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, Hayley Marie

    Related profiles found in government register
  • Evans, Hayley Marie
    British businesswoman born in September 1974

    Resident in United Kingdom

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

      IIF 1
  • Evans, Hayley Marie
    British care consultant born in September 1974

    Resident in United Kingdom

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

      IIF 2
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 3
  • Evans, Hayley Marie
    British manager born in September 1974

    Resident in United Kingdom

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

      IIF 4
  • Evans, Hayley Marie
    British property consultant born in September 1974

    Resident in United Kingdom

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

      IIF 5
  • Evans, Hayley Marie
    British born in September 1974

    Resident in England

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

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

      IIF 7
  • Evans, Hayley Marie
    British businesswoman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marlborough Court, 46 - 48 The Drive, Hove, East Sussex, BN3 3JX, England

      IIF 8
    • 29, Marlborough Court, 46 -48 The Drive, Hove, East Sussex, BN3 3JX, England

      IIF 9
    • 45, Woodford Avenue, Ramsgate, Kent, CT12 6RE, England

      IIF 10 IIF 11
  • Evans, Hayley Marie
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cobden Mews, 90 The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 12
  • Evans, Hayley Marie
    British general manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 13
  • Evans, Hayley Marie
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 14
    • 45, Woodford Avenue, Ramsgate, Kent, CT12 6RE, England

      IIF 15
  • Evans, Hayley Marie
    British senior consultant born in September 1974

    Resident in England

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

      IIF 16
  • Hayley Evans
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 17
  • Miss Hayley Marie Evans
    British born in September 1974

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 20
  • Miss Hayley Evans
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 21
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 22
  • Ms Hayley Marie Evans
    British born in September 1974

    Resident in England

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

      IIF 23
    • Blinkbox Business Complex, Deal Corporation Yard, Western Road, Deal, CT14 6PJ, England

      IIF 24
  • Evans, Hayley Elizabeth
    Welsh born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • The Oaks, Ty R Eglwys, Cwmavon, Port Talbot, SA12 9BD, Wales

      IIF 25
    • Pennard House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 26
  • Evans, Hayley Marie

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

      IIF 27 IIF 28
    • 42, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 29
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 30
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 31
  • Mrs Hayley Evans
    Welsh born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Haul Fryn, Birchgrove, Swansea, SA7 9EB, Wales

      IIF 32
  • Evans, Hayley

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 33
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

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

      IIF 35
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 14
  • 1
    B 2 B INTERNATIONAL UK LIMITED
    06690688
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (9 parents)
    Officer
    2013-02-28 ~ 2013-04-01
    IIF 9 - Director → ME
    2011-01-01 ~ 2013-01-25
    IIF 4 - Director → ME
    2010-09-05 ~ 2013-01-25
    IIF 28 - Secretary → ME
  • 2
    BLINKBOX ECO STORAGE LIMITED
    10684058
    42a High Street, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,312 GBP2024-12-31
    Officer
    2017-03-22 ~ 2022-06-01
    IIF 16 - Director → ME
    2017-03-22 ~ 2022-06-01
    IIF 35 - Secretary → ME
    2022-06-08 ~ 2022-07-10
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-22 ~ 2022-06-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    BLINKBOX INVESTMENTS LIMITED
    11772388
    94 Church Street, Broadstairs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 5 - Director → ME
    2019-01-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BLINKBOX PROPERTIES MANAGEMENT LTD
    09482310
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2015-03-10 ~ 2015-09-30
    IIF 15 - Director → ME
    2017-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
  • 5
    EVANS CONSULTANCY (SUSSEX) LTD
    07657811
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    GN ENTERPRISES DIRECT LIMITED
    08069215
    33 Harris Road, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,497 GBP2024-05-31
    Officer
    2013-07-01 ~ 2017-03-21
    IIF 10 - Director → ME
  • 7
    JUNGLE EXCHANGE (UK) LTD
    - now 07184199
    LOANSDIRECT2U.COM LIMITED
    - 2013-05-28 07184199
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2010-09-14 ~ 2013-01-25
    IIF 1 - Director → ME
    2013-02-28 ~ 2013-10-01
    IIF 8 - Director → ME
    2010-03-10 ~ 2013-01-25
    IIF 27 - Secretary → ME
  • 8
    MINSTER MANAGEMENT CONSULTANCY LIMITED - now
    MINSTER MANAGMENT CONSULTANCY LIMITED
    - 2022-06-21 11911030
    MINSTER SERVICES DELICATESSEN LIMITED
    - 2022-06-09 11911030
    TREASURE ISLAND DESSERTS LIMITED
    - 2021-07-14 11911030
    MINSTER FOOD & ICE CREAM COMPANY LIMITED
    - 2021-02-23 11911030
    MINSTER FOOD STATION LIMITED
    - 2020-06-08 11911030
    92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542 GBP2022-12-31
    Officer
    2019-03-28 ~ 2021-04-12
    IIF 2 - Director → ME
    2021-07-10 ~ 2022-06-20
    IIF 13 - Director → ME
    2021-07-10 ~ 2022-06-01
    IIF 33 - Secretary → ME
    2019-03-28 ~ 2021-04-12
    IIF 30 - Secretary → ME
    Person with significant control
    2019-03-28 ~ 2021-04-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2021-07-10 ~ 2022-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    MINSTER SERVICES RETAIL PARK LIMITED
    14421881
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,932 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    MINSTER SERVICES TRUCK STOP LIMITED
    11901222
    Minster Services Truck Stop, Tothill Street, Minster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 3 - Director → ME
    2019-03-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    PIZZA JUST EAT LIMITED
    13537698
    54 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 14 - Director → ME
    2021-07-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    SHINE CYMRU LIFE SKILLS SERVICES LTD
    - now 10677747
    SHINE CYMRU EMPLOYABILITY AND LIFE SKILLS CENTRE LTD
    - 2021-04-23 10677747
    SHINE CYMRU LIFE SKILLS AND DAY CENTRE LTD
    - 2017-08-08 10677747
    Pennard House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,465 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    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
    IIF 32 - Right to appoint or remove directors OE
  • 13
    THE OAKS RESPITE SERVICES LTD
    14290481
    The Oaks Ty R Eglwys, Cwmavon, Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,967 GBP2024-03-31
    Officer
    2022-08-11 ~ now
    IIF 25 - Director → ME
  • 14
    WALNUTS GOURMET LIMITED LIMITED
    08740019
    Osman Butt & Co, 2 Cobden Mews, 90 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.