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 Howard Creasey

    Related profiles found in government register
  • Mr Mark Howard Creasey
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 South Parade, Summertown, Oxford, OX2 7JL

      IIF 1 IIF 2
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 3 IIF 4
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 5
  • Creasey, Mark Howard
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 6
    • icon of address Flat 1 Gunners, Chertsey Road, Windlesham, Surrey, GU20 6HZ

      IIF 7 IIF 8
  • Creasey, Mark Howard
    British computer broker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 South Parade, Summertown, Oxford, OX2 7JL

      IIF 9 IIF 10
    • icon of address St Johns House, 5 South Parade, Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 11
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 12
    • icon of address Flat 1 Gunners, Chertsey Road, Windlesham, Surrey, GU20 6HZ

      IIF 13
  • Creasey, Mark Howard
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 14 IIF 15
    • icon of address St John's House, 5 South Parade, Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 16
  • Creasey, Mark Howard
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 17
  • Creasey, Mark Howard
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 18
  • Creasey, Mark Howard
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Gunners, Chertsey Road, Windlesham, Surrey, GU20 6HZ

      IIF 19 IIF 20
  • Creasey, Mark Howard
    British computer broker

    Registered addresses and corresponding companies
    • icon of address 5 South Parade, Summertown, Oxford, OX2 7JL

      IIF 21 IIF 22
    • icon of address St Johns House, 5 South Parade, Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 23
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 24 IIF 25
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 26
  • Creasey, Mark Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 Gunners, Chertsey Road, Windlesham, Surrey, GU20 6HZ

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,434 GBP2021-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    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
  • 2
    ADDGIFT LIMITED - 2007-01-15
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    COVENCO (U.K.) LIMITED - 2023-03-13
    DIBLIT LIMITED - 1989-12-01
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    COVENCO RECOVERY SERVICES LIMITED - 2022-01-26
    QUICKADVICE LIMITED - 2003-03-04
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2000-08-10 ~ now
    IIF 26 - Secretary → ME
  • 6
    KEY CONVERSIONS LIMITED - 1995-07-04
    icon of address 5 South Parade, Summertown, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115 GBP2020-12-31
    Officer
    icon of calendar 1991-01-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1991-01-31 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,996 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St John's House 5 South Parade, Summertown, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Gunners Meadow, Chertsey Road, Windlesham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,806 GBP2025-03-31
    Officer
    icon of calendar 1996-01-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-10-03 ~ now
    IIF 27 - Secretary → ME
Ceased 5
  • 1
    COVENCO RECOVERY SERVICES LIMITED - 2022-01-26
    QUICKADVICE LIMITED - 2003-03-04
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    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
  • 2
    DIGITDATE LIMITED - 1995-07-04
    G.C.T.S. LIMITED - 1999-07-27
    GLOBAL CTS UK LTD - 2000-11-08
    icon of address 6 Prinsted Lane, Prinsted, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,263 GBP2023-12-18
    Officer
    icon of calendar ~ 2000-02-03
    IIF 7 - Director → ME
    icon of calendar ~ 2000-02-03
    IIF 19 - Secretary → ME
  • 3
    JERRAM MARKETING COMMUNICATIONS LIMITED - 2006-06-30
    icon of address St Johns House, 5 South Parade, Summertown, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,725 GBP2023-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2014-03-28
    IIF 11 - Director → ME
    icon of calendar 2006-03-27 ~ 2014-03-28
    IIF 23 - Secretary → ME
  • 4
    icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238,788 GBP2018-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2017-12-01
    IIF 9 - Director → ME
    icon of calendar 2006-09-13 ~ 2017-12-01
    IIF 21 - Secretary → ME
  • 5
    MAINMONEY LIMITED - 1991-03-15
    icon of address Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    583,722 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-07-12
    IIF 13 - Director → ME
    icon of calendar ~ 1993-07-12
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.