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 Christian

    Related profiles found in government register
  • Evans, Mark Christian
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP, United Kingdom

      IIF 1
    • 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 2
  • Evans, Mark Christian
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sindles, Windy Harbour Lane, Bromley Cross, Bolton, Greater Manchester, BL7 9AP, United Kingdom

      IIF 3
    • Flat 23 Magnolia Court, Muchall Road, Wolverhampton, WV4 5TR, England

      IIF 4
  • Evans, Mark Edward
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Edward
    British dirctor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 18
  • Evans, Mark Edward
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 19 IIF 20 IIF 21
    • Unit L, Barton Hall Business Park, Hardy Street, Manchester, M30 7NB, England

      IIF 22
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 23
  • Evans, Mark
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 24
    • The Courtyard, 77-79 Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 25
  • Evans, Mark
    British design consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 26
  • Mr Mark Christian Evans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sindles, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

      IIF 27
    • 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 28
    • Flat 23 Magnolia Court, Muchall Road, Wolverhampton, WV4 5TR, England

      IIF 29
  • Evans, Mark
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9 Barrington Court, 29 Jeffreys Road Clapham, London, SW4 6QU

      IIF 30
  • Evans, Mark
    English model agent born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Barrington Court, 29 Jeffreys Road, London, SW4 6QU, England

      IIF 31
  • Mr Mark Evans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, 77-79 Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 32
    • 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 33
  • Mr Mark Edward Evans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Edward
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark Edward
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rostherne, Hawley Lane, Hale Barns, Cheshire, WA15 ORD

      IIF 53
  • Evans, Mark Edward
    British property developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Prior Crescent, Newport, Isle Of Wight, PO30 5NT, United Kingdom

      IIF 58
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • 19, Cleves Road, Hemel Hempstead, Hertfordshire, HP2 7LQ, United Kingdom

      IIF 59
  • Evans, Mark
    British design consultant

    Registered addresses and corresponding companies
    • 124, Rainow Road, Macclesfield, Cheshire, SK10 2PD

      IIF 60
child relation
Offspring entities and appointments 41
  • 1
    ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED
    05230936
    Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-09-14 ~ 2005-11-17
    IIF 55 - Director → ME
  • 2
    ARTWORK EXPRESS LIMITED
    06889695
    124 Rainow Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    306 GBP2017-04-30
    Officer
    2009-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    ASPALL INVESTMENTS LIMITED
    08127310
    Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,448,883 GBP2021-03-29
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASSOCIATE DEVELOPMENTS LIMITED
    04683595
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-03 ~ 2011-09-01
    IIF 54 - Director → ME
  • 5
    BARRINGTON COURT (RTM) COMPANY LIMITED
    04987124
    Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-12-08 ~ now
    IIF 30 - Director → ME
  • 6
    CAREVIA GROUP LIMITED
    16472406
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHOICE PR LIMITED
    06889669
    124 Rainow Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED
    05357404
    1 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    24,290 GBP2024-12-31
    Officer
    2005-02-08 ~ 2008-06-19
    IIF 57 - Director → ME
  • 9
    CITIPOOL HOLDINGS LIMITED
    09722200
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-17 ~ now
    IIF 8 - Director → ME
  • 10
    CROWD SHARE LIMITED
    09569517
    Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -808 GBP2018-03-31
    Officer
    2016-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EAST YORKSHIRE (HULL) LIMITED
    15794181
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    EDWARD CHARLES MANAGEMENT LIMITED
    06180551
    Commercial House West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-23 ~ 2011-07-01
    IIF 48 - Director → ME
  • 13
    ESTABLISHED MODELS LIMITED
    08387348
    Unit 25 214 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    353,211 GBP2024-06-30
    Officer
    2013-07-01 ~ 2019-05-31
    IIF 31 - Director → ME
  • 14
    FASHION VENTURES LIMITED
    12550798
    189c Mauldeth Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -143,270 GBP2024-04-30
    Officer
    2020-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    J & M EVANS LTD
    08139211
    32 Prior Crescent, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 58 - Director → ME
  • 16
    KARIN CONSTRUCTION LTD
    13720304
    1st Floor 10a Goose Green, Altrincham, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,645 GBP2022-11-30
    Officer
    2022-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LONGDEAN SCHOOL
    07695624
    Longdean School, Rumballs Road, Hemel Hempstead, England
    Active Corporate (45 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2011-11-11 ~ 2019-09-23
    IIF 24 - Director → ME
  • 18
    MANANA INVESTMENTS LIMITED
    - now 09561413
    ASPALL HALE LIMITED
    - 2021-12-17 09561413
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,639,077 GBP2024-03-31
    Officer
    2016-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MARK EVANS RETAIL FUTURES DESIGN LIMITED
    08332192
    Sindles Windy Harbour Lane, Bromley Cross, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    2,107 GBP2021-12-31
    Officer
    2012-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MDA COMMERCIAL LIMITED
    04729514
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 21
    MDA CONSTRUCTION LIMITED
    - now 05395172
    MDA RESIDENTIAL LIMITED
    - 2005-10-20 05395172
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 50 - Director → ME
  • 22
    NEWBURY DEVELOPMENTS (BOLTON) LIMITED
    06180516
    No 1 Pennyblack Court 21a Barton Road, Worsley, Salford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-23 ~ 2012-06-01
    IIF 52 - Director → ME
  • 23
    NORTHERN CAPITAL HOLDINGS LIMITED
    11279641
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,825,019 GBP2024-09-30
    Officer
    2020-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-15 ~ 2023-12-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NORTHERN HEALTHCARE GROUP LIMITED
    11266431
    Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 25
    NORTHERN HEALTHCARE LIMITED
    08344447
    Barton Hall Hardy Street, Eccles, Manchester, Lancashire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,287,206 GBP2024-03-31
    Officer
    2017-01-10 ~ 2021-08-02
    IIF 21 - Director → ME
  • 26
    NORTHERN HOUSING ASSOCIATION LIMITED
    12363426
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,339 GBP2024-03-31
    Officer
    2019-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 47 - Has significant influence or control OE
  • 27
    REDSIDE CAPITAL INVESTMENTS LTD
    15430599
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 9 - Director → ME
  • 28
    REDSIDE CAPITAL RESOURCES LIMITED
    12965276
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -1,376,158 GBP2024-09-30
    Officer
    2020-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-21 ~ 2023-12-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 29
    SERCOM INVESTMENTS LIMITED
    06180468
    Commercial House, West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-23 ~ 2011-07-01
    IIF 49 - Director → ME
  • 30
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,895 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-20 ~ 2023-12-21
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,054 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-20 ~ 2023-12-21
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-20 ~ 2023-12-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,444 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-20 ~ 2023-12-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-12-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-12-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE BLACK DRESS COMPANY (UK) LIMITED
    03879220
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    177,831 GBP2016-11-30
    Officer
    2014-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 37
    THE DIT GROUP LTD
    15645517
    Flat 23 Magnolia Court, Muchall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ 2025-07-14
    IIF 4 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TRINITY DEVELOPMENTS (TRAFFORD) LIMITED
    06180645
    Haslers, Old Station Road, Loughton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-23 ~ 2012-06-01
    IIF 51 - Director → ME
  • 39
    VERITAS CLAIMS LTD
    12205669
    2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-13 ~ 2020-05-11
    IIF 22 - Director → ME
  • 40
    WHOLESALE EYECARE LIMITED
    - now 05985875
    THE REAL HEAT PACK COMPANY LIMITED
    - 2009-08-06 05985875
    The Courtyard, 77-79 Marlowes, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,101 GBP2024-03-31
    Officer
    2006-11-01 ~ now
    IIF 25 - Director → ME
    2006-11-01 ~ 2010-12-01
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    WOBURN PARK (RADCLIFFE) MANAGEMENT COMPANY LIMITED
    05962006
    C/o Hammond Mcnulty, Bank House Market Square, Congleton
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ 2011-07-12
    IIF 56 - 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.