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 born in September 1956

    Resident in United Kingdom

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

      IIF 1
    • 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Southview, Woodborough, Pewsey, Wiltshire, SN9 5PL, United Kingdom

      IIF 4 IIF 5
  • Evans-jones, Brian
    British accountant born in September 1956

    Resident in United Kingdom

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

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 9 IIF 10
  • Evans-jones, Brian
    British chartered accountant born in September 1956

    Resident in United Kingdom

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

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12 IIF 13
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 14 IIF 15
    • Devonshire House, Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 16
  • Evans-jones, Brian
    British chief financial officer born in September 1956

    Resident in United Kingdom

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

      IIF 17
  • Evans-jones, Brian
    British company director born in September 1956

    Resident in United Kingdom

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

      IIF 18
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

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

    Resident in United Kingdom

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

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

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

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

      IIF 24
    • 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
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

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

    Resident in Wales

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

      IIF 29
  • Evans Jones, Brian
    British director born in September 1956

    Resident in Wales

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

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

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

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

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

      IIF 34
    • 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
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 40
  • Evans Jones, Brian
    born in September 1956

    Resident in Wales

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

      IIF 41
  • Evans-jones, Brian

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

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

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

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

      IIF 46
  • Evans Jones, Brian

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

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    ANEVRIS LIMITED
    08760996
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 20 - Director → ME
    2013-11-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    CELTIC ORIENTAL LIMITED
    07181764
    2a East Road, Penallta Industrial Estate, Hengoed, South Wales, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,764,637 GBP2024-02-29
    Officer
    2010-03-09 ~ now
    IIF 2 - Director → ME
    2010-03-09 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CIS RESOURCING LIMITED
    11760972
    Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 9 - Director → ME
    2019-01-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    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
    CREAK LIMITED
    08460177
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    DYNAMO PROPERTY LIMITED
    - now 06299371
    HALLCO 1507 LIMITED - 2007-08-29 00058189, 00299926, 00668773... (more)
    Glasfryn, Lampeter Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (1 parent)
    Officer
    2007-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    EASTWOOD FLAME LIMITED
    08724358
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    LABEL LTD
    04970344
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    31,578 GBP2024-11-30
    Officer
    2006-10-30 ~ now
    IIF 29 - Director → ME
    2006-10-30 ~ now
    IIF 47 - Secretary → ME
  • 8
    LANDSKER CONSTRUCTION LIMITED
    07004833
    Rynok Partnership, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    -131,950 GBP2024-07-31
    Officer
    2009-08-29 ~ now
    IIF 1 - Director → ME
    2009-08-29 ~ now
    IIF 44 - Secretary → ME
  • 9
    NXFD LIMITED
    11632539
    Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    PEWSEY PROPERTIES LIMITED
    12569092
    Southview, Woodborough, Pewsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559,421 GBP2024-12-31
    Officer
    2020-04-22 ~ now
    IIF 4 - Director → ME
  • 11
    PRICE TAG LLP
    OC353227
    16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    REEDY STRAWS LIMITED
    12828847
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,974 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    SBA CAPITAL LTD
    08179495
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    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
    SECRET TRADE LLP
    OC339100
    16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
Ceased 21
  • 1
    ACTIVE ENERGY GROUP PLC
    - now 03148295
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2014-10-01 ~ 2018-02-05
    IIF 19 - Director → ME
  • 2
    ACTIVE ENERGY SERVICES UK LIMITED - now 08959138
    AEG COALSWITCH LIMITED
    - 2021-11-08 09761610 08959138
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-03 ~ 2018-06-14
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    ADVANCED BIOMASS SOLUTIONS LIMITED - now
    ADVANCED BIOMASS SOLUTIONS PLC
    - 2021-11-08 10619802
    COALSWITCH PLC
    - 2017-03-17 10619802
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2017-03-17 ~ 2018-06-05
    IIF 17 - Director → ME
  • 4
    AEG BIOPOWER LIMITED
    09842267
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2018-06-14
    IIF 26 - Director → ME
  • 5
    AEG COALSWITCH LIMITED - now 09761610
    ACTIVE ENERGY SERVICES UK LIMITED - 2021-11-08 09761610
    AEG PELLETING LIMITED
    - 2019-12-19 08959138
    27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ 2018-06-14
    IIF 25 - Director → ME
  • 6
    AEG TRADING LIMITED
    08887040
    27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ 2018-06-14
    IIF 18 - Director → ME
  • 7
    CANNACY LIMITED
    11965883
    Evapo, 50 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,309 GBP2025-04-30
    Officer
    2019-04-26 ~ 2022-04-21
    IIF 5 - Director → ME
  • 8
    CANTON CONSTRUCTION LIMITED
    03970225
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    744,808 GBP2024-06-30
    Officer
    2000-04-11 ~ 2007-06-22
    IIF 31 - Director → ME
  • 9
    CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED
    04631782
    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
    2003-01-09 ~ 2005-04-30
    IIF 37 - Secretary → ME
  • 10
    DF&L HOLDINGS LTD - now
    OAGI LTD
    - 2020-02-13 11367014 10061678, 11113888, 11742810
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 16 - Director → ME
  • 11
    EASTERN CHOICE INGREDIENTS LIMITED
    - now 03786118
    NANA'S CHOICE LIMITED - 2000-09-27
    Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-10 ~ 2006-03-13
    IIF 11 - Director → ME
    2000-10-10 ~ 2006-03-13
    IIF 40 - Secretary → ME
  • 12
    ENSEMBLE COMBINED SERVICES LIMITED
    07459986
    C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    2010-12-03 ~ 2012-07-23
    IIF 24 - Director → ME
  • 13
    EVAPO LTD
    - now 09227206
    VAPESHIFTERS LTD - 2017-03-01
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,593,453 GBP2024-09-30
    Officer
    2019-07-17 ~ 2022-04-21
    IIF 12 - Director → ME
  • 14
    HELLO WELLBEING LIMITED
    - now 12117440
    HELLO CBD LIMITED
    - 2020-04-27 12117440
    50 Trident Court Oakcroft Road, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2023-09-30
    Officer
    2019-07-23 ~ 2022-04-21
    IIF 7 - Director → ME
  • 15
    MODERN HEALTH CLINICS LIMITED
    13589834
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,949 GBP2024-09-30
    Officer
    2021-12-21 ~ 2022-04-21
    IIF 3 - Director → ME
  • 16
    MODERN HEALTH GROUP LIMITED
    - now 10636699
    VAPING GLOBAL LIMITED
    - 2021-04-07 10636699
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,192,749 GBP2024-09-30
    Officer
    2019-07-17 ~ 2022-04-21
    IIF 13 - Director → ME
  • 17
    OAG INVESTMENTS LTD.
    10059750
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 14 - Director → ME
  • 18
    OPTIMISING ADVANCE GREEN INDUSTRIES LTD - now
    OPTIMUM ASSET GROWTH INVESTMENTS LTD.
    - 2022-04-01 10047667
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 15 - Director → ME
  • 19
    OTR INVESTMENTS LIMITED
    07590979
    Charles House, 359 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ 2011-12-13
    IIF 6 - Director → ME
    2011-04-05 ~ 2011-12-13
    IIF 43 - Secretary → ME
  • 20
    TNTU LIMITED - now
    TY NANT SPRING WATER LIMITED
    - 2020-09-10 02316635
    BATH WATER LIMITED - 1989-04-18
    Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,362 GBP2021-12-31
    Officer
    1992-03-10 ~ 1992-08-19
    IIF 39 - Secretary → ME
  • 21
    TY NANT LIMITED
    02706802
    Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1992-04-14 ~ 1993-08-01
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.