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

Calvert-davies, Jonathan Robert

    Related profiles found in government register
  • Calvert-davies, Jonathan Robert
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 1
  • Calvert-davies, Jonathan Robert
    born in August 1968

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 2
  • Calvert-davies, Jonathan Robert

    Registered addresses and corresponding companies
    • icon of address 8 Canada Square, London, E14 5HQ, United Kingdom

      IIF 3
  • Calvert-davies, Jonathan Robert
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Canada Square, London, E14 5HQ, United Kingdom

      IIF 4
  • Davies, Jonathan
    Usa tax accountant born in August 1951

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 5
  • Evans, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 6
  • Evans, Jonathan David James
    born in March 1965

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 7
  • Evans, Jonathan

    Registered addresses and corresponding companies
    • icon of address 6, Clos Brynlliw Grovesend, Swansea, SA4 8DF, Wales

      IIF 8
  • Evans, Jonathan David
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Duffryn Clwyd, Gwynfe Road, Loughor, Swansea, SA4 6TE, Wales

      IIF 9
  • Evans, Jonathan David
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A7, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ, Wales

      IIF 10
    • icon of address 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 11
    • icon of address 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF, United Kingdom

      IIF 12
    • icon of address 6, Clos Brynlliw Grovesend, Swansea, SA4 8DF, Wales

      IIF 13
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 14 IIF 15
  • Evans, Jonathan David
    British independent financial adviser born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Clos Brynlliw, Grovesend, Swansea, SA4 8DF

      IIF 16
  • Evans, Jonathan David
    British mortgage advice born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, J Shed, Kings Road, Swansea, SA1 8PL, United Kingdom

      IIF 17
  • Evans, Joshua Jonathan
    British director born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 18
  • Mr Jonathan Evans
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 19
  • Mr Joshua Jonathan Evans
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 20
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 21
  • Evans, Joshua Jonathan
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Gorseinon, Swansea, SA4 4AA, United Kingdom

      IIF 22
    • icon of address 10, West Street, Swansea, SA4 4AA, United Kingdom

      IIF 23
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 24
  • Evans, Joshua Jonathan
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 25
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 26
  • Mr Jonathan David Evans
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 27
    • icon of address 95, High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 28
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 29
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 30
  • Jonathan Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 31
  • Evans, Jonathan David James
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 32
  • Joshua Jonathan Evans
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 33
  • Mr Joshua Jonathan Evans
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Gorseinon, Swansea, SA4 4AA, United Kingdom

      IIF 34
    • icon of address 10, West Street, Swansea, SA4 4AA, United Kingdom

      IIF 35
    • icon of address 95 High Street, Gorseinon, Swansea, SA4 4BL, Wales

      IIF 36
  • Jonathan David Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    A & J MORTGAGE ENTERPRISES LIMITED - 2008-08-13
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2019-09-30
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,105 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349,214 GBP2024-09-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 25 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 King's Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 25 Commercial Road, Taibach, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-03-31
    IIF 16 - Director → ME
  • 2
    GSJ ABRASIVES & INDUSTRIAL SUPPLIES LIMITED - 2015-06-10
    icon of address Unit A7, Capel Hendre Industrial Estate, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,254 GBP2018-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-03-30
    IIF 10 - Director → ME
  • 3
    JJE COFFEE ENTERPRISES LIMITED - 2015-08-13
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    39,713 GBP2024-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2018-01-10
    IIF 18 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-01-10
    IIF 37 - Has significant influence or control OE
    IIF 33 - Has significant influence or control OE
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,370 GBP2024-12-29
    Officer
    icon of calendar 2009-09-08 ~ 2022-10-31
    IIF 26 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2009-09-08 ~ 2022-10-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349,214 GBP2024-09-30
    Officer
    icon of calendar 2018-04-03 ~ 2023-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2023-07-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2019-09-30
    IIF 1 - LLP Member → ME
  • 7
    icon of address 1 Embankment Place, London
    Active Corporate (20 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2009-04-23
    IIF 5 - Director → ME
  • 8
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2020-06-30
    IIF 7 - LLP Member → ME
    icon of calendar 2005-07-01 ~ 2017-06-30
    IIF 2 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.