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, Ian Douglas

    Related profiles found in government register
  • Evans, Ian Douglas
    British financial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Union Street, Cheddar, Somerset, BS27 3NA, England

      IIF 1
  • Evans, Ian Douglas
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 2
  • Evans, Ian Douglas
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Queen Victoria Road, Coventry, CV1 3JS, England

      IIF 3
  • Evans, Ian
    British commercial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 4
  • Evans, Ian
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 5
    • icon of address Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 6
    • icon of address 247 Ferndale Road, Swindon, SN2 1DD, England

      IIF 7
    • icon of address Wincherster, Castle Green, Taunton, TA1 4AD, United Kingdom

      IIF 8
  • Evans, Ian
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 9 IIF 10
    • icon of address 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 11
    • icon of address Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 12
    • icon of address Unit 16, Harbour Road, Lydney, GL15 5ET, England

      IIF 13
  • Evans, Ian
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 14
  • Mr Ian Evans
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 15
    • icon of address 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 16
    • icon of address Unit 12, The Marina, Lydney, Gloucestershire, GL15 5ET

      IIF 17
    • icon of address Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 18
    • icon of address Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 19
  • Evans, Ian
    British car sales born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, Beech Well Lane, Edge End, Coleford, Gloucestershire, GL16 7HA, England

      IIF 20
  • Evans, Ian
    British director born in May 1970

    Resident in Blaenau Gwent

    Registered addresses and corresponding companies
    • icon of address 71-73, Whiteladies Road, Clifton, Bristol, Bristol, BS8 2 NT, United Kingdom

      IIF 21
  • Evans, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 22
  • Evans, Ian
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR

      IIF 23
  • Evans, Ian Douglas

    Registered addresses and corresponding companies
    • icon of address Pulse Radio, Unit 3b, Cheddar Business Park, Cheddar, BS27 3EB, England

      IIF 24
  • Dart, Larry
    British marketing director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, CF63 2AW, Wales

      IIF 25
  • Evans, Abigail

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, CF63 2AW, Wales

      IIF 26
  • Evans, Ian

    Registered addresses and corresponding companies
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 27
    • icon of address 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Winchester Arms, Castle Green, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-11-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 5 Forest Road, Lydney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 212 Frenchay Park Rd, Frenchay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 71-73 Whiteladies Road, Clifton, Bristol, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CARCONTRACTSOLUTIONS LTD - 2014-11-13
    icon of address Unit 12 The Marina, Lydney, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,240 GBP2019-04-30
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 12 Harbour Road, Lydney, England
    Active Corporate
    Equity (Company account)
    19,325 GBP2022-01-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-06-28
    IIF 10 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-06-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 16 Harbour Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,560 GBP2019-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 13 - Director → ME
    icon of calendar 2019-03-30 ~ 2020-01-31
    IIF 5 - Director → ME
  • 3
    icon of address Much Birch Garage, Much Birch, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    424,244 GBP2024-08-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 2 - Director → ME
    icon of calendar 2022-10-24 ~ 2023-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-06-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate
    Equity (Company account)
    147,212 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2023-06-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2023-06-28
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address Unit 13 Harbour Road, Lydney, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,500 GBP2022-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-01
    IIF 12 - Director → ME
    icon of calendar 2016-04-07 ~ 2020-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-04-01
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    GLOUCESTERSHIRE MEDIA SALES LIMITED - 2013-06-13
    icon of address 145-147 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-05-01
    IIF 23 - Director → ME
  • 7
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    334,428 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ 2024-07-08
    IIF 4 - Director → ME
  • 8
    icon of address The Coach House, Union Street, Cheddar, Somerset, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,075 GBP2015-07-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-07-15
    IIF 1 - Director → ME
  • 9
    icon of address 4465, C/o Harris Associates Ledgers Close, Littlemore, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,068 GBP2018-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 24 - Secretary → ME
  • 10
    UNISON MARKETING LIMITED - 2016-03-11
    icon of address 11-13 Queen Victoria Road, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-02 ~ 2016-09-01
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.