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 Paul Evans

    Related profiles found in government register
  • Mr Paul Evans
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 1
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 2
    • icon of address Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 19, Mulberry Way, East Leake, Loughborough, LE12 6QZ, England

      IIF 5
    • icon of address 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 6
    • icon of address Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 7
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 8
  • Mr Paul Evans
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Evans, Paul
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 11
    • icon of address Crofts, Notcutts, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 12
    • icon of address 156, 156 Derby Road, Long Eaton, Nottingham, NG10 4AX, England

      IIF 13
    • icon of address Grangeprint, Unit 2 Bolero Square, The Ice House, Nottingham, Notts, NG1 1LY, United Kingdom

      IIF 14
  • Evans, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 15
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 16
  • Mr Paul Evans
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 17 IIF 18
    • icon of address 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 19
    • icon of address The Barn, Brook Lane, Cropthorne, Pershore, Worcestershire, WR10 3JX, United Kingdom

      IIF 20
  • Evans, Paul
    British nurse born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 21
  • Evans, Paul
    British sales born in January 1978

    Resident in United Kingdom

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

      IIF 22
  • James, Paul Evans
    British director and investor born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Parcela 290, Parcela 290, Polignono 3 Bunyola, Bunyola, Mallorca, 07110, Spain

      IIF 23
  • Mr Paul James Evans
    British born in January 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Evans, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Florin Gardens, Long Eaton, Nottingham, NG10 3QR, England

      IIF 26
  • Evans, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 27
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 28
  • Evans, Paul
    British director/secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 29
  • Evans, Paul
    British financial advisor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 30
  • Evans, Paul James
    British director born in January 1967

    Resident in Spain

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

      IIF 31
    • icon of address Suite 140, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 32
  • Evans, Paul
    British sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Evans, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quay House, Waterfront Way, Brierley Hill, West Midlands, DY5 1XD, England

      IIF 34
  • Evans, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Barn, Brook Lane Cropthorne, Pershore, Worcestershire, WR10 3JX

      IIF 35
  • Evans, Paul James
    born in January 1967

    Registered addresses and corresponding companies
    • icon of address 13 Hardwick Court, Hartlepool, TS26 0AZ

      IIF 36
  • Evans, Paul

    Registered addresses and corresponding companies
    • icon of address 96, Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ, United Kingdom

      IIF 37
    • icon of address Unit 2, Bolero Square, Nottingham, NG1 1LY, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,141 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ 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
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Crofts Notcutts, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 63-67 Bridge Street, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Grangeprint Unit 2 Bolero Square, The Ice House, Nottingham, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Florin Gardens, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2 Bolero Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,077 GBP2024-09-30
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-08-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 96 Highfield Road, Blacon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-07-09 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    LARGE PROJECT LENDING LIMITED - 2022-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address 156 156 Derby Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,027 GBP2023-02-28
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    IPG INTERNATIONAL PROPERTY GROUP LIMITED - 2023-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,637 GBP2025-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 140, Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,664 GBP2023-03-15
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 6
  • 1
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,141 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ 2024-06-27
    IIF 16 - Director → ME
  • 2
    ARMSTRONG EVANS LLP - 2005-10-20
    icon of address 9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-08
    IIF 36 - LLP Designated Member → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-10-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    736,606 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2024-06-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-28
    IIF 28 - Director → ME
  • 6
    icon of address 2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    763,488 GBP2024-11-30
    Officer
    icon of calendar 2010-10-14 ~ 2021-04-21
    IIF 15 - Director → ME
    icon of calendar 2010-10-14 ~ 2021-04-21
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.