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 Anthony John Evans

    Related profiles found in government register
  • Mr Anthony John Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, England

      IIF 2
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 3
    • icon of address 2, High Street, Seaview, PO33 5ES, United Kingdom

      IIF 4
  • Mr Anthony Evans
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 5
  • Evans, Anthony John
    British building contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Seaview, United Kingdom

      IIF 6
  • Evans, Anthony John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 4, Gregory Avenue, Ryde, PO33 1PZ, United Kingdom

      IIF 8
  • Evans, Anthony John
    British construction born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Ryde, Ryde, County (optional), PO33 1PZ, United Kingdom

      IIF 9
  • Evans, Anthony John
    British publican born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Anthony John
    British roofer born in June 1962

    Resident in United Kingdom

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

      IIF 12
    • icon of address The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, PO33 1PX, United Kingdom

      IIF 13
  • Evans, Anthony John
    British roofing contractor born in June 1962

    Resident in United Kingdom

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

      IIF 14
  • Evans, Anthony
    British photgrapher born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 15
  • Evans, Anthony
    British roofing contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gregory Avenue, Pondwell, PO33 1PZ, United Kingdom

      IIF 16
  • Evans, Anthony John
    British builder born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 17
  • Evans, Anthony John
    British building contractor born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Gwaun Henllan, Bonllwyn, Ammanford, Dyfed, SA18 2FD

      IIF 18
  • Evans, Anthony

    Registered addresses and corresponding companies
    • icon of address 12, Russell Road, Folkestone, Kent, CT19 5RJ, Great Britain

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    A ISLWYN EVANS & SONS LIMITED - 2006-09-15
    A ISLWYN EVANS & SON LIMITED - 1989-11-14
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Gregory Avenue, Ryde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Gregory Avenue, Pondwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 4 Gregory Avenue, Ryde, Ryde, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,183 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 2 High Street, Seaview, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 60 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 11
    DARKSLIDE STUDIOS LTD - 2016-01-25
    icon of address 12 Russell Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 1
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-03-24
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.