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, Marcus James

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, United Kingdom

      IIF 1 IIF 2 IIF 3
  • 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
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 9
  • Evans, Marcus James
    British sales and marketing director born in January 1976

    Resident in United Kingdom

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

      IIF 10
    • icon of address Crest Nicholson Regeneration, Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 11
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 16
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newlands Homes Ltd 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT

      IIF 21
  • 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
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 36
    • icon of address 9a, Macklin Street, London, WC2B 5NE, England

      IIF 37
    • icon of address Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 38
  • Evans, Marcus James
    British sales & marketing executive born in January 1976

    Resident in England

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

      IIF 39
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 40
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in England

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

    Resident in England

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

      IIF 51
    • icon of address 19c Brighouse Court, Newland Homes, 19c Brighouse Court, Gloucester, Gloucestershire, GL4 3RT, England

      IIF 52
  • Mr Marcus James Evans
    British born in January 1976

    Resident in United Kingdom

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

      IIF 53 IIF 54 IIF 55
    • icon of address Crest Nicholson Regeneration, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 56
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 57 IIF 58
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 59
  • Mr Marcus James Evans
    British born in January 1976

    Resident in England

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

      IIF 60 IIF 61 IIF 62
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 68
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 69
    • icon of address 11, Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 70
    • icon of address Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 71
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Reading, RG10 0RU, United Kingdom

      IIF 72
  • Mr Marcus James Evans
    British born in October 2017

    Resident in England

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

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    BATH RIVERSIDE (B5) ROYAL VIEW LIMITED - 2018-03-15
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Newlands Homes Ltd 19c Brighouse Court Barnett Way, Barnwood, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 51 - Director → ME
  • 6
    icon of address Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 11 Little Park Farm Road, Fareham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 45

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 24 April 2025 and licensed under the Open Government Licence v3.0.