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, Mark Andrew

    Related profiles found in government register
  • Evans, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 17 Malden Hill, New Malden, Surrey, KT3 4DS

      IIF 1 IIF 2
    • Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 3
  • Evans, Mark Andrew
    British cfo

    Registered addresses and corresponding companies
    • Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 4
  • Evans, Mark Andrew

    Registered addresses and corresponding companies
    • 17 Malden Hill, New Malden, Surrey, KT3 4DS

      IIF 5
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, United Kingdom

      IIF 6
    • Grey Gables, Chapel Lane, North Leigh, Witney, Oxfordshire, OX29 6SD, Uk

      IIF 7
  • Evans, Mark Andrew
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Chapel Lane, North Leigh, Witney, Oxfordshire, OX29 6SD, United Kingdom

      IIF 8
  • Evans, Mark Andrew
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agri-epi Centre, Poultry Drive, Edgmond, Newport, Shropshire, TF10 8JZ, United Kingdom

      IIF 9
  • Evans, Mark Andrew
    British cfo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 10
  • Evans, Mark Andrew
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 11
    • Grey Gables, Chapel Lane, North Leigh, Witney, Oxon, United Kingdom

      IIF 12
  • Evans, Mark Andrew
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Station Road, Cambridge, CB1 2JD, England

      IIF 13
  • Evans, Mark Andrew
    British chief finance officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Chapel Lane, North Leigh, Oxon, OX29 6SD

      IIF 14
    • Grey Gables, Chapel Lane, North Leigh, Oxon, Uk, OX29 6SD

      IIF 15
  • Evans, Mark Andrew
    British chief financial officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hanborough Business Park, Long Hanborough, Witney, OX29 8LH, England

      IIF 16
  • Evans, Mark Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom

      IIF 17
    • Adaptix, Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke, OX5 1PF, England

      IIF 18
    • Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AD, England

      IIF 19
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 20 IIF 21 IIF 22
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, United Kingdom

      IIF 23
    • Unit 13 Oasis Business Park, Stanton Harcourt Road, Eynsham, Witney, OX29 4TP, England

      IIF 24 IIF 25 IIF 26
  • Evans, Mark Andrew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 28
  • Mr Mark Andrew Evans
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    NEAR SOLUTIONS LIMITED - 2010-05-26
    Grey Gables Chapel Lane, North Leigh, Witney, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,257 GBP2018-11-30
    Officer
    2010-10-05 ~ dissolved
    IIF 8 - director → ME
  • 2
    20 Station Road, Cambridge, England
    Corporate (7 parents)
    Equity (Company account)
    3,484,649 GBP2024-03-31
    Officer
    2013-08-01 ~ now
    IIF 13 - director → ME
  • 3
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Dumgoyne Templewood Lane, Stoke Poges, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    903 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BESS GROUP LIMITED - 2024-05-29
    Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    OXFORD ANTIMICROBIAL LIMITED - 2014-03-28
    Andrew Norton, The Jam Factory, Park End Street, Oxford
    Dissolved corporate (3 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 12 - director → ME
  • 9
    5 The Chilterns, Gloucester Green, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-08 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    VERITIE DIAGNOSTICS LIMITED - 2024-11-26
    VERITIE GROUP LIMITED - 2024-07-25
    VERIVIN LIMITED - 2022-11-07
    22 Hanborough Business Park, Long Hanborough, Witney, England
    Corporate (6 parents)
    Equity (Company account)
    1,100,990 GBP2024-03-31
    Officer
    2024-06-17 ~ now
    IIF 16 - director → ME
  • 11
    C/o Agri-epi Centre Poultry Drive, Edgmond, Newport, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    132,821 GBP2023-06-30
    Officer
    2023-09-29 ~ now
    IIF 9 - director → ME
Ceased 14
  • 1
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-08-24 ~ 2023-06-16
    IIF 27 - director → ME
  • 2
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-08-24 ~ 2023-06-16
    IIF 24 - director → ME
  • 3
    RADIUS DIAGNOSTICS LIMITED - 2015-02-18
    Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Officer
    2009-03-24 ~ 2023-06-16
    IIF 18 - director → ME
    2009-03-24 ~ 2014-12-12
    IIF 7 - secretary → ME
  • 4
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-08-19 ~ 2023-06-16
    IIF 25 - director → ME
  • 5
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-08-18 ~ 2023-06-16
    IIF 26 - director → ME
  • 6
    C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2008-04-29 ~ 2008-09-03
    IIF 15 - director → ME
  • 7
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    NEVRUS (839) LIMITED - 2000-06-15
    4th Floor, Ilona Rose House, Manette Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 5 - secretary → ME
  • 8
    Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2008-09-03
    IIF 14 - director → ME
  • 9
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 2 - secretary → ME
  • 10
    MEGABEAM MEDIA LIMITED - 2001-05-23
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 1 - secretary → ME
  • 11
    IVIVO LIMITED - 2009-06-16
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    2008-11-28 ~ 2019-02-08
    IIF 11 - director → ME
  • 12
    LIVING STRATEGY LIMITED - 2011-10-26
    Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    732,100 GBP2023-12-31
    Officer
    2016-06-01 ~ 2020-10-30
    IIF 17 - director → ME
    2011-02-09 ~ 2015-02-24
    IIF 23 - director → ME
    2011-02-09 ~ 2014-02-17
    IIF 6 - secretary → ME
  • 13
    Bethesda, Main Road West Keal, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2004-05-12 ~ 2005-11-05
    IIF 3 - secretary → ME
  • 14
    SECERNO
    - now
    SECERNO LIMITED - 2011-10-06
    SAFETALK INTELLIGENT TECHNOLOGIES LIMITED - 2006-03-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-11 ~ 2010-06-21
    IIF 10 - director → ME
    2009-08-11 ~ 2010-06-21
    IIF 4 - secretary → 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.