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
    • 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
    • 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
    • Crest House, Pycroft Road, Chertsey, Surrey, KT16 6AY, United Kingdom

      IIF 10
    • 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
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

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

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

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

      IIF 17 IIF 18 IIF 19
    • 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
    • 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
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

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

      IIF 37
    • 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
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 39
    • 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
    • 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 51
    • 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
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

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

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

      IIF 57 IIF 58
    • 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
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

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

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

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

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

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