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, Andrew David

    Related profiles found in government register
  • Evans, Andrew David
    English director born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Evans, Andrew David
    British home improvements born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Ultra Tiles, Chester Road West, Queensferry, Deeside, Clwyd, CH5 1SA, Wales

      IIF 2
  • Evans, Andrew David
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 3
  • Evans, Andrew David
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew David Evans
    English born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Evans, Andrew David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Evans, Andrew David
    British construction born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 9
  • Evans, Andrew David
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Holmes Farm, Reapsmoor, Longnor, Buxton, SK17 0LG, England

      IIF 10
  • Evans, Andrew David

    Registered addresses and corresponding companies
  • Mr David Andrew Evans
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 33 - 35, Chester Street, Flint, CH6 5BL, Wales

      IIF 12
  • Evans, Andrew
    British publican born in January 1968

    Registered addresses and corresponding companies
    • The Swan, Vicar Street, Kidderminster, Worcestershire, DY10 1DE

      IIF 13
  • Evans, Andrew
    British sales director born in January 1968

    Registered addresses and corresponding companies
    • 115 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DU

      IIF 14
  • Mr Andrew David Evans
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Daniel Owen Precinct, Mold, CH7 1AP, United Kingdom

      IIF 15
    • 8a Chester Street, Mold, CH7 1EG, Wales

      IIF 16
  • Evans, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 17
    • 5, St Mawes Road, Perton, Wolverhampton, WV6 7UN, United Kingdom

      IIF 18
  • Evans, Andrew David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 19
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 20
    • Morumbi, Duffield Lane, Stoke Poges, Slough, Bucks, SL2 4AH, United Kingdom

      IIF 21
  • Evans, Andrew David
    British sales born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Pride Hill Centre, Shrewsbury, SY1 1BY, England

      IIF 22
  • Evans, Andrew David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH, England

      IIF 23
  • Evans, Andrew David
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Hereford, Herefordshire, HR2 0SH, United Kingdom

      IIF 24
    • The Old School, Kingstone, Hereford, Herefordshire, HR2 9ET, England

      IIF 25
  • Mr Andrew David Evans
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Evans, Dave
    British estate agent born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 27
  • Evans, Dave
    British sales director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 28
  • Mr Andrew David Evans
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop4ducks, Unit 21, Pride Hill Centre, Shrewsbury, Shrewsbury, SY1 1BY, England

      IIF 29
    • Su24/25, Darwin Centre, Shrewsbury, Shropshire, SY1 1BW, United Kingdom

      IIF 30
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY

      IIF 31
    • Unit 21, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1BY, United Kingdom

      IIF 32
    • 5, St Mawes Road, Perton, Wolverhampton, Staffordshire, WV6 7UN, United Kingdom

      IIF 33
  • Mr Andrew David Evans
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Green, Peterchurch, Herefordshire, HR2 0SH

      IIF 34
  • Mr Dave Evans
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Turns Marina Ltd (249), Barton Turns, Barton Under Needwood, Burton-on-trent, DE13 8DZ, United Kingdom

      IIF 35
    • 8a, Chester Street, Mold, CH7 1EG, United Kingdom

      IIF 36
  • Mr Andrew David Evans
    British born in May 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Bankside, Stanton, Ashbourne, DE6 2BZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    2 Bankside, Stanton, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,356 GBP2025-01-31
    Officer
    2022-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Barton Turns Marina Ltd (249) Barton Turns, Barton Under Needwood, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    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
  • 3
    5 St Mawes Road Perton, Perton, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-05-31
    Officer
    2015-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 21 Pride Hill Centre, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,332 GBP2018-05-31
    Officer
    2019-01-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Unit Su24/25 Darwin Centre, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,944 GBP2023-02-28
    Officer
    2018-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Su24/25 Darwin Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Hinton Green, Peterchurch, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    2011-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Unit Su24/25 Darwin Shopping Centre, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,995 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    4385, 14141868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 4 - Director → ME
    2022-05-30 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Clubhouse, Wyaston Road, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    377,820 GBP2024-02-29
    Officer
    2024-01-01 ~ 2025-06-30
    IIF 6 - Director → ME
  • 2
    43 Crossways, Peterchurch, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ 2022-09-24
    IIF 24 - Director → ME
  • 3
    THE MANOR BUSINESS COMMUNITY LTD - 2016-08-10
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,301 GBP2024-09-30
    Officer
    2014-09-15 ~ 2016-03-31
    IIF 25 - Director → ME
  • 4
    JLE PUB COMPANY LTD - 2007-08-21
    240-244 Stratford Road, Shirley, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2007-04-17 ~ 2007-07-17
    IIF 13 - Director → ME
  • 5
    Holmes Farm Reapsmoor, Longnor, Buxton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,289 GBP2024-08-31
    Officer
    2024-01-10 ~ 2025-07-06
    IIF 10 - Director → ME
  • 6
    4 Daniel Owen Precinct, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-22 ~ 2022-01-10
    IIF 3 - Director → ME
  • 7
    8a Chester Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ 2022-07-03
    IIF 28 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-07-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Active Corporate (8 parents)
    Officer
    2019-11-01 ~ 2022-03-28
    IIF 9 - Director → ME
  • 9
    Hinton Green, Peterchurch, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2018-11-30
    Officer
    2011-03-28 ~ 2011-04-06
    IIF 21 - Director → ME
  • 10
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    70,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    1999-10-21 ~ 2001-02-28
    IIF 14 - Director → ME
  • 11
    33 - 35 Chester Street, Flint, Wales
    Dissolved Corporate
    Equity (Company account)
    12,528 GBP2018-04-30
    Officer
    2016-04-11 ~ 2019-08-30
    IIF 2 - Director → ME
    Person with significant control
    2016-04-11 ~ 2019-08-10
    IIF 12 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.