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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woolley, John Mark

    Related profiles found in government register
  • Woolley, John Mark
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Woolley, John Mark
    British business/hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 6
  • Woolley, John Mark
    British businessman hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 7
  • Woolley, John Mark
    British businessman/hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 11
  • Woolley, John Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE, United Kingdom

      IIF 12
  • Woolley, John Mark
    British hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 13
    • Object Salon, David Lloyd Fitness Centre, Brighton Marina Village, BN2 5UF, Great Britain

      IIF 14
    • 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 15
  • Woolley, John Mark
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 16
  • Woolley, John Mark
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD

      IIF 17
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 18
    • 18, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 19
    • 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 20
  • Woolley, John Mark
    British business/hairdresser

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 21
  • Woolley, John Mark
    British businessman/hairdresser

    Registered addresses and corresponding companies
    • Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 22
  • Woolley, Mark
    British businessman/hairdresser born in March 1975

    Registered addresses and corresponding companies
    • 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 23
  • Woolley, Mark
    British propriator born in March 1975

    Registered addresses and corresponding companies
    • 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 24
  • Mr John Mark Woolley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Woolley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 31
    • 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 32
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 33
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 34 IIF 35 IIF 36
  • Mr Mark Woolley
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD

      IIF 37
  • Woolley, John Mark

    Registered addresses and corresponding companies
    • 315, Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 38
  • Mr John Mark Woolley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ship Street, Brighton, BN1 1AD

      IIF 39
    • 18, Ship Street, Brighton, BN1 1AD, England

      IIF 40
    • 18, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 17
  • 1
    18 BRIGHTON LIMITED
    16995301
    18 Ship Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    6-12 READING LIMITED
    16995747
    18 Ship Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    CREATIVE BRIGHTON LIMITED
    - now 09489692
    ELECTRIC BRIGHTON LIMITED
    - 2017-05-16 09489692 14380907
    12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    CREATIVE HAIR LIVERPOOL LIMITED
    - now 08176306
    ELECTRIC HAIR LOUNGE LIMITED
    - 2017-05-16 08176306
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ 2020-08-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    ELECTRIC COLOUR INNOVATIONS LIMITED
    17060364
    18 Ship Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    ELECTRIC CURRENT WORKS LIMITED
    12265253
    18 Ship Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    2019-10-16 ~ 2020-07-27
    IIF 18 - Director → ME
    Person with significant control
    2019-10-16 ~ 2020-10-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    ELECTRIC HAIR LIMITED
    06506057
    18 Ship Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 20 - Director → ME
    2008-02-18 ~ 2008-02-18
    IIF 23 - Director → ME
    2015-05-01 ~ 2020-07-27
    IIF 15 - Director → ME
    2008-02-18 ~ 2008-02-18
    IIF 6 - Director → ME
    2008-02-18 ~ 2015-05-31
    IIF 38 - Secretary → ME
    2008-02-18 ~ 2023-10-31
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    ELECTRIC MAMMOTH LIMITED
    - now 07538583
    ELECTRIC HAIR PRODUCTS LIMITED
    - 2021-03-10 07538583
    18 Ship Street, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-31 ~ now
    IIF 17 - Director → ME
    2011-02-22 ~ 2020-07-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-06
    IIF 37 - Ownership of shares – 75% or more OE
    2023-10-31 ~ now
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 9
    ELECTRIC PROFESSIONAL PRODUCTS LIMITED
    09400966
    18 Ship Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    FALMER COURT LLP
    OC439856
    18 Ship Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    2023-08-15 ~ now
    IIF 16 - LLP Designated Member → ME
  • 11
    GGG-1 LIMITED - now
    ELECTRIC NORTH LIMITED
    - 2025-10-30 08949226
    ELECTRIC EDINBURGH LIMITED
    - 2021-03-10 08949226
    18 Ship Street Ship Street, Brighton
    Active Corporate (4 parents)
    Officer
    2015-03-26 ~ 2020-07-27
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    MB CREATE LIMITED
    - now 06840680
    ELECTRIC MARYLEBONE LIMITED
    - 2022-10-04 06840680
    ELECTRIC HAIR MARYLEBONE LIMITED
    - 2009-03-11 06840680
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-03-09 ~ 2020-07-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    OBJECT HAIR LIMITED
    09000960
    Object Salon, David Lloyd Fitness Centre, Brighton Marina Village, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-05-08 ~ 2016-08-29
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    OD1 CREATE LIMITED
    - now 09489853
    ELECTRIC OXFORD LIMITED
    - 2022-10-05 09489853
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-03-13 ~ 2023-11-07
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    SMC READING LIMITED
    - now 07621390
    ELECTRIC READING LIMITED
    - 2016-04-14 07621390
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 16
    SP1 CREATE LIMITED
    - now 09400946
    ELECTRIC SALONS LIMITED
    - 2022-10-05 09400946
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ 2023-11-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    WASP PROPERTY LIMITED
    04559105
    18 Ship Street, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    2005-11-25 ~ 2020-07-27
    IIF 11 - Director → ME
    2002-10-15 ~ 2008-09-01
    IIF 24 - Director → ME
    2005-11-25 ~ 2020-12-31
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.