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, William Emyr

    Related profiles found in government register
  • Evans, William Emyr
    Welsh

    Registered addresses and corresponding companies
    • icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN

      IIF 1 IIF 2
  • Evans, William Emyr
    Welsh accountant

    Registered addresses and corresponding companies
    • icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN

      IIF 3 IIF 4
  • Evans, William Emyr
    born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 5
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 6
  • Evans, William Emyr
    Welsh accountant born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, St Andrew's Crescent, Cardiff, Wales, CF10 3DB, Wales

      IIF 7 IIF 8
    • icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN

      IIF 9
    • icon of address 39, Coed Y Wenallt, Rhiwbina, Cardiff, Wales, CF14 6TN, United Kingdom

      IIF 10
    • icon of address 9, Deryn Court, Pentwyn Business Centre Wharfedale Road, Cardiff, Wales, CF23 7HA, Wales

      IIF 11
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 12
    • icon of address Red Sky House, Fairclough Hall, Halls Green, Weston, Herts, SG4 7DP, England

      IIF 13
  • Evans, William Emyr
    Welsh chartered accountant born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit F1, Waterton Road, Bridgend, CF31 3YY

      IIF 14
    • icon of address 12, Melville Avenue, Old St. Mellons, Cardiff, Caerdydd, CF3 5TZ, Wales

      IIF 15
    • icon of address 39, Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN, Wales

      IIF 16
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 17
    • icon of address Garth House, 7 Ty Nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 18
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, Caerdydd, CF23 8RU, Wales

      IIF 19
    • icon of address Sherborne House, Rear Of 378 Cyncoed Road, Sherborne Avenue, Cardiff, CF23 6SA, Wales

      IIF 20 IIF 21
    • icon of address Willow House, Caerau Lane, Caerau, Cardiff, South Glamorgan, CF5 5HJ, Wales

      IIF 22
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 23
  • Evans, William Emyr
    Welsh company director born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 10, Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 24
  • Evans, William Emyr
    Welsh consultant born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Creative Quarter, Morgan Arcade, Cardiff, CF10 1AF, Wales

      IIF 25
  • Evans, William Emyr
    Welsh director born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Coed Y Wenalit, Rhiwbina, Cardiff, CF14 6TN, Wales

      IIF 26
    • icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN

      IIF 27 IIF 28 IIF 29
  • Evans, William Emyr
    Welsh finance consultant born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN

      IIF 30
  • Mr William Emyr Evans
    Welsh born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 17 St Andrew's Crescent, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 17 St Andrew's Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 39 Coed Y Wenallt, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Dewey Evans Ltd, 17 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address International House 10, Churchill Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,898 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Red Sky House Fairclough Hall, Halls Green, Weston, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 13 - Director → ME
Ceased 21
  • 1
    icon of address Leyshons Buildings, Cornerswell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,612 GBP2024-06-30
    Officer
    icon of calendar 2003-05-30 ~ 2005-05-19
    IIF 9 - Director → ME
    icon of calendar 2003-05-30 ~ 2005-05-19
    IIF 3 - Secretary → ME
  • 2
    PARITAS LEGAL LIMITED - 2019-02-11
    LAW CAPITAL PARTNERS LIMITED - 2013-09-26
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2019-06-01
    IIF 25 - Director → ME
  • 3
    CIRCULAR ECONOMY WALES C.I.C. - 2021-11-04
    CIRCULAR COMMUNITIES WALES CIC - 2022-06-16
    FUTURE CIRCULAR ECONOMY WALES 2018 C.I.C. - 2018-08-22
    FUTURE CIRCULAR ECONOMY WALES 2018 LTD - 2018-04-12
    icon of address Flat15 Geoffrey Ashe Court, Cardiff Rd, Cowbridge, Vale Of Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-30
    IIF 19 - Director → ME
  • 4
    MEDINA GALE LIMITED - 2020-01-21
    icon of address 73 Bryn Haidd, Pentwyn, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-09-30
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit F1, Waterton Road, Bridgend
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2020-01-31
    IIF 14 - Director → ME
  • 6
    ALLIGATOR PROMOTIONS.COM LIMITED - 2008-07-11
    SIGNATURE 2001 LIMITED - 2005-07-14
    icon of address Unit 2 Pant Glas Ind Est, Bedwas, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2006-12-30
    IIF 4 - Secretary → ME
  • 7
    icon of address C/o Purnells, Goldfields House 18a Gold Tops, Newport, S Wales
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2018-12-31
    IIF 18 - Director → ME
  • 8
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2013-09-20
    IIF 6 - LLP Member → ME
  • 9
    icon of address Sherborne House Rear Of 378 Cyncoed Road, Sherborne Avenue, Cardiff, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2021-01-16 ~ 2021-05-10
    IIF 20 - Director → ME
    icon of calendar 2019-09-04 ~ 2021-01-16
    IIF 21 - Director → ME
  • 10
    EMANLAU LIMITED - 2014-10-06
    icon of address Unit 15 Mermaid Quay, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,252 GBP2019-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-10-01
    IIF 11 - Director → ME
  • 11
    icon of address Henstaff Court Business Centre, Groesfaen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-06-29 ~ 2003-01-31
    IIF 30 - Director → ME
    icon of calendar 1999-06-29 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 12
    BEAUDEAN LIMITED - 2004-02-26
    icon of address Unit 2 Pant Glas Industrial, Estate, Bedwas Road, Bedwas, Caerphilly
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,277,037 GBP2024-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2016-11-10
    IIF 2 - Secretary → ME
  • 13
    icon of address . Millfield, Whitland, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2007-11-28
    IIF 27 - Director → ME
  • 14
    icon of address Millfield, Whitland, Carmarthenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2007-11-28
    IIF 28 - Director → ME
  • 15
    AGINCOURT LIMITED - 2015-08-16
    AGINCOURT CARDIFF LIMITED - 2011-03-24
    icon of address 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2015-03-31
    IIF 26 - Director → ME
  • 16
    icon of address Willow House Caerau Lane, Caerau, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,484 GBP2024-11-30
    Officer
    icon of calendar 2024-06-07 ~ 2024-07-24
    IIF 22 - Director → ME
  • 17
    icon of address Elfed House, Oaktree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 5 - LLP Member → ME
  • 18
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2018-12-31
    IIF 17 - Director → ME
  • 19
    icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2018-12-31
    IIF 23 - Director → ME
  • 20
    icon of address C/o Purnells Goldfields House, 18a Gold Tops, Newport, S.wales
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ 2018-12-31
    IIF 12 - Director → ME
  • 21
    icon of address 12 Melville Avenue, Old St. Mellons, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2021-01-25
    IIF 15 - 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.