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 John James Henry Evans

    Related profiles found in government register
  • Mr John James Henry Evans
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 5
  • John James Henry Evans
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 6 IIF 7
  • Mr John James Henry Evans
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greylands, South Sway Lane, Sway, Lymington, SO41 6BL, England

      IIF 8
  • Evans, John James Henry
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • icon of address Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL

      IIF 10
  • Evans, John James Henry
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL

      IIF 11 IIF 12
    • icon of address Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, Hampshire, SO41 8JD, England

      IIF 13 IIF 14
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 15 IIF 16
  • Evans, John James Henry
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL, United Kingdom

      IIF 17
  • John James Henry Evans
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-10, Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF, Wales

      IIF 18
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Evans, John James Henry
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 20
    • icon of address Greylands, South Sway Lane, Sway, Lymington, SO41 6BL, England

      IIF 21
    • icon of address Premier Way, Abbey Park Industrial Estates, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 22
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 23 IIF 24
  • John Evans
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Hannah Way, Gordleton Ind.park, Lymington, SO418JD, England

      IIF 25
  • Evans, John James Henry
    British

    Registered addresses and corresponding companies
    • icon of address Bella Vista Barton Common Road, Barton-on-sea, New Milton, Hampshire, BH25 5PR

      IIF 26
  • Evans, John James Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Bella Vista Barton Common Road, Barton-on-sea, New Milton, Hampshire, BH25 5PR

      IIF 27
  • Evans, John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Hannah Way, Gordleton Ind.park, Lymington, SO418JD, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,073,176 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -487,332 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    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
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    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
  • 4
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Aspire House Hannah Way, Gordleton Ind.park, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Greylands South Sway Lane, Sway, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,503,027 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Premier Way, Abbey Park Industrial Estate, Romsey, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    TALLEY ENVIRONMENTAL CARE LIMITED - 2021-03-02
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,381,110 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-03-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TALLEY MEDICAL EQUIPMENT LIMITED - 2004-10-26
    TALLEY ANAESTHETIC EQUIPMENT LIMITED - 1979-12-31
    TALLEY HEALTHCARE SERVICES LIMITED - 2009-12-15
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2020-10-31
    Officer
    icon of calendar ~ 2021-03-02
    IIF 11 - Director → ME
    icon of calendar ~ 2005-01-01
    IIF 26 - Secretary → ME
  • 3
    TALLEY SURGICAL INSTRUMENTS LIMITED - 1979-12-31
    TALLEY HEALTH AND LEISURE HOLDINGS LIMITED - 1988-10-10
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,117,452 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-03-02
    IIF 12 - Director → ME
    icon of calendar ~ 2002-06-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    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
  • 4
    TALLEY ENVIRONMENTAL CARE LIMITED - 2021-03-02
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,381,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VIKINGBAY LIMITED - 1992-02-25
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -799 GBP2020-10-23
    Officer
    icon of calendar 2006-10-23 ~ 2021-03-02
    IIF 10 - 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.