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

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
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 1
    • 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
    • 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 3
    • 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
    • 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
    • 133, Northbank Road, Cross Bank Cross Bank, Batley, WF178EX

      IIF 7
    • 3, Geen Street, Doncaster, West Yorkshire, DN4 9AG, United Kingdom

      IIF 8
    • 5, Toftstead, Armthorpe, Doncaster, South Yorkshire, DN3 3DF, England

      IIF 9
    • 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 10
    • 1c, Heron Drive, Wakefield, WF2 6SN, United Kingdom

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

    Resident in England

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

      IIF 12
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 13
  • Frain, Mark Andrew
    British director born in November 1974

    Resident in England

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

      IIF 14
    • 1c, Heron Drive, Wakefield, WF2 6SN, England

      IIF 15
  • Frain, Mark
    British born in September 1981

    Resident in England

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

      IIF 16 IIF 17
    • 76, Cotton Hill, Manchester, M20 4XR, England

      IIF 18
  • Frain, Mark
    British director born in September 1981

    Resident in England

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

      IIF 19
  • Mr Mark Frain
    British born in November 1974

    Resident in United Kingdom

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

      IIF 20
    • Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 21
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 22 IIF 23
  • Mr Mark Frain
    British born in September 1971

    Resident in United Kingdom

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

      IIF 24
  • Mark Frain
    British born in September 1981

    Resident in United Kingdom

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

      IIF 25
  • Mr Mark Frain
    British born in September 1981

    Resident in United Kingdom

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

      IIF 26
    • 40, Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5RT

      IIF 27
  • Frain, Mark
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 28
  • Frain, Mark
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 29
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 30 IIF 31
  • Frain, Mark
    British born in September 1971

    Resident in United Kingdom

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

      IIF 32
  • Frain, Mark
    British born in September 1981

    Resident in United Kingdom

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

      IIF 33
  • Frain, Mark
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    AMF ELECTRICAL LIMITED
    - now 07740578
    FIFTEEN 32 LIMITED
    - 2023-06-12 07740578
    1c Heron Drive, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2011-08-15 ~ 2024-05-22
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AWESOME CREATIVE LTD
    07256925 09117207
    76 Cotton Hill, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BEDTIME STORY CO LTD
    15175913
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLACK JACKAL DESIGNS LTD
    12464303 08338294
    64 Moss Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ 2020-05-13
    IIF 34 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-05-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CASA DE LUJO RIPON LTD
    14205549
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    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
    IIF 23 - Right to appoint or remove directors OE
  • 6
    CASA DE LUJO WHITBY LTD
    14203715
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COMBINED DEVELOPMENT GROUP LTD
    11811454
    G16 Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-07 ~ 2020-02-06
    IIF 28 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-12-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    COMBINED DEVELOPMENTS LTD
    13266616
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 9
    COMBINED ELECTRICAL SOLUTIONS LIMITED
    07804038
    4385, 07804038 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2014-07-14 ~ 2025-03-07
    IIF 10 - Director → ME
    2011-10-10 ~ 2012-12-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COMBINED FIRE PROTECTION LTD
    12450633
    Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    COMBINED PROJECT FOUR LTD
    12250569
    4385, 12250569 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 12
    COMBINED PROPERTY LTD
    11525548
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2018-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FRAIN & GRAIN LTD
    10711349
    69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2017-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    M A FRAIN ELECTRICAL AND SECURITY LTD
    06826715
    133 Northbank Road, Crossbank, Batley, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 15
    MOOTERS NETWORK LTD
    09024843
    40 Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NOSHO LTD
    16198013
    69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    PIZARRA LTD
    07555411
    5 Toftstead, Armthorpe, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-08 ~ 2011-03-31
    IIF 9 - Director → ME
  • 18
    RAINHAY ENGINEERING LTD
    12564055
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    SYNERGI ENTERPRISES LIMITED
    08625959
    2nd Floor Admiral House, Blakeridge Lane, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-26 ~ 2015-07-01
    IIF 12 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.