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

Pritchard, Mark Alun

    Related profiles found in government register
  • Pritchard, Mark Alun
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Legalinx Ltd, 1st Floor 14-18 City Road, Cardiff, CF24 3DL, United Kingdom

      IIF 1
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2
    • icon of address 42 New Road, Welwyn, Hertfordshire, AL6 0AH

      IIF 3
  • Pritchard, Mark Alun
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oasts, Frensham Lane, Farnham, GU10 2QQ, England

      IIF 4
    • icon of address Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE, England

      IIF 5
    • icon of address 42 New Road, Welwyn, Hertfordshire, AL6 0AH

      IIF 6 IIF 7
    • icon of address 42, New Road, Welwyn, Hertfordshire, AL6 0AH, England

      IIF 8 IIF 9
    • icon of address 42, New Road, Welwyn, Herts, AL6 0AH, United Kingdom

      IIF 10
  • Pritchard, Mark Alun
    British banker born in May 1962

    Registered addresses and corresponding companies
    • icon of address 12 Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH

      IIF 11
  • Pritchard, Mark Alun
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 12 Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH

      IIF 12
  • Pritchard, Mark Alun
    Brtish company director born in May 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 40, Dukes Place, London, EC3A 7NH, United Kingdom

      IIF 13
  • Pritchard, Mark Alun
    British company director

    Registered addresses and corresponding companies
  • Mr Mark Alun Pritchard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 16
    • icon of address The Oasts, Frensham Lane, Farnham, GU10 2QQ, England

      IIF 17
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    PARTLE LIMITED - 2017-09-01
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,429 GBP2020-12-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    ALLIED MINDS LIMITED - 2005-06-30
    LOMCON PLC - 2009-05-13
    ALLIED MINDS PLC - 2007-06-14
    HEXAGON 313 LIMITED - 2005-05-16
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-06-28 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BUDGETHOBBY LIMITED - 1994-12-21
    LOMOND MARKETING LIMITED - 1995-05-25
    icon of address Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,240,126 GBP2023-09-30
    Officer
    icon of calendar 1994-12-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 1994-12-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALLIED MINDS LIMITED - 2014-04-15
    icon of address C/o Legalinx Ltd, 1st Floor 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address The Oasts, Frensham Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-11-04 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2015-09-04
    IIF 13 - Director → ME
  • 2
    NORTHERN PETROLEUM EXPLORATION LIMITED - 2007-01-16
    icon of address Langley Associates Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2010-11-23
    IIF 8 - Director → ME
  • 3
    CRYSTALCARE FACILITIES SERVICES LIMITED - 2025-04-17
    CRYSTAL SERVICES PLC - 2024-08-09
    CRYSTALCARE FACILITIES SERVICES PLC - 2024-09-18
    icon of address Unit 6 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,356,137 GBP2024-09-30
    Officer
    icon of calendar 1993-09-27 ~ 1994-06-08
    IIF 12 - Director → ME
  • 4
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    FUTURAGENE PLC - 2010-07-21
    OVERNET DATA PLC - 2004-06-14
    icon of address 45 45 Gresham Strret, London Ec2v 7bg, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2010-07-13
    IIF 6 - Director → ME
  • 5
    TABLE MOUNTAIN MINERALS PLC - 2005-10-27
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2010-11-23
    IIF 9 - Director → ME
  • 6
    icon of address Beaufort House, 51 New North Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2015-09-04
    IIF 10 - Director → ME
  • 7
    GOLD OIL PLC - 2013-06-28
    BARON OIL PLC - 2024-07-01
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-06 ~ 2010-11-08
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.