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 William Mark Evans

    Related profiles found in government register
  • Mr William Mark Evans
    Canadian born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Percy House, 1st Floor West, Percy House, 33 Gresse Street, London, W1T 1QU, England

      IIF 1
    • Third Floor, 29 - 30 Ely Place, London, EC1N 6TD, England

      IIF 2
  • Evans, William Mark
    Canadian director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 3
  • Evans, William Mark
    Canadian general partner balderton capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GH

      IIF 4
  • Evans, Mark William
    Canadian company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2RF, England

      IIF 5
  • Evans, Mark William
    Canadian director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Golden Square, 5th Floor, London, W1F 9BS, England

      IIF 6
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 7
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 8 IIF 9 IIF 10
  • Evans, Mark William
    Canadian fund manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 12 IIF 13
  • Evans, Mark William
    Canadian general partner born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 14
  • Evans, Mark William
    Canadian investor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 15
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 16
  • Evans, Mark William
    Canadian partner at kindred capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Way, Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT, England

      IIF 17
  • Evans, Mark William
    Canadian philanthropist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Balderton Capital, The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 18
  • Evans, Mark William
    Canadian venture capitalist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kensington Park Gardens, London, W11 3HB, United Kingdom

      IIF 19
    • The Stables, Britannia Street, London, WC1X 9JF, England

      IIF 20
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB, England

      IIF 21
  • Evans, William Mark
    British partner - venture capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Balderton Capital, 20 Balderton Street, London, England, W1K 6TL, England

      IIF 22
  • Evans, William Mark
    Canadian investment banker born in August 1957

    Registered addresses and corresponding companies
  • Evans, William Mark
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Percy House, 1st Floor West, Percy House, 33 Gresse Street, London, W1T 1QU, England

      IIF 25
  • Evans, William Mark
    Canadian advisor born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 26
  • Evans, William Mark
    Canadian director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120e, Olympic Avenue, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 27
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 28
    • Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 29 IIF 30 IIF 31
    • Meridian House, Rudheath Gadbrook Park, Northwich, Cheshire, CW9 7RA

      IIF 32
  • Evans, William Mark
    Canadian finance born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 33
  • Evans, William Mark
    Canadian financial consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Percy House, 1st Floor West, 33 Gresse Street, London, W1T 1QU, England

      IIF 34
  • Evans, William Mark
    Canadian investment partner born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Percy House, 1st Floor West, 33 Gresse Street, London, W1T 1QU, England

      IIF 35
  • Evans, William Mark
    Canadian none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Queen Street East, Suite 2500, Toronto, Ontario M5c 2w5, Canada

      IIF 36
  • Evans, William Mark
    Canadian partner born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Balderton Street, London, W1K 6TL

      IIF 37
  • Evans, William Mark
    Canadian partner - venture capital born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a, Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 38
  • Evans, William Mark
    Canadian partner at investment firm born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey House, Wellington Way, Weybridge, KT13 0TT, England

      IIF 39
  • Evans, William Mark
    Canadian partner in a venture capital firm born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balderton Capital, 20 Balderton Street, London, W1K 6TL, United Kingdom

      IIF 40
  • Evans, William Mark
    Canadian venture capital born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 226-236 City Road, London, EC1V 2QY, United Kingdom

      IIF 41
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 42
  • Evans, William Mark
    Canadian venture capitalist born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 43
    • 20, Balderton Street, London, W1K 6TL

      IIF 44
    • 8, Kensington Park Gardens, London, W11 3HB, England

      IIF 45
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 46
    • Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 47 IIF 48 IIF 49
  • Evans, William Mark
    Canadian, director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Queen Street East, Suite 2500, Toronto, Ontario, M5C 2W5, Canada

      IIF 50
  • Evans, Mark William
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat 8 Kensington Park Gardens, London, W11 3HB

      IIF 51
  • Evans, Mark William
    Canadian

    Registered addresses and corresponding companies
    • Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    One Queen Street East Suite 2500, Toronto, Ontario, M5c 2w5, Canada
    Corporate (11 parents, 1 offspring)
    Officer
    2019-05-09 ~ now
    IIF 36 - director → ME
  • 2
    One Queen Street East, Suite 2500, Toronto, Ontario, Canada
    Corporate (26 parents, 1 offspring)
    Officer
    Responsible for managing officer
    2023-01-30 ~ now
    IIF 50 - managing-officer → ME
  • 3
    Percy House 1st Floor West, 33 Gresse Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 35 - director → ME
  • 4
    SPRING COLLECTIVE LLP - 2016-09-17
    Percy House 1st Floor West, Percy House, 33 Gresse Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2015-11-27 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    Percy House 1st Floor West, 33 Gresse Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-07-07 ~ now
    IIF 34 - director → ME
  • 6
    M&R 1072 LIMITED - 2008-10-29
    St John's Innovation Centre, Cowley Road, Cambridge
    Corporate (5 parents)
    Equity (Company account)
    -2,492,328 GBP2023-12-31
    Officer
    2015-11-20 ~ now
    IIF 43 - director → ME
  • 7
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (7 parents, 3 offsprings)
    Officer
    2019-12-23 ~ now
    IIF 26 - director → ME
  • 8
    BENCHMARK ADVISER (UK) LIMITED - 2007-09-10
    52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-05 ~ dissolved
    IIF 52 - secretary → ME
  • 9
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,376,173 GBP2023-03-31
    Officer
    2021-10-30 ~ now
    IIF 16 - director → ME
  • 10
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-13 ~ now
    IIF 15 - director → ME
  • 11
    5 Golden Square, 5th Floor, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    51,622,484 USD2020-12-31
    Officer
    2014-12-23 ~ now
    IIF 6 - director → ME
  • 12
    WORLDSTORES LIMITED - 2016-12-19
    VENTUREMATCH LIMITED - 2007-09-26
    Kmpg Llp, 15 Canada Square, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-10-01 ~ dissolved
    IIF 20 - director → ME
Ceased 36
  • 1
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    Qube Elephant, 22 Ash Avenue, London, England
    Corporate (3 parents)
    Officer
    2005-10-24 ~ 2009-09-11
    IIF 30 - director → ME
  • 2
    46 Woodstock Road, Oxford, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -5,121,894 GBP2023-06-30
    Officer
    2017-09-15 ~ 2022-01-13
    IIF 3 - director → ME
  • 3
    13-19 Vine Hill, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,205,492 GBP2023-12-31
    Officer
    2014-09-30 ~ 2020-05-06
    IIF 44 - director → ME
  • 4
    EGOARCHIVE LIMITED - 2012-06-27
    Cariocca Business Park, 2 Sawley Rd, Manchester, England
    Corporate (1 parent)
    Officer
    2012-04-12 ~ 2014-01-13
    IIF 21 - director → ME
  • 5
    120e Olympic Avenue, Abingdon, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,323,822 GBP2024-02-29
    Officer
    2024-03-15 ~ 2024-12-15
    IIF 27 - director → ME
  • 6
    PARADIGM DESIGN SYSTEMS LIMITED - 2003-06-05
    M&R 844 LIMITED - 2001-12-04
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (4 parents)
    Officer
    2003-05-14 ~ 2009-03-26
    IIF 33 - director → ME
  • 7
    BALDERTON CAPITAL MANAGEMENT (UK) LLP - 2011-04-11
    BENCHMARK MANAGEMENT (UK) LLP - 2007-06-11
    The Stables, 28 Britannia Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2004-02-12 ~ 2015-12-31
    IIF 51 - llp-designated-member → ME
  • 8
    The Stables, 28 Britannia Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-06-08 ~ 2015-12-31
    IIF 10 - director → ME
  • 9
    The Stables, 28 Britannia Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-06-08 ~ 2015-12-31
    IIF 11 - director → ME
  • 10
    The Stables, 28 Britannia Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-06-12 ~ 2015-12-31
    IIF 9 - director → ME
  • 11
    The Stables, 28 Britannia Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-06-12 ~ 2015-12-31
    IIF 8 - director → ME
  • 12
    The Pavilions, Bridgwater Road, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    10,073,389 GBP2018-12-31
    Officer
    2015-06-24 ~ 2021-07-12
    IIF 7 - director → ME
  • 13
    KINOSIS LTD - 2017-11-29
    Fourth Floor, 226-236 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -676,081 GBP2016-12-31
    Officer
    2013-05-20 ~ 2020-02-12
    IIF 41 - director → ME
  • 14
    NEWNHAM RESEARCH LIMITED - 2006-11-03
    22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Officer
    2005-05-31 ~ 2020-07-31
    IIF 4 - director → ME
  • 15
    CAMPUS TRUST COMPANY - 2000-06-27
    Chief Accountant, Finance Department Eton College, Eton, Windsor, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2004-09-10 ~ 2007-01-24
    IIF 46 - director → ME
  • 16
    GDN LIMITED - 2005-06-24
    GOOD LOOKING SOFTWARE LIMITED - 1996-03-06
    Griffin House 40 Lever Street, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2006-02-15 ~ 2010-06-15
    IIF 14 - director → ME
  • 17
    FIINU BANK LIMITED - 2023-06-22
    FIINU 2 LTD - 2022-08-11
    Ibex House, Baker Street, Weybridge, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    4,289,091 GBP2023-12-31
    Officer
    2020-11-30 ~ 2022-07-19
    IIF 39 - director → ME
  • 18
    FIINU LTD - 2021-02-12
    Ibex House, Baker Street, Weybridge, Surrey, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,346,962 GBP2023-12-31
    Officer
    2020-01-24 ~ 2020-11-30
    IIF 17 - director → ME
  • 19
    FIVE AI INC - 2022-01-11
    251 Little Falls Drive, City Of Wilmington, County Of Newcastle, Delaware 19808, United States
    Corporate (2 parents)
    Officer
    2016-07-01 ~ 2022-06-27
    IIF 38 - director → ME
  • 20
    ONCIMMUNE LIMITED - 2023-05-22
    ONC-IMMUNE LIMITED - 2006-02-14
    M&R 877 LIMITED - 2003-01-09
    Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2007-10-15 ~ 2009-03-09
    IIF 42 - director → ME
  • 21
    TRUSHELFCO (NO.1266) LIMITED - 1988-09-21
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (10 parents)
    Officer
    ~ 1993-08-24
    IIF 24 - director → ME
  • 22
    ALFRESCO HOLDINGS LIMITED - 2021-10-01
    ACTIVITI HOLDINGS LIMITED - 2006-10-17
    PUREMERIT LIMITED - 2002-05-22
    Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-04-07 ~ 2005-03-31
    IIF 29 - director → ME
  • 23
    ALFRESCO SOFTWARE LIMITED - 2021-10-01
    ACTIVITI LIMITED - 2006-10-17
    PUREFIRST LIMITED - 2002-05-22
    Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2002-11-26 ~ 2005-03-31
    IIF 48 - director → ME
  • 24
    MEDICANIMAL LIMITED - 2013-10-08
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (2 parents, 4 offsprings)
    Officer
    2012-04-27 ~ 2015-08-10
    IIF 40 - director → ME
  • 25
    LYST LTD
    - now
    SSAW LTD - 2010-11-11
    Floor 7, The Minster Building, 21 Mincing Lane, London, England
    Corporate (6 parents)
    Officer
    2013-12-03 ~ 2025-04-18
    IIF 45 - director → ME
  • 26
    New Court, St Swithin's Lane, London
    Corporate (10 parents, 56 offsprings)
    Officer
    2010-08-16 ~ 2014-06-19
    IIF 37 - director → ME
  • 27
    7 Savoy Court, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,987,447 GBP2023-03-31
    Officer
    2006-04-24 ~ 2014-02-11
    IIF 13 - director → ME
  • 28
    Linacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -9,760,836 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-05-16 ~ 2023-11-03
    IIF 18 - director → ME
  • 29
    Judd House, 18-29 Mora Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    127,721,812 GBP2022-12-31
    Officer
    2016-09-08 ~ 2018-09-28
    IIF 19 - director → ME
  • 30
    BENCHMARK ADVISER (UK) LIMITED - 2007-09-10
    52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ 2004-07-01
    IIF 47 - director → ME
    2002-10-01 ~ 2004-03-01
    IIF 49 - director → ME
  • 31
    Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-08-22 ~ 2021-03-05
    IIF 5 - director → ME
  • 32
    MAILROUND LIMITED - 2005-03-02
    MAILROUND.COM LIMITED - 2001-07-26
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2005-01-25 ~ 2009-12-04
    IIF 31 - director → ME
  • 33
    LIQUID5 LIMITED - 2014-07-09
    Brinell Building, 30 Station Street, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    163,449 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-07-24 ~ 2018-11-14
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-14
    IIF 2 - Has significant influence or control OE
  • 34
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    3rd Floor 86-90 Paul Street, London, England
    Corporate (12 parents)
    Equity (Company account)
    455,900 GBP2023-06-30
    Officer
    ~ 1993-02-15
    IIF 23 - director → ME
  • 35
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2010-04-14 ~ 2011-04-07
    IIF 32 - director → ME
    2011-10-20 ~ 2020-08-26
    IIF 28 - director → ME
  • 36
    TOUCH (GOE) PLC - 2006-11-15
    THE GUILD OF EXCELLENCE PLC - 1998-12-22
    ISSUECOIN PUBLIC LIMITED COMPANY - 1994-04-28
    12 New Fetter Lane, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2006-10-26 ~ 2008-08-19
    IIF 12 - 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.