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

Lower, Mark Glen

    Related profiles found in government register
  • Lower, Mark Glen
    British chief executive officer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Red House, Brookhill, Cowfold, West Sussex, RH13 8BX

      IIF 1
  • Lower, Mark Glen
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Red House, Brookhill, Cowfold, West Sussex, RH13 8BX

      IIF 2
  • Lower, Mark Glen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Paley Road, Bradford, BD4 7EP, England

      IIF 3
    • icon of address 30-31, The Old Factory, Devonshire Place, Brighton, East Sussex, BN2 1QB, England

      IIF 4
    • icon of address The Old Factory, 30 - 31 Devonshire Place, Brighton, East Susex, BN2 1QB, United Kingdom

      IIF 5
    • icon of address The Old Factory, 30-31 Devonshire Place, Brighton, BN2 1QB, United Kingdom

      IIF 6
    • icon of address The Old Factory, 30-31 Devonshire Place, Brighton, East Sussex, BN2 1QB, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Courtyard House, Horsham Road, Cowfold, RH13 8BX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address The Courtyard House, Horsham Road, Cowfold, West Sussex, RH13 8BX, United Kingdom

      IIF 14
    • icon of address The Red House, Brookhill, Cowfold, West Sussex, RH13 8BX

      IIF 15 IIF 16 IIF 17
    • icon of address The Red House, Brookhill, Cowfold, West Sussex, RH13 8BX, England

      IIF 21
    • icon of address The Red House, Horsham Road, Cowfold, West Sussex, RH13 8BX

      IIF 22
    • icon of address Housel Bay Hotel, Housel Bay, Lizard, Helston, Cornwall, TR12 7PG, England

      IIF 23
    • icon of address The Courtyard House, Horsham Road, Cowfold, Horsham, West Sussex, RH13 8BX, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, 21 Brunswick Square, Hove, BN3 1EJ, England

      IIF 26
    • icon of address 333, City Road, London, EC1V 1LJ, United Kingdom

      IIF 27
    • icon of address 3, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 28 IIF 29
    • icon of address 67, High Street, Chobham, Woking, GU24 8AF, Uk

      IIF 30
  • Mr Mark Glen Lower
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Paley Road, Bradford, BD4 7EP, England

      IIF 31
    • icon of address 30-31, Devonshire Place, Brighton, East Sussex, BN2 1QB, England

      IIF 32
    • icon of address The Old Factory, 30 - 31 Devonshire Place, Brighton, East Susex, BN2 1QB, United Kingdom

      IIF 33
    • icon of address The Old Factory 30-31, Devonshire Place, Brighton, East Sussex, BN2 1QB, England

      IIF 34
    • icon of address The Courtyard House, Horsham Road, Cowfold, RH13 8BX, United Kingdom

      IIF 35
    • icon of address The Courtyard House, Horsham Road, Cowfold, Horsham, West Sussex, RH13 8BX, United Kingdom

      IIF 36
  • Lower, Mark Glen
    British company director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 37
  • Lower, Mark Glen
    British director

    Registered addresses and corresponding companies
  • Lower, Mark Glen

    Registered addresses and corresponding companies
    • icon of address The Old Factory, 30-31 Devonshire Place, Brighton, BN2 1QB, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    MAIDEN CORPORATION LIMITED - 2013-03-06
    icon of address The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,839 GBP2023-06-30
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 134 Westbourne Street, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 37 - Director → ME
  • 3
    MAIDEN CORPORATION LIMITED - 2009-07-01
    icon of address The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -132 GBP2024-06-30
    Officer
    icon of calendar 1991-02-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 1991-02-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    01 PROPERTY LTD - 2011-07-26
    icon of address The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -632,961 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-06-25 ~ now
    IIF 38 - Secretary → ME
  • 5
    01 PROPERTY INVESTMENT LIMITED - 2011-07-26
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    01 PROPERTY SERVICES LTD - 2012-11-21
    01 PROPERTY GROUP LTD - 2009-07-01
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-06-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    01 PROPERTY SALES LTD - 2013-10-07
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-03-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    01 PROPERTY MAINTENANCE LTD - 2012-11-21
    icon of address The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,068 GBP2023-06-30
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-06-21 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address 30-31 The Old Factory, Devonshire Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address The Old Factory 30-31, Devonshire Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address The Courtyard House Horsham Road, Cowfold, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,164 GBP2023-06-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Housel Bay Hotel Housel Bay, Lizard, Helston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,161 GBP2024-06-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 23 Grafton Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 30 - Director → ME
  • 14
    WESSEX HOUSE (BOURNEMOUTH) LIMITED - 2022-09-26
    PRIME BACKPACKERS LTD - 2021-06-14
    icon of address The Courtyard House Horsham Road, Cowfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address 12 Greenwood Terrace, Maryport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    01 HOTELS & HOSTELS LTD - 2021-06-29
    HOUSEL LTD - 2018-04-05
    icon of address 333 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,870,055 GBP2024-06-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    01 PROPERTY LETTING LTD - 2013-10-07
    01 PROPERTY SERVICES LTD - 2008-03-08
    icon of address The Old Factory, 30-31 Devonshire Place, Brighton, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-21 ~ 2014-08-01
    IIF 20 - Director → ME
    icon of calendar 2007-06-21 ~ 2014-08-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,971 GBP2023-03-31
    Officer
    icon of calendar 2009-03-28 ~ 2023-11-15
    IIF 28 - Director → ME
    icon of calendar 2009-03-28 ~ 2023-11-15
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    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
  • 3
    CXS GROUP HOLDINGS LIMITED - 2020-09-29
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,189 GBP2023-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2023-11-15
    IIF 29 - Director → ME
  • 4
    icon of address Flat 1 5 Clarendon Place, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-01
    IIF 14 - Director → ME
  • 5
    icon of address 8 College Terrace, College Terrace, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-04-18 ~ 2014-03-06
    IIF 19 - Director → ME
    icon of calendar 2007-04-18 ~ 2014-03-06
    IIF 41 - Secretary → ME
  • 6
    icon of address Admiralty Court, 48 Durnford Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-04-28
    IIF 5 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-28
    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
  • 7
    icon of address The Courtyard House Horsham Road, Cowfold, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,164 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-11-07 ~ 2021-02-10
    IIF 32 - Has significant influence or control OE
  • 8
    CALL-LINK LIMITED - 1999-12-02
    VOCALL LIMITED - 1999-10-13
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2006-05-04
    IIF 15 - Director → ME
  • 9
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-07-04 ~ 2006-05-04
    IIF 2 - Director → ME
  • 10
    EESCAPE LIMITED - 2005-09-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-04-16 ~ 2006-05-04
    IIF 1 - Director → ME
  • 11
    01 TELECOM (SOUTH WEST) LTD - 2014-08-08
    icon of address Woodside House, 22 Guildown Avenue, Woodside Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    -16,318 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-01
    IIF 7 - Director → ME
  • 12
    01 HOTELS & HOSTELS LTD - 2018-04-05
    01 HOSTELS LIMITED - 2017-09-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,601 GBP2024-06-30
    Officer
    icon of calendar 2012-10-24 ~ 2018-07-01
    IIF 26 - Director → ME
  • 13
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-21 ~ 2000-03-22
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.