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

    Related profiles found in government register
  • Evans, Mark
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

      IIF 1
  • Evans, Mark
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT, United Kingdom

      IIF 2
    • icon of address 32, Whitemere Road, Shrewsbury, SY1 3BY, England

      IIF 3
    • icon of address 32, Whitemere Road, Shrewsbury, SY1 3BY, United Kingdom

      IIF 4 IIF 5
  • Evans, Mark
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 6
  • Evans, Mark
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4&5, Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, England

      IIF 7
    • icon of address Swinbrook, Minsterley, Shrewsbury, SY5 0BE, England

      IIF 8 IIF 9
  • Evans, Mark
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 10
  • Mr Mark Evans
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, St. Johns Road, Dudley, DY2 7JT

      IIF 11
    • icon of address The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 12
    • icon of address The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

      IIF 13
  • Evans, Mark
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU

      IIF 14
  • Evans, Mark
    British veterinary surgeon born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Bassetts Field, Cardiff, South Glamorgan, CF14 9UG

      IIF 15
    • icon of address 22, Bassetts Field, Thornhill, Cardiff, CF14 9UG, Wales

      IIF 16
    • icon of address Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 17
  • Mr Mark Evans
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 18
  • Evans, Mark
    British veterinary

    Registered addresses and corresponding companies
    • icon of address 22 Bassetts Field, Cardiff, South Glamorgan, CF14 9UG

      IIF 19
  • Mr Mark Evans
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 20
    • icon of address Units 4&5, Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, England

      IIF 21
    • icon of address Old School, St. Johns Road, Dudley, DY2 7JT

      IIF 22
    • icon of address The Old School, St Johns Road, Dudley, DY2 7JT, England

      IIF 23
  • Mr Mark Evans
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Bassetts Field, Thornhill, Cardiff, CF14 9UG, Wales

      IIF 24
  • Evans, Mark

    Registered addresses and corresponding companies
    • icon of address Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Old School, St. Johns Road, Dudley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M DAVIES INTERIORS LIMITED - 2011-09-15
    icon of address The Old School, St Johns Road Kates Hill, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    14,659 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,810 GBP2021-07-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Moore Scarrott, Calyx House, South Road, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    266,970 GBP2025-01-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Bassetts Field, Thornhill, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,532 GBP2024-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old School, St Johns Road, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    660 GBP2025-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old School, St Johns Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    TITAN BEDS LIMITED - 2015-01-20
    icon of address Old School, St. Johns Road, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    86,629 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Old School, St. Johns Road, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2014-11-03
    IIF 5 - Director → ME
  • 2
    MJW CAR SALES LIMITED - 2014-04-02
    icon of address Old School, St. Johns Road, Dudley
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2014-03-21
    IIF 4 - Director → ME
  • 3
    PHILIP HYDE LIMITED - 2003-03-26
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    687,385 GBP2017-01-31
    Officer
    icon of calendar 2005-12-15 ~ 2018-08-01
    IIF 15 - Director → ME
    icon of calendar 2005-12-15 ~ 2018-08-01
    IIF 19 - Secretary → ME
  • 4
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    820,762 GBP2017-01-31
    Officer
    icon of calendar 2016-04-26 ~ 2018-08-01
    IIF 17 - Director → ME
    icon of calendar 2016-04-26 ~ 2018-08-01
    IIF 25 - Secretary → 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.