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 Simon Niven

    Related profiles found in government register
  • Mr Mark Simon Niven
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 1
    • 61, Barcheston Road, Cheadle, SK8 1LJ, United Kingdom

      IIF 2
    • Gregs Building, 1, Booth Street, Manchester, M2 4DU

      IIF 3
    • 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 4
    • 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 5
  • Mr Mark Niven
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 6
  • Mr Mark Simon Niven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clifton Road, Heaton Chapel, Stockport, SK4 4BX, United Kingdom

      IIF 7
    • 27, Clifton Road, Heaton Moor, Stockport, SK4 4BX, United Kingdom

      IIF 8
  • Niven, Mark Simon
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 9
  • Niven, Mark Simon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Finton Doyle, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 10
  • Niven, Mark Simon
    British financier born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 11
  • Niven, Mark Simon
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 12
    • 27, Clifton Road, Stockport, Cheshire, SK4 4DD, England

      IIF 13
    • 452, Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 17
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 18
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 19
  • Mr Mark Niven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 20
    • 61, Barcheston Road, Cheadle, Stockport, SK8 1LJ, United Kingdom

      IIF 21
  • Niven, Mark
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 452 Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 22
  • Niven, Mark Simon
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW

      IIF 23
  • Niven, Mark Simon
    British solicitor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's College, Alexandra Park, Manchester, M16 8HX

      IIF 24
  • Niven, Mark
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Stockport, SK8 1LJ, United Kingdom

      IIF 25
  • Niven, Mark
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 26 IIF 27
  • Niven, Mark
    British solicitor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 28
    • 452, Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 29
  • Niven, Mark

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    61 Barcheston Road, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    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
  • 2
    452 Manchester Road, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 22 - director → ME
  • 3
    27 Clifton Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    27 Clifton Road, Heaton Moor, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 17 - director → ME
  • 5
    27 Clifton Road, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 13 - director → ME
  • 6
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -36,366 GBP2020-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Gregs Building 1, Booth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -236,521 GBP2017-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 8
    61 Barcheston Road, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    NFMN (ALLOA) LIMITED - 2019-02-11
    49 The Drive, Rickmansworth, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-06 ~ 2019-02-09
    IIF 15 - director → ME
    Person with significant control
    2017-02-06 ~ 2019-02-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    452 Manchester Road, Stockport, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,334 GBP2024-03-31
    Officer
    2018-05-10 ~ 2021-05-26
    IIF 27 - director → ME
  • 3
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ 2014-05-01
    IIF 24 - director → ME
  • 4
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,493 GBP2023-12-31
    Officer
    2018-04-05 ~ 2021-05-23
    IIF 10 - director → ME
    2018-04-05 ~ 2021-08-05
    IIF 30 - secretary → ME
    Person with significant control
    2018-04-05 ~ 2019-02-12
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -36,366 GBP2020-06-30
    Officer
    2013-07-01 ~ 2021-08-20
    IIF 28 - director → ME
  • 6
    NATURE PERFECT LIMITED - 2018-07-18
    Willow Barn, Whitehouse Lane, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-13 ~ 2021-05-23
    IIF 26 - director → ME
    Person with significant control
    2018-02-13 ~ 2021-05-23
    IIF 8 - Right to appoint or remove directors OE
  • 7
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,152,096 GBP2023-12-31
    Officer
    2018-01-25 ~ 2018-03-28
    IIF 18 - director → ME
  • 8
    52 Cherry Road, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,337 GBP2019-06-30
    Officer
    2018-06-12 ~ 2018-11-22
    IIF 29 - director → ME
    Person with significant control
    2018-06-12 ~ 2018-09-28
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    Didsbury House, 748 Wilmslow Road, Didsbury, Manchester
    Corporate (7 parents, 1 offspring)
    Officer
    2012-04-10 ~ 2015-04-16
    IIF 23 - llp-member → ME
  • 10
    TOUCHPOINT TECHNOLOGY LIMITED - 2016-04-26
    TECH4CARE LIMITED - 2015-12-04
    EXIBITZZ LIMITED - 2015-08-03
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -134,543 GBP2023-12-31
    Officer
    2017-02-03 ~ 2018-03-29
    IIF 19 - director → ME
  • 11
    452 Manchester Road, Heaton Chapel, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ 2019-05-31
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2018-05-22 ~ 2018-07-02
    IIF 21 - Right to appoint or remove members OE
  • 12
    ENLIGHTEN DEVELOPMENTS (TARPORLEY) LIMITED - 2018-05-25
    Greenway House Greenway, Paddington, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    1,601 GBP2023-12-31
    Officer
    2015-05-05 ~ 2015-06-23
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.