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 Scott Shankland

    Related profiles found in government register
  • Mr Mark Scott Shankland
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Henley Village, Newtown Road, Henley, RG9 1HG, United Kingdom

      IIF 1
    • 1, Partridge House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 2
    • Henley Village, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 3
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 4
    • 11, Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, England

      IIF 5
  • Shankland, Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 6
  • Shankland, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Easter Court, Europa Boulevard, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 7
  • Shankland, Mark Scott
    British car repair born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66, Valley Road, Henley-on-thames, RG9 1RR, United Kingdom

      IIF 8
  • Shankland, Mark Scott
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Henley Village, Newtown Road, Henley, RG9 1HG, United Kingdom

      IIF 9
    • 1 Partridge House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 10
    • 1, Partridge House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 11
    • Henley Village, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 12
  • Shankland, Mark
    British company director

    Registered addresses and corresponding companies
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 13
child relation
Offspring entities and appointments
Active 6
  • 1
    11 Easter Court, Europa Boulevard, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 2
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755,326 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 3
    REGATTA INVESTMENTS LIMITED - 2021-09-20
    1 Partridge House, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,146 GBP2023-12-31
    Officer
    2021-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Henley Village, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,688 GBP2023-12-31
    Officer
    2020-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Henley Village, Newtown Road, Henley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2021-08-31
    Officer
    2021-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    1 Partridge House, Newtown Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,232 GBP2024-03-31
    Officer
    2021-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-01 ~ 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
Ceased 2
  • 1
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755,326 GBP2016-12-31
    Officer
    2003-10-31 ~ 2017-11-30
    IIF 6 - Director → ME
    2003-10-31 ~ 2017-11-30
    IIF 13 - Secretary → ME
  • 2
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,060 GBP2021-12-31
    Officer
    2017-12-06 ~ 2019-12-23
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.