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, Jonathan David

    Related profiles found in government register
  • Evans, Jonathan David
    British sales director

    Registered addresses and corresponding companies
    • icon of address 14 Old Road, Beanacre, Melksham, Wiltshire, SN12 7PT

      IIF 1 IIF 2
  • Evans, Jonathan David
    British chief executive officer (ceo) born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 3
  • Evans, Jonathan David
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Old Road, Beanacre, Melksham, Wiltshire, SN12 7PT

      IIF 4
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 5 IIF 6
  • Evans, Jonathan David
    British it consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Old Road, Beanacre, Melksham, Wiltshire, SN12 7PT

      IIF 7
  • Evans, Jonathan David
    British sales director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Old Road, Beanacre, Melksham, Wiltshire, SN12 7PT

      IIF 8
  • Evans, Jonathan David
    British technical consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Syms Building, Bumpers Way, Chippenham, Wiltshire, SN14 6LH

      IIF 9
  • Evans, David Martin
    English

    Registered addresses and corresponding companies
    • icon of address The Chase, Jacks Lane, Takeley, Essex, CM22 6NT

      IIF 10
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Syms Building, Bumpers Way, Chippenham, Wiltshire, SN146LH, England

      IIF 11
  • Evans, Jonathan David
    British chief executive officer (ceo) born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA14 5QE, United Kingdom

      IIF 12
  • Evans, Jonathan David
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a High Street, Melksham, Wiltshire, SN12 6LA, England

      IIF 13
    • icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 14
  • Evans, David Martin
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 15
  • Mr Jonathan David Evans
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 16 IIF 17
    • icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 18
  • Evans, David
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Syms Building, Bumpers Way, Chippenham, Wiltshire, SN146LH, England

      IIF 19
  • Evans, David Martin
    English business consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Jacks Lane, Takeley, Essex, CM22 6NT

      IIF 20
  • Evans, David Martin
    English company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG

      IIF 21
  • Evans, David Martin
    English consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Jacks Lane, Takeley, Essex, CM22 6NT

      IIF 22
  • Mr David Martin Evans
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 23
    • icon of address C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG

      IIF 24
  • Evans, David Martin
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, AL9 5BG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 28
  • Mr Jonathan David Evans
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 29
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA14 5QE, United Kingdom

      IIF 30
  • Mr David Martin Evans
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, AL9 5BG, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    JDE HOLDINGS LTD - 2023-06-19
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    DEVISION IDS LIMITED - 2012-10-26
    ABM RETAIL LIMITED - 2009-09-14
    EVOLVE TECHNOLOGY LIMITED - 2008-06-11
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    222,896 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Broad House, The Broadway, Old Hatfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Broad House, The Broadway, Old Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Broad House, The Broadway, Old Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,943 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 6 - Director → ME
  • 9
    LAUNCH PAD NURSERY SCHOOLS LTD. - 1996-02-20
    PROMPT SURVEYS LTD. - 1992-03-10
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1992-02-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    LA ZENIA HOLDINGS LIMITED - 2021-11-18
    Q DRIVE LIMITED - 2017-01-26
    icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2025-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Broad House, The Broadway, Old Hatfield, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 28 - Director → ME
  • 13
    Q SELECT LIMITED - 2017-03-20
    IT SUPPORT WILTSHIRE LTD - 2020-09-23
    IT SUPPORT WILTSHIRE LTD - 2017-01-31
    icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,146 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    M2 PROJECTS LIMITED - 2002-06-28
    icon of address 20 Buxton Road, Coggeshall, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,456 GBP2024-03-31
    Officer
    icon of calendar 2002-07-17 ~ 2008-12-01
    IIF 22 - Director → ME
  • 2
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2006-11-27
    IIF 2 - Secretary → ME
  • 3
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2024-02-06
    IIF 17 - Right to appoint or remove directors OE
  • 4
    Q SELECT LIMITED - 2017-03-20
    IT SUPPORT WILTSHIRE LTD - 2020-09-23
    IT SUPPORT WILTSHIRE LTD - 2017-01-31
    icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,146 GBP2024-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-08-01
    IIF 19 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-02-23
    IIF 9 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-10-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24a High Street, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,342 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-01-31
    IIF 13 - Director → ME
  • 6
    icon of address Unit 9 Doric Business Centre, Avon Way Canal Road Industrial Estate, Trowbridge, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-30 ~ 2011-03-01
    IIF 8 - Director → ME
    icon of calendar 2008-08-30 ~ 2011-03-01
    IIF 1 - Secretary → ME
  • 7
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2025-01-23
    IIF 16 - Right to appoint or remove directors OE

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.