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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jonathan David Evans

    Related profiles found in government register
  • Jonathan David Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 1
  • Jonathan Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 2
  • Evans, Jonathan David James
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 3
  • Joshua Jonathan Evans
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 4
  • Mr Jonathan David Evans
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 5
    • 95, High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 6
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 7
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 8
  • Mr Joshua Jonathan Evans
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Gorseinon, Swansea, SA4 4AA, United Kingdom

      IIF 9
    • 10, West Street, Swansea, SA4 4AA, United Kingdom

      IIF 10
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 11
  • Mr Jonathan Evans
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 12
  • Evans, Joshua Jonathan
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Gorseinon, Swansea, SA4 4AA, United Kingdom

      IIF 13
    • 10, West Street, Swansea, SA4 4AA, United Kingdom

      IIF 14
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 15
  • Evans, Joshua Jonathan
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 16
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 17
  • Evans, Jonathan David
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Duffryn Clwyd, Gwynfe Road, Loughor, Swansea, SA4 6TE, Wales

      IIF 18
  • Evans, Jonathan David
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit A7, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ, Wales

      IIF 19
    • 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 20
    • 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF, United Kingdom

      IIF 21
    • 6, Clos Brynlliw Grovesend, Swansea, SA4 8DF, Wales

      IIF 22
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 23 IIF 24
  • Evans, Jonathan David
    British independent financial adviser born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 25
  • Evans, Jonathan David
    British mortgage advice born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, J Shed, Kings Road, Swansea, SA1 8PL, United Kingdom

      IIF 26
  • Evans, Jonathan David
    British

    Registered addresses and corresponding companies
    • 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 27
  • Evans, Jonathan David James
    born in March 1965

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 28
  • Mr Joshua Jonathan Evans
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 29
    • 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 30
  • Evans, Joshua Jonathan
    British director born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 31
  • Evans, Jonathan

    Registered addresses and corresponding companies
    • 6, Clos Brynlliw Grovesend, Swansea, SA4 8DF, Wales

      IIF 32
child relation
Offspring entities and appointments 13
  • 1
    2JONS LTD
    07055397
    10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 22 - Director → ME
    2009-10-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    A & J FINANCIAL ENTERPRISES LIMITED
    - now 05499002
    A & J MORTGAGE ENTERPRISES LIMITED
    - 2008-08-13 05499002
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,988 GBP2019-09-30
    Officer
    2005-07-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    A&J PROPERTY ENTERPRISES LIMITED
    06013944
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    7,105 GBP2024-03-31
    Officer
    2006-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ESTATE ASSET MANAGEMENT LIMITED
    05439635
    25 Commercial Road, Taibach, Port Talbot
    Dissolved Corporate (6 parents)
    Officer
    2008-12-01 ~ 2009-03-31
    IIF 25 - Director → ME
  • 5
    GLADIATOR INDUSTRIAL SUPPLIES LIMITED
    - now 08009075
    GSJ ABRASIVES & INDUSTRIAL SUPPLIES LIMITED
    - 2015-06-10 08009075
    Unit A7, Capel Hendre Industrial Estate, Ammanford, Dyfed, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,254 GBP2018-03-31
    Officer
    2015-06-09 ~ 2016-03-30
    IIF 19 - Director → ME
  • 6
    JJE COMMERCIAL PROPERTY ENTERPRISES LTD
    15830332
    10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    JJE ENTERPRISES 2 LIMITED
    - now 09009181 07013109
    JJE COFFEE ENTERPRISES LIMITED
    - 2015-08-13 09009181
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    39,713 GBP2024-12-31
    Officer
    2014-04-24 ~ 2018-01-10
    IIF 31 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-01-10
    IIF 1 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
  • 8
    JJE ENTERPRISES LTD
    07013109 09009181
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,004,370 GBP2024-12-29
    Officer
    2009-09-08 ~ 2022-10-31
    IIF 17 - Director → ME
    IIF 20 - Director → ME
    2009-09-08 ~ 2022-10-31
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JJE GROUP HOLDINGS LTD
    15827152
    10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    JJE PROPERTY ENTERPRISES LTD
    11287383
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349,214 GBP2024-09-30
    Officer
    2018-04-03 ~ 2023-07-31
    IIF 24 - Director → ME
    2018-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2018-04-03 ~ 2023-07-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    JJM PIZZA LTD
    11286053
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 16 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PRICEWATERHOUSECOOPERS LLP
    OC303525 OC309347... (more)
    1 Embankment Place, London
    Active Corporate (2390 parents, 28 offsprings)
    Officer
    2005-07-01 ~ 2020-06-30
    IIF 28 - LLP Member → ME
  • 13
    SAMOLI LIMITED
    14404958
    C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.