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 Julian Edward Evans

    Related profiles found in government register
  • Mr Julian Edward Evans
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 1
    • icon of address 19, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 2
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 3
  • Evans, Julian Edward
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 4
    • icon of address Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ

      IIF 5
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 6
    • icon of address Unit 14, Walley Street, Burslem, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 7
  • Mr Julian Evans
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 8
  • Mr Julian Nigel Evans
    British born in May 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, High Street, Crediton, EX17 3AH, United Kingdom

      IIF 9
  • Evans, Julian
    British business manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applefalls, 3 St Saviour's Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 10
    • icon of address Applefalls, St. Saviours Way, Crediton, Devon, EX17 3NY, United Kingdom

      IIF 11
  • Mr Julian Evans
    British born in May 1969

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 12
  • Mr Julian Evans
    British born in May 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Applefalls, St. Saviours Way, Crediton, EX17 3NY, England

      IIF 13
  • Mr Julian Evans
    British born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10-11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 14
  • Evans, Julian Nigel
    British born in May 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, High Street, Crediton, EX17 3AH, United Kingdom

      IIF 15
  • Evans, Julian Nigel
    British engineer born in May 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41, Lothbury, London, England, EC2R 7HG, England

      IIF 16
  • Evans, Julian Nigel
    British production engineer born in May 1969

    Registered addresses and corresponding companies
    • icon of address Rebecca House 10 Ashcombe Park Road, Weston Super Mare, Somerset, BS23 2YE

      IIF 17
  • Evans, Julian
    British born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynteg, Gwernllwynchwyth Road, Llansamlet, Swansea, SA7 9DT, Wales

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    JUISY DISPOSABLES LIMITED - 2002-01-29
    KENWYN INTERNATIONAL LIMITED - 2015-02-24
    icon of address Lloyds Bank Chambers, High Steet, Crediton, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,868 GBP2018-08-31
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,134 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JULIANS TAXIS LTD - 2025-11-04
    icon of address 10-11 Caer Street, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    105,520 GBP2024-03-31
    Officer
    icon of calendar 2003-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Lloyds Bank Chambers, High Street, Crediton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BIPWRAP GROUP LIMITED - 2015-02-04
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2016-01-01
    IIF 16 - Director → ME
  • 2
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-10
    IIF 11 - Director → ME
  • 3
    icon of address 21 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-06-04
    IIF 17 - Director → ME
  • 4
    icon of address 29 Milton Lawns, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,639 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-10-31
    IIF 7 - Director → ME
  • 5
    SOUTHBONUS LIMITED - 2000-07-17
    icon of address Gibson Street Tunstall, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    33,432 GBP2024-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-20
    IIF 5 - Director → ME
  • 6
    icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -947 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2023-11-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2023-11-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.