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 John James Henry Evans

    Related profiles found in government register
  • Mr John James Henry Evans
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 5
  • John James Henry Evans
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 6 IIF 7
  • Evans, John James Henry
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL

      IIF 9
  • Evans, John James Henry
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL

      IIF 10 IIF 11
    • Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, Hampshire, SO41 8JD, England

      IIF 12 IIF 13
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 14 IIF 15
  • Evans, John James Henry
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greylands, South Sway Lane, Sway, Lymington, Hants, SO41 6BL, United Kingdom

      IIF 16
  • John James Henry Evans
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6-10, Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF, Wales

      IIF 17
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 18
  • Evans, John James Henry
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
    • Premier Way, Abbey Park Industrial Estates, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 20
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 21 IIF 22
  • John Evans
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Hannah Way, Gordleton Ind.park, Lymington, SO418JD, England

      IIF 23
  • Evans, John James Henry
    British

    Registered addresses and corresponding companies
    • Bella Vista Barton Common Road, Barton-on-sea, New Milton, Hampshire, BH25 5PR

      IIF 24
  • Evans, John James Henry
    British director

    Registered addresses and corresponding companies
    • Bella Vista Barton Common Road, Barton-on-sea, New Milton, Hampshire, BH25 5PR

      IIF 25
  • Evans, John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Hannah Way, Gordleton Ind.park, Lymington, SO418JD, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,048,706 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 22 - Director → ME
  • 2
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -328,813 GBP2023-12-31
    Officer
    2018-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Aspire House Hannah Way, Gordleton Ind.park, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,498,472 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 21 - Director → ME
  • 8
    Premier Way, Abbey Park Industrial Estate, Romsey, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2010-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    TALLEY ENVIRONMENTAL CARE LIMITED - 2021-03-02
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -428,897 GBP2023-12-31
    Officer
    2007-04-19 ~ now
    IIF 13 - Director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-29 ~ 2021-03-02
    IIF 20 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-03-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TALLEY HEALTHCARE SERVICES LIMITED - 2009-12-15
    TALLEY MEDICAL EQUIPMENT LIMITED - 2004-10-26
    TALLEY ANAESTHETIC EQUIPMENT LIMITED - 1979-12-31
    6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2020-10-31
    Officer
    ~ 2021-03-02
    IIF 10 - Director → ME
    ~ 2005-01-01
    IIF 24 - Secretary → ME
  • 3
    TALLEY HEALTH AND LEISURE HOLDINGS LIMITED - 1988-10-10
    TALLEY SURGICAL INSTRUMENTS LIMITED - 1979-12-31
    6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,117,452 GBP2020-12-31
    Officer
    ~ 2021-03-02
    IIF 11 - Director → ME
    ~ 2002-06-07
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-16
    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
  • 4
    TALLEY ENVIRONMENTAL CARE LIMITED - 2021-03-02
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -428,897 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    VIKINGBAY LIMITED - 1992-02-25
    6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -799 GBP2020-10-23
    Officer
    2006-10-23 ~ 2021-03-02
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.