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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Andrew Evans

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

    Resident in England

    Registered addresses and corresponding companies
    • Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AD, England

      IIF 1
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 2 IIF 3 IIF 4
  • Evans, Mark Andrew
    British born in September 1969

    Resident in England

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

      IIF 7
    • 20, Station Road, Cambridge, CB1 2JD, England

      IIF 8
    • C/o Agri-epi Centre, Poultry Drive, Edgmond, Newport, Shropshire, TF10 8JZ, United Kingdom

      IIF 9
    • 25, Northmoor Road, Oxford, OX2 6UR, England

      IIF 10
    • Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AD, England

      IIF 11
    • 22, Hanborough Business Park, Long Hanborough, Witney, OX29 8LH, England

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

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

      IIF 15
  • Evans, Mark Andrew
    British accountant born in September 1969

    Resident in England

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

      IIF 16
  • Evans, Mark Andrew
    British cfo born in September 1969

    Resident in England

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

      IIF 17
  • Evans, Mark Andrew
    British chartered accountant born in September 1969

    Resident in England

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

      IIF 18
    • Grey Gables, Chapel Lane, North Leigh, Witney, Oxon, United Kingdom

      IIF 19
  • Evans, Mark Andrew
    British chief finance officer born in September 1969

    Resident in England

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

      IIF 20
    • Grey Gables, Chapel Lane, North Leigh, Oxon, Uk, OX29 6SD

      IIF 21
  • Evans, Mark Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Adaptix, Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke, OX5 1PF, England

      IIF 22
    • Grey Gables, Chapel Lane, North Leigh, Witney, OX29 6SD, England

      IIF 23
    • Unit 13 Oasis Business Park, Stanton Harcourt Road, Eynsham, Witney, OX29 4TP, England

      IIF 24 IIF 25 IIF 26
  • Evans, Mark Andrew
    British director born in September 1969

    Resident in England

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

      IIF 28
  • Evans, Mark Andrew
    British

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

      IIF 29 IIF 30 IIF 31
    • Grey Gables, Chapel Lane North Leigh, Witney, Oxfordshire, OX29 6SD

      IIF 32
  • Evans, Mark Andrew
    British cfo

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

      IIF 33
  • Evans, Mark Andrew

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

      IIF 34
    • Grey Gables, Chapel Lane, North Leigh, Witney, Oxfordshire, OX29 6SD, Uk

      IIF 35
child relation
Offspring entities and appointments 26
  • 1
    ADAPTIX ANIMAL CARE UK LIMITED
    14315809
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (6 parents)
    Officer
    2022-08-24 ~ 2023-06-16
    IIF 27 - Director → ME
  • 2
    ADAPTIX IDT UK LIMITED
    14315580
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (6 parents)
    Officer
    2022-08-24 ~ 2023-06-16
    IIF 24 - Director → ME
  • 3
    ADAPTIX LIMITED
    - now 06857417
    RADIUS DIAGNOSTICS LIMITED
    - 2015-02-18 06857417
    Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2009-03-24 ~ 2023-06-16
    IIF 22 - Director → ME
    2009-03-24 ~ 2014-12-12
    IIF 35 - Secretary → ME
  • 4
    ADAPTIX MEDICAL UK LIMITED
    14306443
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (6 parents)
    Officer
    2022-08-19 ~ 2023-06-16
    IIF 25 - Director → ME
  • 5
    ADAPTIX NDE UK LIMITED
    14304757
    Unit 13 Oasis Business Park Stanton Harcourt Road, Eynsham, Witney, England
    Active Corporate (6 parents)
    Officer
    2022-08-18 ~ 2023-06-16
    IIF 26 - Director → ME
  • 6
    ADHERENCE SCIENCE LIMITED
    - now 05626517
    NEAR SOLUTIONS LIMITED - 2010-05-26
    Grey Gables Chapel Lane, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ATLANTIC NANOSYSTEMS LTD - now
    OXFORD NANOSYSTEMS LTD
    - 2026-02-24 07523447
    LIVING STRATEGY LIMITED
    - 2011-10-26 07523447
    6-7 Citibase New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (13 parents)
    Officer
    2016-06-01 ~ 2020-10-30
    IIF 7 - Director → ME
    2011-02-09 ~ 2015-02-24
    IIF 15 - Director → ME
    2011-02-09 ~ 2014-02-17
    IIF 34 - Secretary → ME
  • 8
    BEECHGOLD CONSULTANTS LIMITED
    NI038032
    C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (13 parents)
    Officer
    2008-04-29 ~ 2008-09-03
    IIF 21 - Director → ME
  • 9
    CYDAR LIMITED
    07986624
    20 Station Road, Cambridge, England
    Active Corporate (18 parents)
    Officer
    2013-08-01 ~ now
    IIF 8 - Director → ME
  • 10
    FIND MY INNER CALM LIMITED
    15786040
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOIST GROUP LTD. - now
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED
    - 2006-10-09 03966082
    MEGABEAM NETWORKS LIMITED
    - 2003-05-27 03966082
    NEVRUS (839) LIMITED - 2000-06-15
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 31 - Secretary → ME
  • 12
    HYPERFINE TECHNOLOGIES LIMITED
    11967862
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KNOWHOWMART LTD
    07446132
    Dumgoyne Templewood Lane, Stoke Poges, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LAGAN TECHNOLOGIES LIMITED
    NI028773
    Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2008-09-03
    IIF 20 - Director → ME
  • 15
    MEGABEAM HOLDINGS LIMITED
    - now 03858886
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (21 parents)
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 30 - Secretary → ME
  • 16
    MEGABEAM UK LIMITED
    - now 03928991
    MEGABEAM MEDIA LIMITED - 2001-05-23
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (18 parents)
    Officer
    2002-09-23 ~ 2003-10-31
    IIF 29 - Secretary → ME
  • 17
    MIRADA MEDICAL LIMITED
    - now 06515901
    IVIVO LIMITED
    - 2009-06-16 06515901
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2019-02-08
    IIF 18 - Director → ME
  • 18
    NEXTGEN PANEL LIMITED
    - now 15020127
    BESS GROUP LIMITED
    - 2024-05-29 15020127
    Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    OXFORD VENTURE ANGELS LIMITED
    16365404
    25 Northmoor Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    2025-05-30 ~ now
    IIF 10 - Director → ME
  • 20
    PERFECT SERVE TECHNOLOGIES LIMITED
    - now 08568604
    OXFORD ANTIMICROBIAL LIMITED
    - 2014-03-28 08568604
    Andrew Norton, The Jam Factory, Park End Street, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 21
    PICK A SHIFT LTD
    12552385
    5 The Chilterns, Gloucester Green, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    POSITIVITY TRANSACTIONAL SOLUTIONS LIMITED
    05125768
    Bethesda, Main Road West Keal, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2004-05-12 ~ 2005-11-05
    IIF 32 - Secretary → ME
  • 23
    QUANTUM SENSORS LIMITED
    - now 14973537
    PAVEY ARK LIMITED
    - 2025-06-30 14973537
    Grey Gables Chapel Lane, North Leigh, Witney, England
    Active Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    SECERNO - now
    SECERNO LIMITED
    - 2011-10-06 04970759
    SAFETALK INTELLIGENT TECHNOLOGIES LIMITED - 2006-03-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    2009-08-11 ~ 2010-06-21
    IIF 17 - Director → ME
    2009-08-11 ~ 2010-06-21
    IIF 33 - Secretary → ME
  • 25
    SEROX LIMITED
    - now 09462917
    VERITIE DIAGNOSTICS LIMITED
    - 2024-11-26 09462917
    VERITIE GROUP LIMITED
    - 2024-07-25 09462917
    VERIVIN LIMITED - 2022-11-07
    22 Hanborough Business Park, Long Hanborough, Witney, England
    Active Corporate (7 parents)
    Officer
    2024-06-17 ~ now
    IIF 12 - Director → ME
  • 26
    UPCYCLED PLANT POWER (UPP) LTD
    14171122
    C/o Agri-epi Centre Poultry Drive, Edgmond, Newport, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-29 ~ now
    IIF 9 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.