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, Karim

    Related profiles found in government register
  • Evans, Karim
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Guildford Road, Brighton, BN1 3LU, England

      IIF 1
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 2
    • icon of address Regency House, 91, Suite 9, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 3
  • Evans, Karim
    British direcor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Reigate Road, Brighton, East Sussex, BN1 5AG, United Kingdom

      IIF 4
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 5
  • Evans, Karim
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Guildford Road, Brighton, BN1 3LU, England

      IIF 6 IIF 7
    • icon of address 5-7, Lowther Road, Brighton, East Sussex, BN1 6LF, England

      IIF 8
    • icon of address 59 Reigate Road, Brighton, BN1 5AG, England

      IIF 9
    • icon of address 59 Reigate Road, Brighton, East Sussex, BN1 5AG

      IIF 10
    • icon of address 59, Reigate Road, Brighton, East Sussex, BN1 5AG, England

      IIF 11
    • icon of address Sinon House, The Hyde, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 12
    • icon of address Suite 9, Regency House, Western Road, Brighton, BN1 2NW, England

      IIF 13
    • icon of address Ground Floor Flat, 34 Westbourne Gardens, Hove, BN3 5PP, England

      IIF 14
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
  • Evans, Karim
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Reigate Road, Brighton, East Sussex, BN1 5AG, United Kingdom

      IIF 16
  • Evans, Karim
    British marketing consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Karim
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Reigate Road, Brighton, East Sussex, BN1 5AG, England

      IIF 20
  • Evans, Karim
    British sales born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Reigate Road, Brighton, BN1 5AG, United Kingdom

      IIF 21
  • Evans, Karim
    British sales director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinon House, The Hyde Business Park, Brighton, BN2 4JE, United Kingdom

      IIF 22
  • Mr Karim Evans
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Guildford Road, Brighton, BN1 3LU, England

      IIF 23 IIF 24 IIF 25
    • icon of address 59 Reigate Road, Brighton, East Sussex, BN1 5AG, England

      IIF 26 IIF 27
    • icon of address 59, Reigate Road, Brighton, East Sussex, BN1 5AG, United Kingdom

      IIF 28 IIF 29
    • icon of address 59 Reigate Road, Reigate Road, Brighton, East Sussex, BN1 5AG, England

      IIF 30
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 31
    • icon of address Regency House, 91, Suite 9, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 32
    • icon of address Sinon House, The Hyde, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 33
    • icon of address Sinon House, The Hyde Business Park, Brighton, BN2 4JE, United Kingdom

      IIF 34
    • icon of address Suite 9, Regency House, Western Road, Brighton, BN1 2NW, England

      IIF 35
    • icon of address Ground Floor Flat, 34 Westbourne Gardens, Hove, BN3 5PP, England

      IIF 36
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 37
    • icon of address Unit 12, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 59 Reigate Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,969 GBP2017-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 88 Boundary Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Regency House, 91 Suite 9, Western Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    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
  • 6
    icon of address 88 Boundary Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 13 Guildford Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    RED HOT PROMOTIONS LTD - 2022-04-01
    icon of address 13 Guildford Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Casino 28, Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    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
  • 11
    icon of address 13 Guildford Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Sinon House, The Hyde, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Flat, 34 Westbourne Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,864 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5-7 Lowther Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 59 Reigate Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 17
    Company number 09554807
    Non-active corporate
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 173 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2014-07-30
    IIF 11 - Director → ME
  • 2
    HOME INSULATION SOLUTIONS LIMITED - 2019-02-25
    icon of address Matthew Squire Afa And Company, 5 Moor Street, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,906 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-02-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-02-23
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    SOUTHERN COUNTY DRIVEWAYS LIMITED - 2004-07-09
    icon of address J B Wood Accountany Services Ltd, 1st Floor 35 South Street, Mile Oak Portslade, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2006-10-31
    IIF 10 - Director → ME
  • 4
    icon of address Agk Partners, 1 Kings Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-21 ~ 2023-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-12-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor Flat, 34 Westbourne Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,864 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2022-04-10
    IIF 14 - Director → ME
  • 6
    icon of address 5-7 Lowther Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-11-01
    IIF 8 - Director → ME
  • 7
    icon of address Unit 17, Graylands Estate Unit 17 Graylands Estate, Langhurstwood Road, Horsham, Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,346 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-02-28
    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

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.