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

    Related profiles found in government register
  • Evans, Jonathan
    British

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British company director

    Registered addresses and corresponding companies
    • Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE

      IIF 12
  • Evans, Jonathan

    Registered addresses and corresponding companies
    • Freeling House, Phoenix Place, London, WC1X 0DL, United Kingdom

      IIF 13
    • The Hollies, Snape Road, Sudbourne, Woodbridge, Suffolk, IP12 2AT

      IIF 14
  • Evans, Jonathan
    Uk director

    Registered addresses and corresponding companies
    • 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 15
  • Evans, Jonathan Haydn
    Welsh

    Registered addresses and corresponding companies
    • 14 Parkes Quay, Stourport On Severn, Worcestershire, DY13 9HJ

      IIF 16
  • Evans, Jonathan
    British co director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Dorothea Mitchell Hall, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 17
  • Evans, Jonathan
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British company secretary born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE

      IIF 31
  • Evans, Jonathan
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Temple House, Temple Balsall, Knowle, Solihull, West Midlands, B93 0AN, United Kingdom

      IIF 32
  • Evans, Jonathan
    British post office director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cbso Centre, Berkley Street, Birmingham, B1 2LF, England

      IIF 39
    • 15-20, Phoenix Place, London, WC1X 0DA, England

      IIF 40 IIF 41 IIF 42
    • Freeling House, Phoenix Place, London, WC1X 0DL, United Kingdom

      IIF 43
  • Evans, Jonathan
    British royal mail director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British it automation & control born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 47
  • Evans, Jonathan
    Uk company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 48
    • 12, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1BL, United Kingdom

      IIF 49
    • 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL

      IIF 50
    • The Hollies, Snape Road, Sudbourne, Woodbridge, Suffolk, IP12 2AT

      IIF 51
  • Evans, Jonathan
    Uk director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 52
    • 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL

      IIF 53
  • Evans, Jonathan
    Uk man. dir. born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deben Mill Business Centre, Melton, Woodbridge, Suffolk, IP12 1BL

      IIF 54
  • Evans, Jonathan
    Welsh director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 55
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 56 IIF 57
  • Mr Jonathan Evans
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 58
  • Evans, Jonathan Haydn
    Welsh director born in May 1953

    Resident in Worcestershire

    Registered addresses and corresponding companies
    • 14 Parkes Quay, Stourport On Severn, Worcestershire, DY13 9HJ

      IIF 59
    • 14, Parkes Quay, Stourport On Severn, Worcestershire, DY139HJ, United Kingdom

      IIF 60
  • Jonathan Evans
    Welsh born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Nr Tenbury Wells, WR15 8JY, United Kingdom

      IIF 61
  • Mr Jonathan Evans
    Welsh born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 62 IIF 63
  • Mr Jonathan Haydn Evans
    Welsh born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 64
child relation
Offspring entities and appointments
Active 10
  • 1
    Aims, Bridge House, River Side North, Bewdley, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 60 - director → ME
  • 2
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    57,634 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    WPIS LTD - 2006-09-01
    2 Cherry Green, Fairfield Road, Aldeburgh, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2007-06-23 ~ dissolved
    IIF 52 - director → ME
    2007-06-23 ~ dissolved
    IIF 15 - secretary → ME
  • 4
    Frances House, 9-11 Brunswick Street, Belfast
    Corporate (9 parents)
    Officer
    1988-10-21 ~ now
    IIF 33 - director → ME
  • 5
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    Cbso Centre, Berkley Street, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-04-15 ~ now
    IIF 39 - director → ME
  • 8
    Temple House Temple Balsall, Knowle, Solihull, West Midlands
    Corporate (11 parents)
    Officer
    2011-12-22 ~ now
    IIF 32 - director → ME
  • 9
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APT (TOTAL POWER SOLUTIONS) LTD - 2004-08-16
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-07-31
    Officer
    2007-08-31 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    Dorothea Mitchell Hall Station Road, Claverdon, Warwick, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    54,835 GBP2023-12-31
    Officer
    2011-03-24 ~ 2015-03-25
    IIF 17 - director → ME
  • 2
    POST OFFICE CUSTOMER MANAGEMENT LIMITED - 2001-03-26
    SUBSCRIPTION SERVICES LIMITED - 1999-11-09
    BARTON HOUSE SERVICES LIMITED - 1989-10-10
    100 Victoria Embankment, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-10-22 ~ 2010-05-27
    IIF 6 - secretary → ME
  • 3
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-05 ~ 2010-05-27
    IIF 25 - director → ME
  • 4
    PARCELFORCE LIMITED - 2003-02-25
    LOFTHAVEN LIMITED - 1990-08-23
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2002-12-30 ~ 2010-05-27
    IIF 27 - director → ME
  • 5
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    1999-06-17 ~ 2010-05-27
    IIF 35 - director → ME
    2001-06-01 ~ 2010-05-27
    IIF 11 - secretary → ME
  • 6
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    Great West House, Great West Road, Brentford, London
    Corporate (14 parents, 1 offspring)
    Officer
    2001-11-22 ~ 2002-01-31
    IIF 29 - director → ME
  • 7
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    Great West House, Great West Road, Brentford, London
    Corporate (13 parents)
    Officer
    2001-10-31 ~ 2002-01-31
    IIF 28 - director → ME
  • 8
    RMGLS HOLDCO LIMITED - 2024-03-13
    ROYAL MAIL INVESTMENTS LIMITED - 2021-09-03
    CONSIGNIA INVESTMENTS LIMITED - 2002-11-04
    POST OFFICE INVESTMENTS LIMITED - 2001-03-26
    185 Farringdon Road, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    1999-10-22 ~ 2010-05-27
    IIF 4 - secretary → ME
  • 9
    IRED REDEFINING DOCUMENT MANAGEMENT LTD - 2008-07-31
    ROYAL MAIL DOCUMENT MANAGEMENT SERVICES LIMITED - 2007-12-05
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-25 ~ 2010-05-27
    IIF 18 - director → ME
    2007-05-25 ~ 2010-05-27
    IIF 12 - secretary → ME
  • 10
    JONCHRIS LTD - 2006-09-01
    Carmelite House, 50 Victoria Embankment, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,325 GBP2021-08-31
    Officer
    2006-03-30 ~ 2014-04-08
    IIF 53 - director → ME
  • 11
    TONY DOBSON GOLF SHOPS LIMITED - 1994-01-28
    TONY DOBSON GOLF LIMITED - 1993-11-22
    12 Deben Mill Business Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk
    Dissolved corporate (3 parents)
    Officer
    1993-12-07 ~ 2014-04-08
    IIF 48 - director → ME
  • 12
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    2,159,570 GBP2021-12-31
    Officer
    1999-11-09 ~ 2002-07-12
    IIF 30 - director → ME
  • 13
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Corporate (4 parents)
    Officer
    2003-10-20 ~ 2004-03-19
    IIF 20 - director → ME
    2004-03-19 ~ 2009-04-28
    IIF 10 - secretary → ME
  • 14
    WPIS LTD. - 2008-08-19
    JOHN CATT EDUCATIONAL LIMITED - 2006-09-01
    WOODSIDE PARK EDUCATIONAL LIMITED - 1991-09-27
    INTERNATIONAL SCHOOL OF LONDON LIMITED - 1990-07-31
    DWIGHT FRANKLIN LIMITED - 1977-12-31
    6 Friern Barnet Lane, London
    Corporate (5 parents, 7 offsprings)
    Officer
    ~ 2006-08-31
    IIF 51 - director → ME
    ~ 2001-07-05
    IIF 14 - secretary → ME
  • 15
    NISSO TRUST - 1998-09-25
    Trimble, Itton, Chepstow, Monmouthshire
    Dissolved corporate (6 parents)
    Officer
    1997-05-20 ~ 2010-08-01
    IIF 54 - director → ME
  • 16
    GLOBALTRACE LTD - 2003-02-25
    185 Farringdon Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-02-27 ~ 2010-05-27
    IIF 23 - director → ME
  • 17
    15 Riduna Park 15 Riduna Park, Station Road, Melton, Woodbridge, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,601 GBP2018-10-31
    Officer
    2001-10-31 ~ 2014-04-08
    IIF 50 - director → ME
  • 18
    QUADRANT CATERING LIMITED - 1998-04-03
    TRUSHELFCO (NO.2254) LIMITED - 1997-08-06
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-05 ~ 2010-05-27
    IIF 22 - director → ME
  • 19
    POSTEL PROPERTIES LIMITED - 1983-01-25
    11 Ironmonger Lane, London
    Corporate (7 parents, 4 offsprings)
    Officer
    2006-06-21 ~ 2013-12-31
    IIF 45 - director → ME
    2000-06-22 ~ 2002-01-21
    IIF 38 - director → ME
  • 20
    WEST UNIT NOMINEES LIMITED - 1979-12-31
    11 Ironmonger Lane, London
    Corporate (7 parents, 5 offsprings)
    Officer
    2006-06-21 ~ 2013-12-31
    IIF 46 - director → ME
    2000-06-22 ~ 2002-01-21
    IIF 37 - director → ME
  • 21
    POST OFFICE COUNTERS LTD - 2001-10-01
    100 Wood Street, London, United Kingdom
    Corporate (14 parents, 3 offsprings)
    Officer
    1995-03-01 ~ 2001-11-13
    IIF 31 - director → ME
    1999-10-22 ~ 2010-01-07
    IIF 1 - secretary → ME
  • 22
    15-20 Phoenix Place, London, England
    Corporate (13 parents)
    Officer
    2010-07-13 ~ 2021-01-28
    IIF 42 - director → ME
  • 23
    15-20 Phoenix Place, London, England
    Corporate (5 parents)
    Officer
    2018-05-09 ~ 2021-01-28
    IIF 41 - director → ME
  • 24
    MAIL RAIL TRADING LTD - 2018-02-26
    15-20 Phoenix Place, London, England
    Corporate (11 parents)
    Officer
    2015-01-27 ~ 2016-01-27
    IIF 43 - director → ME
    2015-01-27 ~ 2016-01-27
    IIF 13 - secretary → ME
  • 25
    15-20 Phoenix Place, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2010-07-13 ~ 2021-01-28
    IIF 40 - director → ME
  • 26
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    1 More London Place, London
    Corporate (2 parents)
    Officer
    2001-01-04 ~ 2010-05-27
    IIF 9 - secretary → ME
  • 27
    RM RESERVE LIMITED - 2014-10-17
    ROYAL MAIL LIMITED - 2013-08-29
    TRUSHELFCO (NO. 2120) LIMITED - 1996-01-30
    185 Farringdon Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-04-06 ~ 2010-05-27
    IIF 21 - director → ME
  • 28
    INTERCEDE 2204 LIMITED - 2007-10-31
    185 Farringdon Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-10-31 ~ 2010-05-27
    IIF 5 - secretary → ME
  • 29
    CONSIGNIA ENTERPRISES LIMITED - 2002-11-04
    POST OFFICE ENTERPRISES LIMITED - 2001-03-26
    SHELFCO (NO.1622) LIMITED - 1999-05-10
    185 Farringdon Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-10-30 ~ 2010-05-27
    IIF 2 - secretary → ME
  • 30
    ANGARD 1 LIMITED - 2006-08-16
    185 Farringdon Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-08-22 ~ 2007-03-16
    IIF 24 - director → ME
  • 31
    CONSIGNIA FINANCE (NO.2) LIMITED - 2002-11-04
    POST OFFICE FINANCE (NO. 2) LIMITED - 2001-03-26
    TRUSHELFCO (NO. 1412) LIMITED - 1989-06-07
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-22 ~ 2010-05-27
    IIF 7 - secretary → ME
  • 32
    CONSIGNIA FINANCE LIMITED - 2002-11-04
    POST OFFICE FINANCE LIMITED - 2001-03-26
    TRUSHELFCO (NO.1413) LIMITED - 1989-06-07
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-22 ~ 2010-05-27
    IIF 8 - secretary → ME
  • 33
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Corporate (3 parents, 27 offsprings)
    Officer
    2001-01-24 ~ 2010-05-27
    IIF 3 - secretary → ME
  • 34
    CONSIGNIA PENSIONS TRUSTEES LIMITED - 2002-11-04
    POST OFFICE PENSIONS TRUSTEES LIMITED - 2001-06-18
    HACKREMCO (NO.1166) LIMITED - 1996-09-17
    11 Ironmonger Lane, London
    Corporate (10 parents, 3 offsprings)
    Officer
    2005-01-01 ~ 2013-12-31
    IIF 44 - director → ME
    1997-04-01 ~ 2001-12-31
    IIF 34 - director → ME
  • 35
    15 Riduna Park Station Road, Melton, Woodbridge, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2012-01-18 ~ 2014-04-08
    IIF 49 - director → ME
  • 36
    APT (TOTAL POWER SOLUTIONS) LTD - 2004-08-16
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-07-31
    Officer
    2007-08-31 ~ 2018-09-20
    IIF 16 - secretary → ME
  • 37
    TRILLIUM (NELSON) PROPERTIES LIMITED - 2013-09-02
    LAND SECURITIES TRILLIUM (NELSON) PROPERTIES LIMITED - 2009-01-26
    POST OFFICE DEVELOPMENTS LIMITED - 2007-03-08
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    1999-12-15 ~ 2006-09-11
    IIF 26 - director → ME
  • 38
    100 Victoria Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-05 ~ 2010-05-27
    IIF 19 - director → ME
    1999-12-14 ~ 2000-03-15
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.