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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, James David Sutherland

    Related profiles found in government register
  • Evans, James David Sutherland
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Lancaster Road, Shrewsbury, SY1 3NA, England

      IIF 1
    • 8, Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 2
    • Flat C Rowton Court Rowton Castle, Halfway House, Shrewsbury, SY5 9EP, United Kingdom

      IIF 3
    • Griffin & King Insolvency, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 4
  • Evans, James David Sutherland
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 5
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 6
    • Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 7
  • Evans, James David Sutherland
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England

      IIF 8
    • 56 First Floor Offices, Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1PJ, United Kingdom

      IIF 9
    • 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 10
    • Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 11 IIF 12 IIF 13
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 14
  • Evans, James David Sutherland
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 15
  • Evans, James David Sutherland
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 16
    • Apartment C Rowton Court, Rowton, Shrewsbury, Shropshire, SY5 9EP, England

      IIF 17
  • Evans, James David Sutherland
    English company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 18
  • Mr James David Sutherland Evans
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Lancaster Road, Shrewsbury, SY1 3NA, England

      IIF 19
    • 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 20
    • 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 21
    • 8, Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 22
    • Flat C Rowton Court Rowton Castle, Halfway House, Shrewsbury, SY5 9EP, United Kingdom

      IIF 23
    • Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 24
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 25 IIF 26
    • Griffin & King Insolvency, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 27
  • Mr James David Sutherland Evans
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 28
    • Apartment C Rowton Court, Rowton, Shrewsbury, Shropshire, SY5 9EP, England

      IIF 29
  • James, Kate Sarah
    British phd researcher born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belle Vue House, 16 Bank Buildings, Llandeilo, SA19 6BU, Wales

      IIF 30
  • Mr James David Sutherland Evans
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, England

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    50 SQUARE LIMITED
    10395456
    Baillie Chartered Certified Accountants The Old Stables, Church Way, Church Stretton, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2016-09-27 ~ 2020-01-27
    IIF 10 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-01-27
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDERN EXPORTS LTD
    14192011
    Apartment C Rowton Court, Rowton Castle, Shrewsbury, Shropshire Body Centre, England
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASSET MANAGEMENT SOCIAL ENTERPRISE CIC
    09196954
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-31 ~ 2018-08-01
    IIF 14 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-08-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLACKSUIT BUSINESS SOLUTIONS LIMITED
    09339769
    Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE ADMIRAL HEALTHCARE LTD
    09089542
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ 2017-03-13
    IIF 12 - Director → ME
  • 6
    COMMUNITY DEPARTMENT STORE LIMITED
    11568719
    35 Riverside Shopping Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 7
    COMMUNITY SPACE LIMITED
    09355516 12810231
    Griffin & King Insolvency, 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COMMUNITY SPACES CIC
    12810231 09355516
    77 Squinter Pip Way, Bowbrook, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CSR PROPERTY SOLUTIONS LTD
    16824551
    Flat C Rowton Court Rowton Castle, Halfway House, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    CSR RETAIL LIMITED
    16778105
    Apartment C Rowton Court, Rowton, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EMPLOYER WAREHOUSE LTD
    09018141
    Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    GRAND GAME SHOWS LIMITED
    11346650
    8 Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JOBSHIRE LIMITED
    09007326
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 14
    PHOENIX CENTRE MANAGEMENT CIC
    08940316
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-03-14 ~ 2017-05-05
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PLACES FOR COMMUNITY SPACES LTD
    16084372
    133 Lancaster Road, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-12-13
    IIF 1 - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-12-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UKIZ LIMITED
    08919096
    Office 2 Imex Business Centre, Oxleasow Road, Redditch, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 17
    WORKING4ME CIC
    08259268
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 18
    WORLDWIDE ENGLISH LIMITED
    10054927
    56 First Floor Offices Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 19
    YUME CREATIVE LTD - now
    SEE MONKEY DO MONKEY LIMITED
    - 2017-01-03 06913219
    65 St. Helier Avenue, Morden, England
    Active Corporate (5 parents)
    Officer
    2011-12-22 ~ 2016-05-31
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.