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, David Walter William

    Related profiles found in government register
  • Evans, David Walter William
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Epworth House, 25 City Road, London, EC1Y 1AA, United Kingdom

      IIF 1
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 2
  • Evans, David Walter William
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Brook Drive, Green Park, Reading, RG2 6UB

      IIF 3
  • Evans, Dave Walter William
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicks Green Farm, Wicks Green, Longney, Gloucestershire, GL2 3SP, England

      IIF 4
  • Evans, Dave Walter William
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicks Green Farm, Wicks Green, Longney, Gloucestershire, GL2 3SP, England

      IIF 5
    • icon of address The Courtyard, Little Britain Farm, Woodchester, GL5 5NX, England

      IIF 6
  • Evans, Dave Walter William
    United Kingdom manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Bath Road, Stroud, GL5 5NX, United Kingdom

      IIF 7
  • Evans, David Andrew John
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Horsingtons Yard, Lion Street, Aberbavenny, NP7 5PN, United Kingdom

      IIF 8
    • icon of address 1, Lion Street, Abergavenny, NP7 5PN, United Kingdom

      IIF 9
  • Evans, Dave
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Bath Road, Woodchester, GL5 5NX, United Kingdom

      IIF 10
  • Evans, David
    British motor vehicle restorer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Troed Y Bryn, Cross Hands, Carmarthen, SA14 6BP, United Kingdom

      IIF 11
  • Evans, David
    British quantity surveyor born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, Cornwall Road, London, N4 4PH, United Kingdom

      IIF 12
  • Mr Dave Evans
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Bath Road, Woodchester, GL5 5NX, United Kingdom

      IIF 13
  • Mr David Andrew John Evans
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Horsingtons Yard, Lion Street, Aberbavenny, NP7 5PN, United Kingdom

      IIF 14
    • icon of address 1, Lion Street, Abergavenny, NP7 5PN, United Kingdom

      IIF 15
  • Mr David Evans
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, Cornwall Road, London, N4 4PH, England

      IIF 16
  • David Evans
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Troed Y Bryn, Cross Hands, Carmarthen, SA14 6BP, United Kingdom

      IIF 17
  • Mr David Walter William Evans
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Woodchester, Stroud, Gloucestershire, GL5 5NX, England

      IIF 18
  • Mr Dave Walter William Evans
    United Kingdom born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Bath Road, Stroud, GL5 5NX, United Kingdom

      IIF 19
  • Evans, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 20
  • Evans, David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicks Green Farm, Wicks Green, Longney, Gloucester, GL2 3SP, England

      IIF 21
  • Mr Dave Walter William Evans
    United Kingdom born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicks Green Farm, Wicks Green, Longney, Gloucestershire, GL2 3SP, England

      IIF 22
  • Evans, David
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Hambrook Lane, Stoke Gifford, Bristol, BS34 8QB, England

      IIF 23
    • icon of address Unit 8 And 9, Millfield Close, Millfield Industrial Estate, Chard, Somerset, TA20 2DL, England

      IIF 24
  • Evans, David
    British director born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Horsingtons Yard, Lion Street, Abergavenny, NP7 5PN, Wales

      IIF 25
  • Mr David Evans
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Little Britain Farm, Bath Road, Stroud, Glos, GL5 5NX, United Kingdom

      IIF 26
  • Mr David Evans
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 And 9, Millfield Close, Millfield Industrial Estate, Chard, Somerset, TA20 2DL, England

      IIF 27
  • Mr David Evans
    British born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Horsingtons Yard, Lion Street, Abergavenny, NP7 5PN, Wales

      IIF 28
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address 2 Troed Y Bryn, Cross Hands, Carmarthen, SA14 6BP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Leys Gardens, Cockfosters, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    33,040 GBP2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Horsingtons Yard, Lion Street, Abergavenny, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,725 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 1 Horsingtons Yard, Lion Street, Aberbavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,586 GBP2021-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Wicks Green Farm, Wicks Green, Longney, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,911 GBP2024-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Fairways Cliff Walk, Fairways, Carmarthen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,134 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-03-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Suite 15, 5 Knightley Walk, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    39,274 GBP2024-04-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address The Convent Convent Lane, South Woodchester, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address The Courtyard, Little Britain Farm, Bath Road, Woodchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 8 And 9 Millfield Close, Millfield Industrial Estate, Chard, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Timberly, South Street, Axminster, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,995 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 23 - Director → ME
Ceased 7
  • 1
    SOMO GLOBAL LTD - 2024-02-17
    MAO LTD - 2012-01-04
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2022-01-27
    IIF 2 - Director → ME
  • 2
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,371 GBP2023-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2023-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-03-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,189,724 GBP2023-04-05
    Officer
    icon of calendar 2015-10-16 ~ 2021-06-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    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
    IIF 18 - Right to appoint or remove directors OE
  • 4
    SOMO LTD - 2017-11-16
    INTERACTIVE MOBILE UK LTD - 2009-06-02
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -102,517 GBP2019-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2014-05-21
    IIF 1 - Director → ME
  • 5
    ZYGROVE LIMITED - 2001-03-15
    icon of address 71 Queen Victoria Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2020-03-27
    IIF 20 - Director → ME
  • 6
    CALABA LIMITED - 2002-05-28
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2012-05-04
    IIF 3 - Director → ME
  • 7
    icon of address 1 Lion Street, Abergavenny, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2018-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-10-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.