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 Mark Conrath Evans

    Related profiles found in government register
  • Mr Mark Conrath Evans
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, SG14 1QP, England

      IIF 1
    • The Vaults, 28 Castle Street, Hertford, SG14 1HH, England

      IIF 2
  • Evans, Mark Conrath
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, Herts, SG14 1QP, United Kingdom

      IIF 3
    • 29, Port Hill, Hertford, SG14 1QP, England

      IIF 4
    • The Vaults, 28 Castle Street, Hertford, Hertfordshire, SG14 1HH, United Kingdom

      IIF 5
  • Evans, Mark Conrath
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28 Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 6
  • Evans, Mark Conrath
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Port Hill, Hertford, Hertfordshire, SG14 1QP

      IIF 7
  • Evans, Mark Conrath
    British insurance born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Port Hill, Hertford, Hertfordshire, SG14 1QP

      IIF 8
    • Ushi House, 29 Port Hill, Hertford, Herts, SG14 1QP, England

      IIF 9
  • Evans, Mark Conrath
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 164a, Kenton Road, Harrow, Middlesex, HA3 8BL

      IIF 10 IIF 11
    • Priory House, Mimram Road, Hertford, Hertfordshire, SG14 1NN

      IIF 12
  • Mr Mark John Evans
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 13
    • 9, Cadoxton Road, Neath, SA10 7AE, Wales

      IIF 14 IIF 15 IIF 16
  • Evans, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Phoenix Business Park, Lion Way, Swansea, SA7 9EH, United Kingdom

      IIF 17
  • Evans, Mark Conrath
    British broking director born in October 1962

    Registered addresses and corresponding companies
    • 22 George Street, Hertford, Hertfordshire, SG14 3AD

      IIF 18
  • Evans, Mark Conrath
    British insurance born in October 1962

    Registered addresses and corresponding companies
    • 121 Fore Street, Hertford, Hertfordshire, SG14 1AX

      IIF 19
  • Evans, Mark Conrath
    British insurance broker born in October 1962

    Registered addresses and corresponding companies
  • Mark Evans
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 23
  • Evans, Mark Conrath
    British

    Registered addresses and corresponding companies
    • 22 George Street, Hertford, Hertfordshire, SG14 3AD

      IIF 24
  • Mark Evans
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Evans, Mark John
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Cadoxton Road, Neath, SA10 7AE, Wales

      IIF 26
  • Evans, Mark John
    Welsh car dealer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Cadoxton Road, Neath, SA10 7AE, Wales

      IIF 27
  • Evans, Mark John
    Welsh co director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Riverslea, 9 Cadoxton Road, Neath, West Glamorgan, SA10 7AE

      IIF 28
  • Evans, Mark
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 29
  • Evans, Mark Conrath

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, Herts, SG14 1QP, United Kingdom

      IIF 30
  • Evans, Mark
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Evans, Mark

    Registered addresses and corresponding companies
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 32
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 33
    • Ushi House, 29 Port Hill, Hertford, Herts, SG14 1QP, England

      IIF 34
    • Unit 1, Phoenix Business Park, Lion Way, Swansea, SA7 9EH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    CONRATH DURRANT LTD
    10221579
    29 Port Hill, Hertford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -12,899 GBP2024-06-30
    Officer
    2016-06-08 ~ now
    IIF 3 - Director → ME
    2016-06-08 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CROWN CAR SALES LIMITED
    12839019
    9 Cadoxton Road, Neath, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    432,677 GBP2024-11-30
    Officer
    2020-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DYNALUXX UK LIMITED
    09065351
    164a Kenton Road, Kenton, Middx
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,322 GBP2015-11-30
    Officer
    2016-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 4
    HERTINGFORDBURY ROAD LIMITED
    09062618
    28 Castle Street, Hertford, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,029 GBP2024-06-30
    Officer
    2014-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 5
    HUNTER AND STONE LTD
    09078027
    28 Castle St Castle Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LACEBAND LIMITED
    02146754
    Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183,852 GBP2015-12-31
    Officer
    ~ dissolved
    IIF 28 - Director → ME
    2014-02-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    LEO RISKS LIMITED
    16676445
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    NEATH ABBEY CAR SALES LTD
    12999905
    9 Cadoxton Road, Neath, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,403 GBP2022-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    USHI LTD
    07650739
    Ushi House, 29 Port Hill, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 9 - Director → ME
    2011-05-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    WALLBROOK LTD
    09483021
    28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,697 GBP2024-06-30
    Officer
    2015-03-19 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    ARTHUR J. GALLAGHER HOUSING LIMITED
    - now 06876650 06578719, 08642351
    ACUMUS LIMITED
    - 2013-09-02 06876650 08642351
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents)
    Officer
    2009-04-14 ~ 2014-03-12
    IIF 7 - Director → ME
  • 2
    BARONS COURT DEVELOPMENT LIMITED
    - now 08912147
    BARON COURT DEVELOPMENT LIMITED
    - 2014-02-27 08912147
    2 Caemaen, Bryncoch, Neath, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,700 GBP2023-03-01 ~ 2024-02-28
    Officer
    2014-02-26 ~ 2022-07-07
    IIF 17 - Director → ME
    2014-02-26 ~ 2022-07-07
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    D.O.R. (NORTHERN) LIMITED
    01706898
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-10-22 ~ 2006-06-30
    IIF 19 - Director → ME
  • 4
    DYNALUXX UK LIMITED
    09065351
    164a Kenton Road, Kenton, Middx
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,322 GBP2015-11-30
    Officer
    2015-01-09 ~ 2016-07-27
    IIF 10 - Director → ME
  • 5
    FARR LIMITED - now 04122667
    FARR PLC
    - 2006-07-20 01696784 04122667
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED
    - 2001-02-21 01696784
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED
    - 2000-12-29 01696784
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-25 ~ 2006-06-30
    IIF 8 - Director → ME
  • 6
    HERTINGFORDBURY ROAD MANAGEMENT LIMITED
    12921842
    2 Tower House, Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-11-02
    IIF 29 - Director → ME
    2020-10-02 ~ 2022-11-02
    IIF 33 - Secretary → ME
    Person with significant control
    2020-10-02 ~ 2022-11-02
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    HYTRONIK INTERNATIONAL LTD. - now
    HYTRONIK (UK) LIMITED
    - 2021-12-06 09023403
    Unit 3 Tallow Way,fairhills Industrial Estate, Irlam, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,127 GBP2024-05-31
    Officer
    2014-09-11 ~ 2014-12-31
    IIF 12 - Director → ME
  • 8
    LAYTON BLACKHAM GROUP LIMITED
    - now 02403909
    L.B. ELITE LIMITED
    - 1996-10-31 02403909
    LAYTON BLACKHAM LIMITED
    - 1992-11-30 02403909 04661068
    FLOWMATCH LIMITED - 1989-08-09
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    1992-10-01 ~ 1998-04-17
    IIF 22 - Director → ME
  • 9
    LAYTON BLACKHAM HOLDINGS LIMITED - now
    EARLYWEIGH LIMITED
    - 2003-12-04 03242847
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved Corporate (6 parents)
    Officer
    1996-10-31 ~ 1998-04-17
    IIF 18 - Director → ME
  • 10
    LAYTON BLACKHAM INSURANCE BROKERS LIMITED
    - now 02348015
    BUCKINGHAM HOUSE INSURANCE BROKERS LIMITED
    - 1992-11-04 02348015
    MIRAGUN LIMITED
    - 1989-11-03 02348015
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-04-17
    IIF 20 - Director → ME
    1993-04-01 ~ 1997-02-04
    IIF 24 - Secretary → ME
  • 11
    NORBUT LTD - now
    BUCKINGHAM HOUSE (LONDON) LIMITED
    - 2020-02-06 02573874
    R A FOWLER GLAZING CONTRACTORS LIMITED
    - 1991-02-28 02573874
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211,089 GBP2019-06-30
    Officer
    1991-02-12 ~ 1993-02-26
    IIF 21 - Director → ME

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.