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

Rigby, Mark

    Related profiles found in government register
  • Rigby, Mark
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stok, 43-59 Prince's Street, Stockport, SK1 1RX, England

      IIF 1
    • icon of address C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 2
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, United Kingdom

      IIF 14
  • Rigby, Mark
    British chief executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 15
  • Rigby, Mark
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 16
    • icon of address First Floor, First Floor, Waterside House, Sunderland, SR5 2TZ, United Kingdom

      IIF 17
    • icon of address First Floor, Waterside House, Sunderland, SR5 2TZ, United Kingdom

      IIF 18
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 1c, Hylton Park, Sunderland, SR5 3HD, United Kingdom

      IIF 23
    • icon of address Unit B9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP

      IIF 24
  • Rigby, Mark
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 25 IIF 26
    • icon of address First Floor, Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 27
  • Rigby, Mark
    British marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 28
  • Mr Mark Rigby
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 29
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 30
    • icon of address Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 31
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 32 IIF 33
    • icon of address Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 34 IIF 35
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, United Kingdom

      IIF 36
  • Mr Mark Rigby
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Boulton House, Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 1c Hylton Park, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    87,689 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 11 - Director → ME
  • 3
    IREVOLUTION CLAIMS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,257 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 10 - Director → ME
  • 4
    FMS REPORTS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,418 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 3 - Director → ME
  • 5
    IREVOLUTION EXTRA LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 4 - Director → ME
  • 6
    LANCE BROKERS LIMITED - 2023-10-18
    icon of address Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,560 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    EXTRA247 LIMITED - 2020-03-04
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    424,305 GBP2024-03-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 13
    NOBLEDELL LIMITED - 2009-06-04
    icon of address C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,390 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 2 - Director → ME
  • 14
    POLICY LINK LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 6 - Director → ME
  • 15
    FLASH QUOTE LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,680 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2019-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    735,590 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Unit 9 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    671,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2023-08-23
    IIF 24 - Director → ME
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,987 GBP2025-03-31
    Officer
    icon of calendar 2020-07-17 ~ 2025-04-01
    IIF 20 - Director → ME
  • 3
    LUMUN LIMITED - 2023-10-26
    icon of address 26 Julian Road, Bristol, Julian Road, Syned Park, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ 2023-10-01
    IIF 18 - Director → ME
  • 4
    icon of address First Floor, Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2024-12-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-03-01
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Merchant House, 12 Merchant Court, Hebburn, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,568 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-12-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-12-06
    IIF 32 - Has significant influence or control OE
  • 6
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    637,845 GBP2025-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-08-23
    IIF 21 - Director → ME
    icon of calendar 2020-05-20 ~ 2025-04-01
    IIF 22 - Director → ME
  • 7
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-27 ~ 2025-06-11
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    EXTRA247 LIMITED - 2020-03-04
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    424,305 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-08-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-15 ~ 2025-04-11
    IIF 35 - Right to appoint or remove directors OE
  • 10
    icon of address 26 Julian Road, Syned Park, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-14 ~ 2023-10-01
    IIF 17 - Director → ME
  • 11
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ 2023-04-20
    IIF 15 - Director → ME
  • 12
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,801,332 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-22
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,962,840 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2023-08-23
    IIF 26 - Director → 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.