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, James

    Related profiles found in government register
  • Evans, James
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 1
  • Evans, James
    British company director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 22, Bromley Drive, Holmes Chapel, Cheshire, CW4 7AX, United Kingdom

      IIF 2
  • Evans, James
    British development officer born in August 1973

    Registered addresses and corresponding companies
    • icon of address 22, Bromley Drive, Holmes Chapel, Cheshire, CW4 7AX, United Kingdom

      IIF 3
  • Evans, James
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 22, Bromley Drive, Holmes Chapel, Cheshire, CW4 7AX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Evans, James
    British executive director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 22, Bromley Drive, Holmes Chapel, Cheshire, CW4 7AX, United Kingdom

      IIF 7
  • Evans, James Edward
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Bradwall Road, Bradwall, Cheshire, CW11 1RG, United Kingdom

      IIF 8
    • icon of address 2 Allum Brook Barns, London Road, Holmes Chapel, Crewe, CW4 8AX, England

      IIF 9
    • icon of address Allum Brook Barns, London Road, Holmes Chapel, Crewe, Cheshire, CW4 8AX, England

      IIF 10
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 11
    • icon of address Holmcroft, Newcastle Road, Arclid, Sandbach, CW11 2SN, England

      IIF 12
  • Evans, James Edward
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8AF, United Kingdom

      IIF 13
  • Evans, James Edward
    British sales director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, United Kingdom

      IIF 14
  • Evans, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 22, Bromley Drive, Holmes Chapel, Cheshire, CW4 7AX, United Kingdom

      IIF 15
  • Parker-evans, James Edward
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, CW12 1LB, England

      IIF 16
  • Parker-evans, James Edward
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 17
    • icon of address 6, John Bradshaw Court, Alexandria Way, Congleton, Cheshire, CW12 1LB, England

      IIF 18
  • Mr James Edward Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Allum Brooks Barns, London Road, Holmes Chapel, Crewe, CW4 8AX, England

      IIF 19
    • icon of address Allum Brook Barns, London Road, Holmes Chapel, Crewe, Cheshire, CW4 8AX, England

      IIF 20
    • icon of address Manor House, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8AF, United Kingdom

      IIF 21
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 22
    • icon of address Holmcroft, Newcastle Road, Arclid, Sandbach, CW11 2SN, England

      IIF 23
  • Evans, James

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Bradwall Road, Bradwall, Cheshire, CW11 1RG, United Kingdom

      IIF 24
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 25
    • icon of address Green Banks, 24 The Hill, Merrywalks, Stroud, Glos, GL5 4EP, England

      IIF 26
    • icon of address Unit 2, Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire, CW6 9UT, England

      IIF 27 IIF 28
  • Mr James Edward Parker-evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 29
    • icon of address Allum Brook Barns, London Road, Holmes Chapel, Crewe, Cheshire, CW4 8AX, England

      IIF 30
  • Parker-evans, James Edward
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Allum Brook Barns London Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Allum Brooks Barns London Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,243 GBP2024-01-31
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-11-19 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Manor House Manor Lane, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    COMMS SAVE LIMITED - 2016-12-02
    icon of address 2 Allum Brook Barns London Road, Holmes Chapel, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-11-18 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address 137 Wistaston Road, Willaston, Nantwich, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-11-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 137 Wistaston Road, Willaston, Nantwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Green Banks 24 The Hill, Merrywalks, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,508 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,697 GBP2023-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    CLOUD COMMUNICATE LIMITED - 2017-03-04
    icon of address Allum Brook Barns London Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 8
  • 1
    OVERAUDIO LIMITED - 1998-02-26
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-09 ~ 2008-02-15
    IIF 2 - Director → ME
    icon of calendar 1998-02-09 ~ 2008-02-15
    IIF 15 - Secretary → ME
  • 2
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    icon of address Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    icon of calendar 1997-06-01 ~ 2008-02-15
    IIF 7 - Director → ME
  • 3
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    STANWEST LIMITED - 1988-01-18
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    icon of calendar 1997-06-01 ~ 2008-02-15
    IIF 4 - Director → ME
  • 4
    ORCHARD REFLECTIONS LIMITED - 2025-02-05
    BCOMP 531 LIMITED - 2020-03-03
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,656 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ 2020-03-17
    IIF 18 - Director → ME
  • 5
    icon of address Holmcroft Newcastle Road, Arclid, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,023 GBP2024-02-29
    Officer
    icon of calendar 2008-02-27 ~ 2025-04-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-04-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2008-02-15
    IIF 5 - Director → ME
  • 7
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2008-02-15
    IIF 3 - Director → ME
  • 8
    WESTERLEIGH GROUP LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 2007-11-01
    DESK PLC - 1999-03-02
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,524,098 GBP2021-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2008-02-15
    IIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.