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

Mrs Emma Jayne Evans

    Related profiles found in government register
  • Mrs Emma Jayne Evans
    Welsh born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Fabian Way, Swansea, Glam, SA1 8QB

      IIF 1
    • Celtic Mowers Ltd, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 2
    • C/o Celtic Mowers Ltd, Fabian Way, Crymlyn Burrows, Swansea, SA1 8QB, United Kingdom

      IIF 3
    • Fabian Way, Crymlyn Burrows, Swansea, SA1 8QB

      IIF 4
  • Evans, Emma Jayne
    Welsh born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Celtic Mowers Ltd, Fabian Way, Crymlyn Burrows, Swansea, West Glamorgan, SA1 8QB, United Kingdom

      IIF 5
    • The Rectory, Church Meadow, Reynoldston, Swansea, SA3 1AF, Wales

      IIF 6
  • Evans, Emma Jayne
    Welsh director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic Mowers Ltd, Fabian Way, Crymlyn Burrows, Swansea, West Glamorgan, SA1 8QB, United Kingdom

      IIF 7
  • Evans, Emma Jayne
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Fabian Way, Swansea, Glam, SA1 8QB

      IIF 8
  • Evans, Emma Jayne
    Welsh chartered certified accountant born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 41 Porth Y Waun, Gowerton, Swansea, SA4 3BJ

      IIF 9
  • Davies, Kevin
    Welsh director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 10
  • Kevin Davies
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 11
  • Coleman, Joanne Claire
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66 Lincoln's Inn Fields, London, WC2A 3LH

      IIF 12
    • 4, More London Riverside, London, SE1 2AU, United Kingdom

      IIF 13
  • Coleman, Joanne Claire
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Schaller House, Wohl Campus For Jewish Education, 44a Albert Road, London, NW4 2SJ

      IIF 14
    • Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 15
  • Coleman, Joanne Claire
    British solicitor born in June 1973

    Registered addresses and corresponding companies
    • 4 Greenway Close, London, N20 8EN

      IIF 16
  • Coleman, Joanne Claire
    British solicitor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43 London Road, Stanmore, Middlesex, HA7 4PA

      IIF 17
  • Mr Jason Edward Blair Davies
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 18
    • 12, Maesyfelin, Lampeter, SA48 7HS, Wales

      IIF 19 IIF 20
  • Mr David James Luigi Pesci
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Wernddu Brickworks, Wernddu, Caerphilly, Mid Glamorgan, CF83 3DA

      IIF 21
  • Pesci, David
    Welsh scrap metal merchant born in July 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Court Road, Energlyn, Caerphilly, Mid Glamorgan, CF8 2QW

      IIF 22
  • Pesci, David James Luigi
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos Maes Mawr, Energlyn, Caerphilly, Mid Glamorgan, CF83 2UY, Wales

      IIF 23
  • Davies, Jason Edward Blair
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Maesyfelin, Lampeter, SA48 7HS, Wales

      IIF 24
  • Davies, Jason Edward Blair
    Welsh director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 25
  • Davies, Jason Edward Blair
    Welsh shop owner born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Maesyfelin, Lampeter, SA48 7HS, Wales

      IIF 26
  • Mr David James Luigi Pesci
    Welsh born in July 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Wernddu Brickworks, Wernddu, Caerphilly, Mid Glamorgan, CF83 3DA

      IIF 27
  • Jones-hughes, David Timothy
    Welsh none born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Golf House, Borth, Aberystwyth, Dyfed, SY24 5JS

      IIF 28
  • Jones Hughes, David Timothy
    British bank officer born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Golf House, Borth, Aberystwyth, Dyfed, SY24 5JS

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    BORTH AND YNYSLAS GOLF CLUB,LIMITED(THE)
    00122478
    The Golf House, Borth, Aberystwyth, Dyfed
    Active Corporate (84 parents, 1 offspring)
    Officer
    2009-10-16 ~ 2009-10-16
    IIF 28 - Director → ME
    2009-10-16 ~ 2012-10-19
    IIF 29 - Director → ME
  • 2
    CELTIC MOWERS (CARDIFF) LIMITED
    11779778
    Celtic Mowers Ltd Fabian Way, Crymlyn Burrows, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    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
  • 3
    CELTIC MOWERS LIMITED
    01301262
    Celtic House, Fabian Way, Swansea, Glam
    Active Corporate (7 parents)
    Officer
    2010-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHARITY LAW ASSOCIATION LIMITED
    - now 12359698
    CHARITY LAW ASSOCIATION
    - 2020-08-11 12359698
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    2019-12-11 ~ 2022-06-09
    IIF 15 - Director → ME
  • 5
    EJE ACCOUNTANTS LIMITED
    07076769
    Fabian Way, Crymlyn Burrows, Swansea
    Active Corporate (2 parents)
    Officer
    2009-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FARRER & CO LLP
    OC323570
    66 Lincoln's Inn Fields, London
    Active Corporate (179 parents, 4 offsprings)
    Officer
    2008-05-01 ~ 2010-09-16
    IIF 12 - LLP Member → ME
  • 7
    FLOURISH GARDEN THERAPIES CIC
    13767673
    12 Maesyfelin, Lampeter, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    J.PESCI & SONS LIMITED
    00515617
    Old Wernddu Brickworks, Wernddu, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents)
    Officer
    ~ 2023-03-13
    IIF 22 - Director → ME
    2007-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-22
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JAMES & UZZELL LIMITED
    - now 03636518
    RUSTICPATCH LIMITED - 1998-11-12
    Tidecrest, Oxwich, Swansea, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2003-01-01 ~ 2007-06-26
    IIF 9 - Director → ME
  • 10
    JD TARGETS LTD
    15364818
    12 Maesyfelin, Lampeter, Wales
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    LAMPETER SHOOTING SPORTS LTD
    12172093
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    LONG OAKS INVESTMENTS LIMITED
    12841094
    C/o Celtic Mowers Ltd Fabian Way, Crymlyn Burrows, Swansea, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE BEDGEBURY FOUNDATION TRUSTEE COMPANY - now
    BEDGEBURY SCHOOL
    - 2007-10-24 04259130
    Little Woodham House Nash, Ash, Canterbury, England
    Active Corporate (38 parents)
    Officer
    2001-07-25 ~ 2001-08-21
    IIF 16 - Director → ME
  • 14
    THE JEWISH VOLUNTEERING NETWORK
    06826136
    Schaller House Wohl Campus For Jewish Education, 44a Albert Road, London
    Active Corporate (29 parents)
    Officer
    2021-08-04 ~ now
    IIF 14 - Director → ME
  • 15
    THE LOTTERIES COUNCIL
    05724970
    Peershaws Bures Road, White Colne, Colchester, England
    Active Corporate (57 parents)
    Officer
    2006-02-28 ~ 2006-04-11
    IIF 17 - Director → ME
  • 16
    UNDERCOVER GOLF LIMITED
    10445387
    4 Station Terrace, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    WOMBLE BOND DICKINSON (UK) LLP
    - now OC317661 10939942... (more)
    BOND DICKINSON LLP
    - 2017-11-01 OC317661 08339891... (more)
    DICKINSON DEES LLP - 2013-05-01
    4 More London Riverside, London, United Kingdom
    Active Corporate (272 parents, 23 offsprings)
    Officer
    2016-05-01 ~ now
    IIF 13 - LLP Member → 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.