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 Huw Dewi Evans

    Related profiles found in government register
  • Mr Huw Dewi Evans
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brecon House, Charlton Hill, Charlton Kings, Cheltenham, Gloucestershire, GL53 9NE, United Kingdom

      IIF 1
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 2
  • Mr Huw Dewi Evans
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Promenade, Cheltenham, GL50 1NW, England

      IIF 3
    • icon of address Brecon House, Charlton Hill, Cheltenham, GL53 9NE, England

      IIF 4
    • icon of address Ground Floor 115, Promenade, Cheltenham, Gloucestershire, GL50 1NW

      IIF 5
    • icon of address 19, Auckland Road, London, SW11 1EW, United Kingdom

      IIF 6
  • Evans, Huw Dewi
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 7
  • Evans, Huw Dewi
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brecon House, Charlton Hill, Charlton Kings, Cheltenham, Gloucestershire, GL53 9NE, United Kingdom

      IIF 8
  • Mr Huw Dewi Evans
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brecon House, Charlton Hill, Cheltenham, GL53 9NE, United Kingdom

      IIF 9 IIF 10
  • Evans, Huw Dewi
    British chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE

      IIF 11
  • Evans, Huw Dewi
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Promenade, Cheltenham, GL50 1NW, England

      IIF 12
    • icon of address Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE

      IIF 13 IIF 14 IIF 15
    • icon of address Ground Floor 115, Promenade, Cheltenham, Gloucestershire, GL50 1NW, England

      IIF 19
    • icon of address Staverton Court, Staverton, Gloucestershire, GL51 0UX

      IIF 20
  • Evans, Huw Dewi
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Promenade, Cheltenham, Gloucestershire, GL50 1NW, United Kingdom

      IIF 21
    • icon of address Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE

      IIF 22 IIF 23 IIF 24
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 25
  • Evans, Huw Dewi
    British none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Auckland Road, London, SW11 1EW, United Kingdom

      IIF 26
  • Evans, Huw Dewi
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brecon House, Charlton Hill, Cheltenham, GL53 9NE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Staverton Court, Staverton, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Brecon House, Charlton Hill, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 115 Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 115 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    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
  • 5
    LLANELLI SCARLETS REGIONAL LIMITED - 2008-03-05
    REGIONAL RUGBY WALES LIMITED - 2008-11-19
    LLANELLI SCARLETS REGIONAL LIMITED - 2011-09-26
    icon of address Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (7 parents)
    Equity (Company account)
    -451 GBP2024-06-30
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 16 - Director → ME
  • 6
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    icon of address Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -6,180,917 GBP2024-06-30
    Officer
    icon of calendar 1997-10-06 ~ now
    IIF 14 - Director → ME
  • 7
    STIRLING PROPERTY MANAGEMENT LIMITED - 2011-03-30
    TOPREMOTE LIMITED - 1988-02-17
    icon of address Brecon House, Charlton Hill, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,982,838 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    SPM PROPERTY MANAGEMENT LTD. - 2017-11-08
    icon of address Brecon House, Charlton Hill, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    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
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,877 GBP2024-12-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 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
  • 10
    icon of address Briggs Meadow Ashley Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 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
Ceased 9
  • 1
    icon of address 19 Auckland Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,188.42 GBP2024-07-31
    Officer
    icon of calendar 2015-11-13 ~ 2022-12-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 6 - Has significant influence or control OE
  • 2
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2004-05-17
    IIF 11 - Director → ME
  • 3
    VERTEX FINANCIAL SERVICES LIMITED - 2015-08-14
    MOORGATE COMPUTER SERVICES LIMITED - 1991-01-28
    THE MARLBOROUGH STIRLING GROUP PLC - 2005-11-07
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,000 GBP2021-12-31
    Officer
    icon of calendar ~ 2004-09-03
    IIF 13 - Director → ME
  • 4
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    icon of calendar 2013-07-29 ~ 2014-08-05
    IIF 25 - Director → ME
  • 5
    icon of address Ground Floor 115 Promenade, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    289,888 GBP2025-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2024-10-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REGIONAL RUGBY WALES LTD - 2014-10-23
    icon of address Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -181,868 GBP2018-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2013-07-01
    IIF 23 - Director → ME
  • 7
    icon of address 7 Royal Crescent, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2005-01-13
    IIF 24 - Director → ME
  • 8
    MARLBOROUGH STIRLING ADMINISTRATION LIMITED - 2005-11-07
    JUMBOHASTY LIMITED - 1987-09-15
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-05-13
    IIF 15 - Director → ME
  • 9
    MARLBOROUGH STIRLING PLC - 2005-11-07
    MARLBOROUGH STIRLING HOLDINGS LIMITED - 1997-02-20
    FORAY 745 LIMITED - 1995-02-22
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2004-09-03
    IIF 17 - 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.