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

Bevan, Marc

    Related profiles found in government register
  • Bevan, Marc
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodcote Way, Benfleet, Essex, SS7 4ND, United Kingdom

      IIF 1
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 2
    • icon of address 30-32, Tabard Street, London, SE1 4JU, England

      IIF 3
  • Bevan, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, GU10 3HA, England

      IIF 4
  • Bevan, David
    British entrepreneur born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, GU10 3HA, England

      IIF 5
  • Bevan, Marc David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 6
  • Bevan, Marc David
    British consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Manor Road, Benfleet, Essex, SS7 4HU, England

      IIF 7
  • Bevan, Marc David
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 85/87 Borough High Street, Southwark, London, SE1 1NH, England

      IIF 8
    • icon of address 30-32, Tabard Street, London, SE1 4JU, England

      IIF 9
    • icon of address 7, Northumberland Avenue, London, WC2N 5BY, England

      IIF 10 IIF 11
    • icon of address 77-83, Maldon Road, Witham, Essex, CM8 1HP, England

      IIF 12 IIF 13
  • Bevan, David Marc
    British brewer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, GU10 3HA, England

      IIF 14
  • Bevan, David Marc
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Swift Pub, Gainsford Street, London, SE1 2NE, England

      IIF 15
  • Bevan, David Marc
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, Surrey, GU10 3HA, England

      IIF 16
  • Mr David Bevan
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, GU10 3HA, England

      IIF 17 IIF 18
  • Mr David Marc Bevan
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Latchwood Lane, Lower Bourne, Farnham, GU10 3HA, England

      IIF 19
    • icon of address Dean Swift Pub, Gainsford Street, London, SE1 2NE, England

      IIF 20
    • icon of address Firefly, 3 Station Parade, Balham High Road, London, SW12 9AZ

      IIF 21
  • Mr Marc David Bevan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 22
    • icon of address 136, Manor Road, Benfleet, Essex, SS7 4HU, England

      IIF 23
    • icon of address 2nd Floor, 85/87 Borough High Street, Southwark, London, SE1 1NH, England

      IIF 24
    • icon of address 30-32, Tabard Street, London, SE1 4JU, England

      IIF 25
    • icon of address C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE

      IIF 26
    • icon of address 77-83, Maldon Road, Witham, Essex, CM8 1HP, England

      IIF 27 IIF 28
  • Bevan, David Marc
    British bar operator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215 Kings Avenue, London, SW12 0AT

      IIF 29
  • Bevan, David Marc
    British proprietor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Kings Avenue, London, SW12 8ET, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,485 GBP2022-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Latchwood Lane, Lower Bourne, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Latchwood Lane, Lower Bourne, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor 85/87 Borough High Street, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,309,309 GBP2023-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    FOCUS DWELLINGS LTD - 2025-02-04
    icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,465 GBP2017-03-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Brewery & Taproom Pierrepont Farm, The Reeds Road, Frensham, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,708 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,078 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 136 Manor Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Firefly 3 Station Parade, Balham High Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    71,362 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Dean Swift Pub, Gainsford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,375 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 23b Boundaries Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2012-12-11
    IIF 30 - Director → ME
  • 2
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -216,872 GBP2021-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-05-12
    IIF 11 - Director → ME
  • 3
    icon of address 7 Northumberland Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,478 GBP2017-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-05-12
    IIF 10 - Director → ME
  • 4
    CBD BARS LIMITED - 2013-06-25
    icon of address 18 Old Bailey, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -703,323 GBP2023-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2013-07-22
    IIF 29 - Director → ME
  • 5
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,252 GBP2017-08-31
    Officer
    icon of calendar 2017-01-09 ~ 2017-04-10
    IIF 9 - Director → ME
  • 6
    icon of address 30-32 Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-05-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-05-30
    IIF 25 - Has significant influence or control over the trustees of a trust OE

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.