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

Mr James Evans

    Related profiles found in government register
  • Mr James Evans
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr James Evans
    British born in December 1972

    Resident in United Kingdom

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

      IIF 2
    • icon of address 7, Snipe Close, Wolverhampton, WV10 7TH, England

      IIF 3
  • Mr James Evans
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Avenue, Rhos On Sea, Colwyn Bay, LL28 4RU

      IIF 4
  • Mr Michael James Evans
    British born in December 1972

    Resident in United Kingdom

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

      IIF 5
  • Evans, James
    British school teacher born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address 7, Snipe Close, Featherstone, Wolverhampton, West Midlands, WV10 7TH, United Kingdom

      IIF 9
  • Evans, James
    British finance born in December 1972

    Resident in United Kingdom

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

      IIF 10
  • Evans, James
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Avenue, Rhos On Sea, Colwyn Bay, LL28 4RU

      IIF 11
  • Evans, Michael James
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 12
  • Evans, Michael James
    British it manager born in December 1972

    Resident in United Kingdom

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

      IIF 13
  • Mr James Edward Evans
    British born in December 1972

    Resident in England

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

    Resident in England

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

      IIF 17
  • Evans, James Edward
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Snipe Close, Featherstone, Wolverhampton, WV10 7TH, England

      IIF 18
    • icon of address 7, Snipe Close, Featherstone, Wolverhampton, West Midlands, WV10 7TH, England

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

    Resident in England

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

      IIF 20
    • icon of address Grays Hotel And Conference Centre, Forgegate, Town Centre, Telford, Shropshire, TF3 4NA, England

      IIF 21
  • Evans, James
    British director born in December 1972

    Resident in England

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

      IIF 22
    • icon of address Hilton Hall Business Centre, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 23
  • Evans, James
    British finance born in December 1972

    Resident in England

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

      IIF 24
  • Evans, James Edward
    British director born in December 1972

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

      IIF 25 IIF 26
  • Evans, James
    British director born in December 1972

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

      IIF 27
  • Evans, James

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

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,646 GBP2023-11-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Snipe Close, Featherstone, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 35 Station Approach, West Byfleet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 35 Station Approach, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,851 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Snipe Close, Featherstone, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Denefields, Penkridge, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Hilton Hall Business Center Hilton Lane, Essington, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 7 Snipe Close, Featherstone, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    856 GBP2023-08-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Woodlands Ave, Rhos On Sea, Colwyn Bay, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Michael Ball Accountancy, Grays Hotel And Conference Centre Forgegate, Town Centre, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address 5 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-01 ~ 2009-02-01
    IIF 27 - Director → ME
  • 2
    icon of address 35 Station Approach, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,851 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-12-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wework Mansion House, 33 Queen Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-04-26
    IIF 23 - Director → ME
  • 5
    REDWOOD UTILITIES LTD - 2009-01-28
    CASHFLOW BUSINESS FINANCE LIMITED - 2008-10-16
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2008-09-08
    IIF 25 - Director → ME
  • 6
    icon of address 15 Church Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2013-06-25
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.