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 Nathan Eveling

    Related profiles found in government register
  • Mr James Nathan Eveling
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Leonards Road, Exeter, EX2 4LR, England

      IIF 1
    • icon of address C/o Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 2
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 3
  • Eveling, James Nathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Leonards Road, Exeter, EX2 4LR, England

      IIF 4
    • icon of address Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 5
    • icon of address 86, Deansgate, Manchester, M3 2ER

      IIF 6
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 7
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ, England

      IIF 8
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, England

      IIF 9
  • Eveling, James Nathan
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cranmere Court, Lustleigh Close Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 10
    • icon of address C/o Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 11
  • Eveling, James Nathan
    British solicitor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eveling, James
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 27
  • Eveling, James Nathan
    British

    Registered addresses and corresponding companies
  • Eveling, James Nathan
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 6 Park Place, St Leonards, Exeter, Devon, EX2 4LP

      IIF 33
  • Eveling, James Nathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 6 Park Place, St Leonards, Exeter, Devon, EX2 4LP

      IIF 34 IIF 35
  • Eveling, James
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Park Place, St. Leonards, Exeter, EX2 4LP, United Kingdom

      IIF 36
  • Eveling, James Nathan

    Registered addresses and corresponding companies
    • icon of address 6 Park Place, St Leonards, Exeter, Devon, EX2 4LP

      IIF 37 IIF 38
    • icon of address Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 39
    • icon of address 86, Deansgate, Manchester, M3 2ER

      IIF 40
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ, England

      IIF 41
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    EVELING (SHELF NO. TWO) LIMITED - 2008-08-05
    icon of address 1 Cranmere Court, Lustleigh Close Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,192,693 GBP2020-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-11-01 ~ now
    IIF 39 - Secretary → ME
  • 4
    icon of address 86 Deansgate, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,154,108 GBP2021-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-05-23 ~ now
    IIF 40 - Secretary → ME
  • 5
    icon of address 5 Barnfield Crescent, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,687 GBP2021-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 6
    SPOTLIGHT CLAIMS LIMITED - 2011-01-19
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    237,343 GBP2023-12-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 33 St. Leonards Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    VAN AMEYDE & WALLIS (UK) LIMITED - 2007-07-02
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 42 - Secretary → ME
  • 9
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-05-23 ~ now
    IIF 41 - Secretary → ME
  • 10
    EVELING (SHELF NO. FIVE) LIMITED - 2009-09-05
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 24
  • 1
    icon of address 12 Highbridge Wharf, Greenwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-02-26 ~ 2007-05-16
    IIF 17 - Director → ME
  • 2
    icon of address 36 Priory Bridge Road, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-04-13
    IIF 29 - Secretary → ME
  • 3
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-04-26
    IIF 30 - Secretary → ME
  • 4
    BARKER GOODWIN LIMITED - 2010-07-21
    icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2008-07-31
    IIF 34 - Secretary → ME
  • 5
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2020-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2021-04-21
    IIF 28 - Secretary → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,161 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-08-06
    IIF 33 - Secretary → ME
  • 7
    FLHAIR HAIR LIMITED - 2019-03-18
    PAUL'S HAIR SHOP LIMITED - 2008-09-23
    icon of address 5 Den Road, Teignmouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,417 GBP2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2008-08-20
    IIF 35 - Secretary → ME
  • 8
    EVELING (SHELF NO. ONE) LIMITED - 2008-06-25
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ 2008-07-11
    IIF 19 - Director → ME
  • 9
    icon of address 10 Barnlake Point, Burton, Milford Haven, Dyfed, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-08-06
    IIF 37 - Secretary → ME
  • 10
    BACKSTAGE SUPPLIES LIMITED - 2023-03-24
    EVELING (SHELF NO. FOUR) LIMITED - 2009-08-08
    icon of address 18 Dart Walk, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,647 GBP2024-07-31
    Officer
    icon of calendar 2009-02-27 ~ 2009-08-06
    IIF 16 - Director → ME
  • 11
    STONES JADE LIMITED - 2007-06-12
    icon of address Kynochs, Industrial Estate, Bideford, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,454,514 GBP2024-04-30
    Officer
    icon of calendar 2006-07-07 ~ 2007-06-18
    IIF 21 - Director → ME
  • 12
    STONES AMBER LIMITED - 2006-12-11
    icon of address Zero 4 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-07 ~ 2006-12-20
    IIF 14 - Director → ME
  • 13
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2020-12-14
    IIF 27 - LLP Designated Member → ME
    icon of calendar 2012-01-06 ~ 2012-02-20
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2020-12-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
  • 14
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-24
    IIF 13 - Director → ME
  • 15
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2006-08-03 ~ 2006-08-31
    IIF 15 - Director → ME
  • 16
    STONES GRANITE LIMITED - 2007-07-02
    icon of address Unit D8-10 Ferry Road, Jackfield, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,355 GBP2024-08-31
    Officer
    icon of calendar 2006-04-11 ~ 2007-04-30
    IIF 38 - Secretary → ME
  • 17
    icon of address 5 Barnfield Crescent, Exeter, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2022-12-31
    IIF 24 - Director → ME
  • 18
    icon of address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2006-04-24
    IIF 32 - Secretary → ME
  • 19
    EVELING (SHELF NO. THREE) LIMITED - 2009-06-10
    icon of address Priors Court Sunnyfield, Broadclyst, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2009-06-08
    IIF 20 - Director → ME
  • 20
    icon of address Mr T Read, Suite 5 Splatford Barton, Kennford, Exeter, Devon
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -68,943 GBP2022-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-01
    IIF 22 - Director → ME
  • 21
    OTBE 2020 LIMITED - 2020-11-15
    icon of address Suite 5, Splatford Barton, Kennford, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    353,016 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    1,784,500 GBP2022-12-31
    Officer
    icon of calendar 2010-10-07 ~ 2010-11-01
    IIF 23 - Director → ME
  • 23
    STONES RUBY LIMITED - 2011-04-07
    icon of address Unit 2-4 Langlands Business, Park Uffculme, Cullompton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    26,327 GBP2024-03-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-03-21
    IIF 31 - Secretary → ME
  • 24
    STONES FLINT LIMITED - 2007-05-10
    icon of address Zero 4 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-07 ~ 2007-05-01
    IIF 12 - 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.