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 Comiskey

    Related profiles found in government register
  • Mr Mark Comiskey
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 1
    • icon of address Trident House, Ground Floor, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England

      IIF 2
  • Comiskey, Mark
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 3
    • icon of address 34, Benedictine Place, St. Albans, AL1 1LB, United Kingdom

      IIF 4
    • icon of address Trident House, Ground Floor, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England

      IIF 5
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 6 IIF 7
  • Comiskey, Mark
    British cfo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Comiskey, Mark
    British chief financial officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, 17, Holywell Hill, St Albans, AL1 1DT

      IIF 11
    • icon of address Apex Park, 6 Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 12
  • Comiskey, Mark
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Alban Park, Hatfield Road, St. Albans, AL4 0JJ, United Kingdom

      IIF 13
  • Camskey, Mark
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St. Albans, Hertfordshire, AL1 5NG

      IIF 14
  • Comiskey, Mark
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Comiskey, Mark
    British chartered accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St Albans, Hertfordshire, AL1 5NG

      IIF 30
  • Comiskey, Mark
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seestrasse 149, 8704 Herrliberg

      IIF 31
  • Comiskey, Mark
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Camskey, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St. Albans, Hertfordshire, AL1 5NG

      IIF 37
  • Comiskey, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St Albans, Hertfordshire, AL1 5NG

      IIF 38 IIF 39
  • Comiskey, Mark
    British accountant

    Registered addresses and corresponding companies
  • Comiskey, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St Albans, Hertfordshire, AL1 5NG

      IIF 48
  • Comiskey, Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Royston Road, St Albans, Hertfordshire, AL1 5NG

      IIF 49
  • Comiskey, Mark
    British finance director

    Registered addresses and corresponding companies
  • Comiskey, Mark

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 55
    • icon of address 4 Royston Road, St Albans, Hertfordshire, AL1 5NG

      IIF 56 IIF 57 IIF 58
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 60
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-09-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 27 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 45 - Secretary → ME
  • 2
    AURORA DISTRIBUTION LIMITED - 2022-10-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2018-12-23
    IIF 12 - Director → ME
    icon of calendar 2003-04-29 ~ 2004-12-20
    IIF 14 - Director → ME
    icon of calendar 2003-04-29 ~ 2004-12-20
    IIF 37 - Secretary → ME
  • 3
    AURORA LIMITED - 2022-10-13
    AURORA JEWELLERS LIMITED - 1999-09-03
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2018-12-23
    IIF 10 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 29 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 43 - Secretary → ME
  • 4
    DANCETACTIC LIMITED - 1996-07-17
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,619,118 GBP2024-06-30
    Officer
    icon of calendar 1998-11-05 ~ 2008-05-28
    IIF 18 - Director → ME
    icon of calendar 1997-07-16 ~ 2008-05-28
    IIF 39 - Secretary → ME
  • 5
    AURORA INDOOR LIMITED - 2018-08-15
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2004-12-20
    IIF 36 - Director → ME
    icon of calendar 2018-08-13 ~ 2018-12-23
    IIF 7 - Director → ME
    icon of calendar 2004-06-28 ~ 2004-12-20
    IIF 50 - Secretary → ME
    icon of calendar 2018-08-13 ~ 2018-12-23
    IIF 60 - Secretary → ME
  • 6
    AURORA POWER LIMITED - 2015-10-14
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2004-12-20
    IIF 33 - Director → ME
    icon of calendar 2015-12-10 ~ 2018-12-23
    IIF 6 - Director → ME
    icon of calendar 2004-06-28 ~ 2004-12-20
    IIF 51 - Secretary → ME
  • 7
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-12-23
    IIF 13 - Director → ME
  • 8
    AURORA KITCHENS & BATHROOMS LTD. - 2004-11-17
    AURORA OUTDOOR LIMITED - 2004-09-27
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-12-20
    IIF 34 - Director → ME
    icon of calendar 2004-06-08 ~ 2004-12-20
    IIF 54 - Secretary → ME
  • 9
    KAOYI LIMITED - 2004-09-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2002-07-23
    IIF 30 - Director → ME
    icon of calendar 2003-07-18 ~ 2004-12-20
    IIF 16 - Director → ME
    icon of calendar 2000-11-23 ~ 2002-07-23
    IIF 48 - Secretary → ME
    icon of calendar 2003-07-18 ~ 2004-12-20
    IIF 46 - Secretary → ME
  • 10
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 20 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 42 - Secretary → ME
  • 11
    AURORA MULTIMEDIA LIMITED - 2000-05-26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 24 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 40 - Secretary → ME
  • 12
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,000 GBP2020-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-12-20
    IIF 32 - Director → ME
    icon of calendar 2004-07-20 ~ 2004-12-20
    IIF 53 - Secretary → ME
  • 13
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-11-13 ~ 2004-12-20
    IIF 35 - Director → ME
    icon of calendar 2003-11-13 ~ 2004-12-20
    IIF 52 - Secretary → ME
  • 14
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-04 ~ 1999-12-22
    IIF 25 - Director → ME
    icon of calendar 1996-11-22 ~ 1999-12-22
    IIF 38 - Secretary → ME
  • 15
    ARLEC LIMITED - 2002-07-12
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2004-12-20
    IIF 15 - Director → ME
    icon of calendar 2003-05-15 ~ 2004-12-20
    IIF 44 - Secretary → ME
  • 16
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2021-12-01
    IIF 9 - Director → ME
  • 17
    MOISTMEDIA (UK) LIMITED - 2014-05-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,224,477 GBP2019-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2015-02-24
    IIF 4 - Director → ME
  • 18
    ARLEC DESIGNS LIMITED - 2000-01-28
    DETA DESIGNS LIMITED - 2012-01-13
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-05 ~ 1999-12-22
    IIF 28 - Director → ME
    icon of calendar 1997-08-05 ~ 1999-12-22
    IIF 57 - Secretary → ME
  • 19
    MAE LIMITED - 2001-05-08
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2004-12-20
    IIF 17 - Director → ME
    icon of calendar 2001-10-30 ~ 2004-12-20
    IIF 41 - Secretary → ME
  • 20
    NEXHAVEN LIMITED - 1997-09-01
    ARLEC DCS LIMITED - 2000-05-04
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1999-12-22
    IIF 23 - Director → ME
    icon of calendar 1996-11-22 ~ 1999-12-22
    IIF 56 - Secretary → ME
  • 21
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,460 GBP2020-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-12-23
    IIF 11 - Director → ME
  • 22
    icon of address Quayside House, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-09-28 ~ 2018-12-23
    IIF 31 - Director → ME
  • 23
    AURORA COMMERCIAL LTD - 2010-02-03
    AURORA SPECIFICATION LIMITED - 2004-07-07
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-20
    IIF 22 - Director → ME
    icon of calendar 2003-04-01 ~ 2004-12-20
    IIF 47 - Secretary → ME
  • 24
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2018-12-23
    IIF 8 - Director → ME
  • 25
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 19 - Director → ME
    icon of calendar 2000-03-03 ~ 2004-12-20
    IIF 59 - Secretary → ME
  • 26
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2004-12-20
    IIF 21 - Director → ME
    icon of calendar 2000-03-06 ~ 2004-12-20
    IIF 58 - Secretary → ME
  • 27
    icon of address Apartment 11 3 Picton Place, Marylebone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2018-12-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-23
    IIF 2 - Has significant influence or control OE
  • 28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1999-12-22
    IIF 26 - Director → ME
    icon of calendar 1994-08-02 ~ 1999-12-22
    IIF 49 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.