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 John Lloyd Evans

    Related profiles found in government register
  • Mr John Lloyd Evans
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bore Street, Lichfield, Staffordshire, WS13 6LL, United Kingdom

      IIF 1
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr John Lloyd Evans
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood House, Abbots Bromley Road, Hoar Cross, Burton-on-trent, DE13 8RA, England

      IIF 5
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, England

      IIF 6 IIF 7
    • icon of address 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 8
    • icon of address 44, Hall Lane, Walsall Wood, Walsall, WS9 9AS

      IIF 9
    • icon of address 44, Hall Lane, Walsall Wood, Walsall, WS9 9AS, England

      IIF 10
  • Evans, John Lloyd
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, United Kingdom

      IIF 11 IIF 12
    • icon of address 30, Bore Street, Lichfield, WS13 6PQ, England

      IIF 13
    • icon of address 52-54, Wharf Approach, Anchor Brook Ind.park, Aldridge, Walsall, West Midlands, WS9 8BX, England

      IIF 14
  • Evans, John Lloyd
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Dordon, Tamworth, Staffordshire, B78 1SA, England

      IIF 15
    • icon of address 30, Bore Street, Lichfield, Staffordshire, WS13 6LL, United Kingdom

      IIF 16
    • icon of address 44, Hall Lane, Walsall, Staffordshire, WS9 9BB, United Kingdom

      IIF 17
    • icon of address 44, Hall Lane, Walsall Wood, Walsall, WS9 9AS, United Kingdom

      IIF 18
  • Evans, John Lloyd
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bore Street, Lichfield, Staffordshire, WS13 6LL, United Kingdom

      IIF 19
  • Mr John Lloyd Evans
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hall Lane, Walsall Wood, Walsall, WS9 9AS

      IIF 20
  • Evans, John Lloyd
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, England

      IIF 21
    • icon of address Unit 2 Fairway Court, Amber Close, Tamworth, B77 4RP, United Kingdom

      IIF 22
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, B78 1SA, England

      IIF 23
    • icon of address 52-54 Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX, England

      IIF 24
  • Evans, John Lloyd
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood House, Abbots Bromley Road, Hoar Cross, Burton-on-trent, DE13 8RA, England

      IIF 25
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, England

      IIF 26 IIF 27 IIF 28
    • icon of address 30, Bore Street, Lichfield, WS13 6PQ, England

      IIF 30
    • icon of address 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 31
    • icon of address Unit 2, Amber Close, Amber Business Village, Tamworth, B77 4RP, England

      IIF 32
    • icon of address Unit 2, Fairway Court, Amber Business Village, Tamworth, B77 4RP, England

      IIF 33
    • icon of address Unit 2 Fairway Court, Amber Close, Tamworth, B77 4RP, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit W1a, Birch Coppice Business Park, Arley Drive, Dordon, Tamworth, B78 1SA, England

      IIF 40 IIF 41 IIF 42
    • icon of address 52-54 Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 90c Worcester Road, Hagley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,100 GBP2023-11-30
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    864,694 GBP2024-11-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Bore Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245,155 GBP2023-11-30
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 30 Bore Street, Lichfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Bore Street, Lichfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Bore Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Unit 2 Amber Close, Amber Business Village, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Unit 2 Fairway Court, Amber Business Village, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Unit 2 Fairway Court, Amber Close, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 37 - Director → ME
Ceased 22
  • 1
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2023-11-30
    IIF 18 - Director → ME
  • 2
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2024-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2024-08-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ 2023-11-30
    IIF 27 - Director → ME
  • 4
    FUSION LANDSCAPING & FACILTIES LTD - 2021-04-22
    icon of address Centrum House Engine Lane, Brownhills, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,005,131 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-10-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-10-29
    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
  • 5
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2023-11-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-10-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 30 Bore Street, Lichfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ 2023-11-30
    IIF 12 - Director → ME
  • 7
    icon of address 30 Bore Street, Lichfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ 2023-11-30
    IIF 11 - Director → ME
  • 8
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2023-11-30
    IIF 28 - Director → ME
  • 9
    KEELEX 286 LIMITED - 2006-11-24
    L & J HOLDINGS LIMITED - 2019-02-05
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-21 ~ 2023-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 30 Bore Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2023-11-30
    IIF 19 - Director → ME
  • 11
    icon of address 52-54 Wharf Approach, Anchor Brook Ind.park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2021-11-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address 52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2021-11-30
    IIF 17 - Director → ME
  • 13
    MJE BIDCO LIMITED - 2019-01-25
    icon of address 52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2021-11-30
    IIF 24 - Director → ME
  • 14
    icon of address 52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ 2021-11-30
    IIF 46 - Director → ME
  • 15
    icon of address 52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ 2021-11-30
    IIF 47 - Director → ME
  • 16
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-10-09 ~ 2023-11-30
    IIF 30 - Director → ME
  • 17
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ 2023-11-30
    IIF 44 - Director → ME
  • 18
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-08-15 ~ 2023-11-30
    IIF 41 - Director → ME
  • 19
    SILVERLANE DEVELOPMENTS (MIDLANDS) LIMITED - 2019-02-20
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-12-14 ~ 2023-11-30
    IIF 43 - Director → ME
  • 20
    OWL HOMES (POLESWORTH) LTD - 2021-03-24
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2023-11-30
    IIF 40 - Director → ME
  • 21
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Dordon, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2023-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit W1a, Birch Coppice Business Park Arley Drive, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2023-11-30
    IIF 23 - 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.