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, Neil

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 6
  • 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 7 IIF 8
    • 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 9
  • 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 10
  • 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 11
    • Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 12
  • 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 19
  • 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 20
    • 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
    • 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 26
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 27
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 28
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 29
    • Unit 2, Minster Services Retail Park, Kent, Minster, CT12 4FN, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

      IIF 40
  • 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 41
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Neil John

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

      IIF 46
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 47
  • Evans, Neil, Dr

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

      IIF 48
  • Evans, Neil

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

      IIF 49 IIF 50 IIF 51
    • 92, Church Street, Broadstairs, Kent, CT10 2TU, England

      IIF 52
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 53
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 54
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 55 IIF 56
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 57
  • 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 58
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 59
    • Unit 2, Minster Services Retail Park, Minster, Ramsgate, Kent, CT12 4FN, England

      IIF 60
  • Evans, John

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

      IIF 61
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      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 32 - 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 6 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - 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 5 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 47 - Secretary → ME
  • 5
    The Old Corporation Yard Western Road, Kent, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 10 - Director → ME
    2018-10-03 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 4 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 34 - 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 23 - Director → ME
    2017-11-08 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 1 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - 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 37 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - 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 46 - Secretary → ME
  • 11
    The Mowbray Centre, 2 Tavistock Place, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 12
    92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    185b Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - 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 14 - Director → ME
    2017-07-26 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 18 - Director → ME
    2017-07-27 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 3 - Director → ME
    2017-07-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 15 - Director → ME
    2017-07-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 16 - Director → ME
    2017-07-27 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 17 - Director → ME
    2017-07-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 13 - Director → ME
    2017-07-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    185b Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 36 - 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 22 - Director → ME
    2011-03-09 ~ 2012-11-30
    IIF 8 - 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 52 - Secretary → ME
  • 3
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2013-03-21
    IIF 9 - Director → ME
  • 4
    12-14 York Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-03-01
    IIF 20 - Director → ME
    2011-08-05 ~ 2012-02-10
    IIF 62 - 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 12 - 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 7 - Director → ME
    2012-10-31 ~ 2012-12-10
    IIF 41 - 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 2 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-06-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 54 - Secretary → ME
  • 9
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ 2012-03-01
    IIF 21 - Director → ME
  • 10
    21 Bloomsbury Street, London
    Dissolved Corporate
    Officer
    2009-11-01 ~ 2009-12-01
    IIF 31 - 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.