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

Daniel Morgan Evans

    Related profiles found in government register
  • Daniel Morgan Evans
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, King George Street, London, SE10 8QJ, England

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 3
  • Evans, Daniel Morgan
    British business person born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Brondesbury Villas, London, NW6 6AB, England

      IIF 4
  • Evans, Daniel Morgan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Evans, Daniel Morgan
    British journalist born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 6
  • Mr Daniel Evans
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School House, Sand Street, Milverton, Taunton, TA4 1JN, England

      IIF 7
  • Evans, Daniel
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Newton Centre, Thorverton Road, Matford Park, Exeter, Devon, EX2 8GN, England

      IIF 8 IIF 9
    • icon of address Unit 1b Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 10
    • icon of address Old School House, Sand Street, Milverton, Taunton, TA4 1JN, England

      IIF 11
  • Evans, Daniel John
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2 First Floor, The Exchange, Express Park, Bridgwater, Somerset (somerset), TA6 4RR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 4, Devonshire Street, London, W1W 5DT, England

      IIF 17
    • icon of address Bridge House, Culmstock, Tiverton, Devon, EX15 3JJ

      IIF 18
  • Evans, Daniel John
    British certified chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF

      IIF 19
  • Evans, Daniel John
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2 Floor 1, The Exchange Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 20
  • Evans, Daniel John
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Millmoor, Culmstock, Cullompton, Devon, EX15 3JJ, United Kingdom

      IIF 21
  • Evans, Daniel John
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, United Kingdom

      IIF 22
  • Evans, Daniel John
    British director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Millmoor, Culmstock, Cullompton, Devon, EX15 3JJ, United Kingdom

      IIF 23
  • Evans, Daniel John
    British financial director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Culmstock, Tiverton, Devon, EX15 3JJ

      IIF 24
  • Evans, Daniel John

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, United Kingdom

      IIF 25
    • icon of address Bridge House, Millmoor, Culmstock, Cullompton, Devon, EX15 3JJ

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BYLINE INVESTIGATES HOLDINGS LIMITED - 2023-01-09
    icon of address 27 King George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Room 2 First Floor The Exchange, Express Park, Bridgwater, Somerset (somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Room 2 First Floor The Exchange, Express Park, Bridgwater, Somerset (somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 6
    THE SKILLS - WAREHOUSE LIMITED - 2013-06-18
    icon of address High Meadows Northallerton Road, Great Smeaton, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,101 GBP2024-04-30
    Officer
    icon of calendar 2004-04-14 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Old School House Sand Street, Milverton, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    TAUNTON AUDI LIMITED - 2006-03-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2013-02-20
    IIF 21 - Director → ME
    icon of calendar 2007-06-04 ~ 2013-02-20
    IIF 23 - Secretary → ME
  • 2
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-02-28
    IIF 15 - Director → ME
  • 3
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-02-20
    IIF 22 - LLP Designated Member → ME
  • 4
    HOWPER 361 LIMITED - 2001-04-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2013-02-20
    IIF 25 - Secretary → ME
  • 5
    icon of address Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2015-01-22
    IIF 17 - Director → ME
  • 6
    icon of address 20 Bartons Close, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-24
    IIF 19 - Director → ME
  • 7
    icon of address Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,252 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-02-28
    IIF 12 - Director → ME
  • 8
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2019-12-06
    IIF 10 - Director → ME
  • 9
    icon of address Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,907 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-02-28
    IIF 14 - Director → ME
  • 10
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2013-02-20
    IIF 18 - Director → ME
    icon of calendar 2009-11-06 ~ 2013-02-20
    IIF 26 - Secretary → ME
  • 11
    STORMFRONT TRACKING LTD - 2007-08-16
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2020-11-02
    IIF 9 - Director → ME
  • 12
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    240,898 GBP2018-09-30
    Officer
    icon of calendar 2018-02-08 ~ 2020-11-02
    IIF 8 - Director → ME
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,830 GBP2017-12-30
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-20
    IIF 4 - Director → ME
  • 14
    icon of address Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,216 GBP2023-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2017-02-28
    IIF 20 - 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.