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

Duffin, Mark

    Related profiles found in government register
  • Duffin, Mark

    Registered addresses and corresponding companies
    • icon of address Field Barn, Plum Park Estate, Paulerspury, Towcester, Northamptonshire, NN12 6LQ, England

      IIF 1
  • Duffin, Mark
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings, 10 Adderbury Court, Banbury, Oxfordshire, OX17 3NN

      IIF 2
  • Duffin, Mark
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Garners Field, Great Bourton, Banbury, Oxon, OX17 1FH, United Kingdom

      IIF 3
    • icon of address 38, Garner Field, Great Bourton, Oxon, OX17 1FH, United Kingdom

      IIF 4
    • icon of address 38, Garners Field, Great Bourton, Oxon, OX17 1FH, United Kingdom

      IIF 5
  • Duffin, Mark
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Garners Field, Great Bourton, Banbury, OX17 1FH, England

      IIF 6 IIF 7
    • icon of address Cob House, Chapel Lane, Adderbury, Banbury, OX17 3LY, United Kingdom

      IIF 8
    • icon of address 2-4 Grove Hall Court, Hall Road, London, Middlesex, NW8 9NR, England

      IIF 9
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 10
  • Duffin, Mark
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Duffin, Mark
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity, Pennyfoot Street, Nottingham, Notts, NG1 1GF, England

      IIF 14
  • Duffin, Mark
    British business owner born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 2, 2-4 Grove Hall Court,hall Road, London, United Kingdom, NW8 9NR, United Kingdom

      IIF 15
  • Duffin, Mark
    British business person born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Garners Field,great Bourton, Oxon, OX1 7FH, United Kingdom

      IIF 16
  • Duffin, Mark
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Duffin, Mark
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cob House, Chapel Lane, Adderbury, Oxfordshire, OX17 3LY

      IIF 18
    • icon of address 2-4 Grove Hall Court, Hall Road, St Johns Wood, London, NW8 9NR

      IIF 19
    • icon of address 2-4 Grove Hall Court, Hall Road, St Johns Wood, London, NW8 9NR, England

      IIF 20
  • Duffin, Mark
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cob House, Chapel Lane, Adderbury, Oxfordshire, OX17 3LY

      IIF 21
    • icon of address Cobb House, Chapel Lane, Adderbury, Banbury, Oxfordshire, OX17 3LY, United Kingdom

      IIF 22
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Petersgate House, St Petersgate, Stockport, Cheshire, SK1 1HE

      IIF 24
  • Mr Mark Duffin
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Garners Field, Great Bourton, Banbury, Oxon, OX17 1FH, United Kingdom

      IIF 25
    • icon of address Cob House, Chapel Lane, Adderbury, Banbury, OX17 3LY, United Kingdom

      IIF 26
    • icon of address 38, Garner Field, Great Bourton, Oxon, OX171FH, United Kingdom

      IIF 27
    • icon of address 38, Garners Field, Great Bourton, Oxon, OX17 1FH, United Kingdom

      IIF 28
  • Mr Mark Duffin
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Grove Hall Court, Hall Road, St Johns Wood, London, NW8 9NR, England

      IIF 29
    • icon of address 2-4 Grove Hall Court, Hall Road, St Johns Wood, Lonon, NW8 9NR, United Kingdom

      IIF 30
    • icon of address 38, Garners Field,great Bourton, Oxon, OX1 7FH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -401,515 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 38 Garners Field, Great Bourton, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    GBNANO LTD - 2022-07-05
    icon of address 38 Garners Field, Great Bourton, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    DUNHAM NOVELLI PRODUCTS LIMITED - 2011-05-05
    icon of address Field Barn Plum Park Estate, Paulerspury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-05-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2-4 Grove Hall Court Hall Road, St Johns Wood, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2-4 Grove Hall Court Hall Road, St Johns Wood, Lonon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 15
  • 1
    icon of address International House International House, Southampton International Business Park, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,059 GBP2023-06-30
    Officer
    icon of calendar 2019-04-04 ~ 2019-12-11
    IIF 23 - Director → ME
  • 2
    HAFFENDEN LIMITED - 2002-03-18
    ENVIRO-FRESH LIMITED - 2001-10-05
    GREENHILL ENVIRONMENTAL PRODUCTS LIMITED - 2001-06-26
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2006-12-22
    IIF 18 - Director → ME
  • 3
    NANOSYNTH (MEDICAL) LIMITED - 2022-07-05
    NANOSYNTH GROUP LIMITED - 2021-08-18
    icon of address Old Linen Court, Shambles Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-07-28
    IIF 11 - Director → ME
  • 4
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2023-07-28
    IIF 10 - Director → ME
  • 5
    NANOSYNTH LIMITED - 2023-01-13
    icon of address Old Linen Court, Shambles Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-07-28
    IIF 13 - Director → ME
  • 6
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,972,721 GBP2022-12-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-07-28
    IIF 12 - Director → ME
  • 7
    OSL 2014 LIMITED - 2015-10-16
    ROTABROACH LIMITED - 2014-03-06
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2001-03-22
    IIF 2 - Director → ME
  • 8
    MULTIGRIN LIMITED - 1996-10-28
    icon of address Suites 35-38, 10th Floor, Regent House Heaton Lane, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-09-10
    IIF 21 - Director → ME
  • 9
    SERVICEPOWER TECHNOLOGIES PLC - 2017-04-11
    SERVICEPOWER BUSINESS TECHNOLOGIES PLC - 2000-03-02
    icon of address Suites 35-38, 10th Floor, Regent House Heaton Lane, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2013-09-10
    IIF 24 - Director → ME
  • 10
    LEASE FOR LIFE HOUSING LTD - 2021-05-16
    icon of address 2-4 Grove Hall Court, Hall Road, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,461 GBP2018-11-30
    Officer
    icon of calendar 2018-07-27 ~ 2021-05-07
    IIF 9 - Director → ME
  • 11
    icon of address Suit 2 2-4 Grove Hall Court,hall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-07-11
    IIF 15 - Director → ME
  • 12
    icon of address 38 Garners Field,great Bourton, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-08-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-08-13
    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
    IIF 31 - Right to appoint or remove directors OE
  • 13
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-03-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-03-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    icon of address 124- City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,495 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2021-08-13
    IIF 6 - Director → ME
  • 15
    icon of address 1 Canary Way, Swinton, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-07-28
    IIF 14 - 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.