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 Alexander Whitehead

    Related profiles found in government register
  • Mr Mark Alexander Whitehead
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grainger Suite, Dobson House, Gosforth, NE3 3PF, United Kingdom

      IIF 1
    • Iona Capital Ltd, 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 73, Millview Drive, North Shields, NE30 2QH, United Kingdom

      IIF 8 IIF 9
    • 73, Millview Drive, North Shields, Tyne And Wear, NE30 2QH

      IIF 10
    • 73, Millview Drive, North Shields, Tyne And Wear, NE30 2QH, United Kingdom

      IIF 11
    • 10, Bridge Road, Stokesley, TS9 5AA, United Kingdom

      IIF 12
  • Whitehead, Mark Alexander
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, England

      IIF 13
  • Whitehead, Mark Alexander
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 14 IIF 15
    • The Club House, Ullswater Yacht Club, Howtown Road, Penrith, CA10 2NA, United Kingdom

      IIF 16
  • Whitehead, Mark Alexander
    British solicitor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 17
    • Maritime House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, United Kingdom

      IIF 18 IIF 19
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 20
    • 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 21
    • Iona Capital Ltd, 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 73, Millview Drive, North Shields, NE30 2QH, United Kingdom

      IIF 28
    • 73, Millview Drive, North Shields, Tyne And Wear, NE30 2QH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 73, Millview Drive, Tynemouth, North Shields, NE30 2QH, United Kingdom

      IIF 32
    • The Club House, Ullswater Yacht Club Howtown, Road Penrith, Cumbria, CA10 2NA

      IIF 33
    • 10, Bridge Road, Stokesley, TS9 5AA, United Kingdom

      IIF 34
  • Whitehead, Mark
    British investment director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 35
  • Whitehead, Mark Alexander
    British solicitor's articled clerk born in March 1972

    Registered addresses and corresponding companies
    • 1 Boldmere Terrace, Selly Oak, Birmingham, B29 6JQ

      IIF 36
  • Whitehead, Mark Alexander
    born in March 1972

    Registered addresses and corresponding companies
    • 15 The Drive, Tynemouth, NE30 4JP

      IIF 37
  • Whitehead, Mark

    Registered addresses and corresponding companies
    • 73, Millview Drive, North Shields, NE30 2QH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 23 - director → ME
  • 2
    123 Pall Mall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    2016-11-16 ~ now
    IIF 21 - director → ME
  • 3
    CREWE SUSTAINABLE HEAT AND POWER LIMITED - 2024-07-03
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 27 - director → ME
  • 4
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-03 ~ now
    IIF 22 - director → ME
  • 5
    73 Millview Drive, North Shields, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,161 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    73 Millview Drive, Tynemouth, North Shields, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    580,564 GBP2023-06-30
    Officer
    2018-06-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AD PROJECT 2 LIMITED - 2014-09-01
    123 Pall Mall, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -12,769,799 GBP2020-12-31
    Officer
    2024-02-07 ~ now
    IIF 20 - director → ME
  • 8
    The Club House, Ullswater Yacht Club Howtown, Road Penrith, Cumbria
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,232,588 GBP2023-12-31
    Officer
    2021-08-29 ~ now
    IIF 33 - director → ME
  • 9
    The Club House Ullswater Yacht Club, Howtown Road, Penrith, United Kingdom
    Corporate (9 parents)
    Officer
    2024-02-27 ~ now
    IIF 16 - director → ME
  • 10
    73 Millview Drive, North Shields, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    452,621 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Maritime House, Harbour Walk, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 18 - director → ME
Ceased 17
  • 1
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2023-10-13 ~ 2023-10-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    St Marys House, St Marys Road, Market Harborough, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    1996-07-11 ~ 1996-09-24
    IIF 36 - director → ME
  • 3
    52 Crimple Meadows, Pannal, Harrogate, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,581 GBP2019-02-28
    Officer
    2016-02-08 ~ 2017-11-01
    IIF 28 - director → ME
    2016-02-08 ~ 2017-11-01
    IIF 38 - secretary → ME
  • 4
    CREWE SUSTAINABLE HEAT AND POWER LIMITED - 2024-07-03
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-01 ~ 2023-11-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    10 Bridge Road, Stokesley, Middlesbrough, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,002 GBP2023-12-31
    Officer
    2016-11-22 ~ 2017-09-04
    IIF 17 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-09-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    Maritime House, Harbour Walk, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-19 ~ 2014-12-09
    IIF 14 - director → ME
  • 7
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-11-03 ~ 2023-11-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    Maritime House, Harbour Walk, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    638,480 GBP2024-03-31
    Officer
    2014-08-15 ~ 2014-12-09
    IIF 15 - director → ME
  • 9
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-11 ~ 2020-12-16
    IIF 25 - director → ME
    Person with significant control
    2020-12-11 ~ 2020-12-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ 2024-11-12
    IIF 30 - director → ME
    Person with significant control
    2023-11-01 ~ 2024-11-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    Maritime House, Harbour Walk, Hartlepool, Cleveland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,808,135 GBP2024-03-31
    Officer
    2014-03-06 ~ 2014-12-09
    IIF 13 - director → ME
  • 12
    Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-09 ~ 2023-05-16
    IIF 35 - director → ME
  • 13
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 26 - director → ME
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ 2024-11-12
    IIF 24 - director → ME
    Person with significant control
    2023-11-01 ~ 2024-11-12
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    WATSON BURTON LLP - 2019-11-01
    1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Corporate (4 parents, 1 offspring)
    Officer
    2007-05-01 ~ 2011-06-30
    IIF 37 - llp-designated-member → ME
  • 16
    10 Bridge Road, Stokesley, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    67,807 GBP2022-06-30
    Officer
    2018-06-01 ~ 2025-01-03
    IIF 34 - director → ME
    Person with significant control
    2018-06-01 ~ 2018-06-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Maritime House, Harbour Walk, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ 2015-03-17
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.