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

Mr Ian Evans

    Related profiles found in government register
  • Mr Ian Evans
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 1
    • 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 2
    • Unit 12, The Marina, Lydney, Gloucestershire, GL15 5ET

      IIF 3
    • Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 4
    • Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 5
  • Mr Ian Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 6
  • Evans, Ian
    British commercial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 7
  • Evans, Ian
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 8
    • Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 9
    • 247 Ferndale Road, Swindon, SN2 1DD, England

      IIF 10
    • Wincherster, Castle Green, Taunton, TA1 4AD, United Kingdom

      IIF 11
  • Evans, Ian
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 12 IIF 13
    • 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 14
    • Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 15
    • Unit 16, Harbour Road, Lydney, GL15 5ET, England

      IIF 16
  • Evans, Ian
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 17
  • Evans, Ian
    British removals born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 18
  • Evans, Ian Douglas
    British financial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA, England

      IIF 19
  • Evans, Ian Douglas
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 20
  • Evans, Ian Douglas
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Queen Victoria Road, Coventry, CV1 3JS, England

      IIF 21
  • Evans, Ian
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Castle Vale, Birmingham, West Midlands, B35 7PR

      IIF 22
  • Mr Ian Evans
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Evans, Ian
    British car sales born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottage, Beech Well Lane, Edge End, Coleford, Gloucestershire, GL16 7HA, England

      IIF 26
  • Evans, Ian
    British director born in May 1970

    Resident in Blaenau Gwent

    Registered addresses and corresponding companies
    • 71-73, Whiteladies Road, Clifton, Bristol, Bristol, BS8 2 NT, United Kingdom

      IIF 27
  • Evans, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 28
  • Evans, Ian
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Plantation, Undy, Caldicot, NP26 3HR

      IIF 29
  • Mr Tristan John William Evans
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Chester Street, Reading, RG30 1LR, United Kingdom

      IIF 30
  • Evans, Ian
    British director of resources

    Registered addresses and corresponding companies
    • 10 Leigh Grove, Droitwich, Worcestershire, WR9 9LD

      IIF 31
  • Evans, Ian
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Ian
    British plasterer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
  • Evans, Tristan John William
    British removals born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Chester Street, Reading, RG30 1LR, United Kingdom

      IIF 37
  • Evans, Ian Douglas

    Registered addresses and corresponding companies
    • Pulse Radio, Unit 3b, Cheddar Business Park, Cheddar, BS27 3EB, England

      IIF 38
  • Evans, Ian

    Registered addresses and corresponding companies
    • 11, High Street, Castle Vale, Birmingham, B35 7PR, England

      IIF 39
    • 11, High Street, Castle Vale, Birmingham, West Midlands, B35 7PR

      IIF 40
    • 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
    • 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    The Winchester Arms, Castle Green, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 11 - director → ME
  • 2
    5 Forest Road, Lydney, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 14 - director → ME
    2011-01-25 ~ dissolved
    IIF 44 - secretary → ME
  • 3
    212 Frenchay Park Rd, Frenchay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 28 - director → ME
    2014-04-09 ~ dissolved
    IIF 41 - secretary → ME
  • 4
    CASTLE VALE COMMUNITY RADIO LIMITED - 2008-06-06
    Castle Vale Community Housing Association, 11 High Street, Castle Vale, Birmingham, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 22 - director → ME
    2010-06-10 ~ dissolved
    IIF 39 - secretary → ME
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -935 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 35 - director → ME
    2021-06-29 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2021-06-29 ~ 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
  • 6
    7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 33 - director → ME
  • 7
    7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2023-09-10 ~ dissolved
    IIF 34 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 36 - director → ME
    2025-01-08 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2025-01-08 ~ 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
  • 10
    71-73 Whiteladies Road, Clifton, Bristol, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 27 - director → ME
  • 11
    Flat 2 Chester Street, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    CARCONTRACTSOLUTIONS LTD - 2014-11-13
    Unit 12 The Marina, Lydney, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,240 GBP2019-04-30
    Officer
    2013-10-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CASTLE VALE COMMUNITY REGENERATION SERVICES - 2015-08-04
    CASTLE VALE COMMUNITY CARE PARTNERSHIP - 2007-12-27
    11 High Street, Castle Vale, Birmingham, England
    Corporate (8 parents)
    Officer
    2007-05-24 ~ 2018-06-11
    IIF 31 - secretary → ME
  • 2
    12 Harbour Road, Lydney, England
    Corporate
    Equity (Company account)
    19,325 GBP2022-01-31
    Officer
    2021-09-01 ~ 2023-06-28
    IIF 13 - director → ME
    2020-01-02 ~ 2020-10-01
    IIF 12 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-06-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Unit 16 Harbour Road, Lydney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,560 GBP2019-03-31
    Officer
    2020-01-31 ~ 2020-01-31
    IIF 16 - director → ME
    2019-03-30 ~ 2020-01-31
    IIF 8 - director → ME
  • 4
    Much Birch Garage, Much Birch, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    296,279 GBP2023-08-31
    Officer
    2022-10-24 ~ 2023-05-01
    IIF 17 - director → ME
    2023-05-01 ~ 2023-05-01
    IIF 20 - director → ME
    Person with significant control
    2022-10-25 ~ 2023-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    2015-08-18 ~ 2024-07-08
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    167-169 Great Portland Street, London, England
    Corporate
    Equity (Company account)
    147,212 GBP2022-01-31
    Officer
    2019-01-29 ~ 2023-06-28
    IIF 9 - director → ME
    Person with significant control
    2019-01-29 ~ 2023-06-28
    IIF 5 - Has significant influence or control OE
  • 7
    Unit 13 Harbour Road, Lydney, England
    Corporate (1 parent)
    Equity (Company account)
    87,500 GBP2022-04-30
    Officer
    2023-01-01 ~ 2023-05-01
    IIF 15 - director → ME
    2016-04-07 ~ 2020-10-01
    IIF 10 - director → ME
    Person with significant control
    2018-01-01 ~ 2023-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    GLOUCESTERSHIRE MEDIA SALES LIMITED - 2013-06-13
    145-147 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-08 ~ 2014-05-01
    IIF 29 - director → ME
  • 9
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    334,428 GBP2024-08-31
    Officer
    2022-08-05 ~ 2024-07-08
    IIF 7 - director → ME
  • 10
    The Coach House, Union Street, Cheddar, Somerset, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,075 GBP2015-07-31
    Officer
    2015-12-11 ~ 2016-07-15
    IIF 19 - director → ME
  • 11
    4465, C/o Harris Associates Ledgers Close, Littlemore, Oxford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,068 GBP2018-06-30
    Officer
    2015-06-24 ~ 2016-07-01
    IIF 38 - secretary → ME
  • 12
    STOCKLAND GREEN HOUSING OPPORTUNITY & TRAINING LIMITED - 2015-12-22
    11 High Street, Castle Vale, Birmingham, West Midlands
    Dissolved corporate (7 parents)
    Equity (Company account)
    -622 GBP2018-03-31
    Officer
    2015-08-18 ~ 2018-07-05
    IIF 40 - secretary → ME
  • 13
    UNISON MARKETING LIMITED - 2016-03-11
    11-13 Queen Victoria Road, Coventry, England
    Dissolved corporate
    Officer
    2016-01-02 ~ 2016-09-01
    IIF 21 - 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.