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

    Related profiles found in government register
  • Evans, James
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Codsall, Wolverhampton, Staffordshire, WV8 1EA, United Kingdom

      IIF 1
    • Hilton Hall Business Centre, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 2
  • Evans, James
    British finance born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall Business Centre, Hilton Lane, Essington, West Midlands, WV11 2BQ

      IIF 3
  • Evans, James
    British director born in December 1972

    Registered addresses and corresponding companies
    • 15 The Crescent, Tettenham Wood, Wolverhampton, West Midlands, WV6 8LA

      IIF 4
  • Evans, James Edward
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 5
    • 7, Snipe Close, Featherstone, Wolverhampton, WV10 7TH, England

      IIF 6
  • Evans, James Edward
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Snipe Close, Featherstone, Wolverhampton, West Midlands, WV10 7TH, England

      IIF 7
  • Evans, James Edward
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grays Hotel And Conference Centre, Forgegate, Town Centre, Telford, Shropshire, TF3 4NA, England

      IIF 8
  • Evans, James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Snipe Close, Featherstone, Wolverhampton, West Midlands, WV10 7TH, United Kingdom

      IIF 9
  • Evans, James
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Snipe Close, Wolverhampton, WV10 7TH, England

      IIF 10
  • Evans, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 11
  • Evans, James
    British finance born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Denefields, Penkridge, Stafford, ST19 5JF, England

      IIF 12
  • Evans, James Edward
    British director born in December 1972

    Registered addresses and corresponding companies
    • 229, Castlecroft Road, Lower Penn, Wolverhampton, Staffordshire, WV3 8NA, United Kingdom

      IIF 13 IIF 14
  • Mr Michael James Evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35 Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 15
  • Mr James Edward Evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Michael James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 19
  • Evans, Michael James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Station Approach, West Byfleet, KT14 6NF, United Kingdom

      IIF 20
  • Evans, James

    Registered addresses and corresponding companies
    • 15, Tinacre Hill Wightwick, Wolverhampton, WV6 8DB, England

      IIF 21
  • Mr James Evans
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Snipe Close, Featherstone, Wolverhampton, West Midlands, WV10 7TH, United Kingdom

      IIF 22
    • 7, Snipe Close, Wolverhampton, WV10 7TH, England

      IIF 23
  • Mr Michael James Evans
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    BESPOKE GARDEN DESIGNS LIMITED
    13448762
    C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    BETTER LIVES BRIGHTER FUTURES LTD
    16043889
    7 Snipe Close, Featherstone, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CANDOER.COM LTD
    06877852
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 11 - Director → ME
    2012-11-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    CASH FLOW DIRECT (CENTRAL) LIMITED
    06067651
    5 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2007-12-01 ~ 2009-02-01
    IIF 4 - Director → ME
  • 5
    DETAILS DC CONSULTING LIMITED
    12446975
    35 Station Approach, West Byfleet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    DETAILS DC SERVICES LTD
    11172026
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2018-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2018-01-26 ~ 2021-12-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    DIVERSE CONTRACTORS LTD
    15410779
    7 Snipe Close, Featherstone, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBAL COMMODITY IMPORTS LTD
    06819024
    4 Denefields, Penkridge, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 9
    HAUC CONSTRUCTION 08 LIMITED
    06666875
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 10
    MOTOR CENTRAL LTD
    07581770
    372 Bilston Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-29 ~ 2011-04-26
    IIF 2 - Director → ME
  • 11
    P.S. GROUP (UK) LTD - now
    REDWOOD UTILITIES LTD - 2009-01-28
    CASHFLOW BUSINESS FINANCE LIMITED
    - 2008-10-16 06587471
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-08 ~ 2008-09-08
    IIF 13 - Director → ME
  • 12
    PACIFIC FINANCE UK LTD
    06758256
    Hilton Hall Business Center Hilton Lane, Essington, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 13
    PREMIER DINING LTD
    12686447
    7 Snipe Close, Featherstone, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    SHINY BRIGHT LTD
    11567163
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    TOPTEXTING LTD
    07443402
    15 Church Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ 2013-06-25
    IIF 1 - Director → ME
  • 16
    WE DEAL ANY CAR LTD
    07543809
    Michael Ball Accountancy, Grays Hotel And Conference Centre Forgegate, Town Centre, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 8 - 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.