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

Mann, Mark

    Related profiles found in government register
  • Mann, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, Liverpool Road, Irlam, Manchester, Lancs, M44 6AJ, England

      IIF 1
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 2 IIF 3
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 4
    • 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 5 IIF 6
  • Mr Mark Mann
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 7
    • 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 8
    • 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 9
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 10
  • Mann, Mark
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 St Marys Road, Prestwich, Manchester, Lancs, M25 1AP

      IIF 11
  • Mann, Mark Gerard
    English company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 12
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 13
    • 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 14
    • Damson House, 228 Bury New Road, Whitefield, Manchester, M45 8QN, England

      IIF 15
    • House Of Sport, Gate 13, Rowsley Street, Manchester, M11 3FF, England

      IIF 16
    • 56, Haydock Street, Newton-le-willows, WA12 9DJ, England

      IIF 17
    • 1st Floor, Portfolio Place, 498 Broadway, Greengate, Oldham, OL9 9PY, United Kingdom

      IIF 18
  • Mann, Mark Gerard
    English director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 20
    • 112-114 Whitegate Drive, Blackpool, Lancashire, FY3 9XH

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 45, Gresham Street, London, EC2V 7BG

      IIF 23
    • 116a, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 24
    • 518, Liverpool Road, Irlam, Manchester, M44 6AJ, United Kingdom

      IIF 25
    • 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 26 IIF 27
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 28 IIF 29 IIF 30
    • 98 Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 33
    • 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 34
  • Mann, Mark Gerard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 35
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 36
    • Rico House, George Street, Manchester, M25 9WS, Uk

      IIF 37
  • Mann, Mark
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 38
  • Mann, Mark
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The London Office, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 39
    • 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 40
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 41
  • Mann, Mark David
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 42
  • Mann, Mark David
    British it consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mann, Mark, Dr
    United Kingdom chairman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Farm End, Woodstock, OX20 1XN, United Kingdom

      IIF 44
  • Mr Mark Gerard Mann
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 45
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 46
    • Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 45, Gresham Street, London, EC2V 7BG

      IIF 49
    • 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 50
    • 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 51
    • 98, Park Road, Prestwich, Manchester, M25 0DY, United Kingdom

      IIF 52
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 53
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 54 IIF 55 IIF 56
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 58 IIF 59
    • 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 60
  • Mr Mark Mann
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The London Office, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 61
    • 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 62
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 63
  • Dr Mark Mann
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Farm End, Woodstock, OX20 1XN, United Kingdom

      IIF 64
  • Mann, Mark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 66
  • Mr Mark David Mann
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 39
  • 1
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (4 parents)
    Officer
    2021-11-02 ~ now
    IIF 3 - director → ME
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 29 - director → ME
  • 3
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,844 GBP2021-11-30
    Officer
    2019-11-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 27 - director → ME
    2022-03-21 ~ dissolved
    IIF 66 - secretary → ME
  • 7
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-26 ~ now
    IIF 31 - director → ME
  • 8
    C/o Evelyn Partners Llp (rrs Department), 45 Gresham Street, London
    Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1st Floor, Portfolio Place 498 Broadway, Greengate, Oldham, United Kingdom
    Corporate (6 parents)
    Officer
    2024-12-05 ~ now
    IIF 18 - director → ME
  • 10
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 20 - director → ME
  • 11
    3a Market Place, Woodstock, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,396 GBP2024-02-29
    Officer
    2023-03-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 12
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    11:11 GROUP LIMITED - 2023-07-12
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Damson House 228 Bury New Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,886 GBP2015-07-31
    Officer
    2014-03-26 ~ dissolved
    IIF 15 - director → ME
  • 17
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    2020-07-01 ~ now
    IIF 5 - director → ME
  • 18
    MM INVESTMENT ACTIVITIES LTD - 2020-09-18
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    455,010 GBP2021-05-31
    Officer
    2020-05-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    56 Haydock Street, Newton-le-willows, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    550,539 GBP2015-06-30
    Officer
    2014-04-11 ~ now
    IIF 17 - director → ME
  • 20
    Rico House George Street, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 1 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,560 GBP2023-08-31
    Officer
    2018-08-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    96 Park Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 33 - director → ME
  • 23
    3a Market Place, Woodstock, England
    Corporate (1 parent)
    Equity (Company account)
    527 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    The London Office Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    98 Park Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-12-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    Cowgill Hollway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 27
    98 Park Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    1c Farm End, Woodstock, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2017-07-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    45 Leopold Street, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    -146,001 GBP2024-01-31
    Officer
    2024-07-31 ~ now
    IIF 42 - director → ME
  • 30
    98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 52 - Has significant influence or controlOE
  • 31
    3a Market Place, Woodstock, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,634 GBP2023-11-30
    Officer
    2022-03-30 ~ now
    IIF 41 - director → ME
  • 32
    Chandler House, 5 Talbot Road, Leyland
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 11 - director → ME
  • 33
    518 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 25 - director → ME
  • 34
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    House Of Sport Gate 13, Rowsley Street, Manchester, England
    Corporate (5 parents)
    Officer
    2022-07-25 ~ now
    IIF 16 - director → ME
  • 35
    98 Park Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 22 - director → ME
    2025-03-27 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 37
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2024-04-18 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 59 - Has significant influence or controlOE
  • 38
    Company number 07613464
    Non-active corporate
    Officer
    2011-04-26 ~ now
    IIF 24 - director → ME
  • 39
    Company number OC390269
    Non-active corporate
    Officer
    2014-01-09 ~ now
    IIF 37 - llp-designated-member → ME
Ceased 5
  • 1
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2021-11-02 ~ 2023-05-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2023-06-27
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    253 Monton Road, Eccles, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,600,050 GBP2024-03-31
    Officer
    2020-09-23 ~ 2023-03-08
    IIF 21 - director → ME
  • 4
    11:11 GROUP LIMITED - 2023-07-12
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Person with significant control
    2020-06-29 ~ 2023-03-01
    IIF 10 - Has significant influence or control OE
  • 5
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Person with significant control
    2020-07-01 ~ 2020-09-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.