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 Ioan Wyn Evans

    Related profiles found in government register
  • Mr Ioan Wyn Evans
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alderney House, Ferry Court, Cardiff, CF11 0JT, Wales

      IIF 1
  • Mr Ioan Wyn Evans
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Western Road, Pontardawe, Swansea, SA8 4AJ, Wales

      IIF 2
  • Ioan Wyn Evans
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 3
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 4
  • Mr Ioan Wyn Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 5
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 6 IIF 7 IIF 8
    • 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 10
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 11
    • Unit 46, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 12
  • Evans, Ioan Wyn
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Evans, Berwyn
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 16
  • Evans, Berwyn
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, Wales

      IIF 17
    • C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

      IIF 18
    • Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 19 IIF 20
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 21
    • Tyddyn Bach, Llandyfrydog, Llanerchymedd, Ynys Mon, LL71 8AP

      IIF 22
    • Unit 55, Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JG

      IIF 23
  • Evans, Berwyn
    British managing director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21 - 22 Llandygai Industrial Estate, Llandygai, Bangor, LL57 4YH, United Kingdom

      IIF 24
  • Evans, Geraint
    British managing director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Suran Y Gog, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1FT, United Kingdom

      IIF 25
  • Evans, Ioan Wyn
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 26
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 27 IIF 28 IIF 29
    • 15, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 32
    • 252, Cowbridge Road East, Cardiff, CF5 1GZ, Wales

      IIF 33
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 34
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 35
  • Evans, Ioan Wyn
    Welsh company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 36
  • Evans, Ioan Wyn
    Welsh director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Nover Wood Drive, Fownhope, Hereford, HR1 4PN, England

      IIF 37
  • Evans, Ioan Wyn
    born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 46, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 38
  • Mr Leum Hywel James Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Paternoster Farm, Hundleton, Pembroke, SA71 5RX, Wales

      IIF 39 IIF 40
  • Evans, Berwyn
    Welsh company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21-22, Llandygai Industrial Estate, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 41
  • Evans, Geraint
    Welsh plant operator born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 42
  • Evans, Lee
    Welsh osteopath born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 98, Cathedral Road, Cardiff, CF11 9LP, Wales

      IIF 43
  • Johnson, Stephanie
    Welsh energy advisor born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11, Mold Business Park, Mold, Flintshure, CH7 1XP

      IIF 44
  • Evans, Philip John
    Welsh finance born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, St. Davids Close, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1SH, Wales

      IIF 45
  • Mr Paul Aneurin Morgans Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Cardiff, CF23 5BS, Wales

      IIF 46
  • Evans, Leum Hywel James
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Paternoster Farm, Hundleton, Pembroke, SA71 5RX, Wales

      IIF 47 IIF 48
  • Williams, Ellen Vaughan
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Canolfan Felin Fach, Stryd Penlan, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE, United Kingdom

      IIF 49
  • Evans, Paul Aneurin Morgans

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 50
  • Paul Aneurin Morgans
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 51
  • Evans, Berwyn
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ffordd William Morgan, St Asaph, Denbighshire, LL17 0JG

      IIF 52 IIF 53
    • 55, Ffordd William Morgan, St. Asaph, Denbigshire, LL17 0JG

      IIF 54
  • Morgans Evans, Paul Aneurin
    Welsh music therapist born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Cardiff, CF23 5BS, Wales

      IIF 55
  • Evans, Geraint

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 56
  • Evans, Lee

    Registered addresses and corresponding companies
    • 98, Cathedral Road, Cardiff, CF11 9LP, Wales

      IIF 57
  • Evans, Paul Aneurin Morgans
    British actor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    453 GBP2024-03-31
    Officer
    2014-04-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,410 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    604,468 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 49 - Director → ME
  • 4
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-09-30
    Officer
    2004-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    15 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    -107,026 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 32 - Director → ME
  • 6
    28 King Street, Nantyglo, Ebbw Vale, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 43 - Director → ME
    2014-09-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    20 Suran Y Gog, Pencoedtre Village, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 25 - Director → ME
  • 8
    48 Alderney House, Ferry Court, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 42 - Director → ME
    2011-11-25 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    256,362 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,130 GBP2024-09-30
    Officer
    2019-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Rock Cottage, Hillhead, Llantwit Major, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2025-03-31
    Officer
    2009-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 13
    Rock Cottage, Hillhead, Llantwit Major, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,617 GBP2024-09-30
    Officer
    2008-09-16 ~ now
    IIF 15 - Director → ME
  • 14
    Buckley Swimming Baths, Mold Road, Buckley, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2019-02-28
    Officer
    2013-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 15
    3 St. Davids Close, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 16
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    252 Cowbridge Road East, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    58,094 GBP2024-12-31
    Officer
    2015-06-24 ~ now
    IIF 33 - Director → ME
  • 18
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -38,822 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 26 - Director → ME
  • 20
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,066 GBP2024-04-30
    Officer
    2019-08-29 ~ now
    IIF 34 - Director → ME
  • 21
    Unit 46 Vale Business Park, Llandow, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mill Park View, Blenheim Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-04-30
    Officer
    2020-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    Mill Park View Blenheim Road, Penylan, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,311 GBP2024-10-31
    Officer
    2020-06-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 54 - Director → ME
  • 2
    Mr Jason Burke, 34 Bryn Adda, Bangor, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2010-01-12 ~ 2010-08-05
    IIF 23 - Director → ME
  • 3
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-09-30
    Person with significant control
    2018-03-30 ~ 2018-03-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 53 - Director → ME
    2018-12-20 ~ 2020-03-27
    IIF 17 - Director → ME
  • 5
    Amy Beck, 48 Nover Wood Drive, Fownhope, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ 2017-06-21
    IIF 37 - Director → ME
  • 6
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2020-03-27
    IIF 20 - Director → ME
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-12-20 ~ 2020-03-27
    IIF 16 - Director → ME
  • 8
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-17 ~ 2020-03-27
    IIF 18 - Director → ME
  • 9
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-03-19 ~ 2020-02-12
    IIF 24 - Director → ME
  • 10
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-03-01 ~ 2020-03-27
    IIF 41 - Director → ME
  • 11
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,066 GBP2024-04-30
    Person with significant control
    2019-08-30 ~ 2023-08-03
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-20 ~ 2020-03-30
    IIF 21 - Director → ME
    2018-12-10 ~ 2020-03-30
    IIF 52 - Director → ME
  • 13
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-01-07 ~ 2020-03-27
    IIF 19 - Director → ME
  • 14
    Mill Park View Blenheim Road, Penylan, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,311 GBP2024-10-31
    Officer
    2011-11-02 ~ 2020-06-30
    IIF 58 - Director → ME
  • 15
    WATKIN JONES & SON LIMITED
    - now
    Other registered number: 00382988
    WATKIN JONES (HOLDINGS) LIMITED - 1990-10-31
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (6 parents, 124 offsprings)
    Officer
    2003-10-01 ~ 2020-03-27
    IIF 22 - Director → 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.