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

Anderson, Mark

    Related profiles found in government register
  • Anderson, Mark
    Usa managing director born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • 300, North Lasalle Street, Chicago, Illinois, 60654, Usa

      IIF 1
    • 300, North Lasalle Street, Chicago, Illionois, 60654, Usa

      IIF 2
  • Anderson, Mark
    Usa principal of gtcr llc born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • No.1 London Bridge, London, SE1 9BG, England

      IIF 3 IIF 4
  • Anderson, Mark
    American managing director born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • 300 North Lasalle Street, Chicago, Illinois, 60654, Usa

      IIF 5 IIF 6
  • Anderson, Mark
    American principal of gtcr llc born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • No.1 London Bridge, London, SE1 9BG, England

      IIF 7
  • Anderson, Mark

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 8
  • Anderson, Mark
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 9
  • Anderson, Mark
    British director born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 10
  • Anderson, Mark James
    British engineer born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Longhouse Barn, Penperlleni, Pontypool, NP4 0AX, Wales

      IIF 11
  • Anderson, Mark
    American director born in May 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Anderson, Mark
    British engineer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Longhouse Barn, Penperenni, Goytre, Monmouthshire, NP4 0AX

      IIF 15
  • Anderson, Mark Nathan
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-11 The Courtyard Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 16
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 17
  • Anderson, Mark Nathan
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 18
  • Anderson, Mark Nathan
    English company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 19
  • Anderson, Mark Nathan
    English director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 20
    • Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 21
  • Anderson, Mark Nathan
    English managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 22
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, United Kingdom

      IIF 23
  • Anderson, Mark
    British minister of religion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hope Street, Crook, Co. Durham, DL15 9HT, United Kingdom

      IIF 24
  • Anderson, Mark
    British salvation army officer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hollowdene, Crook, County Durham, DL15 8LD, England

      IIF 25
  • Anderson, Mark
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 26
  • Anderson, Mark David
    American director born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 27
  • Mr Mark Anderson
    British born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Longhouse Barn, Penperenni, Goytre, Monmouthshire, NP4 0AX

      IIF 28
  • Anderson, Mark Nathan
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 29
  • Mr Mark Anderson
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 30
  • Mr Mark James Anderson
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Longhouse Barn, Penperlleni, Pontypool, NP4 0AX, Wales

      IIF 31
  • Mr Mark Nathan Anderson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 32
  • Mr Mark Nathan Anderson
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 33
    • Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 34
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 35
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

      IIF 36
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 37
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD

      IIF 38
  • Mr Mark Anderson
    American born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • Dept 7961, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 39
  • Mr Mark Anderson
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    11 Moorings Reach, Maidstone, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    9 Trevelyan Place, Crook, County Durham
    Dissolved corporate (7 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 25 - director → ME
  • 3
    Dept 7961 43 Owston Road, Carcroft, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -640,812 GBP2022-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 4
    31 Longhouse Barn, Penperlleni, Pontypool, Wales
    Corporate (1 parent)
    Equity (Company account)
    25,560 GBP2022-05-31
    Officer
    2020-05-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Kirkcaldy Cabs Ltd, 19 High Street, Kirkcaldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -47,700 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    31 Longhouse Barn, Penperenni, Goytre, Monmouthshire
    Corporate (2 parents)
    Equity (Company account)
    20,446 GBP2021-04-30
    Officer
    2004-04-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    Unit 9-11 The Courtyard Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge
    Corporate (4 parents)
    Equity (Company account)
    292,709 GBP2023-05-31
    Officer
    2005-08-10 ~ now
    IIF 26 - director → ME
    2005-08-10 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    11 Moorings Reach, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    5,177 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Unit 9, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-12-30
    Officer
    2020-12-31 ~ now
    IIF 20 - director → ME
  • 11
    WE LOVE DIGITAL (GROUP) LTD - 2017-05-03
    4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -255 GBP2020-03-31
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 9, The Courtyard, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,336 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    WELOVE72 (HOLDINGS) LTD - 2014-04-16
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,964 GBP2019-03-31
    Officer
    2010-10-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    WELOVE72 LTD - 2014-03-26
    4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-03-31
    Officer
    2008-03-31 ~ now
    IIF 29 - director → ME
Ceased 12
  • 1
    GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
    5 Churchill Place, London, England
    Corporate (5 parents, 15 offsprings)
    Officer
    2014-05-29 ~ 2016-06-13
    IIF 1 - director → ME
  • 2
    GTCR CANYON UK VENTURES LTD - 2017-01-20
    5 Churchill Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-09-18 ~ 2016-06-13
    IIF 2 - director → ME
  • 3
    7 Royal Grove, Crook, Co Durham
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,264 GBP2024-08-31
    Officer
    2013-08-21 ~ 2014-09-18
    IIF 24 - director → ME
  • 4
    Midpoint, Alencon Link, Basingstoke, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2023-07-03 ~ 2023-08-29
    IIF 14 - director → ME
  • 5
    Midpoint, Alencon Link, Basingstoke, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-06 ~ 2023-08-29
    IIF 12 - director → ME
  • 6
    Midpoint, Alencon Link, Basingstoke, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-03 ~ 2023-08-29
    IIF 13 - director → ME
  • 7
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    792,300 GBP2023-12-31
    Officer
    2015-03-31 ~ 2017-12-08
    IIF 9 - director → ME
  • 8
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-10-26 ~ 2016-08-10
    IIF 4 - director → ME
  • 9
    FINLAW 537 LIMITED - 2006-10-19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-10-26 ~ 2016-08-10
    IIF 7 - director → ME
  • 10
    GTCR GRIDLOCK HOLDINGS (UK) LIMITED - 2016-08-17
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2011-09-22 ~ 2016-08-10
    IIF 3 - director → ME
  • 11
    5 Churchill Place, London, England
    Corporate (5 parents)
    Officer
    2016-01-08 ~ 2017-06-29
    IIF 6 - director → ME
  • 12
    5 Churchill Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2015-12-17 ~ 2017-06-29
    IIF 5 - 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.