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 Andrew

    Related profiles found in government register
  • Evans, Mark Andrew
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, Oxfordshire, OX29 6SD, United Kingdom

      IIF 1
  • Evans, Mark Andrew
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agri-epi Centre, Poultry Drive, Edgmond, Newport, Shropshire, TF10 8JZ, United Kingdom

      IIF 2
  • Evans, Mark Andrew
    British cfo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 3
  • Evans, Mark Andrew
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 4
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, Oxon, United Kingdom

      IIF 5
  • Evans, Mark Andrew
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Cambridge, CB1 2JD, England

      IIF 6
  • Evans, Mark Andrew
    British chief finance officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Chapel Lane, North Leigh, Oxon, OX29 6SD

      IIF 7
    • icon of address Grey Gables, Chapel Lane, North Leigh, Oxon, Uk, OX29 6SD

      IIF 8
  • Evans, Mark Andrew
    British chief financial officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanborough Business Park, Long Hanborough, Witney, OX29 8LH, England

      IIF 9
  • Evans, Mark Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom

      IIF 10
    • icon of address Adaptix, Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke, OX5 1PF, England

      IIF 11
    • icon of address Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AD, England

      IIF 12
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, United Kingdom

      IIF 16
    • icon of address Unit 13 Oasis Business Park, Stanton Harcourt Road, Eynsham, Witney, OX29 4TP, England

      IIF 17 IIF 18 IIF 19
  • Evans, Mark Andrew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 21
  • Evans, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 17 Malden Hill, New Malden, Surrey, KT3 4DS

      IIF 22 IIF 23
    • icon of address Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 24
  • Evans, Mark Andrew
    British cfo

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 25
  • Mr Mark Andrew Evans
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 17 Malden Hill, New Malden, Surrey, KT3 4DS

      IIF 32
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, United Kingdom

      IIF 33
    • icon of address Grey Gables, Chapel Lane, North Leigh, Witney, Oxfordshire, OX29 6SD, Uk

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    NEAR SOLUTIONS LIMITED - 2010-05-26
    icon of address Grey Gables Chapel Lane, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,257 GBP2018-11-30
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,484,649 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Grey Gables Chapel Lane, North Leigh, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Grey Gables Chapel Lane, North Leigh, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Dumgoyne Templewood Lane, Stoke Poges, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    903 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BESS GROUP LIMITED - 2024-05-29
    icon of address Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Grey Gables Chapel Lane, North Leigh, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,205 GBP2024-07-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    OXFORD ANTIMICROBIAL LIMITED - 2014-03-28
    icon of address Andrew Norton, The Jam Factory, Park End Street, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 5 The Chilterns, Gloucester Green, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    VERITIE DIAGNOSTICS LIMITED - 2024-11-26
    VERITIE GROUP LIMITED - 2024-07-25
    VERIVIN LIMITED - 2022-11-07
    icon of address 22 Hanborough Business Park, Long Hanborough, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,100,990 GBP2024-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address C/o Agri-epi Centre Poultry Drive, Edgmond, Newport, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,660 GBP2024-06-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-16
    IIF 20 - Director → ME
  • 2
    icon of address Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-16
    IIF 17 - Director → ME
  • 3
    RADIUS DIAGNOSTICS LIMITED - 2015-02-18
    icon of address Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2023-06-16
    IIF 11 - Director → ME
    icon of calendar 2009-03-24 ~ 2014-12-12
    IIF 34 - Secretary → ME
  • 4
    icon of address Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-19 ~ 2023-06-16
    IIF 18 - Director → ME
  • 5
    icon of address Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-18 ~ 2023-06-16
    IIF 19 - Director → ME
  • 6
    icon of address C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2008-09-03
    IIF 8 - Director → ME
  • 7
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    NEVRUS (839) LIMITED - 2000-06-15
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    icon of calendar 2002-09-23 ~ 2003-10-31
    IIF 32 - Secretary → ME
  • 8
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2008-09-03
    IIF 7 - Director → ME
  • 9
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-10-31
    IIF 23 - Secretary → ME
  • 10
    MEGABEAM MEDIA LIMITED - 2001-05-23
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-10-31
    IIF 22 - Secretary → ME
  • 11
    IVIVO LIMITED - 2009-06-16
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    icon of calendar 2008-11-28 ~ 2019-02-08
    IIF 4 - Director → ME
  • 12
    LIVING STRATEGY LIMITED - 2011-10-26
    icon of address Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206,905 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-10-30
    IIF 10 - Director → ME
    icon of calendar 2011-02-09 ~ 2015-02-24
    IIF 16 - Director → ME
    icon of calendar 2011-02-09 ~ 2014-02-17
    IIF 33 - Secretary → ME
  • 13
    icon of address Bethesda, Main Road West Keal, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-11-05
    IIF 24 - Secretary → ME
  • 14
    SECERNO
    - now
    SECERNO LIMITED - 2011-10-06
    SAFETALK INTELLIGENT TECHNOLOGIES LIMITED - 2006-03-24
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2010-06-21
    IIF 3 - Director → ME
    icon of calendar 2009-08-11 ~ 2010-06-21
    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 24 April 2025 and licensed under the Open Government Licence v3.0.