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, Glyn

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

    Resident in United Kingdom

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

      IIF 1
    • 49, Knowle Avenue, Fareham, Hampshire, PO17 5LU, United Kingdom

      IIF 2
    • 49 Knowle Avenue, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 3
    • 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, England

      IIF 4 IIF 5
    • 49, Knowle Avenue, Knowle, Fareham, PO17 5LU, United Kingdom

      IIF 6
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, England

      IIF 7
    • 3rd Floor, 120 Moorgate, London, EC2M 6UR

      IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • Maurice J Bushell & Co, Third Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 11 IIF 12
    • 3, Pellhurst Road, Ryde, Isle Of Wight, PO33 3BN, England

      IIF 13
  • Evans, Glyn
    British doctor born in January 1952

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • 120 Moorgate, Third Floor, London, EC2M 6UR, England

      IIF 16
  • Evans, Glyn
    British none born in January 1952

    Resident in United Kingdom

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

      IIF 17
  • Evans, Glyn
    British orthopaedic surgeon born in January 1952

    Resident in United Kingdom

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

      IIF 18
  • Evans, Glyn
    British surgeon born in January 1952

    Resident in United Kingdom

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

      IIF 19
    • 24, Pell Lane, Ryde, Isle Of Wight, PO33 3LW, United Kingdom

      IIF 20
  • Evans, Glyn
    born in January 1952

    Resident in United Kingdom

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

      IIF 21
  • Glyn Evans
    British born in January 1952

    Resident in United Kingdom

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

      IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • Maurice J Bushell & Co, Third Floor, London, EC2M 6UR, United Kingdom

      IIF 24 IIF 25
  • Evans, Glyn
    British orthopaedic surgeon born in January 1952

    Resident in England

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

      IIF 26
  • Evans, Glyn
    British surgeon born in January 1952

    Resident in England

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

      IIF 27
  • Mr Glyn Evans
    British born in January 1952

    Resident in United Kingdom

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

      IIF 28
  • Evans, Glyn
    British orthopoedic surgion born in January 1952

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

      IIF 29
  • Evans, Glyn
    British

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

      IIF 30
  • Evans, Glyn
    British surgeon

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

      IIF 31
  • Mr Glyn Evans
    British born in January 1952

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 35 IIF 36
    • 3rd Floor, 120 Moorgate, London, EC2M 6UR

      IIF 37
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 38
    • Second Floor, Challoner House, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 39
    • Third Floor, 120 Moorgate, London, EC2M 6UR

      IIF 40 IIF 41
  • Evans, Glyn

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

      IIF 42
    • 24, Pell Lane, Ryde, Isle Of Wight, PO33 3LW, United Kingdom

      IIF 43
  • Mr Glyn Evans
    English born in January 1952

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    49 Knowle Avenue, Knowle, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    49 Knowle Avenue, Knowle, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2015-05-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor 120 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    122-126 Tooley Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 6
    49 Knowle Avenue, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    2017-02-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 7
    WEBPOST LTD - 2010-02-17
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    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
    2011-01-01 ~ dissolved
    IIF 13 - director → ME
  • 9
    LONDON KNEE CLINIC INTERNATIONAL LTD - 2011-08-30
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,157 GBP2024-02-25
    Officer
    2009-05-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-06-30
    Officer
    2010-06-17 ~ dissolved
    IIF 17 - director → ME
  • 11
    49 Knowle Avenue, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    2023-03-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    101.50 GBP2021-03-29
    Officer
    2021-11-01 ~ dissolved
    IIF 42 - secretary → ME
  • 13
    Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    HUMANITARIAN APPLICATIONS OF SCIENCE AND TECHNOLOGY LTD - 2015-09-22
    Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2013-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    Maurice J Bushell & Co Third Floor, 120 Moorgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    49 Knowle Avenue, Knowle, Fareham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-05-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    7 Bell Yard, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335,864 GBP2024-02-25
    Officer
    2004-08-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    49 Knowle Avenue, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,024 GBP2022-07-31
    Officer
    2018-07-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-21 ~ dissolved
    IIF 19 - director → ME
  • 21
    24 Holborn Viaduct, International House, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 7 - director → ME
  • 22
    WALLNASH LTD - 2008-03-11
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 20 - director → ME
Ceased 6
  • 1
    LONDON KNEE CLINIC INTERNATIONAL LTD - 2011-08-30
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,157 GBP2024-02-25
    Officer
    2009-05-22 ~ 2012-08-02
    IIF 43 - secretary → ME
  • 2
    49 Knowle Avenue, Knowle, Fareham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-05-22 ~ 2023-03-11
    IIF 30 - secretary → ME
  • 3
    7 Bell Yard, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335,864 GBP2024-02-25
    Officer
    2004-09-08 ~ 2005-01-28
    IIF 31 - secretary → ME
  • 4
    SECURE SCANNERS LIMITED - 2023-06-24
    MEDICAL SCAN BOOKING LTD - 2017-01-16
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2017-12-18 ~ 2021-12-24
    IIF 9 - director → ME
    Person with significant control
    2017-11-13 ~ 2021-11-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    128 Pyle Street Pyle Street, Newport, England
    Corporate (5 parents)
    Equity (Company account)
    36 GBP2023-05-31
    Officer
    1992-06-01 ~ 1995-11-10
    IIF 29 - director → ME
  • 6
    36 Dene Road, Northwood, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-12-05 ~ 2008-09-29
    IIF 26 - 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.