager born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1h, Thornhill Park, Ashbrooke, Sunderland, Tyne & Wear, SR2 7JZ

      IIF 19
  • Evans, Neil John
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Minster Services Retail Park, Minster, Ramsgate, Kent, CT12 4FN, England

      IIF 20
  • Evans, Neil John
    British property developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 21
  • Evans, John
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 22
    • 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 23
  • Evans, John
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-180, Church Road, Hove, East Sussex, BN3 2DJ, Uk

      IIF 24
  • Evans, John
    British procurement agent born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 25
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Neil
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 30
  • Evans, Neil
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Minster Services Retail Park, Kent, Minster, CT12 4FN, United Kingdom

      IIF 31
  • Evans, Neil
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 32
  • Evans, Neil
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 33
  • Evans, Neil John
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 34
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 35
  • Evans, Neil John
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 36 IIF 37
    • 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 38
  • Evans, Neil John
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 39
  • Evans, Neil John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 40
    • Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 41
  • Evans, Neil John
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Neil John
    British sales representative born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 48
  • Mr Neil John Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42a, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 49
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 50
    • Unit 2, Minster Services Retail Park, Minster, Ramsgate, Kent, CT12 4FN, England

      IIF 51
  • John Evans
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 52
  • Neil Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 53 IIF 54
    • 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 55
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 56
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 57
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 58
    • Unit 2, Minster Services Retail Park, Kent, Minster, CT12 4FN, United Kingdom

      IIF 59
  • Mr Neil Evans
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, England

      IIF 60
  • Mr Neil John Evans
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 61
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 62
child relation
Offspring entities and appointments 30
  • 1
    530DB LTD
    06884357
    Argent Business Centre, 24-26 Norfolk Street, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    B 2 B INTERNATIONAL UK LIMITED
    06690688
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (9 parents)
    Officer
    2011-10-07 ~ 2011-11-15
    IIF 24 - Director → ME
    2011-03-09 ~ 2012-11-30
    IIF 37 - Director → ME
  • 3
    BLINKBOX ECO OFFICES LIMITED
    14151710
    42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    BLINKBOX ECO STORAGE LIMITED
    10684058
    42a High Street, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    BLINKBOX PROPERTIES MANAGEMENT LTD
    09482310
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-25 ~ 2024-04-19
    IIF 6 - Secretary → ME
    2025-05-16 ~ now
    IIF 13 - Secretary → ME
  • 6
    CLICK FABRICATIONS LIMITED
    11603495
    The Old Corporation Yard Western Road, Kent, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 39 - Director → ME
    2018-10-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    ELECTRIC IBIZA HOLDINGS (UK) LTD
    11336776
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EVANS CONSULTANCY (SUSSEX) LTD
    07657811
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ 2013-03-21
    IIF 38 - Director → ME
  • 9
    GCT SOLUTIONS LIMITED
    07730941
    12-14 York Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2011-08-05 ~ 2012-03-01
    IIF 22 - Director → ME
    2011-08-05 ~ 2012-02-10
    IIF 2 - Secretary → ME
  • 10
    GN ENTERPRISES DIRECT LIMITED
    08069215
    33 Harris Road, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-05-15 ~ 2013-07-01
    IIF 41 - Director → ME
  • 11
    JUNGLE EXCHANGE (UK) LTD - now
    LOANSDIRECT2U.COM LIMITED
    - 2013-05-28 07184199
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-10-31 ~ 2012-12-10
    IIF 18 - Director → ME
    2011-03-09 ~ 2012-10-31
    IIF 36 - Director → ME
  • 12
    KEY PROCUREMENT SOLUTIONS LIMITED
    11053587
    185b Church Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 25 - Director → ME
    2017-11-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    LEMONGRASS (MINSTER) LIMITED
    16532574
    Unit 2 Minster Services Retail Park, Kent, Minster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    LEMONGRASS OUTSOURCING LIMITED
    - now 13228037
    LEMONGRASS THAI STREET FOOD LIMITED - 2022-08-23
    Unit 2 Minster Services Retail Park, Minster, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    LEMONGRASS THAI FOOD LIMITED
    14568643 13228037
    Blinkbox Business Complex, Western Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2024-06-01
    IIF 32 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-06-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    MINSTER SERVICES RETAIL PARK LIMITED
    14421881
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ 2024-04-15
    IIF 8 - Secretary → ME
    2025-05-16 ~ now
    IIF 12 - Secretary → ME
  • 17
    MMTC SOLUTIONS LIMITED
    07839243
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-11-08 ~ 2012-03-01
    IIF 23 - Director → ME
  • 18
    MYTINERARY LTD
    07420462
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 19
    OCEZEN BLUE DEVELOPMENT LTD
    14215630
    92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    REDBOX CHARGE POINT LIMITED
    10326898
    185b Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    REDBOX CLOTHING (BIRMINGHAM) LIMITED
    10884756
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 43 - Director → ME
    2017-07-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 22
    REDBOX CLOTHING (GUILDFORD) LIMITED
    10886894
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 47 - Director → ME
    2017-07-27 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    REDBOX CLOTHING (HAMPSTEAD) LIMITED
    10890305
    20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 33 - Director → ME
    2017-07-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    REDBOX CLOTHING (LAMBETH) LIMITED
    10886757
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 44 - Director → ME
    2017-07-27 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    REDBOX CLOTHING (LEEDS) LIMITED
    10886742
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 45 - Director → ME
    2017-07-27 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    REDBOX CLOTHING (STRATFORD) LIMITED
    10886761
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 46 - Director → ME
    2017-07-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    REDBOX CLOTHING (UXBRIDGE) LIMITED
    10886751
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 42 - Director → ME
    2017-07-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    REDBOX CLOTHING LIMITED
    10875158
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 29
    WE ARE ONE EVENTS LTD
    - now 07485752
    WE ARE ONE AGENCY LTD
    - 2012-03-23 07485752
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 30
    WILLIAMS & HILL LIMITED
    05702847
    21 Bloomsbury Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-11-01 ~ 2009-12-01
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.