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 Jonathan David Evans

    Related profiles found in government register
  • Mr Jonathan David Evans
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, England

      IIF 1
    • icon of address Devonshire House, Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE, England

      IIF 2
    • icon of address Ground Floor, Dorchester House, Fairview Estate, Reading Road, Henley On Thames, RG9 1HE, United Kingdom

      IIF 3
    • icon of address Ground Floor, Dorchester House, Fairview Estate, Reading Road, Henley-on-thames, RG9 1HE, England

      IIF 4
    • icon of address Ground Floor, Dorchester House, Reading Road, Henley-on-thames, RG9 1HE, England

      IIF 5
  • Mr Jonathan David Evans
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Office 116 Aviary Court, Basingstoke, Hampshire, RG24 8PE, England

      IIF 6 IIF 7
  • Evans, Jonathan David
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan David
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, England

      IIF 11
    • icon of address Devonshire House, Office 116, Aviary Court, Basingstoke, Hampshire, RG24 8PE, England

      IIF 12
    • icon of address The Firs, Frimley Hall Drive, Camberley, Surrey, GU15 2BE, England

      IIF 13
    • icon of address Ground Floor, Dorchester House, Fairview Estate, Reading Road, Henley On Thames, RG9 1HE, United Kingdom

      IIF 14
    • icon of address Ground Floor, Dorchester House, Reading Road, Henley On Thames, Oxfordshire, RG9 1HE, United Kingdom

      IIF 15
    • icon of address Dorchester House, 7 Reading Road, Henley-on-thames, RG9 1HE, England

      IIF 16
    • icon of address Search House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 17
  • Evans, Jonathan David
    British entrepreneur born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Office 116 Aviary Court, Basingstoke, Hampshire, RG24 8PE, England

      IIF 18
  • Evans, Jonathan David
    British founder born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Search House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 19
  • Evans, Jonathan David
    British insurance broker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, England

      IIF 20
  • Evans, Johnathan David
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Search House, Search House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 21
  • Evans, Jonothan David
    British entrepreneur born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martinez & Patners, Insurance House, Berrington Way, Basingstoke, Hampshire, RG24 8GT, England

      IIF 22
  • Evans, Jonathan David

    Registered addresses and corresponding companies
    • icon of address The Firs, Frimley Hall Drive, Camberley, Surrey, GU15 2BE, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,514 GBP2025-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    558 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Insurance House 11 Prisma Park, Berrington Way, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,504 GBP2024-03-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    102,688 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 10 - Director → ME
  • 7
    OXFORD BLUE BERKSHIRE LIMITED - 2022-02-18
    icon of address Search House Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,460 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,787 GBP2024-03-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -755,493 GBP2019-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-04-16
    IIF 18 - Director → ME
  • 2
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    558 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-12-31
    IIF 5 - Right to appoint or remove directors OE
    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
  • 3
    THE CHILDREN'S HEART FEDERATION - 2025-01-22
    icon of address 24-28 Brockenhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-01
    IIF 22 - Director → ME
  • 4
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-08-01
    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 Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    102,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-06-01
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address 53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,672,865 GBP2019-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2019-10-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Insurance House, Berrington Way, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-12-01
    IIF 13 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-01
    IIF 23 - Secretary → ME
  • 9
    RIVIERA UW LIMITED - 2016-01-28
    icon of address Devonshire House Office 116, Aviary Court, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,480 GBP2016-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2018-03-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Cookley Farm House, Swyncombe, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-04-26
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.