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

Fountain, Mark Andrew

    Related profiles found in government register
  • Fountain, Mark Andrew
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cantoma House, 127, Nottingham Road, Ravenshead, Nottingham, NG15 9HJ, United Kingdom

      IIF 1
  • Fountain, Mark Andrew
    British entrepreneur born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, George Street, New Arley, Coventry, West Midlands, CV7 8HJ, England

      IIF 2
  • Fountain, Mark Andrew
    British healthcare chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 3
    • Clifton Park Hospital, Shipton Road, York, North Yorkshire, YO30 5RA, England

      IIF 4
  • Fountain, Mark Andrew
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 5
  • Fountain, Mark Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Radford Road, Alvechurch, Birmingham, B48 7LD, England

      IIF 6
  • Fountain, Mark Andrew
    British financial manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thorpe Road, Brough, East Yorkshire, HU15 1BS, United Kingdom

      IIF 7
  • Fountain, Mark Andrew
    British management consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 8
  • Fountain, Mark
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Cantoma House, 127 Nottingham Road, Ravenshead, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 10
  • Fountain, Mark Andrew
    British born in April 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 11
  • Fountain, Mark Andrew

    Registered addresses and corresponding companies
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 12
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 13
  • Fountain, Mark

    Registered addresses and corresponding companies
    • 59, George Street, New Arley, Coventry, West Midlands, CV7 8HJ, England

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 16
    • Cantoma House, 127 Nottingham Road, Ravenshead, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 17
  • Mr Mark Fountain
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Cantoma House, 127 Nottingham Road, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 19
  • Mr Mark Andrew Fountain
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thorpe Road, Brough, East Yorkshire, HU15 1BS

      IIF 20
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 21
    • Cantoma House, Nottingham Road, Ravenshead, Nottingham, NG15 9HJ, England

      IIF 22
  • Mark Andrew Fountain
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 23
  • Mr Mark Andrew Fountain
    British born in April 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 24
child relation
Offspring entities and appointments 11
  • 1
    ABC ORTHO LIMITED
    10144185
    Station House, North Street, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 8 - Director → ME
    2016-04-25 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CLIFTON PARK HOSPITAL LIMITED
    11140716
    Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-10-07 ~ 2024-11-07
    IIF 3 - Director → ME
  • 3
    GLOBAL STAFFING SERVICES LIMITED
    10645554
    Cantoma House, 127 Nottingham Road, Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED
    07959430
    Pure Offices Lake View Drive, Annesley, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-02-21 ~ 2025-12-11
    IIF 5 - Director → ME
    2012-02-21 ~ 2024-07-08
    IIF 16 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2024-02-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2018-06-01 ~ 2024-02-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    HEALTHCARE BUSINESS SOLUTIONS MEDICAL SERVICES LTD
    09244113
    6 Thorpe Road, Brough, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    HEALTHCARE BUSINESS SOLUTIONS TECHNOLOGY LTD
    12428292
    Cantoma House Nottingham Road, Ravenshead, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 9 - Director → ME
    2020-01-28 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 7
    M2 CONSULTING & MANAGEMENT LTD
    07133064
    Pure Offices Lake View Drive, Annesley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2010-01-22 ~ now
    IIF 11 - Director → ME
    2010-01-22 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    MEDISERVICES HEALTHCARE LTD
    09151817
    Unit 2 Greenlands Business Centre, Studley Road, Redditch, England
    Active Corporate (5 parents)
    Officer
    2016-08-05 ~ 2017-09-26
    IIF 6 - Director → ME
  • 9
    MI PLACE LTD
    12159445
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 10 - Director → ME
    2019-08-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NYOS (YORK) LIMITED
    07033275
    Clifton Park Hospital, Shipton Road, York, North Yorkshire, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-02-24 ~ 2025-09-13
    IIF 4 - Director → ME
  • 11
    SKIN LASER CARE LIMITED
    07306636
    59 George Street, New Arley, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 2 - Director → ME
    2010-07-07 ~ dissolved
    IIF 14 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.