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 Ker-lindsay

    Related profiles found in government register
  • Mr Mark Ker-lindsay
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 4
  • Mr Mark Ker Lindsay
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU

      IIF 5
  • Dr Mark Ker Lindsay
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, United Kingdom

      IIF 6
  • Mr Mark Ker-lindsay
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 7
  • Mr Mark Ker Lindsay
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, England

      IIF 8
  • Mr Mark Ker-lindsay
    British born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Mr Mark Ker Lindsay
    British born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, United Kingdom

      IIF 11
  • Ker-lindsay, Mark
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, England

      IIF 12
  • Ker-lindsay, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 15
  • Ker-lindsay, Mark
    British it consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU

      IIF 16
  • Ker Lindsay, Mark
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 17
  • Ker Lindsay, Mark
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, United Kingdom

      IIF 18
  • Ker-lindsay, Mark
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 19 IIF 20
  • Ker Lindsay, Mark
    British company director born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 25, West Bank, Saxilby, Lincoln, LN1 2LU, United Kingdom

      IIF 21
  • Ker Lindsay, Mark
    British consultant born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 17 Vassilis Michaelides Street, Flat 2 Engomi, Nicosia, 2406, 2406, Cyprus

      IIF 22
  • Ker-lindsay, Mark
    British consultant born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Flat 201, 17 Vassilis Michaelides Street, Engomi 2406 Nicosia, FOREIGN, Cyprus

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Ker-lindsay, Mark
    British director born in June 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Ker-lindsay, Mark

    Registered addresses and corresponding companies
    • icon of address 5 Lilium Gate, Canterbury, Kent, CT1 2QZ, United Kingdom

      IIF 26
    • icon of address 4 Stirlin Court Skellingthorpe Road, Saxilby, Saxilby, Lincoln, LN1 2LR, England

      IIF 27
    • icon of address 51 Rathkenny Close, Holbeach, Holbeach, Spalding, Lincolnshire, PE12 7ER, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 25 West Bank, Saxilby, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    KLP VENTURES LTD - 2025-01-27
    icon of address 51 Rathkenny Close, Holbeach, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    VERITEQ SYSTEMS LTD - 2021-11-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    NSA GROUP LTD - 2023-05-16
    icon of address 5 Lilium Gate, St. Marys Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Rathkenny Close, Holbeach, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-05-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Suite 1, The Old Dairy, Elm Farm, Norwich Common, Wymondham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 20 - Director → ME
  • 7
    SANCTIS LIMITED - 2017-04-07
    ENDATIO LIMITED - 2012-02-16
    icon of address 25 West Bank, Saxilby, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    SECURITY & SCREENING AGENCY LIMITED - 2012-09-17
    icon of address Suite 1, The Old Dairy Elm Farm, Norwich Common, Wymondham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,608 GBP2023-12-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 17 - Director → ME
  • 9
    CANDIDATE CLEAR LTD - 2012-03-05
    ENDATIO LIMITED - 2023-05-16
    icon of address Suite 1, The Old Dairy Elm Farm, Norwich Common, Wymondham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    114,497 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    SANCTIS HOLDING SERVICES LIMITED - 2017-04-10
    NATIONAL SCREENING DATABASE LIMITED - 2017-04-06
    icon of address 25 West Bank, Saxilby, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 13
    RISQ SYSTEMS LIMITED - 2018-08-03
    icon of address 25 West Bank, Saxilby, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    C-GREEN FUELS PLC - 2010-03-17
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2009-08-14
    IIF 22 - Director → ME
  • 2
    icon of address Suite 1, The Old Dairy, Elm Farm, Norwich Common, Wymondham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-04-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CANDIDATE CLEAR LTD - 2012-03-05
    ENDATIO LIMITED - 2023-05-16
    icon of address Suite 1, The Old Dairy Elm Farm, Norwich Common, Wymondham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    114,497 GBP2023-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-09-10
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.