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

Courtney, Mark Andrew

    Related profiles found in government register
  • Courtney, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Brookside Industrial Estate, Rustington, West Sussex, BN16 3LF

      IIF 1 IIF 2
  • Courtney, Mark

    Registered addresses and corresponding companies
    • icon of address 16, Park Leys, Daventry, NN11 4AS, United Kingdom

      IIF 3
    • icon of address 50, London Road, Daventry, Northamptonshire, NN11 4EA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 310, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 8 IIF 9
  • Courtney, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address St. Hughes Close, Daventry, Northamptonshire, NN11 4TX

      IIF 10
  • Courtney, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
  • Courtney, Mark
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Courtney, Mark
    British managing director born in May 1960

    Resident in Highland

    Registered addresses and corresponding companies
    • icon of address Tax Matters Accountants, 23 Seafield Road, Inverness, Highland, IV11SG, Scotland

      IIF 18
  • Courtney, Mark
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 19 IIF 20
  • Courtney, Mark Andrew
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Hughes Close, Daventry, Northamptonshire, NN11 4TX, United Kingdom

      IIF 21
    • icon of address 16, Park Leys, Daventry, NN11 4AS, United Kingdom

      IIF 22
    • icon of address 16, Park Leys, Daventry, Northants, NN11 4AS, England

      IIF 23
    • icon of address 50, London Road, Daventry, Northamptonshire, NN11 4EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address St. Hughes Close, Daventry, Northamptonshire, NN11 4TX

      IIF 27 IIF 28 IIF 29
    • icon of address Staverton Sports Park, Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Courtney, Mark Andrew
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 33
  • Courtney, Mark Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Hughes Close, Daventry, Northamptonshire, NN11 4TX

      IIF 34
  • Courtney, Mark Andrew
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Watchmoor Point, Camberley, Surrey, GU15 3AD

      IIF 35
    • icon of address St. Hughes Close, Daventry, Northamptonshire, NN11 4TX

      IIF 36
  • Mr Mark Courtney
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 37 IIF 38
  • Mr Mark Andrew Courtney
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Park Leys, Daventry, NN11 4AS, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 310, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 310 Wellingborough Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,886 GBP2024-05-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-11-21 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 310 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 310 Wellingborough Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,196 GBP2024-05-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-12-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tax Matters Accountants, 23 Seafield Road, Inverness, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 50 London Road, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 50 London Road, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-09-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    STORA PENSION TRUST LIMITED - 2002-07-10
    SPEED 5484 LIMITED - 1996-04-24
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-04-01
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 310 Wellingborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,969 GBP2024-05-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-11-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address 50 London Road, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-09-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-09-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    TREBRUK UK LIMITED - 2003-01-16
    TREBRUK MARKETING LIMITED - 1999-05-20
    TREBRUKS MARKETING LIMITED - 1995-02-21
    icon of address 8 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,538 GBP2023-12-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-08-12
    IIF 10 - Secretary → ME
  • 2
    KAPOWSKI DOODLE CREATIVE LTD - 2015-12-14
    AYONOR STEEL BUILDINGS LIMITED - 2015-11-04
    FILSCOT (INVERNESS) LTD - 2015-01-23
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-07-14
    IIF 17 - Director → ME
  • 3
    icon of address Daventry Indoor Bowling Club Limited, Browns Road, Daventry, Northamptonshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    675,169 GBP2025-02-28
    Officer
    icon of calendar 2012-12-05 ~ 2013-04-05
    IIF 31 - Director → ME
    icon of calendar 2001-08-21 ~ 2005-04-24
    IIF 28 - Director → ME
    icon of calendar 2001-08-31 ~ 2005-04-24
    IIF 16 - Secretary → ME
  • 4
    DEW1 LIMITED - 2008-04-24
    PAPYRUS GB LIMITED - 2008-04-24
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-07 ~ 2003-05-06
    IIF 27 - Director → ME
    icon of calendar 2001-05-07 ~ 2003-05-06
    IIF 12 - Secretary → ME
  • 5
    MARKETING AUTOMOTIVE LIMITED - 1996-10-01
    icon of address Zehnder Group Uk Limited, Unit 4 Watchmoor Point, Watchmoor Point, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-10-01
    IIF 35 - Director → ME
    icon of calendar 2010-03-23 ~ 2010-10-01
    IIF 1 - Secretary → ME
  • 6
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-18 ~ 2003-05-06
    IIF 34 - Director → ME
    icon of calendar 2001-09-21 ~ 2003-05-06
    IIF 14 - Secretary → ME
  • 7
    VENTILATION HOLDING UK LIMITED - 2014-07-08
    MARLEY PLASTICS LIMITED - 2008-01-02
    WESTLYN PLASTICS LIMITED - 2007-01-25
    MARLEY PLASTICS LIMITED - 2006-12-07
    GRISEDALE LIMITED - 1996-10-31
    icon of address Zehnder Group Production Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2010-10-01
    IIF 36 - Director → ME
    icon of calendar 2010-03-23 ~ 2010-10-01
    IIF 2 - Secretary → ME
  • 8
    ZEHNDER GROUP UK LIMITED - 2008-10-01
    icon of address Concept House Watchmoor Point, Camberley, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2010-10-01
    IIF 30 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-10-01
    IIF 15 - Secretary → ME
  • 9
    ZEHNDER LIMITED - 2008-10-01
    RADIATEC LIMITED - 2001-09-06
    THERMAL RADIATORS LIMITED - 2000-01-27
    BEAMFLING LIMITED - 1989-04-03
    icon of address Concept House, Watchmoor Point, Camberley, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2010-10-01
    IIF 21 - Director → ME
    icon of calendar 2008-09-25 ~ 2010-10-01
    IIF 11 - Secretary → ME
  • 10
    icon of address Unit 4 Watchmoor Point, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-10-01
    IIF 29 - Director → ME
    icon of calendar 2008-09-30 ~ 2010-10-01
    IIF 13 - 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.