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

Mr Glyn Evans

    Related profiles found in government register
  • Mr Glyn Evans
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 4 IIF 5
    • icon of address 3rd Floor, 120 Moorgate, London, EC2M 6UR

      IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 8
    • icon of address Third Floor, 120 Moorgate, London, EC2M 6UR

      IIF 9 IIF 10
  • Mr Glyn Evans
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 11
  • Evans, Glyn
    British orthopaedic surgeon born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Knowle Avenue, Knowle Village, Fareham, Hampshire, PO17 5LU

      IIF 12
  • Evans, Glyn
    British surgeon born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Knee Clinic St Olaf House, London Bridge Hospital, 27 Tooley Street, London, SE1 2PR, England

      IIF 13
  • Mr Glyn Evans
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, United Kingdom

      IIF 14
  • Glyn Evans
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Fareham, PO17 5LU, United Kingdom

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address Maurice J Bushell & Co, Third Floor, London, EC2M 6UR, United Kingdom

      IIF 17 IIF 18
  • Evans, Glyn
    British orthopoedic surgion born in January 1952

    Registered addresses and corresponding companies
    • icon of address Cottage 3 Stickworth Hall, Horringford, Newport, Isle Of Wight, PO30 3AP

      IIF 19
  • Evans, Glyn
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pell Lane, Ryde, PO33 3LW, United Kingdom

      IIF 20
  • Evans, Glyn
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Fareham, Hampshire, PO17 5LU

      IIF 21
    • icon of address 49, Knowle Avenue, Fareham, Hampshire, PO17 5LU, United Kingdom

      IIF 22
    • icon of address 49 Knowle Avenue, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 23
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 24 IIF 25
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, United Kingdom

      IIF 26
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, England

      IIF 27
    • icon of address 3rd Floor, 120 Moorgate, London, EC2M 6UR

      IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
    • icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 31 IIF 32
    • icon of address 3, Pellhurst Road, Ryde, Isle Of Wight, PO33 3BN, England

      IIF 33
  • Evans, Glyn
    British doctor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 34 IIF 35
    • icon of address 120 Moorgate, Third Floor, London, EC2M 6UR, England

      IIF 36
  • Evans, Glyn
    British none born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ

      IIF 37
  • Evans, Glyn
    British orthopaedic surgeon born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 120 Moorgate, London, EC2M 6UR, England

      IIF 38
  • Evans, Glyn
    British surgeon born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pell Lane, Ryde, Isle Of Wight, PO33 3LW, England

      IIF 39
    • icon of address 24, Pell Lane, Ryde, Isle Of Wight, PO33 3LW, United Kingdom

      IIF 40
  • Evans, Glyn
    British

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 41
  • Evans, Glyn
    British surgeon

    Registered addresses and corresponding companies
    • icon of address 49 Knowle Avenue, Knowle Village, Fareham, Hampshire, PO17 5LU

      IIF 42
  • Evans, Glyn

    Registered addresses and corresponding companies
    • icon of address 49, Knowle Avenue, Fareham, Hampshire, PO17 5LU, United Kingdom

      IIF 43
    • icon of address 24, Pell Lane, Ryde, Isle Of Wight, PO33 3LW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 49 Knowle Avenue, Knowle, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 49 Knowle Avenue, Knowle, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,899 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 120 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 122-126 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    icon of address 49 Knowle Avenue, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    WEBPOST LTD - 2010-02-17
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,732 GBP2016-11-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 9
    LONDON KNEE CLINIC INTERNATIONAL LTD - 2011-08-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,157 GBP2024-02-25
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-06-30
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 49 Knowle Avenue, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101.50 GBP2021-03-29
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    HUMANITARIAN APPLICATIONS OF SCIENCE AND TECHNOLOGY LTD - 2015-09-22
    icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address Maurice J Bushell & Co Third Floor, 120 Moorgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address 49 Knowle Avenue, Knowle, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335,864 GBP2024-02-25
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 49 Knowle Avenue, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,024 GBP2022-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 24 Holborn Viaduct, International House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 27 - Director → ME
  • 22
    WALLNASH LTD - 2008-03-11
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 40 - Director → ME
Ceased 6
  • 1
    LONDON KNEE CLINIC INTERNATIONAL LTD - 2011-08-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,157 GBP2024-02-25
    Officer
    icon of calendar 2009-05-22 ~ 2012-08-02
    IIF 44 - Secretary → ME
  • 2
    icon of address 49 Knowle Avenue, Knowle, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2023-03-11
    IIF 41 - Secretary → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335,864 GBP2024-02-25
    Officer
    icon of calendar 2004-09-08 ~ 2005-01-28
    IIF 42 - Secretary → ME
  • 4
    SECURE SCANNERS LIMITED - 2023-06-24
    MEDICAL SCAN BOOKING LTD - 2017-01-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2021-12-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-11-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 128 Pyle Street Pyle Street, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2024-05-31
    Officer
    icon of calendar 1992-06-01 ~ 1995-11-10
    IIF 19 - Director → ME
  • 6
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-09-29
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.