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

Norfolk, Mark

    Related profiles found in government register
  • Norfolk, Mark
    British consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 1
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 2
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 3
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 4
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 5
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 6
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 7
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 8
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 9
    • icon of address 111, Oaks Lane, Rotherham, S61 3BA

      IIF 10
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 11
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 12
  • Mark Norfolk
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 13
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 14
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 15
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 16
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 17
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 19
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 21
    • icon of address 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 22
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 23
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 24
  • Norfolk, Mark Anthony Andrei

    Registered addresses and corresponding companies
    • icon of address 19, Blake Grove, Liberty Ink Tattoo, Leeds, LS7 3NQ, England

      IIF 25
  • Norfolk, Mark Anthony Andrei
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
  • Norfolk, Mark Anthony Andrei
    British consultant born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 28
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 29 IIF 30
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 31
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 32 IIF 33 IIF 34
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 35
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 36
    • icon of address 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 37
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 38
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 39
  • Norfolk, Mark Anthony Andrei
    British engineer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Torre Place, Leeds, LS9 7QN, England

      IIF 40
  • Mr Mark Anthony Andrei Norfolk
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 41
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 42 IIF 43
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 44
    • icon of address 11, Torre Place, Leeds, LS9 7QN, England

      IIF 45 IIF 46 IIF 47
    • icon of address 19, Blake Grove, Liberty Ink Tattoo, Leeds, LS7 3NQ, England

      IIF 48
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 49 IIF 50 IIF 51
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 52
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 53
    • icon of address 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 54
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 55
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Torre Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 19 Blake Grove, Liberty Ink Tattoo, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Torre Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    812 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CREATIVEDANCER LTD - 2020-07-31
    icon of address Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2020-06-16 ~ 2020-08-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-09-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-21
    IIF 5 - Director → ME
  • 5
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-09
    IIF 8 - Director → ME
  • 7
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2020-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 13 Russell Avenue, March, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111 GBP2021-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address 31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2021-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address 10 Rownhams Close, Rownhams, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    CREATIVEDEVA LTD - 2021-04-12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239 GBP2021-04-05
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    BELLERUBY LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2024-04-05
    Officer
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    BELLEPETAL LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,876 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-10-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    DAWNPEPPER LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2024-04-05
    Officer
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    BELLESHERBET LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259 GBP2024-04-05
    Officer
    icon of calendar 2020-06-12 ~ 2020-08-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-08-24
    IIF 44 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.