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

Fitzgerald, Mark

    Related profiles found in government register
  • Fitzgerald, Mark

    Registered addresses and corresponding companies
    • icon of address 10 Frederick Road, Sutton Coldfield, West Midlands, B73 5QW

      IIF 1
  • Fitzgerald, Mark
    British company director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 14 Vesey Road, Sutton Coldfield, West Midlands, B73 5NZ

      IIF 2
  • Fitzgerald, Mark
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Frederick Road, Sutton Coldfield, West Midlands, B73 5QW, England

      IIF 3 IIF 4
  • Fitzgerald, Mark
    English commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 5
  • Fitzgerald, Mark
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roebuck Close, Uttoxeter, ST14 8AJ, England

      IIF 6
    • icon of address Unit 30 Marchington Ind. Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, England

      IIF 7
    • icon of address Unit 30 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, United Kingdom

      IIF 8
  • Fitzgerald, Mark
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Fitzgerald, Mark
    British administrator born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Marchington Ind Est, Marchington, Uttoxeter, Staffs, ST14 8LP, United Kingdom

      IIF 13
  • Fitzgerald, Mark
    English company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, United Kingdom

      IIF 14
  • Fitzgerald, Mark Edward
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13 Cartwrights Inds Estate, Wollow Row, Longton, Stoke On Trent, Staffs, ST3 2PU, United Kingdom

      IIF 15
  • Mr Mark Fitzgerald
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brunel Road, Earlstrees Industrial Estate, Corby, NN17 4SL, England

      IIF 16
    • icon of address 12, Roebuck Close, Uttoxeter, ST14 8AJ, England

      IIF 17
    • icon of address Unit 30 Marchington Ind Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, England

      IIF 18 IIF 19 IIF 20
  • Mark Fitzgerald
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, United Kingdom

      IIF 22 IIF 23
  • Mr Mark Fitzgerald
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pywell Road, Willowbrook East Industrial Estate, Corby, Northants, NN17 5XJ, England

      IIF 24
  • Mr Mark Fitzgerald
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Marchington Ind Est, Marchington, Uttoxeter, Staffs, ST14 8LP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 Marchington Ind Est, Marchington, Uttoxeter, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    CTR (MIDLANDS) LTD - 2021-03-05
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    1,522,808 GBP2024-12-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 12 - Director → ME
  • 3
    CTR (TECHNOLOGY) LIMITED - 2015-01-27
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    365,907 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    -139,670 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 11 - Director → ME
  • 5
    CTR TEXTILES LTD - 2021-03-10
    icon of address Unit 30 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -566,894 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    321,492 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    CTR (PROCESSING) LIMITED - 2023-09-23
    icon of address Unit 30 Marchington Ind. Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,498 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 5 Pywell Road, Willowbrook East Industrial Estate, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,879 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Unit 30 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address 42 Crosby Road North, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2013-01-04
    IIF 3 - Director → ME
  • 2
    CTR (MIDLANDS) LTD - 2021-03-05
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    1,522,808 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-16 ~ 2024-12-31
    IIF 20 - Has significant influence or control OE
  • 3
    CTR (TECHNOLOGY) LIMITED - 2015-01-27
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    365,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    -139,670 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CTR (MEDIA TRADING) LIMITED - 2018-11-15
    icon of address Unit 30, Marchington Industrial Estate, Stubby, Lane, Marchington, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    818,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-12-31
    IIF 17 - Has significant influence or control OE
  • 6
    CTR TEXTILES LTD - 2021-03-10
    icon of address Unit 30 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -566,894 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2024-12-31
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 20 Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2014-09-01
    IIF 5 - Director → ME
  • 8
    icon of address Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    730,962 GBP2024-08-31
    Officer
    icon of calendar 2000-11-30 ~ 2009-06-01
    IIF 2 - Director → ME
    icon of calendar 2000-11-30 ~ 2003-10-29
    IIF 1 - Secretary → ME
  • 9
    icon of address 5 Pywell Road, Willowbrook East Industrial Estate, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,879 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ 2025-04-14
    IIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 30 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-12-31
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    SALVATEX RECYCLING LIMITED - 2025-03-20
    icon of address Unit 1 Brunel Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2025-02-20
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE

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.