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

Spolander, Mark Gerald

    Related profiles found in government register
  • Spolander, Mark Gerald
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lidget Street, Huddersfield, HD3 3JB, England

      IIF 1
    • icon of address 6th, Floor Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 2
    • icon of address 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 3
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 4
  • Spolander, Mark Gerald
    British computer consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Snowshill Drive, Witney, Oxon, OX28 5GS

      IIF 5
  • Spolander, Mark Gerald
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Modus House, 100a Wakefield Road, Lepton, Huddersfield, HD8 0DL, England

      IIF 6
    • icon of address Unit 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 7
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 8
    • icon of address 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 9
    • icon of address 53, Snowshill Drive, Witney, Oxon, OX28 5GS

      IIF 10
    • icon of address Unit 1, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 11
    • icon of address Unit 1c, Eagle Ind Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 12
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 13
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 16
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 1c, Unit 1c Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 19
  • Spolander, Mark Gerald
    British manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Snowshill Drive, Witney, Oxon, OX28 5GS

      IIF 20
  • Spolander, Mark Gerald
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Snowshill Drive, Witney, Oxon, OX28 5GS

      IIF 21
  • Spolander, Mark Gerald
    British none born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Broadway, Didcot, Oxfordshire, OX11 8AB, United Kingdom

      IIF 22
    • icon of address Suite C, Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 23
  • Spolander, Mark Gerald
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Unit 1 Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 24
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 25 IIF 26
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 30
    • icon of address Unit 1c, Eagle Industrial Estate, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 31
  • Spolander, Mark Gerald
    British property investor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 32
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 33
  • Spolander, Mark Gerald
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Barley Crescent, Carterton, OX18 1FH, England

      IIF 34
    • icon of address Unit 1c, Eagle Industrial Estate, Witney, Oxfordshire, OX28 4YR, England

      IIF 35
  • Mr Mark Gerald Spolander
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 36
    • icon of address 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 37
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 38 IIF 39
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 40
    • icon of address Unit 1c, Unit 1c Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 41
  • Mr Mark Spolander
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Ind Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 42
  • Mr Mark Gerald Spolander
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Barley Crescent, Eagle Industry Estate, Carterton, OX28 4YR, England

      IIF 43
    • icon of address Modus House, 100a Wakefield Road, Lepton, Huddersfield, HD8 0DL, England

      IIF 44
    • icon of address 115, Botley Road, Oxford, OX2 0HD

      IIF 45
    • icon of address Suite C, Unit1, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 46
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 47
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 1c, Eagle Industrial Estate, Witney, Oxfordshire, OX28 4YR, England

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 30 Brook Hill, Woodstock, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1c Unit 1c Eagle Industrial Estate, Church Green, Witney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,641 GBP2024-10-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 53 Snowshill Drive, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    STRATEGY-IN-FORMATION LTD - 2010-12-21
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,755 GBP2025-03-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Church Green, Witney, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,623 GBP2017-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Suite C, Unit1 Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479 GBP2018-02-28
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address 53 Snowshill Drive, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    WEYBOURNE ROAD DEVELOPMENT LIMITED - 2020-03-26
    icon of address Unit 1 Eagle Industrial Estate, Church Green, Witney, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,435,550 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 20-22 Venture West, Greenham Business Park, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 6th Floor Ship Canal House, King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 12
    CARTRIDGE UK LIMITED - 2016-04-30
    icon of address Unit 1c Eagle Industrial Estate, Witney, Oxfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,629 GBP2024-07-31
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-07-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MODUS BUSINESS SOLUTIONS LIMITED - 2018-11-02
    icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MMJO PROPERTY LIMITED - 2021-06-07
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,477 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,021 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2019-01-10 ~ 2021-07-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2021-07-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address Diss Business Space, Inspire House, Diss, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,109 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-06-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-06-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    MODUS PORTFOLIO LIMITED - 2021-09-01
    CLARITAS JOINT VENTURES LIMITED - 2017-06-15
    icon of address Upperbridge House, 24 Huddersfield Road, Holmfirth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -494 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2021-06-08
    IIF 31 - Director → ME
  • 4
    icon of address 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-06-05
    IIF 9 - Director → ME
  • 5
    R&F CAPITAL LIMITED - 2017-02-25
    icon of address 115 Anfield Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,504 GBP2023-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2023-07-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-07-27
    IIF 43 - Has significant influence or control OE
  • 6
    icon of address 45 Corn Street, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,515 GBP2023-10-31
    Officer
    icon of calendar 2006-06-15 ~ 2016-10-31
    IIF 10 - Director → ME
    icon of calendar 2006-06-15 ~ 2019-01-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 45 - Has significant influence or control OE
  • 7
    icon of address The Lambourn, Wyndkye Furlong, Abingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,905 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-06-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-06-08
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,314 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2025-06-30
    IIF 18 - Director → ME
  • 9
    icon of address 20-22 Venture West, Greenham Business Park, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,024 GBP2023-05-31
    Officer
    icon of calendar 2019-08-13 ~ 2023-06-06
    IIF 3 - Director → ME
  • 10
    MODUS LETS LIMITED - 2021-09-06
    icon of address Upperbridge House, 24 Huddersfield Road, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,013 GBP2024-06-30
    Officer
    icon of calendar 2018-10-19 ~ 2020-01-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-01-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAGDALEN STREET DEVELOPMENT LIMITED - 2021-11-22
    MODUS JV6 LIMITED - 2020-12-16
    MODUS JV6 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,935 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2023-06-06
    IIF 29 - Director → ME
  • 12
    MODUS ESTATE AGENTS LIMITED - 2018-12-21
    PRIME PROPERTY ( HUDDERSFIELD ) LTD - 2018-05-10
    icon of address 19 Lidget Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-12-19
    IIF 1 - Director → ME
  • 13
    icon of address The Lambourn, Wyndkye Furlong, Abingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,924 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2021-06-08
    IIF 49 - Has significant influence or control OE
  • 14
    THORPE PROPERTY (YORKSHIRE) LTD - 2017-06-09
    icon of address Dept 3884 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-30
    Officer
    icon of calendar 2017-06-01 ~ 2021-01-21
    IIF 26 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 16 - Director → ME
  • 15
    MODUS JV7 LIMITED - 2023-05-12
    icon of address Diss Business Space Inspire House, Vinces Road, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,727 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2023-06-06
    IIF 27 - Director → ME
  • 16
    icon of address Unit E5, Telford Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2016-11-01
    IIF 24 - Director → ME
  • 17
    CARTRIDGE UK (DIDCOT) LTD - 2018-02-16
    icon of address 110 Broadway, Didcot, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,358 GBP2025-04-30
    Officer
    icon of calendar 2009-02-09 ~ 2011-03-25
    IIF 22 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.