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 Janet Evers

    Related profiles found in government register
  • Mrs Janet Evers
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 1
  • Mrs Janet Evers
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Hesketh Road, Yardley Gobion, Towcester, NN12 7TX, England

      IIF 2
  • Janet Evers
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Parade, Purton, Swindon, Wiltshire, SN5 4BX, United Kingdom

      IIF 3
  • Evers, Janet
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, Wiltshire, SN25 1UZ, England

      IIF 4
  • Ms Janet Evers
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Parade, Purton, Swindon, SN5 4BX, England

      IIF 5
  • Evers, Janet
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 6
  • Evers, Janet
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 7
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 8
  • Evers, Janet
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Parade, Purton, Swindon, SN5 4BX, England

      IIF 9
    • 103, Hesketh Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7TX, England

      IIF 10
  • Mr Simon David Evers
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 11
    • 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 12
    • 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 13
    • Acorn Press, Westmead Ind Est, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 14
    • Unit 8, Birch, Kembrey Park, Swindon, SN2 8UU, England

      IIF 15
    • Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 16
  • Mr Simon David Evers
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Guernsey Lane, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 17
    • 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 18 IIF 19
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 20
    • 7, Star West, Westmead Drive Westlea, Swindon, SN5 7SW

      IIF 21
    • Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 22
    • Westmead Drive, Westlea, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 23
  • Evers, Simon David
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 24
    • 12, Guernsey Lane, Hayden End, Swindon, SN25 1UZ, England

      IIF 25
    • 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 26
    • Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU

      IIF 27
  • Evers, Simon David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 28
    • 12, Guernsey Lane, Swindon, Wiltshire, SN25 1UZ, England

      IIF 29
  • Evers, Simon David
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 30
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 31
    • 7, Star West, Westmead Drive, Westlea, Swindon, Wiltshire, SN5 7SW, Great Britain

      IIF 32
  • Evers, Simon David
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Press, Westmead Ind Est, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 33
    • Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 34
  • Evers, Simon David
    British operations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 35 IIF 36
  • Evers, Simon David
    British printer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 37 IIF 38
  • Evers, Simon David

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 39
  • Evers, Simon

    Registered addresses and corresponding companies
    • 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 40
    • 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 19
  • 1
    A RAZ M TAN LIMITED
    09359274
    12 Guernsey Lane Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2014-12-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    ACORN PRESS SWINDON LIMITED
    02320991
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -309,366 GBP2023-07-31
    Officer
    2019-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ACORN PRINT GROUP LTD
    16001097
    Acorn Press, Westmead Ind Est, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ACORN UK HOLDINGS LIMITED
    - now 01756653
    ACORN SWINDON LIMITED - 2016-06-12
    Westmead Drive, Westmead Industrial Estate, Swindon, Wilts
    Dissolved Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    55,676 GBP2023-07-31
    Officer
    2021-08-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ADVANCED PRINTING SERVICES (UK) LIMITED
    - now 04020195
    FORUM 217 LIMITED - 2000-08-14
    Unit 8 Birch, Kembrey Park, Swindon, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,750 GBP2024-12-31
    Officer
    2024-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ANOTHER PERFECT DELIVERY LIMITED
    04009145
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,018 GBP2024-05-31
    Officer
    2023-03-01 ~ 2025-02-26
    IIF 29 - Director → ME
    2024-12-07 ~ 2025-02-26
    IIF 39 - Secretary → ME
    Person with significant control
    2024-12-09 ~ 2025-02-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    BAGUETTE COMPANY LTD
    13943123
    12 Guernsey Lane, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-28 ~ dissolved
    IIF 31 - Director → ME
    2022-02-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    BRANDFORCE SERVICES LIMITED
    09963011
    Westmead Drive Westlea, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 9
    CNC PURTON LTD
    15437202
    5 The Parade, Purton, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-23 ~ 2024-05-28
    IIF 9 - Director → ME
    Person with significant control
    2024-01-23 ~ 2024-05-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    COLOURS AND CURLS PURTON LTD
    14204080
    5 The Parade, Purton, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,857 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 26 - Director → ME
    2022-06-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    HAIR DESIGNS FARINGDON LIMITED
    08579848
    12 Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ 2014-01-02
    IIF 10 - Director → ME
    2014-01-02 ~ dissolved
    IIF 38 - Director → ME
  • 12
    MPD OFFSET LIMITED
    - now 01865449
    HOMEHEATH LIMITED - 1985-01-16
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (9 parents)
    Officer
    2024-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 11 - Has significant influence or control OE
  • 13
    OBE CREATIVE LIMITED
    12856543
    12 Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    PARAGON PRINT LIMITED
    07838746
    Unit 7 Aspen Close, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,464 GBP2024-11-30
    Officer
    2012-12-01 ~ 2018-08-31
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PREMIER BANNERS LIMITED
    09377219
    7 Star West, Westmead Drive, Westlea, Swindon, Wiltshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 16
    PROCLUB DM LIMITED
    10269407
    Lennox House, 3 Pierrepont Street, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-08-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 17
    VIP HAIR & BEAUTY STUDIOS LIMITED
    - now 06095743
    OLGA`S HAIR STUDIO (HIGHWORTH) LIMITED - 2011-10-19
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    10,027 GBP2023-03-31
    Officer
    2012-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    VIP HAIR AND BEAUTY STUDIO BASSETT LIMITED
    10661193
    12 Guernsey Lane, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,224 GBP2021-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VIP HAIR AND BEAUTY STUDIO PURTON LIMITED
    10674596
    12 Guernsey Lane, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    2017-03-16 ~ 2017-03-27
    IIF 6 - Director → ME
    2017-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.