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 David Evans

    Related profiles found in government register
  • Mr Mark David Evans
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 1 IIF 2
  • Evans, David Mark
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 3
    • Unit 1, Long Lane, Bristol, Somerset, BS40 5SP, United Kingdom

      IIF 4
    • 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 5
  • Evans, Mark David
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 6
  • Mr Mark Evans
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr David Evans
    Welsh born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 15
  • Evans, Mark
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 16
  • Mr David Mark Evans
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat 99, Pembroke Road, Clifton, Bristol, BS8 3EE, United Kingdom

      IIF 17
    • Unit 1, Long Lane, Bristol, Somerset, BS40 5SP, United Kingdom

      IIF 18
  • Evans, David Mark
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Greville Street, Bristol, BS3 1EF, England

      IIF 19
  • Evans, David
    Welsh born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 20
  • Evans, Mark
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kommando, The Barn, Uddingston, Glasgow, Lanarkshire, G71 7RR, Scotland

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Evans, Mark
    British company officer born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kommando, The Barn, Uddingston, Glasgow, Lanarkshire, G71 7RR, Scotland

      IIF 23
  • Evans, Mark
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mark Evans
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, 6th Floor, 37 Lombard Street, London, EC3V 9BQ, England

      IIF 27
  • Evans, Mark
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Palmerston Road, Woodston, Peterborough, Cambridgeshire, PE2 9DQ, United Kingdom

      IIF 28
  • Evans, Mark
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Palmerston Road, Woodston, Peterborough, Cambridgeshire, PE2 9DQ, United Kingdom

      IIF 29
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 30
  • Evans, Mark
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, 6th Floor, 37 Lombard Street, London, EC3V 9BQ, England

      IIF 31
  • Evans, Mark

    Registered addresses and corresponding companies
    • 44 Deans Slade Drive, Lichfield, Staffordshire, WS14 0DD

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,570 GBP2024-06-30
    Officer
    2022-04-12 ~ now
    IIF 3 - Director → ME
  • 2
    Kommando The Barn, Uddingston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    412,962 GBP2025-03-31
    Officer
    2011-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 101 Courtney House No 10 Courtney Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    BELLSET LIMITED - 2009-02-12
    6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    PIXANGELS LTD - 2017-09-20
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,277 GBP2021-05-31
    Officer
    2014-03-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    C/o Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,472 GBP2021-05-31
    Officer
    2014-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    Bough Spring Caerleon Road, Ponthir, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    62,870 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    KOMMANDO LIMITED - 2019-04-26
    EXCHANGELAW (NO.318) LIMITED - 2002-11-27
    Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,687 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    WILDCAT TYRES LIMITED - 2003-03-13
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2002-12-12
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    2006-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    The Barn, Townfoot Farm, Blantyre Ferme Road, Uddingston, Scotland
    Active Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    CACTUS VANS LTD - 2021-05-27
    1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,733 GBP2024-12-31
    Officer
    2025-01-15 ~ now
    IIF 5 - Director → ME
  • 13
    IMAGO CONVERSIONS LTD - 2016-12-22
    Unit 1 Long Lane, Bristol, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,751 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    26 Greville Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 19 - Director → ME
  • 15
    XR3 LTD
    - now
    FERRI ESTATES LTD - 2023-06-22
    Kommando The Barn, Uddingston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    412,962 GBP2025-03-31
    Officer
    2006-09-07 ~ 2007-10-22
    IIF 30 - Secretary → ME
  • 2
    The Barn Townfoot Farm, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-10 ~ 2023-04-02
    IIF 24 - Director → ME
    Person with significant control
    2021-03-10 ~ 2023-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    WILDCAT TYRES LIMITED - 2003-03-13
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2002-12-12
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    2005-01-27 ~ 2007-10-22
    IIF 32 - Secretary → ME
  • 4
    3 Caroline Court, 13 Caroline Street, St. Paul's Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2006-09-12 ~ 2009-04-15
    IIF 16 - Director → ME
  • 5
    DAVID EVANS ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2000-05-10
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,902 GBP2025-03-31
    Officer
    2006-09-07 ~ 2015-03-15
    IIF 29 - Director → ME
  • 6
    26 Greville Street, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ 2025-07-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.