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

Mr Mark Mcivor

    Related profiles found in government register
  • Mr Mark Mcivor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Row Beech Cottages, Watling Street, Dunstable, LU6 3QT, United Kingdom

      IIF 1
    • Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 2
    • 1, Row Beech, Watling St, Kensworth, Beds, LU63QT, England

      IIF 3
    • 1, Row Beech, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, United Kingdom

      IIF 4
    • 1, Row Beech, Watling Street, Kensworth, Dunstable, Beds, LU6 3QT, United Kingdom

      IIF 5
  • Mr Mark Mcivor
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 6
    • 1 Row Beech, Watling St, Watling Street, Kensworth, Bedfordshire, LU6 3QT, United Kingdom

      IIF 7
  • Mcivor, Mark
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Row Beech Cottages, Watling Street, Dunstable, LU6 3QT, United Kingdom

      IIF 8
    • Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 9
    • 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, United Kingdom

      IIF 10
    • 1 Row Beech, Watling Street, Watling Street, Kensworth, Dunstable, LU6 3QT, United Kingdom

      IIF 11 IIF 12
    • 1 Row Beech, Watling Street, Kensworth, London, LU6 3QT, England

      IIF 13
  • Mcivor, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 14
  • Mr Mark Mcivor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Kingston House, 56a Gardner Road, Portslade, Brighton, East Sussex, BN41 1AR, England

      IIF 15
    • 1, Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, England

      IIF 16
    • 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 17
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 18
  • Mr Mark Noel Mcivor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
    • 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 20
    • 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 21 IIF 22
    • Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 23
  • Mcivor, Mark
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Kingston House, 56a Gardner Road, Portslade, Brighton, East Sussex, BN41 1AR, England

      IIF 24
    • 1, Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, England

      IIF 25
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 26
  • Mcivor, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 27
  • Mcivor, Mark Noel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 28 IIF 29
    • 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 30
  • Mcivor, Mark Noel
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 31
  • Mcivor, Mark Noel
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    1 Row Beech, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Row Beech Watling Street, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,944 GBP2024-09-30
    Officer
    2024-02-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 10 Mariner, Tamworth, England
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    88 Hill Village Road, Four Oaks, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    2024-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    2n Portway Close, Round Spinney Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,299 GBP2018-07-31
    Officer
    2006-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1 Row Beech Cottages Watling Street, Kensworth, Dunstable, England
    Active Corporate (6 parents)
    Officer
    2024-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    TNM GROUP LTD - 2025-12-15
    1 Row Beech Watling Street, Watling Street, Kensworth, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Suite 0587, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,825 GBP2023-11-29
    Officer
    2019-11-18 ~ 2024-12-02
    IIF 30 - Director → ME
    Person with significant control
    2019-11-18 ~ 2024-12-02
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-07-12
    IIF 14 - Director → ME
  • 3
    Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,535 GBP2024-07-31
    Officer
    2019-12-20 ~ 2023-04-28
    IIF 31 - Director → ME
    Person with significant control
    2019-12-20 ~ 2023-04-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-12-01
    IIF 27 - Director → ME
    Person with significant control
    2024-05-23 ~ 2024-12-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,546 GBP2023-05-31
    Officer
    2024-01-19 ~ 2024-01-20
    IIF 24 - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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.