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

Mrs Hayley Evans

    Related profiles found in government register
  • Mrs Hayley Evans
    Welsh born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Haul Fryn, Birchgrove, Swansea, SA7 9EB, Wales

      IIF 1
  • Evans, Hayley Elizabeth
    Welsh born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • The Oaks, Ty R Eglwys, Cwmavon, Port Talbot, SA12 9BD, Wales

      IIF 2
    • Pennard House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 3
  • Miss Hayley Evans
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 4
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 5
  • Ms Hayley Marie Evans
    British born in September 1974

    Resident in England

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

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

      IIF 7
  • Evans, Hayley Marie
    British born in September 1974

    Resident in England

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

      IIF 8
    • Blinkbox Business Complex, Western Road, Deal, CT14 6PJ, England

      IIF 9
  • Evans, Hayley Marie
    British businesswoman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marlborough Court, 46 - 48 The Drive, Hove, East Sussex, BN3 3JX, England

      IIF 10
    • 29, Marlborough Court, 46 -48 The Drive, Hove, East Sussex, BN3 3JX, England

      IIF 11
    • 45, Woodford Avenue, Ramsgate, Kent, CT12 6RE, England

      IIF 12 IIF 13
  • Evans, Hayley Marie
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cobden Mews, 90 The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 14
  • Evans, Hayley Marie
    British general manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 15
  • Evans, Hayley Marie
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 16
    • 45, Woodford Avenue, Ramsgate, Kent, CT12 6RE, England

      IIF 17
  • Evans, Hayley Marie
    British senior consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Blinkbox Business Complex, Deal Corporation Yard, Western Road, Deal, CT14 6PJ, England

      IIF 18
  • Hayley Evans
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 19
  • Evans, Hayley Marie

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 20 IIF 21
    • 42, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 22
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 23
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 24
  • Miss Hayley Marie Evans
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 25 IIF 26
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 27
  • Evans, Hayley

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, England

      IIF 28
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 29
    • Blinkbox Business Complex, Deal Corporation Yard, Western Road, Deal, CT14 6PJ, England

      IIF 30
    • 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 31
  • Evans, Hayley Marie
    British businesswoman born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 32
  • Evans, Hayley Marie
    British care consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 33
    • Minster Services Truck Stop, Tothill Street, Minster, CT12 4AG, United Kingdom

      IIF 34
  • Evans, Hayley Marie
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 35
  • Evans, Hayley Marie
    British property consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Church Street, Broadstairs, CT10 2TU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    94 Church Street, Broadstairs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 36 - Director → ME
    2019-01-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2017-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 3
    45 Woodford Avenue, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,932 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 8 - Director → ME
  • 5
    Minster Services Truck Stop, Tothill Street, Minster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 34 - Director → ME
    2019-03-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    54 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 16 - Director → ME
    2021-07-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    SHINE CYMRU EMPLOYABILITY AND LIFE SKILLS CENTRE LTD - 2021-04-23
    SHINE CYMRU LIFE SKILLS AND DAY CENTRE LTD - 2017-08-08
    Pennard House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,465 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    The Oaks Ty R Eglwys, Cwmavon, Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,967 GBP2024-03-31
    Officer
    2022-08-11 ~ now
    IIF 2 - Director → ME
  • 9
    Osman Butt & Co, 2 Cobden Mews, 90 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-04-01
    IIF 11 - Director → ME
    2011-01-01 ~ 2013-01-25
    IIF 35 - Director → ME
    2010-09-05 ~ 2013-01-25
    IIF 21 - Secretary → ME
  • 2
    42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,312 GBP2024-12-31
    Officer
    2017-03-22 ~ 2022-06-01
    IIF 18 - Director → ME
    2017-03-22 ~ 2022-06-01
    IIF 30 - Secretary → ME
    2022-06-08 ~ 2022-07-10
    IIF 22 - Secretary → ME
    Person with significant control
    2017-03-22 ~ 2022-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    Blinkbox Business Complex, Western Road, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    712,720 GBP2024-03-31
    Officer
    2015-03-10 ~ 2015-09-30
    IIF 17 - Director → ME
  • 4
    33 Harris Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2024-05-31
    Officer
    2013-07-01 ~ 2017-03-21
    IIF 12 - Director → ME
  • 5
    LOANSDIRECT2U.COM LIMITED - 2013-05-28
    Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-14 ~ 2013-01-25
    IIF 32 - Director → ME
    2013-02-28 ~ 2013-10-01
    IIF 10 - Director → ME
    2010-03-10 ~ 2013-01-25
    IIF 20 - Secretary → ME
  • 6
    MINSTER MANAGMENT CONSULTANCY LIMITED - 2022-06-21
    MINSTER SERVICES DELICATESSEN LIMITED - 2022-06-09
    TREASURE ISLAND DESSERTS LIMITED - 2021-07-14
    MINSTER FOOD & ICE CREAM COMPANY LIMITED - 2021-02-23
    MINSTER FOOD STATION LIMITED - 2020-06-08
    92 Church Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    542 GBP2022-12-31
    Officer
    2019-03-28 ~ 2021-04-12
    IIF 33 - Director → ME
    2021-07-10 ~ 2022-06-20
    IIF 15 - Director → ME
    2021-07-10 ~ 2022-06-01
    IIF 28 - Secretary → ME
    2019-03-28 ~ 2021-04-12
    IIF 23 - Secretary → ME
    Person with significant control
    2019-03-28 ~ 2021-04-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2021-07-10 ~ 2022-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Blinkbox Business Centre, Western Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,932 GBP2024-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more 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.