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

Mr Mark Christopher Cundy

    Related profiles found in government register
  • Mr Mark Christopher Cundy
    British, born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 84, Brook Street, London, W1K 5EH

      IIF 4
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 5
  • Mark Christopher Cundy
    British born in July 1959

    Registered addresses and corresponding companies
    • icon of address The Manor, North Huish, South Brent, Devon, TQ10 9NQ, England

      IIF 6
  • Cundy, Mark Christopher
    British, accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 7
  • Cundy, Mark Christopher
    British, chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Textile House, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 8
  • Cundy, Mark Christopher
    British, company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 9
    • icon of address 84, Brook Street, London, W1K 5EH

      IIF 10
  • Cundy, Mark Christopher
    British, director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 11
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 12
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 13
    • icon of address Office 3, 56 Broadwick Street, London, W1F 7AJ, England

      IIF 14
  • Cundy, Mark Christopher
    British, tax consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 15
  • Mr Mark Christopher Cundy
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 16
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 17
  • Mr Mark Cundy
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, North Huish, South Brent, TQ10 9NQ, England

      IIF 18
  • Cundy, Mark Christopher
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Newfoundland Way, Portishead, Bristol, BS20 7PT, England

      IIF 19
  • Cundy, Mark Christopher
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 20
  • Cundy, Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, North Huish, South Brent, TQ10 9NQ, England

      IIF 21
  • Cundy, Mark Christopher
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Mansion House, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ, Uk

      IIF 22
    • icon of address Estate Office, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ

      IIF 23
  • Cundy, Mark Christopher
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ

      IIF 24
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 25
  • Cundy, Mark Christopher
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cundy, Mark Christopher
    British group tax director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 37
  • Cundy, Mark Christopher
    British tax consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 38
  • Cundy, Mark Christopher
    British tax director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 39
  • Cundy, Mark
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 9 Hawfield Bank, Orpington, Kent, BR6 7TA

      IIF 40
  • Cundy, Mark Christopher

    Registered addresses and corresponding companies
  • Cundy, Mark
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Newfoundland Way, Portishead, North Somerset, Avon, BS20 7PT

      IIF 44
  • Cundy, Mark
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 45
    • icon of address Fourth Floor, 20 Margaret Street, London, England

      IIF 46
  • Cundy, Mark
    British tax consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 47
  • Cundy, Mark
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 48 IIF 49
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 50
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 51
  • Cundy, Mark

    Registered addresses and corresponding companies
    • icon of address 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 52 IIF 53 IIF 54
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 55
    • icon of address 152, Newfoundland Way, Portishead, North Somerset, Avon, BS20 7PT, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    GREEN MEADOW INVESTMENTS LIMITED - 2008-06-19
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Trident Trust Company (b.v.i.) Limited Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-11-04 ~ now
    IIF 56 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,700 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,047 GBP2024-01-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 20 - LLP Designated Member → ME
  • 8
    MANN MADE ENTERPRISES (UK) LIMITED - 2007-07-31
    MANN MADE ENTERPRISES LIMITED - 2005-09-30
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -218,750 GBP2023-12-31
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-03-15 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2017-06-09 ~ now
    IIF 55 - Secretary → ME
  • 10
    icon of address Second Floor Atlantic House, Circular Road, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-02-08 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 20 Great Chapel Street, Soho, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-05-09 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,155 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 04998355: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,224 GBP2020-12-31
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 44 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address The Manor, North Huish, South Brent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-01-22
    IIF 8 - Director → ME
  • 2
    CROSSCO (993) LIMITED - 2007-01-15
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 32 - Director → ME
  • 3
    CROSSCO (1032) LIMITED - 2007-07-20
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 31 - Director → ME
  • 4
    CROSSCO (1033) LIMITED - 2007-07-20
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 36 - Director → ME
  • 5
    GRAINGER HOMESAFE (NO 2) LIMITED - 2013-10-24
    CROSSCO (849) LIMITED - 2005-03-08
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 35 - Director → ME
  • 6
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 26 - Director → ME
  • 7
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 27 - Director → ME
  • 8
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 34 - Director → ME
  • 9
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 30 - Director → ME
  • 10
    GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED - 2013-10-24
    CROSSCO (941) LIMITED - 2006-05-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 33 - Director → ME
  • 11
    GRAINGER HOME REVERSIONS NOMINEES NO.2 LIMITED - 2013-10-24
    CROSSCO (951) LIMITED - 2006-05-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 28 - Director → ME
  • 12
    GRAINGER HOMESAFE (NO 1) LIMITED - 2013-10-24
    CROSSCO (848) LIMITED - 2005-03-08
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 29 - Director → ME
  • 13
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,700 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-12-31
    IIF 13 - Director → ME
  • 14
    PLUMWAY LIMITED - 2012-05-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,793 GBP2017-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2019-06-07
    IIF 37 - Director → ME
  • 15
    LEES COURT (FREEHOLDERS) LIMITED - 1988-02-02
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,242 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-07-11
    IIF 24 - Director → ME
    icon of calendar 2011-12-18 ~ 2015-02-11
    IIF 23 - Director → ME
  • 16
    MANN MADE TRUSTEES LIMITED - 2005-09-30
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2024-12-31
    IIF 38 - Director → ME
    icon of calendar 2007-03-15 ~ 2024-12-31
    IIF 50 - Secretary → ME
  • 17
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2010-09-29
    IIF 52 - Secretary → ME
  • 18
    MARK2DEVELOPMENTS (THE WILLOWS) LTD - 2022-10-18
    LEAVANNY LIMITED - 2022-10-07
    icon of address 171 Hullbridge Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,413 GBP2024-04-29
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-03-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,155 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-12-31
    IIF 9 - Director → ME
  • 20
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2024-12-31
    IIF 19 - Director → ME
    icon of calendar 2007-03-15 ~ 2010-09-29
    IIF 54 - Secretary → ME
    icon of calendar 2018-12-31 ~ 2024-12-31
    IIF 43 - Secretary → ME
  • 21
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,470,067 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2005-01-31
    IIF 53 - Secretary → ME
  • 22
    icon of address Compass House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-02-20
    IIF 47 - Director → ME
  • 23
    icon of address 2 Martin House, 179-181 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2010-09-29
    IIF 49 - Secretary → ME
  • 24
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-03-23 ~ 2024-12-31
    IIF 25 - Director → ME
  • 25
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2010-09-29
    IIF 48 - 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.