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 consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ

      IIF 1
  • Evans, Mark
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ, England

      IIF 2
    • The Old Emporium, Bow Street, Langport, TA10 9PQ, England

      IIF 3
  • Evans, Mark
    British education consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ, United Kingdom

      IIF 4
  • Evans, Mark
    British training born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ, England

      IIF 5
  • Evans, Mark
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Swinbrook, Minsterley, Shrewsbury, SY5 0BE, England

      IIF 6
  • Evans, Mark
    British director born in June 1969

    Resident in England

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

      IIF 7
    • Units 4&5, Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, England

      IIF 8
    • Swinbrook, Minsterley, Shrewsbury, SY5 0BE, England

      IIF 9
  • Evans, Mark
    British it consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kinder Road, Inkersall, Chesterfield, S43 3HR, England

      IIF 10
  • Evans, Mark
    British director born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Evans, Mark
    British managing director born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Brecon Enterprise Park, Warren Road, Brecon, Powys, LD3 8BT

      IIF 12
  • Evans, Mark
    British veterinary surgeon born in April 1969

    Resident in Wales

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

      IIF 13
    • 22, Bassetts Field, Thornhill, Cardiff, CF14 9UG, Wales

      IIF 14
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU

      IIF 15
    • Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 16
  • Christian-evans, Mark
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, Holyport Road, Holyport, Maidenhead, SL6 2EY, England

      IIF 17
  • Evans, Mark
    British accountant born in April 1957

    Registered addresses and corresponding companies
    • 2 Top Wood, Holcombe, Bath, North Somerset, BA3 5EZ

      IIF 18
  • Evans, Mark Christian
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Manor Farm Road, Shurlock Row, Reading, Berkshire, RG10 0PY, England

      IIF 19
  • Evans, Mark Christian
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Duggins Lane, Tile Hill Village, Coventry, Warwickshire, CV4 9GN

      IIF 20
  • Evans, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 3 Brookside, Paley Street, Maidenhead, SL6 3JT, United Kingdom

      IIF 22
    • Unit 11 The Old Barn, Manor Farm Units, Manor Farm Road, Shurlock Row, RG100PY, United Kingdom

      IIF 23
  • Evans, Mark
    British technology consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Manor Farm Road, Shurlock Row, Berkshire, United Kingdom

      IIF 24
    • 71, Hangar Ruding, Carpender Park, Watford, WD19 5BH

      IIF 25
  • Mr Mark Evans
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ, England

      IIF 26
    • The Old Emporium, Bow Street, Langport, TA10 9PQ, England

      IIF 27
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • 2 Top Wood, Holcombe, Bath, North Somerset, BA3 5EZ

      IIF 28
  • Evans, Mark
    British veterinary

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

      IIF 29
  • Evans, Mark
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 30
    • The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

      IIF 31
    • 32, Whitemere Road, Shrewsbury, SY1 3BY, England

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

      IIF 33 IIF 34
  • Evans, Mark
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 35
  • Evans, Mark
    British entrepreneur born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Mark Evans
    British born in June 1969

    Resident in England

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

      IIF 37
    • Units 4&5, Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, England

      IIF 38
    • Old School, St. Johns Road, Dudley, DY2 7JT

      IIF 39
    • The Old School, St Johns Road, Dudley, DY2 7JT, England

      IIF 40
  • Mr Mark Evans
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kinder Road, Inkersall, Chesterfield, S43 3HR, England

      IIF 41
  • Evans, Mark
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Evans, Mark
    English director born in June 1965

    Resident in United Kingdom

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

      IIF 44
  • Evans, Mark

    Registered addresses and corresponding companies
    • 2 Top Wood, Holcombe, Bath, North Somerset, BA3 5EZ

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • Unit 11 The Old Barn, Manor Farm Units, Manor Farm Road, Shurlock Row, RG100PY, United Kingdom

      IIF 47
    • Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 48
  • Mark Christian-evans
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, Holyport Road, Holyport, Maidenhead, SL6 2EY, England

      IIF 49
  • Mr Mark Evans
    British born in June 1969

    Resident in Wales

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

      IIF 50
  • Mark Christian-evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Duggins Lane, Tile Hill Village, Coventry, CV4 9GN

      IIF 51
  • Mark Evans
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Manor Farm Road, Shurlock Row, Berkshire, United Kingdom

      IIF 52
    • Unit 11 The Old Barn, Manor Farm Units, Manor Farm Road, Shurlock Row, RG100PY, United Kingdom

      IIF 53
    • 71, Hangar Ruding, Carpender Park, Watford, WD19 5BH

      IIF 54
  • Mr Mark Christian Evans
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Manor Farm Road, Shurlock Row, Reading, Berkshire, RG10 0PY, England

      IIF 55
  • Christian-evans, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Duggins Lane, Tile Hill Village, Coventry, CV4 9GN, United Kingdom

      IIF 56
  • Mr Mark Evans
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mark Evans
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr Mark Evans
    British born in June 1969

    Resident in United Kingdom

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

      IIF 59
    • The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 60
    • The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

      IIF 61
  • Mr Mark Evans
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackpool Business Centre, 291 - 305 Lytham Road, Blackpool, Lancashire, FY4 1EW, England

      IIF 62
  • Mr Mark Evans
    English born in June 1965

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    37 Warren Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 22 - director → ME
  • 2
    The Old Emporium, Bow Street, Langport, England
    Corporate (2 parents)
    Equity (Company account)
    -9,512 GBP2024-02-29
    Officer
    2016-11-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Old School, St. Johns Road, Dudley
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2013-06-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BE INFORMED MONEY LIMITED - 2019-05-07
    BE INFORMED COMMERCIAL SOLUTIONS LIMITED - 2018-11-05
    Blackpool Business Centre, 291 - 305 Lytham Road, Blackpool, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,662 GBP2024-05-31
    Officer
    2017-05-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 62 - Has significant influence or controlOE
  • 5
    Unit 11 Manor Farm Road, Shurlock Row, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -9,916 GBP2022-06-30
    Officer
    2018-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    25 Duggins Lane, Tile Hill Village, Coventry, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,248 GBP2016-03-31
    Officer
    2004-03-15 ~ dissolved
    IIF 20 - director → ME
  • 7
    3 Kinder Road, Inkersall, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    The Old Emporium, Bow Street, Langport, Somerset
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,730 GBP2019-03-31
    Officer
    2012-05-03 ~ dissolved
    IIF 1 - director → ME
  • 9
    Unit 11 The Old Barn Manor Farm Units, Manor Farm Road, Shurlock Row, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 23 - director → ME
    2021-04-26 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    M DAVIES INTERIORS LIMITED - 2011-09-15
    The Old School, St Johns Road Kates Hill, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    14,659 GBP2023-09-30
    Officer
    2013-03-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,810 GBP2021-07-31
    Officer
    2008-03-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    The Old Emporium, Bow Street, Langport, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2020-08-31
    Officer
    2016-12-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    Moore Scarrott, Calyx House, South Road, Taunton, Somerset
    Corporate (4 parents)
    Equity (Company account)
    226,615 GBP2024-01-31
    Officer
    2016-03-14 ~ now
    IIF 15 - director → ME
  • 14
    The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    22 Bassetts Field, Thornhill, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 36 - director → ME
    2024-05-28 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    25 Duggins Lane, Tile Hill Village, Coventry
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2008-04-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    Unit 11 Manor Farm Road, Shurlock Row, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -248,631 GBP2018-12-31
    Officer
    2009-02-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, England
    Corporate (2 parents)
    Equity (Company account)
    31,532 GBP2024-03-31
    Officer
    2016-05-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 43 - director → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 11 - director → ME
  • 22
    Unit 11 Manor Farm Road, Shurlock Row, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Old School, St Johns Road, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    The Old School, St Johns Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    TITAN BEDS LIMITED - 2015-01-20
    Old School, St. Johns Road, Dudley
    Corporate (2 parents)
    Equity (Company account)
    78,303 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    71 Hangar Ruding, Carpender Park, Watford
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit 2 Brecon Enterprise Park, Warren Road, Brecon, Powys
    Corporate (5 parents)
    Officer
    2019-06-03 ~ 2023-09-29
    IIF 12 - director → ME
  • 2
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate
    Officer
    2013-01-28 ~ 2013-04-11
    IIF 42 - director → ME
  • 3
    Collin's House, Bishopstoke Road, Eastleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-06 ~ 2014-10-02
    IIF 4 - director → ME
  • 4
    MANDO MARKETING LIMITED - 2003-06-17
    MANDO PHOTO COMPANY (U.K.) LIMITED - 1988-04-05
    27 Faraday Road, Rabans Lane, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2002-04-01 ~ 2004-12-20
    IIF 18 - director → ME
    2001-10-23 ~ 2004-12-20
    IIF 45 - secretary → ME
  • 5
    MANDO INSURANCE SERVICES LIMITED - 2007-03-05
    THE FIXED FEE PROMOTIONS COMPANY LIMITED - 2005-08-23
    DREAM OPPORTUNITY LIMITED - 1996-05-22
    27-28 Faraday Road, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2001-10-23 ~ 2005-03-21
    IIF 28 - secretary → ME
  • 6
    The Old Emporium, Bow Street, Langport, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2020-08-31
    Officer
    2016-04-26 ~ 2016-09-13
    IIF 5 - director → ME
  • 7
    Old School, St. Johns Road, Dudley
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ 2014-11-03
    IIF 34 - director → ME
  • 8
    MJW CAR SALES LIMITED - 2014-04-02
    Old School, St. Johns Road, Dudley
    Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-03-31
    Officer
    2013-03-08 ~ 2014-03-21
    IIF 33 - director → ME
  • 9
    PHILIP HYDE LIMITED - 2003-03-26
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    687,385 GBP2017-01-31
    Officer
    2005-12-15 ~ 2018-08-01
    IIF 13 - director → ME
    2005-12-15 ~ 2018-08-01
    IIF 29 - secretary → ME
  • 10
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    820,762 GBP2017-01-31
    Officer
    2016-04-26 ~ 2018-08-01
    IIF 16 - director → ME
    2016-04-26 ~ 2018-08-01
    IIF 48 - secretary → ME
© 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.