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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Norfolk, Mark

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 1
  • Norfolk, Mark
    British consultant born in April 1994

    Resident in United Kingdom

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

      IIF 2
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 3
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 4
    • 82 Halesworth Road, Romford, Essex, RM3 8QD

      IIF 5
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 6
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 7
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 8
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 9
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 10
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 11
    • 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
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

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

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

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

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

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

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

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

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

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

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

      IIF 23
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 24
  • Norfolk, Mark Anthony Andrei

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

      IIF 26 IIF 27
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 28
  • Norfolk, Mark Anthony Andrei
    British consultant born in April 1994

    Resident in England

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

      IIF 29
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 30 IIF 31
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 32
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 33 IIF 34
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

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

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

      IIF 37
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 38
    • 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
    • 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
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

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

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

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

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

      IIF 48
    • 106, Braunstone Close, Leicester, LE3 2GT

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

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

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

      IIF 54
    • 10, Kipling Street, Sunderland, SR5 2AT

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

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    ALAGMER LTD - now
    CREATIVEDANCER LTD
    - 2020-07-31 12438552
    Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 39 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    BELLEBLAZING LTD
    12675340
    106 Braunstone Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ 2020-08-25
    IIF 34 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-09-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    BONUSTWIST LTD
    11868924
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    BRAVEONION LTD
    11878579
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-21
    IIF 6 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    BREADEDCASTER LTD
    11888442
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 1 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    BRIDGEFADE LTD
    11904303
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 9 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    BROADHAZY LTD
    11918079
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    BUTTERFLUX LTD
    11941899
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 2 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    CREATIVEELECTRA LTD
    12453256
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 29 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    CREATIVEELITA LTD
    12456537
    13 Russell Avenue, March, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 35 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    CREATIVEFORESTER LTD
    12460188
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 37 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    CREATIVEHOTHOOF LTD
    12462702
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 38 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    DIZUNIP LTD
    12111917
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 5 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    DOCCIACELY LTD
    12208677
    31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    DOCHORWAY LTD
    12228703
    Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    DOCRODAMOM LIMITED
    12238736
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    DODONOD LTD
    12250185
    10 Rownhams Close, Rownhams, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 11 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    DOEKIT LTD
    12255594
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 4 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    ECLATIQUE NOVALUX LIMITED
    16405547
    11 Torre Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    ENUMAR LTD - now
    CREATIVEDEVA LTD
    - 2021-04-12 12444002
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 36 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    FLITSKY LTD
    12692140
    106 Braunstone Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-08-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    JOHOLI LTD - now
    BELLERUBY LTD
    - 2020-10-07 12671873
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-08-25
    IIF 30 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-08-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    LUNA VENEFICA LTD
    14545882
    19 Blake Grove, Liberty Ink Tattoo, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NASTER LTD - now
    BELLEPETAL LTD
    - 2020-10-05 12663773
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-08-24
    IIF 31 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    NORFOLK INDUSTRIES LTD
    13052407
    11 Torre Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    PLOGAL LTD - now
    DAWNPEPPER LTD
    - 2020-10-06 12688748
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-08-26
    IIF 28 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    ROMOVE LTD - now
    BELLESHERBET LTD
    - 2020-10-06 12666886
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-08-24
    IIF 32 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-08-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    WASTECOMPARISON LTD
    16394409
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.