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, David

    Related profiles found in government register
  • Evans, David
    British engineer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 68, Cranberry Lane, Alsager, Stoke-on-trent, ST7 2NX, United Kingdom

      IIF 1
  • Evans, David
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broad St, Stoke On Trent, ST1 4EU, England

      IIF 2
    • 58, North Rd, Burslem, Stoke On Trent, ST6 2BZ, United Kingdom

      IIF 3
  • Evans, David
    English manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cuxton Meadows, Buckland Monachorum, Yelverton, Devon, PL20 7NG, England

      IIF 4
  • Evans, David
    British ceo born in April 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Evans, David Martin
    British director born in January 1946

    Resident in England

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

      IIF 6
  • Evans, David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • Office 2, 2nd Floor, 50, Broad Street, Stoke-on-trent, ST1 4EU, United Kingdom

      IIF 8
  • Evans, David
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Brown Avenue, Church Lawton, Stoke-on-trent, ST7 3ER, United Kingdom

      IIF 9
  • Evans, Jonathan David
    British chief executive officer (ceo) born in February 1973

    Resident in England

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

      IIF 10
  • Evans, Jonathan David
    British director born in February 1973

    Resident in England

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

      IIF 11
    • Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 12 IIF 13
  • Evans, Jonathan David
    British it consultant born in February 1973

    Resident in England

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

      IIF 14
  • Evans, Jonathan David
    British sales director born in February 1973

    Resident in England

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

      IIF 15
  • Evans, Jonathan David
    British technical consultant born in February 1973

    Resident in England

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

      IIF 16
  • Evans, David Martin
    English

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

      IIF 17
  • Mr David Evans
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broad St, Stoke On Trent, ST1 4EU, England

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

    Resident in United Kingdom

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

      IIF 22
  • Evans, David
    British adviser born in May 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ty Dysgu, Cefn Coed, Nantgarw, Cardiff, CF15 7QQ, Wales

      IIF 23
  • Mr David Evans
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cuxton Meadows, Buckland Monachorum, Devon, PL20 7NG, England

      IIF 24
    • 27, Winston Avenue, Alsager, Stoke-on-trent, ST7 2BE, England

      IIF 25
  • Evans, David

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

      IIF 26
    • 9a, Southside Common, London, SW19 4TL

      IIF 27
  • Mr Jonathan David Evans
    British born in February 1973

    Resident in England

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

      IIF 28 IIF 29
    • Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 30
  • Evans, Jonathan David
    British sales director

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

      IIF 31 IIF 32
  • Evans, David Martin
    British director born in January 1946

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 36
  • Mr David Martin Evans
    British born in January 1946

    Resident in England

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

      IIF 37
    • C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG

      IIF 38
  • David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Evans, Jonathan David
    British chief executive officer (ceo) born in February 1973

    Resident in United Kingdom

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

      IIF 40
  • Evans, Jonathan David
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 41
    • Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 42
  • Mr David Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, 2nd Floor, 50, Broad Street, Stoke-on-trent, ST1 4EU, United Kingdom

      IIF 43
  • Mr Jonathan David Evans
    British born in February 1973

    Resident in United Kingdom

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

      IIF 44
    • Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA14 5QE, United Kingdom

      IIF 45
  • Mr David Martin Evans
    British born in January 1946

    Resident in United Kingdom

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

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    JDE HOLDINGS LTD - 2023-06-19
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    DEVISION IDS LIMITED - 2012-10-26
    ABM RETAIL LIMITED - 2009-09-14
    EVOLVE TECHNOLOGY LIMITED - 2008-06-11
    Priory Lodge, London Road, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2007-02-08 ~ dissolved
    IIF 11 - director → ME
  • 3
    27 Winston Avenue, Alsager, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    63,468 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    191,435 GBP2023-12-31
    Officer
    2013-04-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Broad House, The Broadway, Old Hatfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-06 ~ now
    IIF 34 - director → ME
  • 6
    Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved corporate (3 parents)
    Officer
    2003-02-21 ~ dissolved
    IIF 14 - director → ME
  • 7
    Broad House, The Broadway, Old Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    Broad House, The Broadway, Old Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,873 GBP2023-12-31
    Officer
    2023-04-17 ~ now
    IIF 13 - director → ME
  • 10
    50 Broad St, Stoke On Trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,931 GBP2022-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Jbe Trading, 58 North Road, Stoke On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 1 - director → ME
  • 12
    LAUNCH PAD NURSERY SCHOOLS LTD. - 1996-02-20
    PROMPT SURVEYS LTD. - 1992-03-10
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (1 parent)
    Officer
    1992-02-23 ~ dissolved
    IIF 20 - director → ME
    1992-02-23 ~ dissolved
    IIF 17 - secretary → ME
  • 13
    Broad House, The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    LA ZENIA HOLDINGS LIMITED - 2021-11-18
    Q DRIVE LIMITED - 2017-01-26
    Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    6,310 GBP2024-03-31
    Officer
    2020-03-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    Broad House, The Broadway, Old Hatfield, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 36 - director → ME
  • 16
    9a Southside Common, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 27 - secretary → ME
  • 17
    IT SUPPORT WILTSHIRE LTD - 2020-09-23
    Q SELECT LIMITED - 2017-03-20
    IT SUPPORT WILTSHIRE LTD - 2017-01-31
    Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    21,569 GBP2023-12-31
    Officer
    2015-06-22 ~ now
    IIF 10 - director → ME
  • 18
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-31
    Officer
    2023-04-17 ~ now
    IIF 12 - director → ME
  • 20
    3 Cuxton Meadows, Buckland Monachorum, Yelverton, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -40,733 GBP2023-09-30
    Officer
    2012-09-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    M2 PROJECTS LIMITED - 2002-06-28
    20 Buxton Road, Coggeshall, Colchester
    Corporate (1 parent)
    Equity (Company account)
    -3,456 GBP2024-03-31
    Officer
    2002-07-17 ~ 2008-12-01
    IIF 22 - director → ME
  • 2
    Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved corporate (3 parents)
    Officer
    2006-11-27 ~ 2006-11-27
    IIF 32 - secretary → ME
  • 3
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,873 GBP2023-12-31
    Person with significant control
    2023-04-17 ~ 2024-02-06
    IIF 29 - Right to appoint or remove directors OE
  • 4
    Bliss Accounting Services Limited, 5 The Cedars, Chelmsford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,198 GBP2016-05-31
    Officer
    2015-10-15 ~ 2016-07-06
    IIF 5 - director → ME
  • 5
    The Old Police Station, Church Street, Ambleside, Cumbria
    Corporate (10 parents)
    Equity (Company account)
    170,257 GBP2024-03-31
    Officer
    2011-02-16 ~ 2011-10-31
    IIF 23 - director → ME
  • 6
    IT SUPPORT WILTSHIRE LTD - 2020-09-23
    Q SELECT LIMITED - 2017-03-20
    IT SUPPORT WILTSHIRE LTD - 2017-01-31
    Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    21,569 GBP2023-12-31
    Officer
    2011-10-31 ~ 2012-08-01
    IIF 19 - director → ME
    2014-12-10 ~ 2015-02-23
    IIF 16 - director → ME
    2011-10-31 ~ 2013-10-01
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    24a High Street, Melksham, Wiltshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,342 GBP2024-03-31
    Officer
    2020-03-01 ~ 2021-01-31
    IIF 41 - director → ME
  • 8
    Unit 9 Doric Business Centre, Avon Way Canal Road Industrial Estate, Trowbridge, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-08-30 ~ 2011-03-01
    IIF 15 - director → ME
    2008-08-30 ~ 2011-03-01
    IIF 31 - secretary → ME
  • 9
    Sharkprint Ltd 50 Broad Street, Hanley, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ 2014-12-19
    IIF 3 - director → ME
  • 10
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-31
    Person with significant control
    2023-04-17 ~ 2025-01-23
    IIF 28 - Right to appoint or remove directors OE
  • 11
    7 Dereham Way, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2022-11-30
    Officer
    2021-09-21 ~ 2022-08-01
    IIF 8 - director → ME
    Person with significant control
    2021-09-21 ~ 2022-08-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.