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 Jones, Brian

    Related profiles found in government register
  • Evans Jones, Brian
    born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 1
  • Evans Jones, Brian
    British born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 2
  • Evans Jones, Brian
    British director born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 3
  • Evans-jones, Brian
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • 3, Market Street, Aberaeron, Dyfed, SA46 0AS

      IIF 4
  • Evans Jones, Brian

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 5
  • Evans-jones, Brian

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 6 IIF 7
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 8
    • 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 9
    • Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 10
  • Evans-jones, Brian
    British

    Registered addresses and corresponding companies
  • Evans-jones, Brian
    British chartered accountant

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 14
  • Evans-jones, Brian
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED

      IIF 15
  • Evans-jones, Brian
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 16
    • 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Southview, Woodborough, Pewsey, Wiltshire, SN9 5PL, United Kingdom

      IIF 19 IIF 20
  • Evans-jones, Brian
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 24 IIF 25
  • Evans-jones, Brian
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27 IIF 28
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 29 IIF 30
    • Devonshire House, Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 31
  • Evans-jones, Brian
    British chief financial officer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 32
  • Evans-jones, Brian
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 33
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 34
  • Evans-jones, Brian
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasfryn, Lampeter Road, Aberaeron, Ceredigion, SA46 0ED, United Kingdom

      IIF 35 IIF 36
    • Glasfryn, Lampeter Road, Aberaeron, SA46 0ED, United Kingdom

      IIF 37
    • Mwldan Business Park, Bath House Road, Cardigan, SA43 1JY, United Kingdom

      IIF 38
    • Glasfryn, Lampeter Road, Aberaeron, Ceredidion, SA46 0ED, United Kingdom

      IIF 39
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Brian Evans-jones
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 43
  • Mr Brian Evans-jones
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 44
    • 2a East Road, Penallta Industrial Estate, Hengoed, South Wales, CF82 7SU, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • Southview, Woodborough, Pewsey, SN9 5PL, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 35 - Director → ME
    2013-11-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    2a East Road, Penallta Industrial Estate, Hengoed, South Wales, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,764,637 GBP2024-02-29
    Officer
    2010-03-09 ~ now
    IIF 17 - Director → ME
    2010-03-09 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 24 - Director → ME
    2019-01-10 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 36 - Director → ME
  • 5
    HALLCO 1507 LIMITED - 2007-08-29
    Glasfryn, Lampeter Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (1 parent)
    Officer
    2007-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 6
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 37 - Director → ME
  • 7
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    31,578 GBP2024-11-30
    Officer
    2006-10-30 ~ now
    IIF 2 - Director → ME
    2006-10-30 ~ now
    IIF 5 - Secretary → ME
  • 8
    Rynok Partnership, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    -131,950 GBP2024-07-31
    Officer
    2009-08-29 ~ now
    IIF 16 - Director → ME
    2009-08-29 ~ now
    IIF 8 - Secretary → ME
  • 9
    Southview, Woodborough, Pewsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    Southview, Woodborough, Pewsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559,421 GBP2024-12-31
    Officer
    2020-04-22 ~ now
    IIF 19 - Director → ME
  • 11
    16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,974 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 13
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    16 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 21
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2014-10-01 ~ 2018-02-05
    IIF 34 - Director → ME
  • 2
    AEG COALSWITCH LIMITED - 2021-11-08
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-03 ~ 2018-06-14
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    ADVANCED BIOMASS SOLUTIONS PLC - 2021-11-08
    COALSWITCH PLC - 2017-03-17
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2017-03-17 ~ 2018-06-05
    IIF 32 - Director → ME
  • 4
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2018-06-14
    IIF 41 - Director → ME
  • 5
    ACTIVE ENERGY SERVICES UK LIMITED - 2021-11-08
    AEG PELLETING LIMITED - 2019-12-19
    27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ 2018-06-14
    IIF 40 - Director → ME
  • 6
    27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ 2018-06-14
    IIF 33 - Director → ME
  • 7
    Evapo, 50 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,309 GBP2025-04-30
    Officer
    2019-04-26 ~ 2022-04-21
    IIF 20 - Director → ME
  • 8
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    744,808 GBP2024-06-30
    Officer
    2000-04-11 ~ 2007-06-22
    IIF 4 - Director → ME
  • 9
    The Boat House The Boat House, The Harbour, South Marine Terrace, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -6,981 GBP2024-03-31
    Officer
    2003-01-09 ~ 2005-04-30
    IIF 11 - Secretary → ME
  • 10
    OAGI LTD - 2020-02-13
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 31 - Director → ME
  • 11
    NANA'S CHOICE LIMITED - 2000-09-27
    Units 5 & Rassau Industrial, Estate, Rassau, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-10 ~ 2006-03-13
    IIF 26 - Director → ME
    2000-10-10 ~ 2006-03-13
    IIF 14 - Secretary → ME
  • 12
    C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    2010-12-03 ~ 2012-07-23
    IIF 39 - Director → ME
  • 13
    EVAPO LTD
    - now
    VAPESHIFTERS LTD - 2017-03-01
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,593,453 GBP2024-09-30
    Officer
    2019-07-17 ~ 2022-04-21
    IIF 27 - Director → ME
  • 14
    HELLO CBD LIMITED - 2020-04-27
    50 Trident Court Oakcroft Road, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2023-09-30
    Officer
    2019-07-23 ~ 2022-04-21
    IIF 22 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,949 GBP2024-09-30
    Officer
    2021-12-21 ~ 2022-04-21
    IIF 18 - Director → ME
  • 16
    VAPING GLOBAL LIMITED - 2021-04-07
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,192,749 GBP2024-09-30
    Officer
    2019-07-17 ~ 2022-04-21
    IIF 28 - Director → ME
  • 17
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 29 - Director → ME
  • 18
    OPTIMUM ASSET GROWTH INVESTMENTS LTD. - 2022-04-01
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-01-17 ~ 2019-04-29
    IIF 30 - Director → ME
  • 19
    Charles House, 359 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ 2011-12-13
    IIF 21 - Director → ME
    2011-04-05 ~ 2011-12-13
    IIF 7 - Secretary → ME
  • 20
    TY NANT SPRING WATER LIMITED - 2020-09-10
    BATH WATER LIMITED - 1989-04-18
    Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,362 GBP2021-12-31
    Officer
    1992-03-10 ~ 1992-08-19
    IIF 13 - Secretary → ME
  • 21
    Bethania, Llanon, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1992-04-14 ~ 1993-08-01
    IIF 12 - Secretary → 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.