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

Mr Ioan Wyn Evans

    Related profiles found in government register
  • Mr Ioan Wyn Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 1
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 2 IIF 3 IIF 4
    • 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 6
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 7
    • Unit 46, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 8
  • Mr Ioan Wyn Evans
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Western Road, Pontardawe, Swansea, SA8 4AJ, Wales

      IIF 9
  • Mr Ioan Wyn Evans
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alderney House, Ferry Court, Cardiff, CF11 0JT, Wales

      IIF 10
  • Ioan Wyn Evans
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 11
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 12
  • Evans, Ioan Wyn
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 13
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 14 IIF 15 IIF 16
    • 15, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 19
    • 252, Cowbridge Road East, Cardiff, CF5 1GZ, Wales

      IIF 20
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 21
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 22
  • Evans, Ioan Wyn
    Welsh company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 23
  • Evans, Ioan Wyn
    Welsh director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Nover Wood Drive, Fownhope, Hereford, HR1 4PN, England

      IIF 24
  • Mr Leum Hywel James Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Paternoster Farm, Hundleton, Pembroke, SA71 5RX, Wales

      IIF 25 IIF 26
  • Evans, Berwyn
    Welsh company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21-22, Llandygai Industrial Estate, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 27
  • Evans, Geraint
    Welsh plant operator born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 28
  • Evans, Lee
    Welsh osteopath born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 98, Cathedral Road, Cardiff, CF11 9LP, Wales

      IIF 29
  • Johnson, Stephanie
    Welsh energy advisor born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11, Mold Business Park, Mold, Flintshure, CH7 1XP

      IIF 30
  • Evans, Ioan Wyn
    born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 46, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 31
  • Evans, Ioan Wyn
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Evans, Philip John
    Welsh finance born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, St. Davids Close, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1SH, Wales

      IIF 35
  • Mr Paul Aneurin Morgans Evans
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Cardiff, CF23 5BS, Wales

      IIF 36
  • Evans, Leum Hywel James
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Paternoster Farm, Hundleton, Pembroke, SA71 5RX, Wales

      IIF 37 IIF 38
  • Williams, Ellen Vaughan
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Canolfan Felin Fach, Stryd Penlan, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE, United Kingdom

      IIF 39
  • Evans, Geraint
    British managing director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Suran Y Gog, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1FT, United Kingdom

      IIF 40
  • Evans, Berwyn
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 41
  • Evans, Berwyn
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, Wales

      IIF 42
    • C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

      IIF 43
    • Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 44 IIF 45
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 46
    • Tyddyn Bach, Llandyfrydog, Llanerchymedd, Ynys Mon, LL71 8AP

      IIF 47
    • Unit 55, Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JG

      IIF 48
  • Evans, Berwyn
    British managing director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 21 - 22 Llandygai Industrial Estate, Llandygai, Bangor, LL57 4YH, United Kingdom

      IIF 49
  • Morgans Evans, Paul Aneurin
    Welsh music therapist born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Cardiff, CF23 5BS, Wales

      IIF 50
  • Evans, Paul Aneurin Morgans

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 51
  • Evans, Geraint

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 52
  • Evans, Lee

    Registered addresses and corresponding companies
    • 98, Cathedral Road, Cardiff, CF11 9LP, Wales

      IIF 53
  • Paul Aneurin Morgans
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 54
  • Evans, Berwyn
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ffordd William Morgan, St Asaph, Denbighshire, LL17 0JG

      IIF 55 IIF 56
    • 55, Ffordd William Morgan, St. Asaph, Denbigshire, LL17 0JG

      IIF 57
  • Evans, Paul Aneurin Morgans
    British actor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Park View, Blenheim Road, Penylan, Cardiff, CF23 5BS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 37
  • 1
    97WEBSITES LIMITED
    08987622
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    2014-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEIR LIMITED
    11846667
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOLLIN MEADOW MANAGEMENT COMPANY LIMITED
    11121689
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 57 - Director → ME
  • 4
    BRYN ADDA PHASE 2 MANAGEMENT COMPANY LIMITED
    07122225
    Mr Jason Burke, 34 Bryn Adda, Bangor, Gwynedd
    Active Corporate (7 parents)
    Officer
    2010-01-12 ~ 2010-08-05
    IIF 48 - Director → ME
  • 5
    CANOLFAN FELIN FACH CENTRE LIMITED
    03280924
    Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd
    Active Corporate (42 parents)
    Officer
    2025-03-31 ~ now
    IIF 39 - Director → ME
  • 6
    CATAPULT TRAINING LIMITED
    05086974
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (4 parents)
    Officer
    2004-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-03-30 ~ 2018-03-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ENCON ENGINEERING (UK) LIMITED
    07451151
    15 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (5 parents)
    Officer
    2022-04-01 ~ now
    IIF 19 - Director → ME
  • 8
    FAMILYFUN LIMITED
    09197331
    28 King Street, Nantyglo, Ebbw Vale, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 29 - Director → ME
    2014-09-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    FFYNCI MYNCI LIMITED
    08497951
    20 Suran Y Gog, Pencoedtre Village, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 10
    GDARI LIMITED
    12821479
    48 Alderney House, Ferry Court, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GE TOTAL SOLUTIONS LIMITED
    07860447
    Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 28 - Director → ME
    2011-11-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    GWEL Y LLAN MANAGEMENT COMPANY LIMITED
    10212084
    21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, Wales
    Active Corporate (9 parents)
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 56 - Director → ME
    2018-12-20 ~ 2020-03-27
    IIF 42 - Director → ME
  • 13
    INQBATE.MARKETING LIMITED
    10620853
    Amy Beck, 48 Nover Wood Drive, Fownhope, Hereford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-15 ~ 2017-06-21
    IIF 24 - Director → ME
  • 14
    IOAN INVESTMENT LIMITED
    12558499
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2020-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JWCR LIMITED
    12183168
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MAPITANDGO FRIENDS LIMITED
    06850934
    Rock Cottage, Hillhead, Llantwit Major, Wales
    Active Corporate (2 parents)
    Officer
    2009-03-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 17
    MAPITANDGO SYSTEMS LIMITED
    06698131
    Rock Cottage, Hillhead, Llantwit Major, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-09-16 ~ now
    IIF 34 - Director → ME
  • 18
    NORTH WALES ENERGY ADVICE CENTRE
    08417783
    Buckley Swimming Baths, Mold Road, Buckley, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 19
    ONEGA CENTRE BATH LIMITED
    09685453
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-06-03 ~ 2020-03-27
    IIF 45 - Director → ME
  • 20
    P J EVANS FINANCIAL SERVICES LIMITED
    07758520
    3 St. Davids Close, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 35 - Director → ME
  • 21
    PATERNOSTER FARM CYF
    15131102
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PLAS Y COED MANAGEMENT COMPANY LIMITED
    10656484
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2018-12-20 ~ 2020-03-27
    IIF 41 - Director → ME
  • 23
    QUALITYOFFER LIMITED
    06710999
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-01-17 ~ 2020-03-27
    IIF 43 - Director → ME
  • 24
    RIVERVIEW COURT (ONEGA) MANAGEMENT COMPANY LIMITED
    11828482
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-03-19 ~ 2020-02-12
    IIF 49 - Director → ME
  • 25
    SAMYE FOUNDATION WALES
    05901855
    252 Cowbridge Road East, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    2015-06-24 ~ now
    IIF 20 - Director → ME
  • 26
    SEATALLAN HOLDINGS LIMITED
    14240084
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SEATALLAN LIMITED
    03070765
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (8 parents)
    Officer
    2022-09-30 ~ now
    IIF 13 - Director → ME
  • 28
    SUTTON COURT ROAD LIMITED
    10591333
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-03-01 ~ 2020-03-27
    IIF 27 - Director → ME
  • 29
    T J MORGAN (BARRY) LIMITED
    03635675
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (8 parents)
    Officer
    2019-08-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-08-30 ~ 2023-08-03
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    T J MORGAN PARTNERS LLP
    OC430535
    Unit 46 Vale Business Park, Llandow, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED
    08975900
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2018-12-20 ~ 2020-03-30
    IIF 46 - Director → ME
    2018-12-10 ~ 2020-03-30
    IIF 55 - Director → ME
  • 32
    THERAPY COLLECTIVE LTD
    13533277
    Mill Park View, Blenheim Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TJM LASER LIMITED
    12545813
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    2020-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TRAFFORD STREET CHESTER LIMITED
    10710653
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-01-07 ~ 2020-03-27
    IIF 44 - Director → ME
  • 35
    TREDBOY PICTURES LIMITED
    07420882
    Mill Park View Blenheim Road, Penylan, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-11-02 ~ 2020-06-30
    IIF 58 - Director → ME
    2020-06-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 36
    WATKIN JONES & SON LIMITED
    - now 02539870 00382988
    WATKIN JONES (HOLDINGS) LIMITED - 1990-10-31
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (29 parents, 136 offsprings)
    Officer
    2003-10-01 ~ 2020-03-27
    IIF 47 - Director → ME
  • 37
    WILD WEST ESCAPES CYF
    15131255
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.