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 Anthony Evans

    Related profiles found in government register
  • Mr James Anthony Evans
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Admiralty Mews, Walmer, Deal, Kent, CT14 7AZ, England

      IIF 1
    • icon of address 4, Granville Road, Walmer, Deal, CT14 7LU, England

      IIF 2
    • icon of address The Anchorage, Manor Avenue, Deal, Kent, CT14 9PN, England

      IIF 3
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 4 IIF 5
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 8
  • Mr James Anthony Evans
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Admiralty Mews, Walmer, Deal, Kent, CT14 7AZ, England

      IIF 9
    • icon of address 16, The Mount, Guildford, GU2 4HN, United Kingdom

      IIF 10
    • icon of address 58, Printing House Square, The Bars, Guildford, Surrey, GU1 4BU

      IIF 11
  • Evans, James Anthony
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 12 IIF 13
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 14
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Evans, James Anthony
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granville Road, Walmer, Deal, CT14 7LU, England

      IIF 18
  • Evans, James Anthony
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Printing House Square, The Bars, Guildford, Surrey, GU1 4BU, England

      IIF 19
  • Evans, James Anthony
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 20
  • Evans, James Anthony
    British none born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Petworth Industrial Estate, Petworth, West Sussex, GU28 9NR

      IIF 21
  • Evans, James Anthony
    British publisher born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Anchorage, Manor Avenue, Deal, Kent, CT14 9PN, United Kingdom

      IIF 22
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,077 GBP2023-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    198,405 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    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
  • 3
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,601 GBP2023-12-31
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 15 - Director → ME
  • 4
    LATE STARTER TRADING LIMITED - 2016-11-08
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,522 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 58 Printing House Square, The Bars, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,261 GBP2017-12-31
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 4 Granville Road, Walmer, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    TEEN HEALTH GUIDE LIMITED - 2019-05-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,408 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED - 2020-09-18
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -49,111 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2020-09-16
    IIF 20 - Director → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    198,405 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-01-11
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,601 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 16 Petworth Industrial Estate, Petworth, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2013-06-30
    IIF 21 - Director → ME
  • 5
    icon of address 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est, Chapeltown, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-09-17
    IIF 23 - Director → ME
  • 6
    TEEN HEALTH GUIDE LIMITED - 2019-05-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,408 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-01-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-11-14 ~ 2020-03-16
    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

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.