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, Paul

    Related profiles found in government register
  • Evans, Paul
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 1 IIF 2
  • Evans, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 3
  • Evans, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 4
  • Evans, Paul
    British it manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 5
  • Evans, Paul
    British media consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cock Lane, Fetcham, Leatherhead, Surrey, KT22 9UH, England

      IIF 6
  • Evans, Paul
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 7
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 8
  • Evans, Paul
    British public relations born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15a, London Street, Basingstoke, RG21 7NT, England

      IIF 9
  • Evans, Paul
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Evans, Paul
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 11
  • Evans, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 12
  • Mr Paul Evans
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 West Down, Great Bookham, Surrey, KT23 4LJ, England

      IIF 13 IIF 14
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ

      IIF 15
  • Evans, Paul

    Registered addresses and corresponding companies
    • Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 16
    • 1, Solent Apartments, 16 17 South Parade, Southsea, Hampshire, PO5 2AZ, United Kingdom

      IIF 17
  • Mr Paul Evans
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 45 Nork Way, Banstead, SM7 1PB, United Kingdom

      IIF 18
    • 1, West Down, Bookham, Leatherhead, Surrey, KT23 4LJ

      IIF 19
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    ATMOSO LIMITED - now 11059866
    THECLOUD LIMITED
    - 2017-12-07 07464676 11059866
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    2015-11-04 ~ 2017-05-01
    IIF 8 - Director → ME
  • 2
    BARBERS & HAIRDRESSERS LTD
    07072152
    Westminster House, Mark Lane, Gravesend, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,493 GBP2024-11-30
    Officer
    2010-11-01 ~ 2011-12-13
    IIF 9 - Director → ME
  • 3
    FEEL MARKETING LTD
    15339113
    45 Nork Way, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,738 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HYVE DYNAMICS HOLDINGS LIMITED
    12258323
    86-90 Paul Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,472 GBP2024-09-30
    Officer
    2022-05-08 ~ now
    IIF 10 - Director → ME
  • 5
    LEATHERHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED
    03699269
    Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey
    Active Corporate (58 parents)
    Equity (Company account)
    -2,059 GBP2024-12-31
    Officer
    2009-09-30 ~ 2011-08-01
    IIF 6 - Director → ME
  • 6
    NOTEPAD LIMITED
    11788066
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,212 GBP2019-12-31
    Officer
    2019-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ROCKIT PPC LIMITED
    13988642
    First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    2022-03-19 ~ 2023-04-26
    IIF 4 - Director → ME
    Person with significant control
    2022-03-19 ~ 2023-04-26
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SARDONICUS PRODUCTIONS LTD
    - now 08553692
    ATTICUS IT SERVICES LIMITED
    - 2014-11-06 08553692
    PANDERUS ATTICUS LIMITED
    - 2013-10-15 08553692
    1 Solent Apartments, 16 17 South Parade, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-03 ~ dissolved
    IIF 5 - Director → ME
    2013-06-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2017-06-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    SILVER LINING CONVERGENCE LTD
    - now 06212357
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    2015-11-04 ~ 2017-11-22
    IIF 7 - Director → ME
  • 10
    VANTAGE SALON SOFTWARE LIMITED
    07868394
    Claygate House, Littleworth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-03 ~ dissolved
    IIF 3 - Director → ME
    2011-12-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    VIVID BRAND MANAGEMENT LIMITED
    07705680
    First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,825 GBP2024-01-31
    Officer
    2011-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VIVID PUBLIC RELATIONS LIMITED
    - now 04119505
    E B PARTNERS LIMITED
    - 2007-03-07 04119505
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,758 GBP2022-12-31
    Officer
    2000-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 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.