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, Ian Douglas

    Related profiles found in government register
  • Evans, Ian Douglas

    Registered addresses and corresponding companies
    • icon of address Pulse Radio, Unit 3b, Cheddar Business Park, Cheddar, BS27 3EB, England

      IIF 1
  • Evans, Ian

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Castle Vale, Birmingham, B35 7PR, England

      IIF 2
    • icon of address 11, High Street, Castle Vale, Birmingham, West Midlands, B35 7PR

      IIF 3
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 7
  • Evans, Ian
    British director of resources

    Registered addresses and corresponding companies
    • icon of address 10 Leigh Grove, Droitwich, Worcestershire, WR9 9LD

      IIF 8
  • Evans, Ian
    British removals born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 9
  • Evans, Ian
    British commercial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 10
  • Evans, Ian
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 11
    • icon of address Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 12
    • icon of address 247 Ferndale Road, Swindon, SN2 1DD, England

      IIF 13
    • icon of address Wincherster, Castle Green, Taunton, TA1 4AD, United Kingdom

      IIF 14
  • Evans, Ian
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 15 IIF 16
    • icon of address 5, Forest Road, Lydney, GL155LD, United Kingdom

      IIF 17
    • icon of address Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 18
    • icon of address Unit 16, Harbour Road, Lydney, GL15 5ET, England

      IIF 19
  • Evans, Ian
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 20
  • Evans, Ian
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Castle Vale, Birmingham, West Midlands, B35 7PR

      IIF 21
  • Evans, Ian Douglas
    British financial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Union Street, Cheddar, Somerset, BS27 3NA, England

      IIF 22
  • Evans, Ian Douglas
    British sales born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 23
  • Evans, Ian Douglas
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Queen Victoria Road, Coventry, CV1 3JS, England

      IIF 24
  • Evans, Ian
    British director born in May 1970

    Resident in Blaenau Gwent

    Registered addresses and corresponding companies
    • icon of address 71-73, Whiteladies Road, Clifton, Bristol, Bristol, BS8 2 NT, United Kingdom

      IIF 25
  • Evans, Ian
    British car sales born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, Beech Well Lane, Edge End, Coleford, Gloucestershire, GL16 7HA, England

      IIF 26
  • Evans, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR, United Kingdom

      IIF 27
  • Evans, Ian
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Plantation, Undy, Caldicot, NP26 3HR

      IIF 28
  • Evans, Ian
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Ian
    British plasterer born in June 1980

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Mr Ian Evans
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 34
  • Mr Ian Evans
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Much Birch Garage, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 35
    • icon of address 12, Harbour Road, Lydney, GL15 5ET, England

      IIF 36
    • icon of address Unit 12, The Marina, Lydney, Gloucestershire, GL15 5ET

      IIF 37
    • icon of address Unit 13, Harbour Road, Lydney, GL15 5ET, England

      IIF 38
    • icon of address Unit 13, The Marina, Harbour Road, Lydney, GL15 5ET, England

      IIF 39
  • Evans, Tristan John William
    British removals born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chester Street, Reading, RG30 1LR, United Kingdom

      IIF 40
  • Mr Ian Evans
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
  • Mr Tristan John William Evans
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chester Street, Reading, RG30 1LR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Winchester Arms, Castle Green, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 5 Forest Road, Lydney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 212 Frenchay Park Rd, Frenchay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    CASTLE VALE COMMUNITY RADIO LIMITED - 2008-06-06
    icon of address Castle Vale Community Housing Association, 11 High Street, Castle Vale, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-06-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,666 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Telford Court, Chestergates, Chester, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-01-08 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-73 Whiteladies Road, Clifton, Bristol, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Flat 2 Chester Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    CARCONTRACTSOLUTIONS LTD - 2014-11-13
    icon of address Unit 12 The Marina, Lydney, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,240 GBP2019-04-30
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CASTLE VALE COMMUNITY REGENERATION SERVICES - 2015-08-04
    CASTLE VALE COMMUNITY CARE PARTNERSHIP - 2007-12-27
    icon of address 11 High Street, Castle Vale, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2018-06-11
    IIF 8 - Secretary → ME
  • 2
    icon of address 12 Harbour Road, Lydney, England
    Active Corporate
    Equity (Company account)
    19,325 GBP2022-01-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-06-28
    IIF 16 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-06-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 16 Harbour Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,560 GBP2019-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 19 - Director → ME
    icon of calendar 2019-03-30 ~ 2020-01-31
    IIF 11 - Director → ME
  • 4
    icon of address Much Birch Garage, Much Birch, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    424,244 GBP2024-08-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-05-01
    IIF 20 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-06-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2024-07-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate
    Equity (Company account)
    147,212 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2023-06-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2023-06-28
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address Unit 13 Harbour Road, Lydney, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,500 GBP2022-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-01
    IIF 18 - Director → ME
    icon of calendar 2016-04-07 ~ 2020-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-04-01
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    GLOUCESTERSHIRE MEDIA SALES LIMITED - 2013-06-13
    icon of address 145-147 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-05-01
    IIF 28 - Director → ME
  • 9
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    334,428 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ 2024-07-08
    IIF 10 - Director → ME
  • 10
    icon of address The Coach House, Union Street, Cheddar, Somerset, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,075 GBP2015-07-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-07-15
    IIF 22 - Director → ME
  • 11
    icon of address 4465, C/o Harris Associates Ledgers Close, Littlemore, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,068 GBP2018-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 1 - Secretary → ME
  • 12
    STOCKLAND GREEN HOUSING OPPORTUNITY & TRAINING LIMITED - 2015-12-22
    icon of address 11 High Street, Castle Vale, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -622 GBP2018-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-07-05
    IIF 3 - Secretary → ME
  • 13
    UNISON MARKETING LIMITED - 2016-03-11
    icon of address 11-13 Queen Victoria Road, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-02 ~ 2016-09-01
    IIF 24 - 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.