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, Ioan Wyn

    Related profiles found in government register
  • Evans, Ioan Wyn
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 4
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 5 IIF 6 IIF 7
    • 15, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 10
    • 252, Cowbridge Road East, Cardiff, CF5 1GZ, Wales

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

      IIF 12
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

      IIF 18
    • Units 21-22, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH, United Kingdom

      IIF 19 IIF 20
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 21
    • Tyddyn Bach, Llandyfrydog, Llanerchymedd, Ynys Mon, LL71 8AP

      IIF 22
    • Unit 55, Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JG

      IIF 23
  • 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 24
  • 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 25
  • 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 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
  • 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 30
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 36 IIF 37 IIF 38
    • 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 40
    • 46, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 41
    • Unit 46, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 42
  • 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 43 IIF 44
  • 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 45
  • 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 46 IIF 47
    • 55, Ffordd William Morgan, St. Asaph, Denbigshire, LL17 0JG

      IIF 48
  • Evans, Paul Aneurin Morgans

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

      IIF 49
  • 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 50
  • Evans, Geraint

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

      IIF 51
  • 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 52
  • Evans, Lee

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

      IIF 53
  • 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 54 IIF 55
  • 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 56
  • 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 57
  • 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 58
child relation
Offspring entities and appointments
Active 25
  • 1
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    453 GBP2024-03-31
    Officer
    2014-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,410 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    604,468 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 50 - Director → ME
  • 4
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-09-30
    Officer
    2004-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    15 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    -107,026 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 10 - Director → ME
  • 6
    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
  • 7
    20 Suran Y Gog, Pencoedtre Village, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    48 Alderney House, Ferry Court, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 51 - Secretary → ME
  • 10
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    256,362 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,130 GBP2024-09-30
    Officer
    2019-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Rock Cottage, Hillhead, Llantwit Major, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2025-03-31
    Officer
    2009-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    Rock Cottage, Hillhead, Llantwit Major, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,617 GBP2024-09-30
    Officer
    2008-09-16 ~ now
    IIF 3 - Director → ME
  • 14
    Buckley Swimming Baths, Mold Road, Buckley, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,347 GBP2019-02-28
    Officer
    2013-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 15
    3 St. Davids Close, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 33 - Director → ME
  • 16
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    252 Cowbridge Road East, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    58,094 GBP2024-12-31
    Officer
    2015-06-24 ~ now
    IIF 11 - Director → ME
  • 18
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -38,822 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 4 - Director → ME
  • 20
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,066 GBP2024-04-30
    Officer
    2019-08-29 ~ now
    IIF 12 - Director → ME
  • 21
    Unit 46 Vale Business Park, Llandow, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mill Park View, Blenheim Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-04-30
    Officer
    2020-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    Mill Park View Blenheim Road, Penylan, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,311 GBP2024-10-31
    Officer
    2020-06-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    Paternoster Farm, Hundleton, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 48 - Director → ME
  • 2
    Mr Jason Burke, 34 Bryn Adda, Bangor, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2010-01-12 ~ 2010-08-05
    IIF 23 - Director → ME
  • 3
    Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-09-30
    Person with significant control
    2018-03-30 ~ 2018-03-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-12-10 ~ 2020-03-27
    IIF 47 - Director → ME
    2018-12-20 ~ 2020-03-27
    IIF 17 - Director → ME
  • 5
    Amy Beck, 48 Nover Wood Drive, Fownhope, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ 2017-06-21
    IIF 15 - Director → ME
  • 6
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2020-03-27
    IIF 20 - Director → ME
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-12-20 ~ 2020-03-27
    IIF 16 - Director → ME
  • 8
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-17 ~ 2020-03-27
    IIF 18 - Director → ME
  • 9
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-03-19 ~ 2020-02-12
    IIF 24 - Director → ME
  • 10
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-03-01 ~ 2020-03-27
    IIF 27 - Director → ME
  • 11
    46 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,066 GBP2024-04-30
    Person with significant control
    2019-08-30 ~ 2023-08-03
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-20 ~ 2020-03-30
    IIF 21 - Director → ME
    2018-12-10 ~ 2020-03-30
    IIF 46 - Director → ME
  • 13
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-01-07 ~ 2020-03-27
    IIF 19 - Director → ME
  • 14
    Mill Park View Blenheim Road, Penylan, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,311 GBP2024-10-31
    Officer
    2011-11-02 ~ 2020-06-30
    IIF 57 - Director → ME
  • 15
    WATKIN JONES (HOLDINGS) LIMITED - 1990-10-31
    3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (6 parents, 124 offsprings)
    Officer
    2003-10-01 ~ 2020-03-27
    IIF 22 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.