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, Martin

    Related profiles found in government register
  • Evans, Martin
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire, GL2 0LY

      IIF 1
  • Evans, Martin
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Aztec West, Bristol, Bristol, BS32 4UB

      IIF 2
  • Evans, Martin Orton
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Aztec West, Almondsbury, Bristol, BS32 4TR, England

      IIF 3
    • icon of address Gap House, Longwood Court, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 7 IIF 8
  • Evans, Martin Orton
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gap House, Longwood Court, Love Lane, Cirencester, Gloucestershire, GL7 1YG, England

      IIF 9
    • icon of address 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 10
  • Evans, Martin Orton
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Aztec West, Bristol, BS32 4UB

      IIF 11
    • icon of address 135, Aztec West, Bristol, Bristol, BS32 4UB

      IIF 12
    • icon of address Colburn House, Querns Road, Cirencester, Gloucestershire, GL7 1RP, Uk

      IIF 13 IIF 14
    • icon of address Gap House, Longwood Court, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Forwood Farm, Forwood, Minchinhampton, Stroud, Gloucestershire, GL6 9AB

      IIF 18
    • icon of address Forwood Farm, Minchinhampton, Stroud, Gloucestershire, GL6 9AB

      IIF 19
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 20 IIF 21
  • Evans, Martin Orton
    British managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 22
  • Evans, Martin Orton
    British q surveyor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forwood Farm, Forwood, Minchinhampton, Stroud, Gloucestershire, GL6 9AB

      IIF 23
  • Evans, Martin
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, GL5 2TE, England

      IIF 24
    • icon of address 4 Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, GL5 2TE, United Kingdom

      IIF 25
  • Evans, Martin Orton
    British

    Registered addresses and corresponding companies
    • icon of address Forwood Farm, Forwood, Minchinhampton, Stroud, Gloucestershire, GL6 9AB

      IIF 26 IIF 27 IIF 28
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 29
  • Evans, Martin Orton
    British director

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 30
  • Evans, Martin Orton
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Forwood Farm, Forwood, Minchinhampton, Stroud, Gloucestershire, GL6 9AB

      IIF 31
  • Evans, Martin Orton

    Registered addresses and corresponding companies
    • icon of address 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 32
  • Evans, Martin Orton
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 33 IIF 34
  • Evans, Martin Orton
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 35
  • Evans, Martin Orton
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, SN1 4BG

      IIF 36
  • Mr Martin Orton Evans
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Evans
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, GL5 2TE, United Kingdom

      IIF 52
  • Mr Martin Orton Evans
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 25 - Director → ME
  • 2
    ROWAN (287) LIMITED - 2015-01-15
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2020-09-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,155 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,540 GBP2021-01-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    997,211 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 1998-04-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,467 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,687 GBP2024-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    JOYCLIFF LIMITED - 1992-06-01
    icon of address Morris Owen House, 43-45 Devizes Road, Swindon Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -295,479 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,874 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,511 GBP2016-12-31
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-12-10 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,186 GBP2024-01-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Sfp 9 Ensign House, Admiral's Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    506,926 GBP2017-12-31
    Officer
    icon of calendar 2001-12-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-12-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,533 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 33 - Director → ME
  • 15
    COLBURN NEWENT LTD - 2011-03-15
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,557,716 GBP2016-04-30
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,388 GBP2020-12-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    MAPLE (418) LIMITED - 2017-02-06
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2019-06-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CH PROPERTY TRUSTEE EVANS AND WALTON LIMITED - 2012-04-13
    CH PROPERTY TRUSTEE WALTON LIMITED - 2012-07-25
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2012-04-13
    IIF 19 - Director → ME
  • 3
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,533 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-27
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-05-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-05-08
    IIF 39 - Has significant influence or control OE
  • 5
    MAPLE ( 155 ) LIMITED - 2002-03-05
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,202 GBP2025-01-31
    Officer
    icon of calendar 2002-03-01 ~ 2008-01-18
    IIF 18 - Director → ME
    icon of calendar 2002-04-01 ~ 2002-06-10
    IIF 26 - Secretary → ME
  • 6
    icon of address 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-10-01 ~ 2012-06-01
    IIF 13 - Director → ME
  • 7
    icon of address 134 Cheltenham Road, Longlevens, Gloucester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-11-04
    IIF 14 - Director → ME
  • 8
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2019-05-20
    IIF 12 - Director → ME
  • 9
    icon of address 4 Woodway, Long Compton, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-02-01
    IIF 2 - Director → ME
  • 10
    icon of address 5 Huxley Court, South Cerney, Cirencester, Glos, England
    Active Corporate (6 parents)
    Equity (Company account)
    795 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2020-03-20
    IIF 11 - Director → ME
  • 11
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2017-11-13
    IIF 10 - Director → ME
    icon of calendar 2016-02-29 ~ 2017-11-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 7 The Mews, Watchfield, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,981 GBP2025-06-30
    Officer
    icon of calendar ~ 1997-09-01
    IIF 23 - Director → ME
    icon of calendar ~ 1997-09-01
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.