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, Michael James

    Related profiles found in government register
  • Evans, Michael James

    Registered addresses and corresponding companies
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 1
    • Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 2 IIF 3
  • Evans, Michael James
    British builder born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Peter Williams & Co, Latham Park, St Blazey Road, Par, Cornwall, PL24 2HY

      IIF 4
  • Evans, Michael James
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, England

      IIF 5
    • 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 6
  • Evans, Michael James
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, England

      IIF 7
    • 3, Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 8
    • Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 9 IIF 10 IIF 11
    • Unit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 13
  • Evans, Michael James
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Evans, Michael James
    British engineer born in February 1958

    Resident in Montenegro

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 17
  • Evans, Michael James
    British aerospace engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 18
  • Evans, Michael James
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Burleigh Park Road, Plymouth, Devon, PL3 4QQ

      IIF 19
  • Evans, Michael James
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Burleigh Park Road, Plymouth, Devon, PL3 4QQ

      IIF 20 IIF 21
  • Evans, Michael James
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 22
  • Evans, Michael James
    British prof footballer born in January 1973

    Resident in United Kingdom

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

      IIF 23
  • Mr Michael James Evans
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 28
  • Mr Michael James Evans
    British born in February 1958

    Resident in Montenegro

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

      IIF 29
  • Mr Michael James Evans
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Creative Court, Plymouth, United Kingdom

      IIF 30
    • Acacia, 9 Beckham Place, Lower Compton, Plymouth, Devon, PL3 5EZ, United Kingdom

      IIF 31 IIF 32
    • Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 21 - director → ME
  • 2
    MJE CONTRACTING LIMITED - 2012-05-15
    9 Beckham Place, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    PROACTIVE DEVELOPMENTS LIMITED - 2013-11-14
    Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    302 GBP2018-10-31
    Officer
    2012-07-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Person with significant control
    2019-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MJ EVANS GENERAL BUILDERS LIMITED - 2010-08-04
    STONEYGATE 23 LIMITED - 2001-11-05
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-05 ~ dissolved
    IIF 23 - director → ME
  • 6
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 17 - director → ME
  • 7
    Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    Strathmore House, 15 College Road, Newton Abbot
    Dissolved corporate (2 parents)
    Officer
    2005-10-06 ~ 2006-04-04
    IIF 20 - director → ME
  • 2
    BISHOP ACKLAM INVESTMENTS LIMITED - 2007-07-20
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,768 GBP2016-12-31
    Officer
    2003-12-01 ~ 2012-05-02
    IIF 19 - director → ME
  • 3
    MJE CONTRACTING LIMITED - 2012-05-15
    9 Beckham Place, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-29
    Officer
    2012-03-19 ~ 2021-04-07
    IIF 5 - director → ME
  • 4
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Officer
    2012-10-12 ~ 2020-08-31
    IIF 15 - director → ME
    2012-10-12 ~ 2019-03-31
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 5
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Officer
    2014-04-04 ~ 2020-08-31
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-31 ~ 2020-08-31
    IIF 11 - director → ME
  • 7
    Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-10-15
    IIF 6 - director → ME
  • 8
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Officer
    2019-03-31 ~ 2020-08-31
    IIF 12 - director → ME
  • 9
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Officer
    2013-03-19 ~ 2020-08-31
    IIF 14 - director → ME
    2013-03-19 ~ 2019-03-31
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Officer
    2019-03-31 ~ 2020-08-31
    IIF 9 - director → ME
    2018-11-21 ~ 2019-03-31
    IIF 1 - secretary → ME
  • 11
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-03-31 ~ 2020-08-31
    IIF 10 - director → ME
    Person with significant control
    2019-03-31 ~ 2020-08-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ 2020-08-31
    IIF 7 - director → ME
  • 13
    ELIOT WIDEGATES MANAGEMENT LIMITED - 2022-03-01
    2 Farriers Way, Widegates, Looe, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    2018-07-18 ~ 2020-08-31
    IIF 8 - director → ME
  • 14
    Peter Williams & Co Latham Park, St Blazey Road, Par, Cornwall
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,468 GBP2023-10-31
    Officer
    2014-10-24 ~ 2018-01-31
    IIF 4 - director → ME
  • 15
    30 Moorlands Lane, Saltash, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Officer
    2019-10-03 ~ 2019-12-04
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.