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 Richard Greening

    Related profiles found in government register
  • Mr Mark Richard Greening
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cow Brook Lane, Papworth Everard, Cambridge, Cambridgeshire, CB23 3GP, England

      IIF 1
    • icon of address Glen Cottage, Glen Cottage, Low Road, Huntingdon, Cambridgeshire, PE28 4BA, England

      IIF 2
    • icon of address Glen Cottage, Glen Cottage, Low Road, Huntingdon, PE28 4BA, England

      IIF 3
    • icon of address Glen Cottage, Glen Cottage, Low Road, Huntingdon, PE28 4BA, United Kingdom

      IIF 4
    • icon of address Glen Cottage, Low Road, Little Stukeley, Huntingdon, PE28 4BA, England

      IIF 5 IIF 6
  • Mr Mark Richard Greening
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cow Brook Lane, Papworth Everard, Cambridge, Cambridgeshire, CB23 3GP, United Kingdom

      IIF 7
  • Greening, Mark Richard
    British business owner born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Low Road, Little Stukeley, Huntingdon, PE28 4BA, England

      IIF 8
  • Greening, Mark Richard
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Pinewood Way, Papworth Everard, Cambridge, Cambs, CB23 3GT

      IIF 9
  • Greening, Mark Richard
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cow Brook Lane, Papworth Everard, Cambridge, Cambridgeshire, CB23 3GP, England

      IIF 10
    • icon of address Glen Cottage, Low Road, Little Stukeley, Huntingdon, Cambridgeshire, PE28 4BA, England

      IIF 11
    • icon of address Glen Cottage, Low Road, Little Stukeley, Huntingdon, PE28 4BA, England

      IIF 12 IIF 13
  • Greening, Mark Richard
    British property investor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Glen Cottage, Low Road, Huntingdon, PE28 4BA, England

      IIF 14
  • Greening, Mark Richard
    British self employed born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Pinewood Way, Papworth Evevard, Cambridge, CM233GT, England

      IIF 15
  • Greening, Mark Richard
    British business owner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Pinewood Way, Papworth Everard, Cambridge, CB23 3GT, United Kingdom

      IIF 16
    • icon of address 40, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, United Kingdom

      IIF 17
  • Greening, Mark Richard
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Emmanuel Street, Cambridge, CB1 1NE, England

      IIF 18
    • icon of address 6 Cow Brook Lane, Papworth Everard, Cambridge, Cambridgeshire, CB23 3GP, United Kingdom

      IIF 19
  • Greening, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 36, Old Pinewood Way, Papworth Everard, Cambridge, CB23 3GT, United Kingdom

      IIF 20
  • Greening, Mark Richard
    British business owner

    Registered addresses and corresponding companies
    • icon of address 17 De La Haye Close, Papworth Everard, Cambridge, CB3 8UU

      IIF 21
    • icon of address 40, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    WONDER COMFORT LIMITED - 2021-03-11
    K9ANDKATZ LIMITED - 2021-02-26
    icon of address Glen Cottage Low Road, Little Stukeley, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,014 GBP2024-09-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 86 Belvedere Road, Bexleyheath, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -189,220 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE GUITAR CENTRE LTD. - 1996-06-03
    icon of address 36 Old Pinewood Way, Papworth Everard, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Glen Cottage Low Road, Little Stukeley, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,497 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63 Holland Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JAM SOFTWARE INTERNATIONAL LTD - 2021-06-29
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,124 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,609 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 13 Acorn Avenue Acorn Avenue, Braintree, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2014-04-30
    IIF 15 - Director → ME
  • 2
    icon of address First Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2015-06-30
    IIF 17 - Director → ME
    icon of calendar 2008-09-11 ~ 2015-06-30
    IIF 22 - Secretary → ME
  • 3
    EUROPEAN INDEPENDENT PURCHASING LIMITED - 2002-11-26
    icon of address Rapid House, 40 Oxford Road, High Wycombe, Buckinghamshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2015-05-30
    IIF 16 - Director → ME
    icon of calendar 2007-07-27 ~ 2007-07-27
    IIF 21 - Secretary → ME
  • 4
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-03-31
    Officer
    icon of calendar 2008-08-07 ~ 2015-09-29
    IIF 20 - Secretary → ME
  • 5
    SOUNDBYTES CONSULTANCY LIMITED - 2002-09-03
    icon of address 39-41 Market Place, Long Sutton, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,086 GBP2018-03-31
    Officer
    icon of calendar 1996-02-05 ~ 2015-09-29
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.