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

Mr Allan Thomas Evans

    Related profiles found in government register
  • Mr Allan Thomas Evans
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Hall Barn, Patshull Road, Albrighton, Wolverhampton, WV7 3BW, United Kingdom

      IIF 1
    • icon of address C/o M54 Space Centre Limited, Halesfield 8, Halesfield, Telford, Shropshire, TF7 4QN, England

      IIF 2
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 3 IIF 4 IIF 5
  • Mr Allan Thomas Evans
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Allan Thomas
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Hall Barns, Bonningdale, Shropshire, WV7 3BH

      IIF 20
    • icon of address Lea Hall Barns, Bonningdale, Shropshire, WV7 3BH, England

      IIF 21 IIF 22
    • icon of address Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, United Kingdom

      IIF 23
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 24
    • icon of address Boundary Industrial Estate, Stafford Road Fordhouses, Wolverhampton, West Midlands, WV10 7ER

      IIF 25
    • icon of address Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL

      IIF 26
    • icon of address Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL, England

      IIF 27 IIF 28
  • Evans, Allan Thomas
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Hall Barns, Bonningdale, Shropshire, WV7 3BH

      IIF 29
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 30
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7ER, England

      IIF 37
  • Evans, Allan Thomas
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 38
  • Evans, Allan Thomas
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 39
  • Evans, Allan Thomas
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA, England

      IIF 40
  • Evans, Allan Thomas
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Allan Thomas
    British company director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 16 Ormes Lane, Wolverhampton, West Midlands, WV6 8LL

      IIF 53
  • Evans, Allan Thomas
    British haulage contractor born in October 1954

    Registered addresses and corresponding companies
    • icon of address 16 Ormes Lane, Wolverhampton, West Midlands, WV6 8LL

      IIF 54
  • Evans, Allan Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Lea Hall Barns, Bonningdale, Shropshire, WV7 3BH

      IIF 55
  • Evans, Allan Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Lea Hall Barns, Bonningdale, Shropshire, WV7 3BH

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    ATD LAND SOLUTIONS LIMITED - 2025-09-10
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,756 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,241 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,387 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Hollydale Buildwas Road, Ironbridge, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,169 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address Technology House, Halesfield 7, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,237 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,030 GBP2024-04-30
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,268 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    543 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,142 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    542 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,857 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    751 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,984 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address Technology House, Halesfield 7, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    TOTAL REEFER LTD - 2022-04-26
    MM&S (5773) LIMITED - 2013-09-13
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-23 ~ 2016-12-31
    IIF 37 - Director → ME
  • 2
    RANTOCLIFF LIMITED - 1985-05-10
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-03
    IIF 54 - Director → ME
  • 3
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2016-12-31
    IIF 21 - Director → ME
  • 4
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2016-12-31
    IIF 26 - Director → ME
  • 5
    CVCH HOLDINGS LIMITED - 2011-12-01
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-12-31
    IIF 22 - Director → ME
  • 6
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-24 ~ 2016-12-31
    IIF 28 - Director → ME
  • 7
    icon of address 85 Main Street, Newmains, Wishaw, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2016-12-31
    IIF 23 - Director → ME
  • 8
    TAPOUT LIMITED - 1996-01-12
    A.T.E. LOGISTICS LTD - 1998-05-06
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2016-12-31
    IIF 25 - Director → ME
    icon of calendar 2002-01-21 ~ 2002-07-05
    IIF 55 - Secretary → ME
  • 9
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,241 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-07-03
    IIF 9 - Has significant influence or control OE
  • 10
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    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
  • 11
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,387 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-07-03
    IIF 7 - Has significant influence or control OE
  • 12
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-12-31
    IIF 27 - Director → ME
  • 13
    icon of address Hollydale Buildwas Road, Ironbridge, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,169 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-07-03
    IIF 8 - Has significant influence or control OE
  • 14
    icon of address 1 The Malthouses, Forton Road, Newport, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    507 GBP2023-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2008-12-13
    IIF 29 - Director → ME
    icon of calendar 2006-11-07 ~ 2008-12-13
    IIF 56 - Secretary → ME
  • 15
    POYNTON VAN & TRUCK LIMITED - 2005-12-19
    POYNTON VAN & TRUCK HIRE LIMITED - 2005-06-06
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-07 ~ 2009-07-29
    IIF 20 - Director → ME
  • 16
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    543 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,142 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    542 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,857 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    751 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,984 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    TRANSRENT LIMITED - 2001-09-27
    TRANSENT PLC - 1998-12-02
    ATE TRANSRENT PLC - 1998-11-25
    icon of address Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-12-31
    IIF 53 - 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.