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, Mark Stanton

    Related profiles found in government register
  • Evans, Mark Stanton
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 39, St. Vincent Place, Glasgow, G1 2ER, Scotland

      IIF 1
    • icon of address Floor 1/1, 39 St Vincent Place, Glasgow, G1 2ER, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Floor 1/1, St. Vincent Place, Glasgow, East Renfrewshire, G1 2ER, Scotland

      IIF 7
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 8 IIF 9 IIF 10
  • Evans, Mark Stanton
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 11
    • icon of address 1, St. Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 12
    • icon of address 1, St Colme Street, Edinburgh, EH3 6AA, United Kingdom

      IIF 13 IIF 14
    • icon of address 25, Ainslie Place, Edinburgh, EH3 6AJ, Scotland

      IIF 15
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 16
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 17
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 18
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT

      IIF 19
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 20 IIF 21
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 22
  • Evans, Mark Stanton
    British managing director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Ainslie Place, Edinburgh, EH3 6AJ

      IIF 23
    • icon of address 25, Ainslie Place, Edinburgh, Midlothian, EH3 6AJ, Scotland

      IIF 24 IIF 25
    • icon of address Percivals Barn, Fairfield Farm, Upper Weald, Milton Keynes, MK19 6EL

      IIF 26
  • Evans, Mark Stanton
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ainslie Place, Edinburgh, EH3 6AJ, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 2a The Paddock, Stirling Agricultural Centre, Scotland, FK9 4RN

      IIF 30
  • Mr Mark Stanton Evans
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 9 - Director → ME
  • 2
    EUROPEAN ENERGY DEVELOPMENT LIMITED - 2023-02-17
    icon of address Floor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (5 parents, 32 offsprings)
    Profit/Loss (Company account)
    10,387,769 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 5 - Director → ME
  • 3
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,564 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,643 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,874 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    JAMES BLYTH THREE LIMITED - 2022-03-16
    icon of address 1/1, 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -13,068 GBP2024-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 1 - Director → ME
  • 8
    JAMES BLYTH FOUR LIMITED - 2022-05-06
    icon of address Floor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -20,224 GBP2024-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Director → ME
  • 9
    INCHCLETT WIND FARM LIMITED - 2022-05-09
    INCHLETT WIND FARM LIMITED - 2020-02-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,933 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Director → ME
  • 10
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    SEALAND MANOR LIMITED - 2023-05-01
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,845 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Taxassist Accountants, 34 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -466 GBP2016-01-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 12
    JAMES BLYTH ONE LIMITED - 2021-03-25
    icon of address Floor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,657 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
  • 13
    PINACEAE ONE LIMITED - 2022-02-24
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,039 GBP2024-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 8 - Director → ME
Ceased 17
  • 1
    RENEWABLES O&M LIMITED - 2014-08-05
    GREEN HEDGE OPERATIONAL SERVICES LIMITED - 2017-02-07
    GREEN HEDGE SOLAR OPERATIONS LTD - 2016-10-31
    icon of address Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-06-30
    IIF 26 - Director → ME
  • 2
    RENERCO ENERGY UK LIMITED - 2013-03-21
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2017-10-31
    IIF 23 - Director → ME
  • 3
    BISH (HOLDINGS) LIMITED - 2016-05-10
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2017-10-31
    IIF 18 - Director → ME
  • 4
    ASC RENEWABLES PROJECTS LIMITED - 2015-12-01
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2017-06-30
    IIF 17 - Director → ME
  • 5
    icon of address 42 - 46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-04-15
    IIF 12 - Director → ME
  • 6
    icon of address Erg 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -25,140 GBP2018-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-04-15
    IIF 13 - Director → ME
  • 7
    BURCOTE WIND 2 LIMITED - 2011-10-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-04-15
    IIF 20 - Director → ME
  • 8
    icon of address Erg 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2020-04-15
    IIF 14 - Director → ME
  • 9
    ERG UK HOLDING LTD. - 2018-11-02
    EVISHAGARAN WIND FARM LTD - 2017-11-28
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -530,290 GBP2018-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-04-15
    IIF 11 - Director → ME
  • 10
    icon of address 6th Floor 33 Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2016-09-30
    IIF 19 - Director → ME
  • 11
    icon of address 6th Floor 33 Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2016-09-30
    IIF 24 - Director → ME
  • 12
    INRG (SOLAR PARKS) 14 LTD - 2020-10-28
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-01
    IIF 27 - Director → ME
  • 13
    ROSE & CROWN SOLAR PV LIMITED - 2020-10-28
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-01
    IIF 28 - Director → ME
  • 14
    VINE FARM SOLAR WENDY LTD - 2020-10-28
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-01
    IIF 29 - Director → ME
  • 15
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-04-15
    IIF 22 - Director → ME
  • 16
    BURCOTE WIND 6 LIMITED - 2012-07-10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -152,892 GBP2018-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-04-15
    IIF 21 - Director → ME
  • 17
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.