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

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

      IIF 1 IIF 2 IIF 3
    • 92, Church Street, Broadstairs, Kent, CT10 2TU, England

      IIF 4
    • 96, Church Street, Kent, Broadstairs, CT10 2TU, United Kingdom

      IIF 5
    • Blinkbox Business Centre, Western Road, Deal, Kent, CT14 6PJ, United Kingdom

      IIF 6
    • 185b, Church Road, Hove, BN3 2AB, England

      IIF 7 IIF 8
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 9
  • Evans, John

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

      IIF 10
    • 29, Marlborough Court, The Drive, Hove, East Sussex, BN3 3JX, United Kingdom

      IIF 11
  • Evans, Neil, Dr

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

      IIF 12
  • Evans, Neil John

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

      IIF 13
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Neil Evans
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 30
    • 88-90, Hatton Gardens, London, Greater London, EC1N 8PG, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 35
  • 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 36 IIF 37
    • 39, Brunswick Terrace, Hove, East Sussex, BN3 1HA, England

      IIF 38
  • 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 39
  • 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 40
    • Suite 23, 134, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 41
  • 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 48
  • 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 49
  • 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 50
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 51
    • Unit 2, Minster Services Retail Park, Minster, Ramsgate, Kent, CT12 4FN, England

      IIF 52
  • 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 53 IIF 54
    • 96, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 55
    • Blinkbox Business Complex, Deal Corporation Yard Western Road, Deal, CT14 6PJ, United Kingdom

      IIF 56
    • Blinkbox Business Complex, Western Road, Kent, Deal, CT14 6PJ, United Kingdom

      IIF 57
    • 185b, Church Road, Hove, BN3 2AB, United Kingdom

      IIF 58
    • Unit 2, Minster Services Retail Park, Kent, Minster, CT12 4FN, United Kingdom

      IIF 59
  • 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 60
  • 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 61
    • 185b, Church Road, Hove, East Sussex, BN3 2AB, England

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