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

Evans-jones, Brian

    Related profiles found in government register
  • Evans-jones, Brian
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 4 IIF 5
    • icon of address Southview, Woodborough, Pewsey, Wiltshire, SN9 5PL, United Kingdom

      IIF 6 IIF 7
  • Evans-jones, Brian
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 8 IIF 9
    • icon of address 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11 IIF 12
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 13 IIF 14
    • icon of address Devonshire House, Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 15
  • Evans-jones, Brian
    British chief financial officer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 16
  • Evans-jones, Brian
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 17
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Evans-jones, Brian
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 20 IIF 21
    • icon of address Glasfryn, Lampeter Road, Aberaeron, SA46 0ED, United Kingdom

      IIF 22
    • icon of address Mwldan Business Park, Bath House Road, Cardigan, SA43 1JY, United Kingdom

      IIF 23
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredidion, SA46 0ED, United Kingdom

      IIF 24
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Evans-jones, Brian
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 28
  • Evans Jones, Brian
    British director born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 29 IIF 30
  • Evans-jones, Brian
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3, Market Street, Aberaeron, Dyfed, SA46 0AS

      IIF 31
  • Mr Brian Evans-jones
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 32
    • icon of address 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 35 IIF 36
  • Evans-jones, Brian
    British

    Registered addresses and corresponding companies
  • Evans-jones, Brian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 40
  • Evans Jones, Brian
    born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 41
  • Evans-jones, Brian

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 42 IIF 43
    • icon of address Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 44
    • icon of address 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 45
    • icon of address Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 46
  • Evans Jones, Brian

    Registered addresses and corresponding companies
    • icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 47
  • Mr Brian Evans-jones
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-11-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,764,637 GBP2024-02-29
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-03-09 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-01-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    HALLCO 1507 LIMITED - 2007-08-29
    icon of address Glasfryn, Lampeter Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    31,578 GBP2023-11-30
    Officer
    icon of calendar 2006-10-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-10-30 ~ now
    IIF 47 - Secretary → ME
  • 8
    icon of address Rynok Partnership, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    -131,950 GBP2024-07-31
    Officer
    icon of calendar 2009-08-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-08-29 ~ now
    IIF 44 - Secretary → ME
  • 9
    icon of address Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Southview, Woodborough, Pewsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,331,657 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,974 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    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
  • 14
    icon of address 16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
Ceased 21
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-02-05
    IIF 18 - Director → ME
  • 2
    AEG COALSWITCH LIMITED - 2021-11-08
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2018-06-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    ADVANCED BIOMASS SOLUTIONS PLC - 2021-11-08
    COALSWITCH PLC - 2017-03-17
    icon of address 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2018-06-05
    IIF 16 - Director → ME
  • 4
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2018-06-14
    IIF 26 - Director → ME
  • 5
    ACTIVE ENERGY SERVICES UK LIMITED - 2021-11-08
    AEG PELLETING LIMITED - 2019-12-19
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2018-06-14
    IIF 25 - Director → ME
  • 6
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2018-06-14
    IIF 17 - Director → ME
  • 7
    icon of address Evapo, 50 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,309 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2022-04-21
    IIF 7 - Director → ME
  • 8
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    744,808 GBP2024-06-30
    Officer
    icon of calendar 2000-04-11 ~ 2007-06-22
    IIF 31 - Director → ME
  • 9
    icon of address The Boat House The Boat House, The Harbour, South Marine Terrace, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -6,981 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-04-30
    IIF 37 - Secretary → ME
  • 10
    OAGI LTD - 2020-02-13
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-29
    IIF 15 - Director → ME
  • 11
    NANA'S CHOICE LIMITED - 2000-09-27
    icon of address Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2006-03-13
    IIF 8 - Director → ME
    icon of calendar 2000-10-10 ~ 2006-03-13
    IIF 40 - Secretary → ME
  • 12
    icon of address C/o Evelyn Partners Llp, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-07-23
    IIF 24 - Director → ME
  • 13
    EVAPO LTD
    - now
    VAPESHIFTERS LTD - 2017-03-01
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,593,453 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2022-04-21
    IIF 11 - Director → ME
  • 14
    HELLO CBD LIMITED - 2020-04-27
    icon of address 50 Trident Court Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2023-09-30
    Officer
    icon of calendar 2019-07-23 ~ 2022-04-21
    IIF 2 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,949 GBP2024-09-30
    Officer
    icon of calendar 2021-12-21 ~ 2022-04-21
    IIF 19 - Director → ME
  • 16
    VAPING GLOBAL LIMITED - 2021-04-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,192,749 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2022-04-21
    IIF 12 - Director → ME
  • 17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-29
    IIF 13 - Director → ME
  • 18
    OPTIMUM ASSET GROWTH INVESTMENTS LTD. - 2022-04-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-29
    IIF 14 - Director → ME
  • 19
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-12-13
    IIF 1 - Director → ME
    icon of calendar 2011-04-05 ~ 2011-12-13
    IIF 43 - Secretary → ME
  • 20
    TY NANT SPRING WATER LIMITED - 2020-09-10
    BATH WATER LIMITED - 1989-04-18
    icon of address Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,362 GBP2021-12-31
    Officer
    icon of calendar 1992-03-10 ~ 1992-08-19
    IIF 39 - Secretary → ME
  • 21
    icon of address Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 1992-04-14 ~ 1993-08-01
    IIF 38 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.