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, Paul

    Related profiles found in government register
  • Evans, Paul
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 1
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 2
  • Evans, Paul

    Registered addresses and corresponding companies
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 3
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 4
  • Evans, Paul James
    born in January 1967

    Registered addresses and corresponding companies
    • 13 Hardwick Court, Hartlepool, TS26 0AZ

      IIF 5
  • Evans, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 6
  • Evans, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 7
  • Evans, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 8
  • Evans, Paul
    British director/secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 9
  • Evans, Paul
    British financial advisor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 10
  • Evans, Paul
    British sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Evans, Paul James
    British born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Evans, Paul James
    British director born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 140, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 13
  • Evans, Paul
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 14
    • Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 15
    • 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 16
    • Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 17
  • Evans, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 18
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 19
  • Evans, Paul
    British nurse born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 20
  • Evans, Paul
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • James, Paul Evans
    British director and investor born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Parcela 290, Parcela 290, Polignono 3 Bunyola, Bunyola, Mallorca, 07110, Spain

      IIF 22
  • Mr Paul Evans
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 23 IIF 24
    • 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 25
    • The Barn, Brook Lane, Cropthorne, Pershore, Worcestershire, WR10 3JX, United Kingdom

      IIF 26
  • Mr Paul James Evans
    British born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Paul Evans
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 29
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 30
    • Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 19, Mulberry Way, East Leake, Loughborough, LE12 6QZ, England

      IIF 33
    • 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 34
    • Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 35
    • Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 36
  • Mr Paul Evans
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,141 GBP2025-02-28
    Person with significant control
    2023-02-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Crofts Notcutts, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    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
  • 5
    Unit 4 63-67 Bridge Street, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Grangeprint Unit 2 Bolero Square, The Ice House, Nottingham, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Florin Gardens, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 2 Bolero Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,077 GBP2024-09-30
    Officer
    2010-08-23 ~ now
    IIF 6 - Director → ME
    2010-08-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    96 Highfield Road, Blacon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 20 - Director → ME
    2019-07-09 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-07-09 ~ dissolved
    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
  • 11
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Person with significant control
    2017-03-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    LARGE PROJECT LENDING LIMITED - 2022-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2023-04-30
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 9 - Director → ME
    2006-12-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    156 156 Derby Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,027 GBP2023-02-28
    Officer
    2019-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    IPG INTERNATIONAL PROPERTY GROUP LIMITED - 2023-05-15
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,637 GBP2025-03-31
    Officer
    2023-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Suite 140, Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,664 GBP2023-03-15
    Officer
    2021-11-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,141 GBP2025-02-28
    Officer
    2023-02-13 ~ 2024-06-27
    IIF 19 - Director → ME
  • 2
    ARMSTRONG EVANS LLP - 2005-10-20
    9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2003-07-31 ~ 2003-09-08
    IIF 5 - LLP Designated Member → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-03 ~ 2022-10-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Officer
    2011-02-28 ~ 2024-06-27
    IIF 10 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-03-01
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-02-28
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2006-12-01 ~ 2007-03-28
    IIF 8 - Director → ME
  • 6
    2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    763,488 GBP2024-11-30
    Officer
    2010-10-14 ~ 2021-04-21
    IIF 18 - Director → ME
    2010-10-14 ~ 2021-04-21
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.