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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Evans

    Related profiles found in government register
  • Mr Jonathan Evans
    British born in February 1972

    Resident in United Kingdom

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

      IIF 1
  • Jonathan Evans
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Chester, CH4 9GH, United Kingdom

      IIF 2
  • Mr Jonathan Bryan Evans
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 3
    • G4 Grosvenor House, 104 Watergate Street, Chester, CH1 2LF

      IIF 4
  • Jonathan Bryan Evans
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 5
  • Evans, Jonathan Bryan
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68b, Heath Road, Upton, Chester, Cheshire, CH2 1HX, England

      IIF 6
  • Evans, Jonathan Bryan
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 7
  • Evans, Jonathan Bryan
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Chester, CH4 9GH, United Kingdom

      IIF 8
    • 7, Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 9
    • G4 Grosvenor House, 104 Watergate Street, Chester, CH1 2LF

      IIF 10
  • Mr Jonathan Evans
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Only For Mum Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 11
  • Evans, Jonathan
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 12
  • Evans, Jonathan George
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 13
    • Only For Mum Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 14
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 15
  • Mr Jonathan George Evans
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westholme, The Firs, Bowdon, Altrincham, WA14 2TE, United Kingdom

      IIF 16
    • Flat 1, Westholme, The Firs, Bowdon, Altrincham, WA14 2TE, England

      IIF 17
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 18
  • Evans, Jonathan George
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westholme, The Firs, Bowdon, Altrincham, WA14 2TE, United Kingdom

      IIF 19
    • First Floor 179, Ashley Road, Hale, Altrincham, WA15 9SD, England

      IIF 20
    • 5-7, New Road, Radcliffe, Manchester, M26 1LS, England

      IIF 21
  • Evans, Jonathan George
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Westholme, The Firs, Bowdon, Altrincham, WA14 2TE, England

      IIF 22
  • Evans, Jonathan Bryan

    Registered addresses and corresponding companies
    • 7, Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    BRAND GROWTH PARTNERS LTD
    15039059
    1 Westholme, The Firs, Bowdon, Altrincham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BRANDHEALTH LIMITED
    05002371
    Flat 1, Westholme The Firs, Bowdon, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    CESTRIAN ICS CONSULTING LTD
    14537157
    7 Belgrave Garden Mews, Pulford, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ 2023-01-31
    IIF 9 - Director → ME
    2022-12-12 ~ 2023-04-12
    IIF 23 - Secretary → ME
    Person with significant control
    2022-12-12 ~ 2023-01-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CESTRIAN IT SERVICES LTD
    10622428
    G4 Grosvenor House, 104 Watergate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CESTRIAN PROPERTY SERVICES LTD
    13618525
    7 Belgrave Garden Mews, Pulford, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    GROSVENOR ICS CONSULTING LTD
    15810485
    7 Belgrave Garden Mews, Pulford, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    HEALTH & WELLBEING BRANDS LIMITED
    07939738
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-07 ~ 2020-10-23
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MANFLU LIMITED
    05002370
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2010-01-26 ~ 2020-10-23
    IIF 13 - Director → ME
  • 9
    ONLY FOR MUM LTD
    07765327
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2012-02-15 ~ 2020-11-10
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    PREDICTIVE ANALYTICS LIMITED
    07084165
    68b Heath Road, Upton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ dissolved
    IIF 6 - Director → ME
  • 11
    SNAVE SERVICES LTD
    14048039
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    WELLNESSBRANDSUK LTD
    15061134
    5-7 New Road, Radcliffe, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-12-11 ~ now
    IIF 21 - Director → ME
  • 13
    WESTHOLME MANAGEMENT LIMITED
    06238494
    First Floor 179 Ashley Road, Hale, Altrincham, England
    Active Corporate (14 parents)
    Officer
    2017-08-30 ~ now
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.