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

Mark Andrew Frain

    Related profiles found in government register
  • Mark Andrew Frain
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 1
    • icon of address 1c, Heron Drive, Wakefield, WF2 6SN, United Kingdom

      IIF 2
  • Mr Mark Andrew Frain
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 3
    • icon of address 1c, Heron Drive, Wakefield, WF2 6SN, England

      IIF 4
  • Mr Mark Frain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Newlands Avenue, Cheadle Hulme, Cheadle, SK8 6NE, England

      IIF 5 IIF 6
  • Frain, Mark Andrew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Geen Street, Doncaster, West Yorkshire, DN4 9AG, United Kingdom

      IIF 7
    • icon of address 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 8
    • icon of address 1c, Heron Drive, Wakefield, WF2 6SN, United Kingdom

      IIF 9
  • Frain, Mark Andrew
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Northbank Road, Batley, WF17 8EX, United Kingdom

      IIF 10
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 11
  • Frain, Mark Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12250569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 1c, Heron Drive, Wakefield, WF2 6SN, England

      IIF 13
  • Frain, Mark
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Newlands Avenue, Cheadle Hulme, Cheadle, SK8 6NE, England

      IIF 14 IIF 15
  • Frain, Mark
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5RT, England

      IIF 16
  • Mr Mark Frain
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, WF17 8PD, United Kingdom

      IIF 17
    • icon of address Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 18
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 19 IIF 20
  • Mr Mark Frain
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 21
  • Mark Frain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 22
  • Mr Mark Frain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carlisle Street, Alderley Edge, SK9 7EZ, United Kingdom

      IIF 23
    • icon of address 40, Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5RT

      IIF 24
  • Frain, Mark
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 25
  • Frain, Mark
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, WF17 8PD, United Kingdom

      IIF 26
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 27 IIF 28
  • Frain, Mark
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 29
  • Frain, Mark
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 30
  • Frain, Mark
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carlisle Street, Alderley Edge, SK9 7EZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 4385, 07804038 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -195,826 GBP2022-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -506 GBP2021-10-30
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address 4385, 12250569 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,366 GBP2022-10-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,665 GBP2021-10-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,377 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FIFTEEN 32 LIMITED - 2023-06-12
    icon of address 1c Heron Drive, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,649 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2024-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 64 Moss Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,839 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-05-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,911 GBP2021-10-30
    Officer
    icon of calendar 2019-02-07 ~ 2020-02-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-12-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 07804038 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -195,826 GBP2022-10-30
    Officer
    icon of calendar 2011-10-10 ~ 2012-12-19
    IIF 7 - Director → ME
    icon of calendar 2014-07-14 ~ 2025-03-07
    IIF 8 - Director → ME
  • 5
    icon of address 2nd Floor Admiral House, Blakeridge Lane, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2015-07-01
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.