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, John Mark

    Related profiles found in government register
  • Evans, John Mark
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St. Paul's Square, Liverpool, L3 9SJ

      IIF 1
    • icon of address Watson Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB

      IIF 2
  • Evans, John Mark
    British company director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 60 Ladbroke Grove, London, W11 2PB

      IIF 3
  • Evans, John Mark
    British solicitor born in December 1960

    Registered addresses and corresponding companies
    • icon of address 23 Rocks Lane, London, SW13 0DB

      IIF 4
  • Evans, John Mark
    British solicitor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuckoo Hall Academy, Cuckoo Hall Lane, Edmonton, London, N9 8DR

      IIF 5
    • icon of address 7, Nylands Avenue, Richmond, Surrey, TW9 4HH, England

      IIF 6
  • Evans, John Mark

    Registered addresses and corresponding companies
    • icon of address 60 Ladbroke Grove, London, W11 2PB

      IIF 7 IIF 8
    • icon of address 7, Nylands Avenue, Kew, Richmond, Surrey, TW9 4HH

      IIF 9
  • Evans, John Mark
    British

    Registered addresses and corresponding companies
  • Evans, John Mark
    British company secretary

    Registered addresses and corresponding companies
  • Evans, John Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 60 Ladbroke Grove, London, W11 2PB

      IIF 20
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    60 LADBROOKE GROVE MANAGEMENT LIMITED - 1986-11-11
    FACTORZEAL LIMITED - 1986-08-04
    icon of address 60 Ladbroke Grove, London
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-12-12
    IIF 3 - Director → ME
    icon of calendar ~ 1996-12-12
    IIF 12 - Secretary → ME
  • 2
    ASHE CONSUMER PRODUCTS LIMITED - 1986-04-10
    SAVILLE PERFUMERY LIMITED - 1986-02-14
    icon of address 60-62 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 11 - Secretary → ME
  • 3
    SARA LEE UK FINANCE LIMITED - 2013-10-09
    SARA LEE HOUSEHOLD & BODY CARE UK LIMITED - 2008-05-29
    SARA LEE HOUSEHOLD & PERSONAL CARE UK LIMITED - 1997-07-01
    ASPRO-NICHOLAS P.L.C. - 1991-09-02
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 17 - Secretary → ME
  • 4
    SARA LEE UK HOLDINGS LIMITED - 2013-01-30
    SARA LEE UK HOLDINGS PLC - 2004-06-11
    TUXAN LIMITED - 1991-11-14
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 19 - Secretary → ME
  • 5
    icon of address No. 1 St. Paul's Square, Liverpool
    Active Corporate (164 parents, 17 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2015-08-27
    IIF 1 - LLP Member → ME
  • 6
    INTER FOOD SERVICE LIMITED - 2006-08-09
    MACRAILS LIMITED - 1983-12-20
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1995-06-23
    IIF 20 - Secretary → ME
  • 7
    DOUWE EGBERTS RETAIL UK LIMITED - 2015-07-03
    SARA LEE COFFEE & TEA UK LIMITED - 2013-01-30
    DOUWE EGBERTS UK LIMITED - 2006-08-07
    DOUWE EGBERTS TOBACCO COMPANY LIMITED - 1977-12-31
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 14 - Secretary → ME
  • 8
    DOUWE EGBERTS PROFESSIONAL UK LIMITED - 2015-07-03
    DOUWE EGBERTS COFFEE SYSTEMS LIMITED - 2013-01-30
    MOCCOMAT U.K. LIMITED - 1991-09-02
    BOLTKARN LIMITED - 1979-12-31
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 18 - Secretary → ME
  • 9
    NICHOLAS KIWI HOLDINGS (EA) LIMITED - 1991-12-20
    TOLEDIN LIMITED - 1986-02-13
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 16 - Secretary → ME
  • 10
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough
    Liquidation Corporate
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 7 - Secretary → ME
  • 11
    SARA LEE DIRECT MARKETING UK LIMITED - 1999-05-27
    NEW WAY PACKAGED PRODUCTS LIMITED - 1995-03-03
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 13 - Secretary → ME
  • 12
    CUCKOO HALL ACADEMIES TRUST - 2021-03-17
    CUCKOO HALL ACADEMY - 2011-07-07
    icon of address Harmony House, Cuckoo Hall Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2016-07-18
    IIF 5 - Director → ME
  • 13
    WISEAPEX LIMITED - 1998-04-08
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2009-06-30
    IIF 9 - Secretary → ME
  • 14
    PRETTY POLLY (SALES) LIMITED - 1995-06-30
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 8 - Secretary → ME
  • 15
    icon of address Pricewaterhousecoopers Llp Hill House, Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-25 ~ 2001-12-13
    IIF 4 - Director → ME
  • 16
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 10 - Secretary → ME
  • 17
    RULELIFE LIMITED - 1990-09-10
    icon of address 118 Ennerdale Road, Richmond, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    232,824 GBP2024-04-30
    Officer
    icon of calendar 2015-10-11 ~ 2019-05-05
    IIF 6 - Director → ME
  • 18
    WATSON, FARLEY & WILLIAMS LLP - 2014-12-16
    icon of address 15 Appold Street, London
    Active Corporate (123 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2013-04-30
    IIF 2 - LLP Member → ME
  • 19
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-02-18 ~ 1995-06-23
    IIF 15 - 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.