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

Mr Marcus James Evans

    Related profiles found in government register
  • Mr Marcus James Evans
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Crest Nicholson Regeneration, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 4
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 5 IIF 6
    • Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 7
  • Mr Marcus James Evans
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 16
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 17
    • 11, Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 18
    • Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 19
    • Units 2 & 3 Beech Court, Wokingham Road, Reading, RG10 0RU, United Kingdom

      IIF 20
  • Evans, Marcus James
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 21
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ, United Kingdom

      IIF 22 IIF 23
    • 5, Grove Road, Redland, Bristol, BS6 6UJ, England

      IIF 24
    • Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 25
    • Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 26 IIF 27
    • Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA

      IIF 28
    • Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 29
    • Brighouse Court Barnett Way, Barnwood, Gloucester, GL4 3RT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • C/o Newland Homes Limited, 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 34 IIF 35 IIF 36
    • C/o Newlands Homes Ltd 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT

      IIF 37
    • 13a, Building Two, Canonbury Yard, 190 New North Road, 190 New North Road, London, Greater London, N1 7BJ, United Kingdom

      IIF 38
    • 13a, Building Two, Canonbury Yard, 190 New North Road, London, Greater London, N1 7BJ, England

      IIF 39
  • Evans, Marcus James
    British sales & marketing executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Marcus James
    British sales and marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 45
  • Evans, Marcus James
    British sales and marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pycroft Road, Chertsey, Surrey, KT16 6AY, United Kingdom

      IIF 46
    • Crest Nicholson Regeneration, Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 47
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 48 IIF 49
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 50 IIF 51
    • Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 52
    • Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 53 IIF 54 IIF 55
    • Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 56
  • Mr Marcus James Evans
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 57
  • Evans, Marcus James
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 58
    • 19c Brighouse Court, Newland Homes, 19c Brighouse Court, Gloucester, Gloucestershire, GL4 3RT, England

      IIF 59
  • Evans, Marcus James
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Marcus James
    British sales & marketing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 74
    • 9a, Macklin Street, London, WC2B 5NE, England

      IIF 75
    • Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 76
  • Evans, Marcus James
    British sales & marketing executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 77
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 78
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
Ceased 45
  • 1
    ARBORFIELD GREEN LIMITED - 2016-08-24
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2017-03-16 ~ 2020-04-23
    IIF 56 - Director → ME
  • 2
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 43 - Director → ME
  • 3
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 42 - Director → ME
  • 4
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-11-09 ~ 2020-03-20
    IIF 53 - Director → ME
  • 5
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 41 - Director → ME
  • 6
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 44 - Director → ME
  • 7
    BATH RIVERSIDE (B5) ROYAL VIEW LIMITED - 2018-03-15
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-24 ~ 2020-03-20
    IIF 49 - Director → ME
    Person with significant control
    2017-04-24 ~ 2025-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-10-19 ~ 2020-02-21
    IIF 75 - Director → ME
  • 9
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-18 ~ 2020-10-05
    IIF 51 - Director → ME
  • 10
    Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-04-19 ~ 2020-02-21
    IIF 52 - Director → ME
    Person with significant control
    2018-04-19 ~ 2020-02-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-11-08 ~ 2020-09-15
    IIF 77 - Director → ME
    Person with significant control
    2017-10-23 ~ 2022-09-26
    IIF 17 - Has significant influence or control OE
    2017-10-23 ~ 2017-10-23
    IIF 57 - Has significant influence or control OE
  • 12
    Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-10-15 ~ 2020-10-06
    IIF 76 - Director → ME
  • 13
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 63 - Director → ME
  • 14
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-11-10 ~ 2020-04-28
    IIF 55 - Director → ME
  • 15
    11 Little Park Farm Road, Fareham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2018-10-17 ~ 2020-05-21
    IIF 87 - Director → ME
  • 16
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 62 - Director → ME
  • 17
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 60 - Director → ME
  • 18
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 71 - Director → ME
  • 19
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 66 - Director → ME
  • 20
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 69 - Director → ME
  • 21
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 64 - Director → ME
  • 22
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 72 - Director → ME
  • 23
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 68 - Director → ME
  • 24
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 61 - Director → ME
  • 25
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 67 - Director → ME
  • 26
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-06 ~ 2020-03-27
    IIF 78 - Director → ME
  • 27
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 65 - Director → ME
  • 28
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-10 ~ 2020-03-27
    IIF 73 - Director → ME
  • 29
    Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ 2020-03-27
    IIF 45 - Director → ME
    Person with significant control
    2018-07-10 ~ 2019-06-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    7 Ferranti Place, Oakgrove, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2025-03-31
    Officer
    2016-11-11 ~ 2018-03-14
    IIF 70 - Director → ME
  • 31
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-02 ~ 2017-10-31
    IIF 84 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-10-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-02 ~ 2018-04-30
    IIF 82 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-04-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 86 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 85 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-02 ~ 2018-04-30
    IIF 81 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-04-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-02 ~ 2017-10-31
    IIF 80 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-10-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 83 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-01 ~ 2020-10-02
    IIF 79 - Director → ME
  • 39
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-12 ~ 2020-02-25
    IIF 50 - Director → ME
  • 40
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2016-11-09 ~ 2020-06-02
    IIF 40 - Director → ME
  • 41
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2016-11-09 ~ 2020-06-02
    IIF 54 - Director → ME
  • 42
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-03 ~ 2020-02-25
    IIF 48 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-12-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-09 ~ 2020-02-25
    IIF 88 - Director → ME
  • 44
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-11-21 ~ 2020-09-15
    IIF 46 - Director → ME
  • 45
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-10-19 ~ 2020-02-21
    IIF 74 - Director → ME
    Person with significant control
    2018-10-19 ~ 2025-09-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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.