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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Robert Simon

    Related profiles found in government register
  • Evans, Robert Simon
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o John Evans Transport, Services Ltd Portland Street, Newport, NP20 2DP

      IIF 1
    • icon of address C/o John Evans(transport Service, Portland St, Newport, Gwent, NP9 2DP

      IIF 2
  • Evans, Robert Simon
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Marlowe Court, 2, Petyward, London, Greater London, SW3 3PD, United Kingdom

      IIF 3
  • Evans, Robert Simon
    British letting agent born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Gilwern, Gwent, NP7 0DF

      IIF 4
  • Evans, Robert Simon
    British property born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland Street, C\o John Evans Transport, Portland Street, Newport, South Wales, NP20 2DP, United Kingdom

      IIF 5
  • Evans, Robert Simon
    British property developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Gilwern, Gwent, NP7 0DF

      IIF 6
  • Evans, Robert
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A10 Link One Trading Estate, George Henry Road, Tipton, DY4 7BU, England

      IIF 7
    • icon of address 92, Moreton Road, Bushbury, Wolverhampton, WV10 8LB, United Kingdom

      IIF 8
  • Evans, Robert Simon
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sailmakers Court, William Morris Way, London, SW6 2UX

      IIF 9
    • icon of address Niddry Lodge, 51 Holland Street, London, London, London, W8 7JB, England

      IIF 10
  • Mr Robert Simon Evans
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o John Evans (transport, Services) Ltd Portland Street, Newport, NP20 2DP

      IIF 11
    • icon of address Portland Street, C\o John Evans Transport, Portland Street, Newport, South Wales, NP20 2DP, United Kingdom

      IIF 12
  • Evans, Robert Simon
    British director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Gilwern, Gwent, NP7 0DF

      IIF 13
  • Evans, Robert Simon
    British property wealth management born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, 2 Crickhowell Road, Gilwern, Abergavenny, NP7 0DF, United Kingdom

      IIF 14
    • icon of address Flat 2, Marlowe Court, 2, Petyward, London, London, SW3 3PD

      IIF 15
  • Evans, Robert Simon
    British letting agent

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Gilwern, Gwent, NP7 ODF

      IIF 16
  • Evans, Robert
    British company secretary born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Park, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 17
  • Evans, Robert
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F4, Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ, United Kingdom

      IIF 18
  • Evans, Robert
    British sales born in April 1965

    Registered addresses and corresponding companies
    • icon of address 4 Pamington Fields, Ashchurch, Tewkesbury, Gloucestershire, GL20 8LH

      IIF 19
  • Evans, Ben Robert
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F4, Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ, United Kingdom

      IIF 20
  • Mr Robert Evans
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Marlowe Court, 2, Petyward, London, London, SW3 3PD, United Kingdom

      IIF 21
  • Mr Robert Simon Evans
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niddry Lodge, 51 Holland Street, London, London, London, W8 7JB, England

      IIF 22
  • Mr Robert Evans
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Crickhowell Road, Gilwern, Abergavenny, NP7 0DF, Wales

      IIF 23
  • Evans, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Unit F4, Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ, United Kingdom

      IIF 24
  • Mr Robert Evans
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F4, Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ

      IIF 25
  • Mr Robert Simon Evans
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, 2 Crickhowell Road, Gilwern, Abergavenny, NP7 0DF, United Kingdom

      IIF 26
    • icon of address Flat 2, Marlowe Court, 2, Petyward, London, Greater London, SW3 3PD, United Kingdom

      IIF 27
    • icon of address C/o John Evans Transport, Services Ltd Portland Street, Newport, NP20 2DP

      IIF 28
    • icon of address C/o John Evans (transport Services) Ltd, Portland Street, Newport, NP20 2DP, Wales

      IIF 29
    • icon of address John Evans Transport Services Ltd, Portland Street, Newport, NP20 2DP, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit E10, Hastingwood Industrial Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,006 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 12 Glenthorne Close, Wildwood, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CLEAN SLATE HOME PURCHASE LIMITED - 2007-09-19
    icon of address 7a Nevill Street, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    SIGNALOFFER LIMITED - 1998-04-08
    icon of address John Evans Transport Services Ltd, Portland Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -329,571 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address John Evans (transport Services) Ltd, Portland Street, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    348,170 GBP2023-09-29
    Officer
    icon of calendar 1995-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Unit F4, Draycott Business Park, Cam, Dursley, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    465,394 GBP2024-09-30
    Officer
    icon of calendar 1995-10-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 1995-10-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Portland Street C\o John Evans Transport, Portland Street, Newport, South Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Niddry Lodge 51 Holland Street, London, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 51 Holland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,005 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o John Evans(transport Service, Portland St, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mill Cottages Gilwern 2 Crickhowell Road, Gilwern, Abergavenny, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,201 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Niddry Lodge, 51 Holland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    BEALAW (582) LIMITED - 2001-07-31
    icon of address C/o John Evans Transport, Services Ltd Portland Street, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o John Evans (transport, Services) Ltd Portland Street, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SIGNALOFFER LIMITED - 1998-04-08
    icon of address John Evans Transport Services Ltd, Portland Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -329,571 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 2001-05-08
    IIF 16 - Secretary → ME
  • 2
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-03-21
    IIF 19 - Director → ME
  • 3
    icon of address Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-07-04
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.