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 Neil Evans

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 4
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 5
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 6
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 7
    • Unit 2, Minster Services Retail Park, Kent, Minster, CT12 4FN, United Kingdom

      IIF 8
  • 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 9
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 18
  • 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 19 IIF 20
    • 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 21
  • 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 22
  • 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 23
    • Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 24
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 39
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 40
    • Unit 2, Minster Services Retail Park, Minster, Ramsgate, Kent, CT12 4FN, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Evans, John

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

      IIF 49
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 50
  • Evans, Neil

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

      IIF 51 IIF 52 IIF 53
    • 92, Church Street, Broadstairs, Kent, CT10 2TU, England

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

      IIF 55
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 56
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 57 IIF 58
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 59
  • Evans, Neil John

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

      IIF 60
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 61
  • Evans, Neil, Dr

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

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    Argent Business Centre, 24-26 Norfolk Street, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 42 - Director → ME
  • 2
    42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,825 GBP2024-12-31
    Officer
    2022-06-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,312 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2025-05-16 ~ now
    IIF 61 - Secretary → ME
  • 5
    The Old Corporation Yard Western Road, Kent, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 22 - Director → ME
    2018-10-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    185b Church Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 16 - Director → ME
    2017-11-08 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Unit 2 Minster Services Retail Park, Kent, Minster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    LEMONGRASS THAI STREET FOOD LIMITED - 2022-08-23 14568643
    Unit 2 Minster Services Retail Park, Minster, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,464 GBP2024-02-29
    Officer
    2025-07-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,932 GBP2024-10-31
    Officer
    2025-05-16 ~ now
    IIF 60 - Secretary → ME
  • 11
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 44 - Director → ME
  • 12
    92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    185b Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 26 - Director → ME
    2017-07-26 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 30 - Director → ME
    2017-07-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 34 - Director → ME
    2017-07-31 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 27 - Director → ME
    2017-07-27 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 28 - Director → ME
    2017-07-27 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 29 - Director → ME
    2017-07-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 25 - Director → ME
    2017-07-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    WE ARE ONE AGENCY LTD - 2012-03-23
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 45 - Director → ME
Ceased 10
  • 1
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ 2011-11-15
    IIF 15 - Director → ME
    2011-03-09 ~ 2012-11-30
    IIF 20 - Director → ME
  • 2
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2023-05-25 ~ 2024-04-19
    IIF 54 - Secretary → ME
  • 3
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2013-03-21
    IIF 21 - Director → ME
  • 4
    12-14 York Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-03-01
    IIF 13 - Director → ME
    2011-08-05 ~ 2012-02-10
    IIF 50 - Secretary → ME
  • 5
    33 Harris Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2024-05-31
    Officer
    2012-05-15 ~ 2013-07-01
    IIF 24 - Director → ME
  • 6
    LOANSDIRECT2U.COM LIMITED - 2013-05-28
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2012-10-31
    IIF 19 - Director → ME
    2012-10-31 ~ 2012-12-10
    IIF 43 - Director → ME
  • 7
    Blinkbox Business Complex, Western Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ 2024-06-01
    IIF 33 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,932 GBP2024-10-31
    Officer
    2023-06-15 ~ 2024-04-15
    IIF 56 - Secretary → ME
  • 9
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ 2012-03-01
    IIF 14 - Director → ME
  • 10
    21 Bloomsbury Street, London
    Dissolved Corporate
    Officer
    2009-11-01 ~ 2009-12-01
    IIF 48 - 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.