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

Blower, Mark

    Related profiles found in government register
  • Blower, Mark
    British business partner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pkl, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

      IIF 4
  • Blower, Mark
    British chief executive born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 5
  • Blower, Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE

      IIF 6
    • icon of address C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 7 IIF 8 IIF 9
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 10
  • Blower, Mark
    British partner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Hanover Square, London, Hanover Square, London, W1S 1JF, England

      IIF 11
  • Blower, Mark
    British partner in private equity firm born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 12
  • Blower, Mark
    British private equity investor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Redshank Drive, Macclesfield, SK102SN, United Kingdom

      IIF 13
  • Blower, Mark
    British venture capitalist born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 14
  • Blower, Mark
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 15
  • Blower, Mark
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hanover Square, London, W1S 1JF, England

      IIF 16
    • icon of address 8, Hanover Square, London, W1S 1HQ, England

      IIF 17
    • icon of address Suite 1, Deanway Trading Estate, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, England

      IIF 18
  • Blower, Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 19
    • icon of address Solutions House, 6 Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 20 IIF 21 IIF 22
  • Blower, Mark
    British fund manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 23 IIF 24
  • Blower, Mark
    British investment director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hanover Square, London, W1S 1JF, England

      IIF 25
  • Mr Mark Blower
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 26
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    PROJECT ANTELOPE BIDCO LIMITED - 2021-08-18
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -124,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 21 - Director → ME
  • 2
    PROJECT ANTELOPE MIDCO LIMITED - 2021-08-18
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 22 - Director → ME
  • 3
    PROJECT ANTELOPE TOPCO LIMITED - 2021-08-18
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 20 - Director → ME
  • 4
    P27 BIDCO LIMITED - 2020-10-23
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Suite 1, Deanway Trading Estate Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,138 GBP2020-02-29
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address C/o Miss Group 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,491,031 GBP2019-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 8 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 26 Redshank Drive, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-06-27
    IIF 12 - Director → ME
  • 2
    GOODBODY GROUP LTD - 2023-01-26
    SATIVA GROUP LIMITED - 2022-01-14
    SATIVA GROUP PLC - 2020-10-07
    SATIVA INVESTMENTS PLC - 2019-06-13
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2022-11-30
    IIF 23 - Director → ME
  • 3
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    BROOMCO (3519) LIMITED - 2004-11-04
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2013-07-01
    IIF 14 - Director → ME
  • 4
    BLOOD MATTERS LTD - 2023-01-26
    SATIVA RESEARCH AND DEVELOPMENT LIMITED - 2021-02-05
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-08-22
    IIF 19 - Director → ME
  • 5
    icon of address Oak House, Hirzel Street, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2023-05-12
    IIF 6 - Director → ME
  • 6
    SWAN LEDA LLP - 2003-01-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2013-09-26
    IIF 15 - LLP Member → ME
  • 7
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    SATIVA WELLNESS CENTRES LIMITED - 2020-08-03
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-08-22
    IIF 24 - Director → ME
  • 9
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2017-07-20 ~ 2018-06-21
    IIF 5 - Director → 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.